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 Alexander Richard Barnes

    Related profiles found in government register
  • Mr Alexander Richard Barnes
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus The Panorama, Park Street, Ashford, Kent, TN24 8EZ, England

      IIF 1
    • icon of address Suite 116, 30 St. Dunstans Street, Canterbury, CT2 8HG, England

      IIF 2
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Mr Alex Richard Barnes
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kingsford Close, Mersham, Ashford, TN25 6PD, England

      IIF 4
  • Mr Alexander Barnes
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cold Blow Farm, Cold Blow Lane, Thurnham, Maidstone, ME14 3LR, England

      IIF 5
    • icon of address Flint Lodge, Cold Blow Lane, Thurnham, Maidstone, ME14 3LR, England

      IIF 6
  • Mr Alexander Richard Barnes
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address 86 90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address Unit 24, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 9
  • Barnes, Alexander Richard
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Barnes, Alexander Richard
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequer Tree Farm, Mersham, Ashford, Kent, TN25 7HL, England

      IIF 11
    • icon of address 3, Brenzett, Romney Marsh, TN29 9UB, England

      IIF 12
    • icon of address 3 Old Beams Yard, Brenzett, Romney Marsh, TN29 9UB, England

      IIF 13
  • Barnes, Alexander Richard
    British computer and mobile repairs born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequer Tree Farm, Mersham, Ashford, TN25 7HL, United Kingdom

      IIF 14
  • Barnes, Alexander Richard
    British computer and technical services born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequer Tree Farm, Mersham, Ashford, Kent, TN257HL, United Kingdom

      IIF 15
  • Barnes, Alexander Richard
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus The Panorama, Park Street, Ashford, Kent, TN24 8EZ, England

      IIF 16
    • icon of address Suite 116, 30 St. Dunstans Street, Canterbury, CT2 8HG, England

      IIF 17
  • Barnes, Alex Richard
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kingsford Close, Mersham, Ashford, TN25 6PD, England

      IIF 18
  • Barnes, Alexander
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cold Blow Farm, Cold Blow Lane, Thurnham, Maidstone, ME14 3LR, England

      IIF 19
    • icon of address Flint Lodge, Cold Blow Lane, Thurnham, Maidstone, ME14 3LR, England

      IIF 20
  • Barnes, Alex
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequer Tree Farm, Mersham, Ashford, Kent, TN25 7HL, United Kingdom

      IIF 21
  • Barnes, Alexander Richard
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 90, Paul Street, London, EC2A 4NE, England

      IIF 22
  • Barnes, Alexander Richard
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 90, Paul Street, London, EC2A 4NE, England

      IIF 23
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 24
  • Barnes, Alexander Richard
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
    • icon of address Unit 24, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 26
  • Barnes, Alex Richard
    British computer programmer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequer Tree Farm, Mersham, Ashford, Kent, TN25 7HL, England

      IIF 27
  • Barnes, Alex

    Registered addresses and corresponding companies
    • icon of address Chequer Tree Farm, Mersham, Ashford, Kent, TN257HL, United Kingdom

      IIF 28
    • icon of address Chequer Tree Farm, Mersham, Ashford, TN25 7HL, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 116 30 St. Dunstans Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    215,988 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cold Blow Farm Cold Blow Lane, Thurnham, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Regus The Panorama, Park Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    565,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Chequer Tree Farm, Mersham, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Unit 24 Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Kingsford Close, Mersham, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 2 Chequer Tree Farm, Mersham Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    icon of address Chequer Tree Farm, Mersham, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Chequer Tree Farm, Mersham, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Chequer Tree Farm, Mersham, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-08-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 86 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,144 GBP2024-06-30
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Flint Lodge Cold Blow Lane, Thurnham, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    215,988 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ 2024-07-01
    IIF 25 - Director → ME
  • 2
    icon of address 4385, 10594099 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    94,004 GBP2019-04-01
    Officer
    icon of calendar 2017-02-21 ~ 2020-05-30
    IIF 27 - Director → ME
  • 3
    icon of address 86 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,144 GBP2024-06-30
    Officer
    icon of calendar 2022-07-11 ~ 2024-11-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ 2024-10-16
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,000 GBP2025-07-25
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-21
    IIF 12 - Director → ME
    icon of calendar 2025-01-13 ~ 2025-01-20
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.