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

Barnes, Wendy Jacqueline

    Related profiles found in government register
  • Barnes, Wendy Jacqueline
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Prenton Way, Prenton, CH43 3ET

      IIF 1
    • icon of address Western House, Halifax Road, Bradford, West Yorkshire, BD6 2SZ

      IIF 2
    • icon of address 320, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address Third Floor, 1 Park Road, Teddington, London, TW11 0AP, United Kingdom

      IIF 6
    • icon of address Greenback Farm, Back Lane, Smallwood, Sandbach, Cheshire, CW11 2UN, England

      IIF 7
    • icon of address Greenbank Farm, Back Lane, Smallwood, Sandbach, Cheshire, CW11 2UN, England

      IIF 8
    • icon of address Greenbank Farm, Back Lane, Smallwood, Sandbach, Cheshire, CW11 2UN, United Kingdom

      IIF 9
    • icon of address Greenbank Farm, Back Lane, Smallwood, Cheshire, CW11 2UN, United Kingdom

      IIF 10 IIF 11
    • icon of address Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 12
  • Barnes, Wendy Jacqueline
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, West Sussex, RH10 9PE, England

      IIF 13
    • icon of address 320, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 14
  • Barnes, Wendy Jacqueline
    British non executive director and associate director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 15
  • Barnes, Wendy Jacqueline
    British non executive director and consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Midwinters, Crescent Place, Cheltenham, GL50 3PJ

      IIF 16
  • Barnes, Wendy Jacqueline
    British non-executive director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walmer House, 32 Bath Street, Cheltenham, GL50 1YA, England

      IIF 17
    • icon of address Greenbank Farm, Back Lane, Smallwood, Sandbach, Cheshire, CW11 2UN, England

      IIF 18
  • Johnson, Wendy Jacqueline
    British company director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Peartree Cottage, Foxcovert Lane, Lower Peover, Knutsford, Cheshire, WA16 9QP

      IIF 19
  • Mrs Wendy Jacqueline Barnes
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 1 Park Road, Teddington, London, TW11 0AP, United Kingdom

      IIF 20
    • icon of address 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 21
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 22
  • Evans-johnson, Brian Anthony
    British play area consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Olivia Close, Poole, Dorset, BH16 5DE

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 Olivia Close, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,906 GBP2022-11-30
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,247 GBP2019-03-31
    Officer
    icon of calendar 2003-10-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SCOTTISH POWER PLC - 2007-07-13
    NEW SCOTTISH POWER PLC - 1999-07-30
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    BRITISH MARITIME TECHNOLOGY LIMITED - 2005-10-03
    BMT LIMITED - 2007-03-21
    icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2023-07-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2023-07-11
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    CHESTER CATHEDRAL SHOP LIMITED - 1994-02-16
    icon of address 30 St. Werburgh Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -49,513 GBP2020-12-31
    Officer
    icon of calendar 2013-06-10 ~ 2019-09-27
    IIF 18 - Director → ME
  • 3
    O.C.S. GROUP LIMITED - 2023-01-06
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2021-09-09
    IIF 13 - Director → ME
  • 4
    PLYMOUTH MARINE PARK LIMITED - 2001-10-17
    PLYMOUTH MARINE LABORATORY LIMITED - 2001-11-30
    icon of address Prospect Place, West Hoe, Plymouth, Devon
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2016-12-31
    IIF 8 - Director → ME
  • 5
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,906 GBP2022-11-30
    Officer
    icon of calendar 2009-12-15 ~ 2012-04-01
    IIF 10 - Director → ME
  • 6
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2020-05-06
    IIF 3 - Director → ME
  • 7
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2020-03-27
    IIF 12 - Director → ME
  • 8
    SP DISTRIBUTION LIMITED - 2013-10-31
    SP DISTRIBUTION LIMITED - 2002-10-31
    SCOTTISHPOWER DISTRIBUTION LIMITED - 2001-05-11
    RANDOTTE (NO. 462) LIMITED - 1998-12-14
    SP DISTRIBUTION PLC - 2003-03-21
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2020-05-06
    IIF 4 - Director → ME
  • 9
    MANWEB PLC - 2001-05-14
    SP MANWEB PLC - 2001-05-23
    MANWEB PLC - 2001-10-02
    icon of address 3 Prenton Way, Prenton
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2020-05-06
    IIF 1 - Director → ME
  • 10
    RANDOTTE (NO. 463) LIMITED - 1998-12-14
    SP TRANSMISSION LIMITED - 2002-10-31
    SCOTTISHPOWER TRANSMISSION LIMITED - 2001-05-11
    SP TRANSMISSION PLC - 2003-03-21
    SP TRANSMISSION LIMITED - 2013-10-31
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2020-05-06
    IIF 5 - Director → ME
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -796,680 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2021-07-06
    IIF 7 - Director → ME
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2022-03-31
    Officer
    icon of calendar 2010-01-29 ~ 2013-11-11
    IIF 16 - Director → ME
    icon of calendar 2017-03-13 ~ 2021-12-08
    IIF 15 - Director → ME
  • 13
    UNITED UTILITIES WATER SALES LTD - 2016-12-21
    INHOCO 2234 LIMITED - 2001-01-19
    UNITED UTILITIES CUSTOMER SALES LIMITED - 2006-01-20
    icon of address Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-on-trent, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2003-09-10
    IIF 19 - 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.