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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barnes, John Terry

    Related profiles found in government register
  • Barnes, John Terry
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Coombe Rise, Chelmsford, CM1 7DG, England

      IIF 1 IIF 2 IIF 3
    • Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN

      IIF 4
    • The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 5
  • Barnes, John Terry
    British chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Baker Tilly Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN

      IIF 6
    • Handel House 11 Roselawn Fields, Broomfield, Chelmsford, Essex, CM1 7GB

      IIF 7
    • Unit 11 & 12, Old Park Farm, Main Road, Ford End, Chelmsford, Essex, CM3 1LN

      IIF 8
    • 129-139, Layer Road, Colchester, Essex, CO2 9JY

      IIF 9
    • 2 Bloomsbury Street, London, WC1B 3ST

      IIF 10 IIF 11 IIF 12
    • 2, Bloomsbury Street, London, WC1B 3ST, United Kingdom

      IIF 14
  • Barnes, John Terry
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 129 - 139 Layer Road, Colchester, CO2 9JY, United Kingdom

      IIF 15
  • Barnes, John Terry
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Roselawn Fields, Broomfield, Chelmsford, CM1 7GB, United Kingdom

      IIF 16
    • Handel House, Roselawn Fields, Broomfield, Chelmsford, CM1 7GB, United Kingdom

      IIF 17 IIF 18
    • 129 - 139, Layer Road, Colchester, CO2 9JY, United Kingdom

      IIF 19
  • Barnes, John Terry
    British chartered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Buckingham Place, London, SW1E 6HX, England

      IIF 20
  • Barnes, John Terry
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bloomsbury Street, London, WC1B 3ST

      IIF 21
  • Barnes, John Terry
    British

    Registered addresses and corresponding companies
  • Barnes, John Terry
    British chartered accountant

    Registered addresses and corresponding companies
    • Baker Tilly Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN

      IIF 27
    • 2 Bloomsbury Street, London, WC1B 3ST

      IIF 28
  • Barnes, John Terry
    born in January 1959

    Registered addresses and corresponding companies
    • 6th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 29 IIF 30
  • Mr John Terry Barnes
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Roselawn Fields, Broomfield, Chelmsford, CM1 7GB, England

      IIF 31
    • 30, Coombe Rise, Chelmsford, CM1 7DG, England

      IIF 32 IIF 33
    • Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 34
  • Barnes, John Terry

    Registered addresses and corresponding companies
    • 2 Bloomsbury Street, London, WC1B 3ST

      IIF 35
    • C/o City Hall, The Queens Walk, More London, London, SE1 2AA

      IIF 36
  • Bates, Terry John
    British company director born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 West Cliff Road, Ramsgate, Kent, CT11 9NT, United Kingdom

