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

Mr Barry Joseph Davis

    Related profiles found in government register
  • Mr Barry Joseph Davis
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westgate, Monk Bretton, Barnsley, S71 2DJ, England

      IIF 1
    • icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 2
    • icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 3
    • icon of address 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 4 IIF 5
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 6 IIF 7 IIF 8
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, United Kingdom

      IIF 14
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, SO41 0XG, England

      IIF 15 IIF 16
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 17
  • Mr Barry Joseph Davis
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 18 IIF 19 IIF 20
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 22
    • icon of address 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 23
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 24
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 25
  • Davis, Barry Joseph
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG

      IIF 26
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 27 IIF 28
  • Davis, Barry Joseph
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Davis
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 3rd Floor, Cardinal House, 39-40 Albemarle Street, London, W1S 4TE, England

      IIF 41
    • icon of address 79, Swallow Drive, Lymington, SO41 OXG, England

      IIF 42
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 43
  • Davis, Barry Joseph
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 3rd Floor, Cardinal House, 39-40 Albemarle Street, London, W1S 4TE, England

      IIF 45
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 46 IIF 47
  • Davis, Barry Joseph
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 48
    • icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 49 IIF 50
    • icon of address 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 51
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 52 IIF 53 IIF 54
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 55 IIF 56 IIF 57
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 58
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 59 IIF 60
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, United Kingdom

      IIF 61 IIF 62
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, SO41 0XG, England

      IIF 63
    • icon of address 7-11, Woodcote Road, Wallington, Surrey, SM6 0LH, England

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,748 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 79 Swallow Drive, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7-11 Woodcote Road, Wallington, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7-11 Woodcote Road, Wallington, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,334 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Olivers Barn, Maldon Road, Witham, Essex Olivers Barn, Maldon Road, Witham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -87,950 GBP2024-06-29
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    951 GBP2017-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 48 - Director → ME
  • 15
    HALT HANDLING LIMITED - 2003-12-05
    icon of address 7-11 Woodcote Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 17
    icon of address 3rd Floor, Cardinal House, 39-40 Albemarle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    MOBILE DIGITAL MEDIA LTD - 2015-03-20
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 26
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-09-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 31
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    TAXI LOTTO LTD - 2015-08-20
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 33
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 34
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
Ceased 3
  • 1
    GLOBAL SILVER SERVICE LIMITED - 2009-06-19
    icon of address 131-151 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2009-08-25
    IIF 35 - Director → ME
  • 2
    RAINFOREST MINERAL WATER LIMITED - 2018-11-01
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2019-07-22
    IIF 63 - Director → ME
  • 3
    icon of address 22 The Nursery, Sutton Courtenay, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,544 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2014-04-29
    IIF 33 - 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.