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

Hirst, Barry Anthony

    Related profiles found in government register
  • Hirst, Barry Anthony
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hirst, Barry Anthony
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 19
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 20
    • icon of address 105, Crawford Street, London, W1H 2HT, United Kingdom

      IIF 21
    • icon of address 44 Ebury Street, London, SW1W OLU

      IIF 22 IIF 23
    • icon of address 5, Berkeley Mews, London, W1H 7PB, England

      IIF 24 IIF 25
    • icon of address C/o Begbies Traynor, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 26
  • Hirst, Barry Anthony
    British property developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 27
    • icon of address 44, Ebury Mews East, London, SW1W 9QA

      IIF 28
    • icon of address Flat 3, 27, Bryanston Square, London, W1H 2DT, England

      IIF 29
  • Hirst, Barry Anthony
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Berkeley Mews, London, W1H 7PB, England

      IIF 30 IIF 31 IIF 32
    • icon of address 8, Montagu Mews North, London, W1H 2JU, United Kingdom

      IIF 33
  • Mr Barry Anthony Hirst
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 34
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 35
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 105, Crawford Street, London, W1H 2HT, United Kingdom

      IIF 43
    • icon of address 5, Berkeley Mews, London, W1H 7PB

      IIF 44 IIF 45
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 46 IIF 47
    • icon of address First Floor, 105 Crawford Street, London, W1H 2HT, England

      IIF 48 IIF 49 IIF 50
    • icon of address Flat 3, 27, Bryanston Square, London, W1H 2DT, England

      IIF 54
    • icon of address C/o Begbies Traynor, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 55
    • icon of address Kings Barn, Thame Road, Warborough, Wallingford, OX10 7DA, England

      IIF 56
  • Hirst, Barry Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 44, Ebury Mews East, London, SW1W 9QA

      IIF 57
    • icon of address 5, Berkeley Mews, London, W1H 7PB, England

      IIF 58
  • Barry Hirst
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    BOXCAR BUTCHERS LIMITED - 2024-08-06
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,229,502 GBP2023-12-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 5
    URBAN EVOLUTION (GWR) LIMITED - 2018-04-04
    CUBITT CAPITAL LIMITED - 2011-11-15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,551,948 GBP2024-06-30
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    URBAN EVOLUTION LIMITED - 2019-04-01
    GRANGEGLOW LIMITED - 1998-09-14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    639,237 GBP2023-12-31
    Officer
    icon of calendar 2001-01-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    CUBITT HOUSE (SPARE) LIMITED - 2009-06-27
    CUBITT HOUSE LIMITED - 2009-06-03
    icon of address 5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,336,942 GBP2017-06-30
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    SEYMOUR PLACE (LONDON) LIMITED - 2015-05-06
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -648,402 GBP2023-12-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 105 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    URBAN EVOLUTION CONSTRUCTION LIMITED - 2004-01-27
    icon of address 5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    URBAN EVOLUTION PROJECTS LIMITED - 2016-03-23
    icon of address C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -29,019 GBP2021-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    CUBITT OF BELGRAVIA LIMITED - 2015-11-17
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,826 GBP2017-04-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CUBITT HOUSE HOTELS LIMITED - 2015-11-17
    icon of address 5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,389,971 GBP2022-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    RATHBONE STREET PROPERTIES LLP - 2009-09-08
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100,063 GBP2016-07-31
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-10-17 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    FUSION CONTRACTS LIMITED - 2008-10-16
    LYDALL LIMITED - 2002-10-30
    icon of address Kings Barn Thame Road, Warborough, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2019-12-31
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    BRIGHT HEALTH LIMITED - 2013-04-12
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,890 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Flat 3, 27 Bryanston Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    CLASSICTIME LIMITED - 2002-10-01
    icon of address 5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address C/o Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2004-06-07 ~ 2005-08-15
    IIF 22 - Director → ME
  • 2
    icon of address 1 Collard Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2006-09-01
    IIF 8 - Director → ME
  • 3
    icon of address 96 Wenodo Garden Office, Brighton Road, Banstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147,229 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-07 ~ 2021-02-07
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SANDALES LIMITED - 2009-06-03
    icon of address 10 Motcomb Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,536,260 GBP2023-12-31
    Officer
    icon of calendar 2009-06-03 ~ 2015-11-30
    IIF 11 - Director → ME
  • 5
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-10-08 ~ 2013-02-22
    IIF 28 - Director → ME
    icon of calendar 2008-10-08 ~ 2013-02-22
    IIF 57 - Secretary → ME
  • 6
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2013-02-15 ~ 2019-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    URBAN EVOLUTION CONSTRUCTION LIMITED - 2004-01-27
    icon of address 5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2005-02-01
    IIF 23 - Director → ME
  • 8
    PORTMAN HOUSE LIMITED - 2011-01-05
    PORTMAN HOUSE (NEW) LIMITED - 2009-09-18
    icon of address 10 Motcomb Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    775,992 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-09-08 ~ 2015-11-30
    IIF 10 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,190,031 GBP2023-12-31
    Officer
    icon of calendar 2015-02-19 ~ 2023-01-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-20
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.