      IIF 37 IIF 38
  • Mr Terry John Bates
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 West Cliff Road, Ramsgate, Kent, CT11 9NT, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments 31
  • 1
    BARNES WEDGE LIMITED
    08482789
    30 Coombe Rise, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2013-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BIRD LUCKIN LIMITED - now
    BIRD LUCKIN (HOLDINGS) LIMITED - 2005-10-04
    BIRD LUCKIN LIMITED
    - 2004-09-15 02402834
    SOLETREE LIMITED
    - 1990-11-13 02402834
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    ~ 1998-03-27
    IIF 24 - Secretary → ME
  • 3
    CAROLINE BARNES LIMITED
    04392969
    30 Coombe Rise, Chelmsford, England
    Dissolved Corporate (7 parents)
    Officer
    2005-10-20 ~ dissolved
    IIF 3 - Director → ME
    2002-03-14 ~ 2005-10-20
    IIF 25 - Secretary → ME
    Person with significant control
    2024-01-18 ~ 2024-04-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DEMENTIA ADVENTURE COMMUNITY INTEREST COMPANY
    06885732
    Unit 11 & 12, Old Park Farm Main Road, Ford End, Chelmsford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2019-07-31 ~ dissolved
    IIF 8 - Director → ME
  • 5
    E F I (LOUGHTON) LIMITED
    04068299
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (12 parents)
    Officer
    2024-09-17 ~ now
    IIF 5 - Director → ME
  • 6
    ENTERPRISE HOUSE PROPERTIES LIMITED
    09782362
    Enterprise House, 18 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2023-12-19 ~ now
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    ESSEX COMMUNITY FOUNDATION
    - now 03062567
    CHARIS (45) LIMITED - 1996-01-10
    3 Hoffmanns Way, Chelmsford, England
    Active Corporate (79 parents)
    Officer
    2007-11-22 ~ 2015-11-24
    IIF 13 - Director → ME
  • 8
    ESSEX CRICKET FOUNDATION
    - now 07310112
    ESSEX CRICKET AND COMMUNITY TRUST
    - 2016-03-25 07310112
    The Ambassador Cruise Line Ground, New Writtle Street, Chelmsford, Essex, England
    Active Corporate (23 parents)
    Officer
    2010-07-09 ~ now
    IIF 4 - Director → ME
  • 9
    GROUNDWORK ESSEX SUFFOLK AND NORFOLK LTD - now
    ESSEX SUFFOLK AND NORFOLK LTD - 2013-03-26
    GROUNDWORK SOUTH ESSEX
    - 2013-03-25 06208748
    Pem, Sailsbury House Salisbury Villas, Station Road, Cambridge, England
    Dissolved Corporate (18 parents)
    Officer
    2007-04-11 ~ 2007-07-30
    IIF 6 - Director → ME
    2007-04-11 ~ 2008-10-20
    IIF 27 - Secretary → ME
  • 10
    JCJH LIMITED
    10603661
    30 Coombe Rise, Chelmsford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-02-06 ~ now
    IIF 1 - Director → ME
  • 11
    KENT BLAXILL GROUP LIMITED
    09025565
    Connexions, 3rd Floor, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2014-05-06 ~ 2021-12-31
    IIF 19 - Director → ME
  • 12
    KENT BLAXILL PROPERTIES LIMITED
    09026514
    Connexions, 3rd Floor, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (13 parents)
    Officer
    2014-05-15 ~ 2021-12-31
    IIF 15 - Director → ME
  • 13
    KENT CHAMBER OPERA LIMITED
    13816587 12486318
    40 West Cliff Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 14
    KENT,BLAXILL & CO,LIMITED
    00083667
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    In Administration Corporate (32 parents, 1 offspring)
    Officer
    2013-08-01 ~ 2021-12-31
    IIF 9 - Director → ME
  • 15
    LORD'S TAVERNERS ENTERPRISES LIMITED
    - now 03602725
    CARGEL LIMITED - 1998-09-10
    8-10 Fivefields, Grosvenor Gardens, London, England
    Active Corporate (17 parents)
    Officer
    2006-04-24 ~ 2014-10-09
    IIF 12 - Director → ME
    2006-04-24 ~ 2014-10-09
    IIF 35 - Secretary → ME
  • 16
    LORD'S TAVERNERS KIT RECYCLING LIMITED - now
    SOS LORD'S TAVERNERS KIT AID LIMITED
    - 2015-06-23 07593015
