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

Barnes, John Graham

    Related profiles found in government register
  • Barnes, John Graham
    British chief operating officer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teesside Airport Business Suite, Teesside International Airport, Darlington, DL2 1NJ, United Kingdom

      IIF 1
  • Barnes, John Graham
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, Aykley Heads, Durham, DH1 5TS, England

      IIF 2
    • Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 3
  • Barnes, John Graham
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paramount Estate Management, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 4
    • 12 Hollowbrook Drive, Connahs Quay, Flintshire, CH5 4GF

      IIF 5 IIF 6 IIF 7
    • 3125 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 8
    • 3125, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Duchy Homes Limited, 3125, Thorpe Park, Century Way, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 16
    • Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 17 IIF 18 IIF 19
    • Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 23
    • Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 41, Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 27
  • Barnes, John Graham
    British technical director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, John Graham
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Paramount Estate Management, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 42
    • Teesside Airport Business Suite, Teesside International Airport, Darlington, DL2 1NJ, United Kingdom

      IIF 43 IIF 44
  • Mr John Graham Barnes
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duchy Homes Limited, 3125, Thorpe Park, Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 45
  • Barnes, John
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3125 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 46
  • Mr John Barnes
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3125 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 47
  • Mr John Graham Barnes
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 48
  • Barnes, John

    Registered addresses and corresponding companies
    • Duchy Homes Limited, 3125, Thorpe Park, Century Way, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 7
  • 1
    Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 25 - director → ME
  • 2
    DUCHY HOMES (INVESTMENTS) LIMITED - 2021-12-03
    Park House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 15 - director → ME
  • 3
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    Middleton House, Westland Road, Leeds
    Dissolved corporate (4 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 16 - director → ME
  • 4
    Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -403,427 GBP2023-03-31
    Officer
    2024-12-05 ~ now
    IIF 44 - director → ME
  • 5
    Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -985,358 GBP2023-03-31
    Officer
    2024-12-05 ~ now
    IIF 43 - director → ME
  • 6
    Teesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Corporate (5 parents)
    Officer
    2025-03-04 ~ now
    IIF 1 - director → ME
  • 7
    SOUTH TEES ENTERPRISE LIMITED - 2020-07-27
    Venture House, Aykley Heads, Durham, England
    Corporate (4 parents)
    Equity (Company account)
    177,811 GBP2022-03-31
    Officer
    2024-12-13 ~ now
    IIF 2 - director → ME
Ceased 39
  • 1
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2020-10-09 ~ 2024-02-28
    IIF 46 - director → ME
    Person with significant control
    2020-10-09 ~ 2024-02-28
    IIF 47 - Has significant influence or control OE
  • 2
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Officer
    2008-07-01 ~ 2010-01-26
    IIF 40 - director → ME
  • 3
    41 Dilworth Lane, Longridge, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-11-20 ~ 2024-02-28
    IIF 27 - director → ME
  • 4
    C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    51 GBP2023-10-31
    Officer
    2007-11-26 ~ 2008-07-07
    IIF 39 - director → ME
  • 5
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-03-27 ~ 2011-03-28
    IIF 34 - director → ME
  • 6
    Residential Management Group Limited, Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    2007-11-26 ~ 2010-01-26
    IIF 37 - director → ME
  • 7
    Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2008-11-18 ~ 2010-01-26
    IIF 38 - director → ME
  • 8
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2019-03-30 ~ 2024-02-28
    IIF 19 - director → ME
  • 9
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2020-12-24 ~ 2024-02-28
