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

Barry, Clifford John

    Related profiles found in government register
  • Barry, Clifford John
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Belvoir Road, Coalville, Leicestershire, LE67 3PH, England

      IIF 1 IIF 2
    • icon of address 113-115, Belvoir Road, Coalville, LE67 3PH, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7, Cosford Close, Wroughton, Swindon, SN4 0TQ, England

      IIF 6
  • Barry, Clifford John
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cosford Close, Wroughton, Swindon, SN4 0TQ, England

      IIF 7
  • Barry, Clifford
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113-115, Belvoir Road, Coalville, LE67 3PH, England

      IIF 8
  • Barry, Clifford
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cosford Close, Alexandra Park, Wroughton, Wiltshire, SN4 0TQ, England

      IIF 9 IIF 10
  • Barry, Clifford John
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cosford Close, Wroughton, Swindon, Wiltshire, SN4 0TQ, United Kingdom

      IIF 11
  • Barry, Clifford John
    British vice chairman born in December 1958

    Registered addresses and corresponding companies
    • icon of address 16 Gritstone Close, Ilkley, West Yorkshire, LS29 7SZ

      IIF 12
  • Mr Clifford Barry
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cosford Close, Alexandra Park, Wroughton, Wiltshire, SN4 0TQ, England

      IIF 13 IIF 14
  • Mr Clifford John Barry
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Barry, Cliff John
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cosford Close, Wroughton, SN4 0TQ, United Kingdom

      IIF 25
  • Barry, Cliff John
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cosford Close, Swindon, SN4 0TQ, England

      IIF 26
    • icon of address 7, Cosford Close, Wroughton, Swindon, SN4 0TQ, England

      IIF 27
    • icon of address 7, Cosford Close, Wroughton, Swindon, SN4 0TQ, United Kingdom

      IIF 28
    • icon of address 7 Cosford Close, Alexandra Park, Wroughton, Wiltshire, SN4 0TQ, England

      IIF 29
    • icon of address 7, Cosford Close, Wroughton, SN4 0TQ, England

      IIF 30
  • Mr Cliff Barry
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Belvoir Road, Coalville, Leicestershire, LE67 3PH, England

      IIF 31
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 32
  • Barry, Cliff
    British none supplied born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 113-115 Belvoir Road, Coalville, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 113-115 Belvoir Road, Coalville, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    929,668 GBP2024-07-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 2 - Director → ME
  • 4
    FRANCHISE INVESTMENTS DURHAM HEATING LIMITED - 2018-11-02
    THE GREAT BRITISH PLUMBING & HEATING COMPANY LIMITED - 2018-11-16
    FRANCHISE INVESTMENTS DURHAM HEATING LIMITED - 2019-01-23
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -49,578 GBP2023-07-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,122 GBP2015-10-31
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,062 GBP2018-10-31
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,316,510 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 113 - 115 Belvoir Road, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -70,740 GBP2022-01-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 41 St. Thomas's Road, Chorley, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6,740 GBP2023-06-30
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    148 GBP2024-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Re 10 (london) Ltd, Trinity House, Heather Park Drive Wembley, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 113-115 Belvoir Road, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,087 GBP2024-07-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 113-115 Belvoir Road, Coalville, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of address 7 Cosford Close, Wroughton, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 22 - Right to appoint or remove membersOE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,527,375 GBP2024-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CLIFFDAN FRANCHISE INVESTMENTS LIMITED - 2023-12-20
    icon of address 113-115 Belvoir Road, Coalville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,757 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-05-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-16
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    929,668 GBP2024-07-31
    Officer
    icon of calendar 2013-07-03 ~ 2023-09-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2023-09-29
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,316,510 GBP2025-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2023-09-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2023-09-29
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address 41 St. Thomas's Road, Chorley, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6,740 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-02-22
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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.