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

Mr. Jack Keith Barton

    Related profiles found in government register
  • Mr. Jack Keith Barton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 1 IIF 2
  • Mr Jack Keith Barton
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 3
    • 5th Floor, 42-50 Kimpton Road, Hampton By Hilton, Luton, Bedfordshire, LU2 0FP, England

      IIF 4
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 9
  • Barton, Jack Keith, Mr.
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, 27-29 Glasshouse Street, London, W1B 5DF, England

      IIF 10
  • Barton, Jack Keith
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 11
  • Barton, Jack Keith
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Room 10, 51 Portland Road, Kingston Upon Thames, KT1 2SH, England

      IIF 12
  • Barton, Jack Keith
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Alban's House, 57-59 Haymarket, London, London, SW1Y 4QX, England

      IIF 13
  • Barton, Jack Keith
    British consultancy born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 14
  • Barton, Jack Keith
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 126 West Regent Street, Glasgow, G2 2BH

      IIF 15
    • 4th, Floor, Venture House 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 16
    • St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 5th Floor, 42-50 Kimpton Road, Hampton By Hilton, Luton, Bedfordshire, LU2 0FP, England

      IIF 21
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 22
    • Briar Cottage, 2 School Lane, Seal, Kent, TN15 0BE, England

      IIF 23 IIF 24
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 25
  • Barton, Jack Keith
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 26
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 27
  • Barton, Jack Keith, Mr.
    British director

    Registered addresses and corresponding companies
    • St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Barton, Keith Leigh
    British

    Registered addresses and corresponding companies
    • 4 Trinity Court, Anson Road, London, NW2 6AZ

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    St Albans House, 57 - 59 Haymarket, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-23 ~ dissolved
    IIF 17 - director → ME
    2004-11-23 ~ dissolved
    IIF 28 - secretary → ME
  • 3
    St Albans House, 57 - 59 Haymarket, London
    Dissolved corporate (3 parents)
    Officer
    2003-08-19 ~ dissolved
    IIF 14 - director → ME
  • 4
    EDEN SAGE LIMITED - 2019-11-29
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -90,014 GBP2021-11-30
    Officer
    2019-11-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    5th Floor 42-50 Kimpton Road, Hampton By Hilton, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    41 GBP2021-11-30
    Officer
    2019-11-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    OYSTER PLUMBING & HEATING LIMITED - 2008-04-22
    St Albans House, 57 - 59 Haymarket, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 18 - director → ME
    2007-02-26 ~ dissolved
    IIF 29 - secretary → ME
  • 7
    Briar Cottage, 2 School Lane, Seal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -105,490 GBP2023-12-31
    Officer
    2018-10-10 ~ now
    IIF 24 - director → ME
  • 8
    Briar Cottage, 2 School Lane, Seal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -82,038 GBP2023-12-31
    Officer
    2018-10-10 ~ now
    IIF 23 - director → ME
  • 9
    JOBSHOP HQ LTD - 2011-11-07
    POLARITY CONSULTING LIMITED - 2009-04-16
    St Albans House, 57 - 59 Haymarket, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-23 ~ dissolved
    IIF 20 - director → ME
    2007-03-23 ~ dissolved
    IIF 30 - secretary → ME
  • 10
    St Albans House, 57 - 59 Haymarket, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 16 - director → ME
  • 11
    St Albans House, 57-59 Haymarket, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CROPCROWD LTD - 2020-05-20
    AGRIO HQ LIMITED - 2018-12-14
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2018-10-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MANAGED SERVICES (SCOTLAND) LIMITED - 2011-09-29
    THE OYSTER PARTNERSHIP (SCOTLAND) LIMITED - 2011-04-01
    126 West Regent Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Venture House, 27-29 Glasshouse Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-17 ~ dissolved
    IIF 10 - director → ME
Ceased 6
  • 1
    Briar Cottage, 2 School Lane, Seal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -105,490 GBP2023-12-31
    Person with significant control
    2018-10-10 ~ 2018-10-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    Room 10 51 Portland Road, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    -17,334 GBP2023-09-30
    Officer
    2022-09-02 ~ 2024-08-06
    IIF 12 - director → ME
  • 3
    Briar Cottage, 2 School Lane, Seal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -82,038 GBP2023-12-31
    Person with significant control
    2018-10-10 ~ 2018-10-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    St Albans House, 57-59 Haymarket, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-18 ~ 2016-03-18
    IIF 26 - llp-designated-member → ME
  • 5
    St Alban's House, 57-59 Haymarket, London, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    2014-12-12 ~ 2014-12-12
    IIF 13 - director → ME
  • 6
    2nd Floor 64 North Row, Mayfair, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,250,479 GBP2024-03-31
    Officer
    2004-11-19 ~ 2018-08-09
    IIF 19 - director → ME
    2004-01-20 ~ 2004-06-18
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.