    IIF 14 - director → ME
  • 10
    DUCHY HOMES (GREAT ECCLESTON) LIMITED - 2025-03-19
    DUCHY HOMES (ANO) LIMITED - 2022-04-01
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2022-01-31 ~ 2024-02-28
    IIF 12 - director → ME
  • 11
    DUCHY HOMES (OLD MALTON) LIMITED - 2021-10-01
    MIDDCO 10 LIMITED - 2019-11-27
    DUCHY HOMES (GRIMSARGH) LIMITED - 2019-05-28
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (4 parents)
    Officer
    2019-02-19 ~ 2024-02-28
    IIF 21 - director → ME
  • 12
    DUCHY HOMES (25) LIMITED - 2023-01-27
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2022-05-24 ~ 2024-02-28
    IIF 13 - director → ME
  • 13
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2018-05-17 ~ 2024-02-28
    IIF 22 - director → ME
  • 14
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (6 parents)
    Officer
    2020-11-15 ~ 2024-02-28
    IIF 24 - director → ME
  • 15
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2019-11-26 ~ 2024-02-28
    IIF 3 - director → ME
  • 16
    DUCHY HOMES (INVESTMENTS) LIMITED - 2021-12-03
    Park House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-11-01 ~ 2021-12-20
    IIF 49 - secretary → ME
    Person with significant control
    2021-11-01 ~ 2021-12-17
    IIF 45 - Has significant influence or control OE
  • 17
    DUCHY HOMES (OLD MALTON) LIMITED - 2019-03-04
    3125 Century Way Thorpe Park, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-29 ~ 2024-02-28
    IIF 20 - director → ME
  • 18
    DUCHY HOMES (23) LIMITED - 2023-04-13
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2022-05-27 ~ 2024-02-28
    IIF 10 - director → ME
  • 19
    DUCHY HOMES (239) LIMITED - 2023-04-13
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2022-05-27 ~ 2024-02-28
    IIF 11 - director → ME
  • 20
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2019-03-30 ~ 2024-02-28
    IIF 17 - director → ME
  • 21
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2023-04-15 ~ 2024-02-28
    IIF 9 - director → ME
  • 22
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents, 25 offsprings)
    Officer
    2018-05-14 ~ 2024-02-28
    IIF 23 - director → ME
  • 23
    MAPLE (311) LIMITED - 2007-06-01
    C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-07-03 ~ 2010-01-26
    IIF 5 - director → ME
  • 24
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2020-05-01 ~ 2024-02-28
    IIF 26 - director → ME
    Person with significant control
    2020-05-01 ~ 2024-02-28
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 25
    22 Mariners Way Mariners Way, Irlam, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2007-09-27 ~ 2011-03-28
    IIF 41 - director → ME
  • 26
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2021-02-08 ~ 2024-02-28
    IIF 8 - director → ME
  • 27
    9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    -1,634 GBP2024-02-28
    Officer
    2007-11-26 ~ 2011-03-28
    IIF 30 - director → ME
  • 28
    4 Chipstead Parade, Chipstead, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2007-08-10 ~ 2010-01-26
    IIF 31 - director → ME
  • 29
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    2019-02-19 ~ 2024-02-28
    IIF 18 - director → ME
  • 30
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Officer
    2008-08-14 ~ 2010-01-26
    IIF 28 - director → ME
  • 31
    Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2008-08-08 ~ 2012-08-07
    IIF 35 - director → ME
  • 32
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-11-18 ~ 2010-01-26
    IIF 36 - director → ME
  • 33
    MAPLE (308) LIMITED - 2007-06-01
    Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-07-03 ~ 2010-01-26
    IIF 6 - director → ME
  • 34
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-08-31
    Officer
    2007-11-26 ~ 2008-04-24
    IIF 32 - director → ME
  • 35
    C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2008-07-08 ~ 2010-01-26
    IIF 7 - director → ME
  • 36
    C/o Paramount Estate Management Herons Way, Chester Business Park, Chester, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-19 ~ 2023-01-23
    IIF 4 - director → ME
  • 37
    C/o Paramount Estate Management Herons Way, Chester Business Park, Chester, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-02-19 ~ 2021-09-20
    IIF 42 - director → ME
  • 38
    2 Centro Place, Pride Park, Derby, Derbyshire
    Corporate (3 parents)
    Officer
    2008-03-20 ~ 2010-01-26
    IIF 33 - director → ME
  • 39
    C/o Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-08-03 ~ 2010-01-26
    IIF 29 - director → ME
© 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.