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

Rees, Barry

    Related profiles found in government register
  • Rees, Barry
    British accountant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, England

      IIF 1
  • Rees, Barry
    British aerospace engineer / accountant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potters Cottage, Tannery Lane, Gosden Common, Guildford, Surrey, GU5 0AG, United Kingdom

      IIF 2
  • Rees, Barry
    British chairman born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 St. James's Square, London, SW1Y 4JS

      IIF 3 IIF 4
  • Rees, Barry
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rees, Barry George
    British accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 25, Copthall Avenue, London, EC2R 7BP, England

      IIF 26
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 27 IIF 28 IIF 29
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, England

      IIF 30 IIF 31
  • Rees, Barry George
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, England

      IIF 32
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, England

      IIF 33
  • Rees, Barry George
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Potters Cottage, Gosden Common, Bramley, Guildford, Surrey, GU5 0AG, England

      IIF 34
    • icon of address Potters Cottage, Gosden Common, Gosden Common, Bramley, Guildford, GU5 0AG, United Kingdom

      IIF 35
    • icon of address 1, Fore Street Avenue, London, EC2Y 9DT

      IIF 36 IIF 37 IIF 38
    • icon of address Central Working, 2 Blagrave Street, Reading, Berkshire, RG1 1AZ, England

      IIF 39
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, England

      IIF 40
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, England

      IIF 41
  • Mr Barry George Rees
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Potters Cottage, Gosden Common, Gosden Common, Bramley, Guildford, GU5 0AG, United Kingdom

      IIF 42
    • icon of address Potters Cottage, Tannery Lane, Gosden Common, Guildford, Surrey, GU5 0AG

      IIF 43
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, England

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    9,814,657 GBP2023-12-29
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 2
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,219,391 GBP2023-12-29
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Central Working, 2 Blagrave Street, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 2nd Floor 25, Copthall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address No. 4 The Forum, Grenville Street, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    29,110,582 GBP2023-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -41,253 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address Russell House, 140 High Street, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,817 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,512 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -982,789 GBP2023-12-30
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address No. 4 The Forum, Grenville Street, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address Potters Cottage Tannery Lane, Gosden Common, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address No. 4 The Forum, Grenville Street, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 37 - Director → ME
Ceased 29
  • 1
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-08-02 ~ 2021-02-16
    IIF 21 - Director → ME
  • 2
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-02-16
    IIF 17 - Director → ME
  • 3
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-02 ~ 2021-02-16
    IIF 20 - Director → ME
  • 4
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-02-16
    IIF 22 - Director → ME
  • 5
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-02 ~ 2021-02-16
    IIF 19 - Director → ME
  • 6
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-02-16
    IIF 13 - Director → ME
  • 7
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-02-16
    IIF 24 - Director → ME
  • 8
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-02-16
    IIF 25 - Director → ME
  • 9
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-02-16
    IIF 16 - Director → ME
  • 10
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-02 ~ 2021-02-16
    IIF 23 - Director → ME
  • 11
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-02 ~ 2021-02-16
    IIF 15 - Director → ME
  • 12
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-02-16
    IIF 14 - Director → ME
  • 13
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-02-16
    IIF 18 - Director → ME
  • 14
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 12 - Director → ME
  • 15
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -41,253 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-19
    IIF 35 - Director → ME
  • 16
    icon of address Russell House, 140 High Street, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,817 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-12-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 17
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-24 ~ 2020-12-11
    IIF 29 - Director → ME
  • 18
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-13 ~ 2021-07-14
    IIF 27 - Director → ME
  • 19
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-21 ~ 2020-12-11
    IIF 28 - Director → ME
  • 20
    CORPNEX LIMITED - 2019-09-05
    CORPNEX PLC - 2004-04-14
    NEXUS ESTATES PLC - 2001-03-28
    ESTATEDALE PUBLIC LIMITED COMPANY - 1999-03-29
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 6 - Director → ME
  • 21
    EOG LTD - 2019-09-05
    LONDON EXECUTIVE OFFICES LTD. - 2014-06-18
    EOG LTD - 2014-03-11
    EXECUTIVE OFFICES GROUP LTD - 2012-09-11
    HQ BUSINESS CENTRES HOLDINGS LIMITED - 2005-05-03
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 9 - Director → ME
  • 22
    THE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2019-09-06
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 5 - Director → ME
  • 23
    E.O.G. (UK) LTD - 2019-09-05
    HQ EXECUTIVE OFFICES (UK) LTD - 2006-05-09
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 8 - Director → ME
  • 24
    EXECUTIVE OFFICES LTD - 2019-09-05
    HQ BUSINESS CENTRES LIMITED - 2005-05-09
    SREP BUSINESS CENTRES LIMITED - 2003-08-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 7 - Director → ME
  • 25
    EXECUTIVE OFFICES GROUP HOLDINGS LTD - 2019-09-05
    ARGYLL BUSINESS CENTRES HOLDINGS LTD - 2012-07-06
    ABC ACQUISITION COMPANY LIMITED - 2004-08-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 4 - Director → ME
  • 26
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    MEMORYBASIC LIMITED - 1998-09-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 3 - Director → ME
  • 27
    LINCOLN UK HOLDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS I UK HOLDCO 2 LIMITED - 2018-11-16
    QUEENSGATE INVESTMENTS 1 UK HOLDCO 2 LIMITED - 2013-07-26
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 10 - Director → ME
  • 28
    LINCOLN UK MIDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS I UK MIDCO 2 LIMITED - 2018-11-16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ 2020-12-11
    IIF 11 - Director → ME
  • 29
    icon of address C/o Antony Batty & Co Thames Valley Innovation, Centre 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,262 GBP2018-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2019-08-06
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.