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

Cole, Barry

    Related profiles found in government register
  • Cole, Barry
    British cheese mechanic born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Silver Street, Enfield, Middx, EN1 3EG, England

      IIF 1
  • Cole, Barry
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 The Avenue, Radlett, Hertfordshire, WD7 7DW

      IIF 2 IIF 3 IIF 4
    • icon of address 22, The Avenue, Radlett, Hertfordshire, WD7 7DW, United Kingdom

      IIF 7
    • icon of address 30 Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3UQ

      IIF 8
  • Cole, Barry
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 101 Clive Court, Maida Vale, London, W9 1SF, United Kingdom

      IIF 9
    • icon of address 22 The Avenue, Radlett, Hertfordshire, WD7 7DW

      IIF 10 IIF 11
  • Cole, Barry
    British property professional born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Avenue, 22 The Avenue, Radlett, WD7 7DW, United Kingdom

      IIF 12
    • icon of address 22, The Avenue, Radlett, WD7 7DW, United Kingdom

      IIF 13 IIF 14
  • Mr Barry Cole
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 15 IIF 16
    • icon of address Hebasca Hotel, Flexbury Avenue, Bude, EX23 8RE, England

      IIF 17
    • icon of address 22 The Avenue, Radlett, Hertfordshire, WD7 7DW, England

      IIF 18
  • Cole, Barry
    British property consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain Court, 2 Victoria Square, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 19
  • Cole, Barry
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Fountain Court, 2 Victoria Square, St. Albans, AL1 3TF, United Kingdom

      IIF 20
  • Mr Barry Cole
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 101 Clive Court, Maida Vale, London, W9 1SF, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 30 Hyde Way, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Fountain Court, 2 Victoria Square, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,788 GBP2017-06-30
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 13 - Director → ME
  • 5
    PORTMAN LAND INVESTMENTS LIMITED - 2008-06-02
    icon of address 18 Silver Street, Enfield, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,740 GBP2016-12-31
    Officer
    icon of calendar 2002-06-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    KALOOLOO LTD - 2016-01-05
    icon of address 159 High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,010 GBP2024-02-28
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 62-66 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Flat 101 Clive Court Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Little Latchmoor, Southampton Road, Boldre
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 159 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,286 GBP2024-10-31
    Officer
    icon of calendar 1994-10-28 ~ now
    IIF 19 - Director → ME
    icon of calendar 1994-10-28 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Flat 101 Clive Court Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-11-24
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    PORTMAN INVESTMENT & DEVELOPMENT (BRAINTREE) LIMITED - 2006-05-18
    icon of address Braemer House, Water Lane, Stansted, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2006-03-29
    IIF 11 - Director → ME
  • 3
    EXECUTIVE EFFICIENCY LIMITED - 2004-07-07
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2009-04-06
    IIF 10 - Director → ME
  • 4
    icon of address C/o Mlm Solutions, 282 Leigh Road, Leigh On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2009-04-06
    IIF 5 - Director → ME
  • 5
    icon of address 20 Old Bailey, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    27,336 GBP2025-03-31
    Officer
    icon of calendar 2003-04-25 ~ 2010-07-29
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.