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

Seymour, Barry James

    Related profiles found in government register
  • Seymour, Barry James
    British

    Registered addresses and corresponding companies
  • Seymour, Barry James
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Fort Street, Guildford, Surrey, GU1 3TB

      IIF 6
  • Seymour, Barry James
    British finance director

    Registered addresses and corresponding companies
    • icon of address 9 Fort Street, Guildford, Surrey, GU1 3TB

      IIF 7
  • Seymour, Barry James
    British accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Fort Street, Guildford, Surrey, GU1 3TB

      IIF 8 IIF 9
  • Seymour, Barry James
    British business consultant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House, William Road, Guildford, Surrey, GU1 4QZ

      IIF 10
  • Seymour, Barry James
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fort Road, Guildford, Surrey, GU1 3TB, England

      IIF 11
    • icon of address 9 Fort Street, Guildford, Surrey, GU1 3TB

      IIF 12
  • Seymour, Barry James
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Seymour, Barry James
    British finance director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Fort Street, Guildford, Surrey, GU1 3TB

      IIF 17
  • Seymour, Barry James
    British retired born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fort Road, Guildford, Surrey, GU1 3TB, United Kingdom

      IIF 18
    • icon of address Rex House, William Road, Guildford, GU1 4QX, England

      IIF 19
    • icon of address Rex House, William Road, Guildford, GU1 4QZ, England

      IIF 20
    • icon of address Rex House, William Road, Guildford, Surrey, GU1 4QZ

      IIF 21
    • icon of address Rex House, William Road, Guildford, Surrey, GU1 4QZ, United Kingdom

      IIF 22 IIF 23
  • Mr Barry James Seymour
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Fort Road, Guildford, Surrey, GU1 3TB

      IIF 24
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 14
  • 1
    icon of address The Clockhouse Chapel Lane, Milford, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2019-01-28
    IIF 23 - Director → ME
  • 2
    icon of address The Clockhouse Chapel Lane, Milford, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2019-01-29
    IIF 22 - Director → ME
  • 3
    AGE CONCERN RUNNYMEDE AND SPELTHORNE - 2012-10-10
    AGE CONCERN RUNNYMEDE - 2010-11-16
    icon of address The Clockhouse Chapel Lane, Milford, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    234,985 GBP2016-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2019-01-29
    IIF 19 - Director → ME
    icon of calendar 2017-03-30 ~ 2018-04-25
    IIF 18 - Director → ME
  • 4
    AGE CONCERN SURREY SERVICES - 2003-04-13
    AGE CONCERN SURREY - 2016-01-25
    icon of address The Clockhouse Chapel Lane, Milford, Godalming, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ 2019-01-29
    IIF 11 - Director → ME
    icon of calendar 2019-06-04 ~ 2021-09-15
    IIF 21 - Director → ME
  • 5
    AGE CONCERN SURREY (TRADING) LIMITED - 2015-10-30
    icon of address The Clockhouse Chapel Lane, Milford, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2019-01-29
    IIF 10 - Director → ME
  • 6
    HOLISTIC FITNESS LIMITED - 2011-04-18
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -219,009 GBP2022-09-30
    Officer
    icon of calendar 2004-05-01 ~ 2004-05-31
    IIF 8 - Director → ME
    icon of calendar 2004-01-26 ~ 2006-08-31
    IIF 2 - Secretary → ME
  • 7
    DE FACTO 404 LIMITED - 1995-03-23
    IMPACT AUDIO VISUAL LIMITED - 2003-10-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2003-09-04
    IIF 15 - Director → ME
    icon of calendar 2001-04-02 ~ 2001-05-15
    IIF 6 - Secretary → ME
  • 8
    GRACEHUT PLC - 1987-10-19
    IMPACT GROUP (HOLDINGS) LTD - 2003-10-23
    MAR-COM GROUP LIMITED - 2002-01-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-09-04
    IIF 13 - Director → ME
    icon of calendar ~ 1998-09-07
    IIF 5 - Secretary → ME
  • 9
    MAR-COM (SCOTLAND) LIMITED - 2001-12-24
    IMPACT (SCOTLAND) LTD. - 2003-03-31
    IMPACT EUROPE A V LTD. - 2003-10-22
    icon of address Unit W6 Auld Bond Road, South Inveralmond, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ 2003-09-04
    IIF 9 - Director → ME
    icon of calendar 1991-02-06 ~ 1998-09-07
    IIF 4 - Secretary → ME
  • 10
    MULTI MEDIA TRAINING & PRESENTATIONS LIMITED - 1990-07-10
    MULTI-MEDIA TRAINING LIMITED - 1990-08-17
    MULTIMEDIA TRAINING LIMITED - 2001-12-28
    IMPACT LEARNING SOLUTIONS LTD - 2005-08-30
    icon of address Europe House, 170 Windmill Road West, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-09-04
    IIF 14 - Director → ME
    icon of calendar ~ 1998-09-07
    IIF 3 - Secretary → ME
  • 11
    VISUAL MAR-COM SYSTEMS LIMITED - 1985-05-03
    COPYWRITE METHODS LIMITED - 1976-12-31
    MAR-COM SYSTEMS LIMITED - 2003-10-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-09-04
    IIF 16 - Director → ME
    icon of calendar ~ 1998-09-07
    IIF 1 - Secretary → ME
  • 12
    MAR-COM VIDEO SERVICES LIMITED - 1999-07-27
    TENWADE ENTERPRISES LIMITED - 1991-04-02
    icon of address Fiosam House, 25 Station Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-20 ~ 1999-06-22
    IIF 17 - Director → ME
    icon of calendar 1991-03-20 ~ 1999-06-22
    IIF 7 - Secretary → ME
  • 13
    icon of address 9 Fort Road, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-01-06 ~ 2024-11-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Clockhouse Chapel Lane, Milford, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-12 ~ 2019-11-26
    IIF 20 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.