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, Raymond Charles

    Related profiles found in government register
  • Barnes, Raymond Charles
    British company director born in April 1938

    Registered addresses and corresponding companies
    • icon of address 15 Beverley Avenue, Sidcup, Kent, DA15 8HF

      IIF 1
  • Barnes, Raymond Charles
    British

    Registered addresses and corresponding companies
    • icon of address 18 Westwinds, Ackworth, Pontefract, West Yorkshire, WF7 7RP

      IIF 2 IIF 3
    • icon of address 15 Beverley Avenue, Sidcup, Kent, DA15 8HF

      IIF 4
  • Barnes, Raymond Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Beverley Avenue, Sidcup, Kent, DA15 8HF

      IIF 5
  • Barnes, Raymond Charles
    British director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Glebe Lane, Maidstone, Kent, ME16 9BD

      IIF 6
  • Barnes, Raymond Charles
    British caterer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT

      IIF 7 IIF 8
    • icon of address 18 Westwinds, Ackworth, Pontefract, West Yorkshire, WF7 7RP

      IIF 9
  • Barnes, Raymond Charles
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Westwinds, Ackworth, Pontefract, West Yorkshire, WF7 7RP

      IIF 10 IIF 11
  • Barnes, Raymond Charles
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, United Kingdom

      IIF 12
    • icon of address Unit 9, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT

      IIF 13 IIF 14 IIF 15
  • Barnes, Raymond Charles
    British event caterers born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ripley Drive, Normanton Ind Estate, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 16
  • Mr Raymond Charles Barnes
    British born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Glebe Lane, Maidstone, Kent, ME16 9BD

      IIF 17
  • Mr Raymond Charles Barnes
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ripley Drive, Normanton Ind Estate, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 18
    • icon of address 9, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, United Kingdom

      IIF 19
    • icon of address 9, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT

      IIF 20
    • icon of address 9, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 21
    • icon of address Unit 9, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 22
  • Mr Ramond Charles Barnes
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 9 Ripley Drive, Normanton Ind Estate, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,517 GBP2024-10-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    YORKSHIRE MOBILE BARS LIMITED - 2001-05-08
    icon of address 9 Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 9 Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,161 GBP2018-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    KATER AFFAIR LIMITED - 2007-05-18
    icon of address 9 Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,672 GBP2024-10-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Ripley Drive, Normanton Industrial Estate, Normanton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,227 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Clifton Road, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address 9 Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,301 GBP2018-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or controlOE
  • 8
    ASSETSCAN LIMITED - 1991-07-12
    icon of address Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address 9 Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,161 GBP2018-10-31
    Officer
    icon of calendar ~ 2000-05-24
    IIF 2 - Secretary → ME
  • 2
    CENTRAL CATERING SERVICES LIMITED - 2017-01-26
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2003-02-26 ~ 2005-10-21
    IIF 11 - Director → ME
  • 3
    icon of address 76 Glebe Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Current Assets (Company account)
    10,037 GBP2025-04-05
    Officer
    icon of calendar 2017-01-16 ~ 2020-11-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 17 - Right to appoint or remove directors OE
  • 4
    icon of address Adair Paxton Limited Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2011-05-20
    IIF 10 - Director → ME
  • 5
    icon of address 38 Clifton Road, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-08-22
    IIF 1 - Director → ME
    icon of calendar 2001-11-09 ~ 2005-01-24
    IIF 5 - Secretary → ME
  • 6
    icon of address 9 Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,301 GBP2018-10-31
    Officer
    icon of calendar ~ 2000-05-24
    IIF 3 - Secretary → ME
  • 7
    icon of address 2 Newton House, Birch Way, Easingwold Business Park, Easingwold, York, North Yorskhire, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,526 GBP2024-06-30
    Officer
    icon of calendar 2008-06-25 ~ 2015-09-22
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.