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

Barton, Jack Keith

    Related profiles found in government register
  • Barton, Jack Keith
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 10, 51 Portland Road, Kingston Upon Thames, KT1 2SH, England

      IIF 1
  • Barton, Jack Keith
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Alban's House, 57-59 Haymarket, London, London, SW1Y 4QX, England

      IIF 2
  • Barton, Jack Keith
    British consultancy born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 3 IIF 4
  • Barton, Jack Keith
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 West Regent Street, Glasgow, G2 2BH

      IIF 5
    • icon of address 4th, Floor, Venture House 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 6
    • icon of address St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 5th Floor, 42-50 Kimpton Road, Hampton By Hilton, Luton, Bedfordshire, LU2 0FP, England

      IIF 11
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 12
    • icon of address Briar Cottage, 2 School Lane, Seal, Kent, TN15 0BE, England

      IIF 13 IIF 14
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 15
  • Barton, Jack Keith
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 16
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 17
  • Barton, Jack Keith
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 18
  • Barton, Jack Keith, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Jack Keith Barton
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 22
    • icon of address 5th Floor, 42-50 Kimpton Road, Hampton By Hilton, Luton, Bedfordshire, LU2 0FP, England

      IIF 23
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 28
  • Barton, Jack Keith, Mr.
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, 27-29 Glasshouse Street, London, W1B 5DF, England

      IIF 29
  • Barton, Keith Leigh
    British

    Registered addresses and corresponding companies
    • icon of address 4 Trinity Court, Anson Road, London, NW2 6AZ

      IIF 30
  • Mr. Jack Keith Barton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-11-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-19 ~ dissolved
    IIF 4 - Director → ME
  • 4
    EDEN SAGE LIMITED - 2019-11-29
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,014 GBP2021-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5th Floor 42-50 Kimpton Road, Hampton By Hilton, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2021-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    OYSTER PLUMBING & HEATING LIMITED - 2008-04-22
    icon of address St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-02-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address Briar Cottage, 2 School Lane, Seal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,699 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Briar Cottage, 2 School Lane, Seal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,798 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 13 - Director → ME
  • 9
    JOBSHOP HQ LTD - 2011-11-07
    POLARITY CONSULTING LIMITED - 2009-04-16
    icon of address St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-03-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    icon of address St Albans House, 57 - 59 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CROPCROWD LTD - 2020-05-20
    AGRIO HQ LIMITED - 2018-12-14
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MANAGED SERVICES (SCOTLAND) LIMITED - 2011-09-29
    THE OYSTER PARTNERSHIP (SCOTLAND) LIMITED - 2011-04-01
    icon of address 126 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of address Venture House, 27-29 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 29 - Director → ME
Ceased 7
  • 1
    icon of address Briar Cottage, 2 School Lane, Seal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,699 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2018-10-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Room 10 51 Portland Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,403 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ 2024-08-06
    IIF 1 - Director → ME
  • 3
    icon of address Briar Cottage, 2 School Lane, Seal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,798 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2018-10-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2016-03-18
    IIF 16 - LLP Designated Member → ME
  • 5
    icon of address St Alban's House, 57-59 Haymarket, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2014-12-12
    IIF 2 - Director → ME
  • 6
    OCEAN RESOURCING SOLUTIONS LIMITED - 2009-06-08
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,584 GBP2024-12-31
    Officer
    icon of calendar 2002-05-16 ~ 2015-04-01
    IIF 3 - Director → ME
  • 7
    icon of address 19-20 Berners Street, Bischheim House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,250,479 GBP2024-03-31
    Officer
    icon of calendar 2004-11-19 ~ 2018-08-09
    IIF 9 - Director → ME
    icon of calendar 2004-01-20 ~ 2004-06-18
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-09
    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

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.