logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barton, Peter Henry

    Related profiles found in government register
  • Barton, Peter Henry
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 1
  • Barton, Peter Henry
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 4
  • Barton, Peter Henry
    British buisness broker born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 5
  • Barton, Peter Henry
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 6
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 7
  • Barton, Peter Henry
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House Business Centre, Lutyens Close, Chineham Court, Basingstoke, RG24 8AG, United Kingdom

      IIF 8
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 22-26, Bank Street, Herne Bay, Kent, CT6 5EA, United Kingdom

      IIF 12
    • icon of address 6th Floor Dawson House, 5 Jewry Street, London, EC3N 2EX, United Kingdom

      IIF 13
    • icon of address C/o B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 14
    • icon of address Unit B8, 9 Nimrod Way, Ferndown, Wimborne, Dorset, BH21 7SH, England

      IIF 15
  • Barton, Peter Henry
    British appointment consultant born in April 1962

    Registered addresses and corresponding companies
    • icon of address Old Orchard House, Sandyhurst Lane, Ashford, Kent, TN25 4PF

      IIF 16
  • Barton, Peter Henry
    British company director born in April 1962

    Registered addresses and corresponding companies
    • icon of address Old Orchard House, Sandyhurst Lane, Ashford, Kent, TN25 4PF

      IIF 17 IIF 18
  • Barton, Peter Henry
    British director born in April 1962

    Registered addresses and corresponding companies
    • icon of address Old Orchard House, Sandyhurst Lane, Ashford, Kent, TN25 4PF

      IIF 19
  • Barton, Peter Henry
    British recruitment consultant born in April 1962

    Registered addresses and corresponding companies
    • icon of address Old Orchard House, Sandyhurst Lane, Ashford, Kent, TN25 4PF

      IIF 20
  • Mr Peter Henry Barton
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 21
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 22
    • icon of address 22-26 Bank Street, Herne Bay, Kent, CT6 5EA, England

      IIF 23
    • icon of address C/o B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 24
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 25
  • Mr Peter Barton
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 26
  • Mr Peter Henry Barton
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House Business Centre, Lutyens Close, Chineham Court, Basingstoke, RG24 8AG, United Kingdom

      IIF 27
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 28
    • icon of address Ground Floor, Create Business Hub, 5 Rayleigh Road, Hutton, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 29
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 30 IIF 31 IIF 32
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, United Kingdom

      IIF 33
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 34
    • icon of address 6th Floor Dawson House, 5 Jewry Street, London, EC3N 2EX, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AP, England

      IIF 38
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 39
    • icon of address Unit B8, 9 Nimrod Way, Ferndown, Wimborne, Dorset, BH21 7SH, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 22-26 Bank Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    22,397 GBP2020-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    FPS SID LIMITED - 2016-01-21
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -11,303 GBP2020-09-30 ~ 2021-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    GREEN LANTERN EMPLOYMENT LIMITED - 2017-04-04
    GREEN LANTERN ACCOUNTANCY LTD - 2019-08-06
    GREEN LANTERN ACCOUNTANCY LIMITED - 2017-03-21
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,297 GBP2018-03-31
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    ABROTECH LIMITED - 2015-08-20
    icon of address Churchill House, 120 Bunns Lane, Mill Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
  • 6
    GREEN LANTERN CIS LIMITED - 2014-08-30
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169,460 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Has significant influence or controlOE
  • 7
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,569 GBP2019-04-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    EDEN RECRUITMENT LTD - 2024-05-26
    HUMAN RECRUITMENT GROUP LTD - 2024-04-08
    icon of address 22-26 Bank Street, Herne Bay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -141,716 GBP2024-02-29
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119,425 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    EXPO ASSOCIATES LTD - 2002-09-19
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Ground Floor, Create Business Hub 5 Rayleigh Road, Hutton, Shenfield, Brentwood, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 13
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71.40 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    127,014 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit B8 9 Nimrod Way, Ferndown, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,927 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Grove House Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,695 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2025-05-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2025-05-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FPS SID LIMITED - 2016-01-21
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -11,303 GBP2020-09-30 ~ 2021-09-29
    Officer
    icon of calendar 2022-12-01 ~ 2024-10-01
    IIF 9 - Director → ME
    icon of calendar 2018-08-13 ~ 2022-11-30
    IIF 7 - Director → ME
  • 3
    PARKINSON JV ONE HUNDRED AND SIXTEEN LIMITED - 2005-10-24
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2008-01-31
    IIF 17 - Director → ME
  • 4
    PARKINSON JV TWENTY-FOUR LIMITED - 1998-03-04
    DUFRY GROUP LIMITED - 2019-11-20
    H R CARE (SOUTH EAST) LIMITED - 2005-10-17
    CHOSEN RECRUITMENT SERVICES LIMITED - 2018-12-04
    STAFFSIGN (WILTSHIRE) LIMITED - 2003-07-09
    H R GO (WALLINGTON) LIMITED - 2016-01-12
    EXECTEC SOLUTIONS LTD - 2005-08-01
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2006-08-07
    IIF 18 - Director → ME
  • 5
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,286 GBP2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-05-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-05-19
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2004-03-29
    IIF 19 - Director → ME
  • 7
    icon of address 702 Dawson House Jewry Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-06-22 ~ 2025-02-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2025-02-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2018-11-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-11-19
    IIF 28 - Has significant influence or control OE
  • 9
    JUST TEMPS LTD. - 1999-07-06
    WORKWORLD LIMITED - 2023-10-17
    J T APPOINTMENTS LIMITED - 2004-03-03
    icon of address 15 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester
    Active Corporate (5 parents)
    Equity (Company account)
    7,540 GBP2024-09-30
    Officer
    icon of calendar 1993-01-06 ~ 1996-12-11
    IIF 16 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    127,014 GBP2024-07-31
    Officer
    icon of calendar 2024-02-21 ~ 2025-04-28
    IIF 3 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,458 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-06-12 ~ 2025-07-08
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.