    8-10 Fivefields, Grosvenor Gardens, London, England
    Active Corporate (15 parents)
    Officer
    2011-04-06 ~ 2015-06-02
    IIF 14 - Director → ME
  • 17
    LORD'S TAVERNERS LIMITED(THE)
    00582579
    8-10 Grosvenor Gardens, London, England
    Active Corporate (80 parents, 4 offsprings)
    Officer
    2005-04-25 ~ 2014-05-09
    IIF 10 - Director → ME
    2006-04-24 ~ 2014-05-09
    IIF 28 - Secretary → ME
  • 18
    MFFL SOLUTIONS LIMITED
    09753703
    169 Union Street, London, England
    Active Corporate (7 parents)
    Officer
    2015-08-28 ~ 2015-10-06
    IIF 18 - Director → ME
  • 19
    MID ESSEX ENTERPRISE AGENCY LIMITED
    - now 02104128
    CHELMSFORD ENTERPRISE AGENCY LIMITED(THE)
    - 2003-06-17 02104128
    Essex Chronicle Media Group, Westway, Chelmsford, Essex
    Dissolved Corporate (49 parents)
    Officer
    ~ 2001-03-30
    IIF 7 - Director → ME
    ~ 2004-03-08
    IIF 23 - Secretary → ME
  • 20
    OLD KNOWLE SQUARE MANAGEMENT LIMITED
    15153597
    6 Old Knowle Square, Farnham, England
    Active Corporate (6 parents)
    Person with significant control
    2023-09-21 ~ 2023-11-06
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    PENNY FOR GOOD LIMITED
    09707712
    8th Floor, City Hall The Queens Walk, More London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ 2016-06-16
    IIF 17 - Director → ME
  • 22
    PENNY FOR LONDON LIMITED
    08684244
    Mayor's Fund For London, City Hall The Queens Walk, More London, London
    Dissolved Corporate (7 parents)
    Officer
    2013-09-10 ~ 2014-11-26
    IIF 16 - Director → ME
  • 23
    RAMSGATE OPERA LIMITED
    - now 12486318
    KENT CHAMBER OPERA LIMITED
    - 2021-12-22 12486318 13816587
    40 West Cliff Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 24
    RICKARD LUCKIN STATUTORY SERVICES LIMITED - now
    BIRD LUCKIN STATUTORY SERVICES LIMITED - 2015-10-01
    CEDAR STATUTORY SERVICES LIMITED
    - 1998-04-01 02130303
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (11 parents, 23 offsprings)
    Officer
    ~ 1998-03-27
    IIF 22 - Secretary → ME
  • 25
    RSM UK AUDIT LLP - now
    BAKER TILLY UK AUDIT LLP
    - 2015-10-26 OC325350 09690784
    6th Floor 25 Farringdon Street, London
    Active Corporate (277 parents, 2 offsprings)
    Officer
    2007-04-01 ~ 2013-03-31
    IIF 29 - LLP Member → ME
  • 26
    RSM UK GROUP LLP - now
    BAKER TILLY UK GROUP LLP
    - 2015-10-26 OC325346 09690788
    6th Floor 25 Farringdon Street, London
    Active Corporate (622 parents, 8 offsprings)
    Officer
    2007-04-01 ~ 2007-09-30
    IIF 21 - LLP Member → ME
  • 27
    RSM UK TAX AND ADVISORY SERVICES LLP - now
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    BAKER TILLY TAX AND ADVISORY SERVICES LLP
    - 2015-10-26 OC325348 09690778
    6th Floor 25 Farringdon Street, London
    Active Corporate (844 parents)
    Officer
    2007-04-01 ~ 2013-03-31
    IIF 30 - LLP Member → ME
  • 28
    THAMES GATEWAY SOUTH ESSEX PARTNERSHIP LIMITED
    04429372
    Castle Pount Council Offices Kiln Road, Thundersley, Benfleet, Essex
    Dissolved Corporate (34 parents)
    Officer
    2005-10-03 ~ 2007-09-13
    IIF 11 - Director → ME
  • 29
    THE JOHNNERS TRUST - now
    BRIAN JOHNSTON MEMORIAL TRUST
    - 2020-09-17 03004117
    PLACESWIFT LIMITED - 1995-04-04
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (19 parents)
    Officer
    2007-05-25 ~ 2014-10-09
    IIF 26 - Secretary → ME
  • 30
    THE LADY TAVERNERS LIMITED
    07535181
    8-10 Fivefields, Grosvenor Gardens, London, England
    Active Corporate (7 parents)
    Officer
    2011-03-25 ~ 2011-03-26
    IIF 20 - Director → ME
  • 31
    THE MAYOR'S FUND FOR LONDON
    06621189 07530077
    169 Union Street, London, England
    Active Corporate (39 parents)
    Officer
    2013-05-21 ~ 2016-06-16
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.