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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Babister, Barry Stephen

    Related profiles found in government register
  • Babister, Barry Stephen
    British

    Registered addresses and corresponding companies
    • 68 Nursery Close, Nursery Close, Hurstpierpoint, Hassocks, BN6 9WA, England

      IIF 1
    • 1 Horizon, Kingsway, Hove, East Sussex, BN3 4FX

      IIF 2
  • Babister, Barry Stephen
    British co director

    Registered addresses and corresponding companies
    • 68, Nursery Close, Hurstpierpoint, Hassocks, BN6 9WA, England

      IIF 3
  • Babister, Barry Stephen

    Registered addresses and corresponding companies
    • Ccm, Rusper Road, Crawley, West Sussex, RH11 0LQ, United Kingdom

      IIF 4
    • Highlands, Village Street, Newdigate, Dorking, Surrey, RH5 5AD, England

      IIF 5
    • 1, Horizon, Kingsway, Hove, East Sussex, BN3 4FX, United Kingdom

      IIF 6
    • Compliance House, Rusper Road, Ifield, West Sussex, RH11 0LQ, United Kingdom

      IIF 7
  • Babister, Barry Steven

    Registered addresses and corresponding companies
    • Bcr, Rusper Road, Jcnt Ifield Wood, Ifield, RH11 0LJ, United Kingdom

      IIF 8
  • Babister, Barry Stephen
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ccm, Rusper Road, Crawley, West Sussex, RH11 0LQ, United Kingdom

      IIF 9
    • 167, High Street, Hurstpierpoint, Hassocks, West Sussex, BN6 9PU

      IIF 10
    • 68 Nursery Close, Nursery Close, Hurstpierpoint, Hassocks, West Sussex, BN6 9WA, United Kingdom

      IIF 11
    • 1 Horizon, Kingsway, Hove, East Sussex, BN3 4FX

      IIF 12
    • Bcr, Rusper Road, Jnct Ifield Wood, Ifield, RH11 0LJ, United Kingdom

      IIF 13
  • Babister, Barry Stephen
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ccm Depot, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 14
  • Babister, Barry Stephen
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ccm Depot, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 15
    • 1, Horizon, Kingsway, Hove, East Sussex, BN3 4FX, United Kingdom

      IIF 16
  • Babister, Barry Stephen
    British motor trade born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Horizon, Kingsway, Hove, East Sussex, BN3 4FX

      IIF 17
  • Babister, Barry

    Registered addresses and corresponding companies
    • Somersbury Lane, Ewhurst, Cranleigh, GU6 7SR, United Kingdom

      IIF 18
    • Ccm Depot, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 19
  • Babister, Barry
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Compliance House, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 20
  • Babister, Barry Stephen
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highlands, Village Street, Newdigate, Dorking, Surrey, RH5 5AD, England

      IIF 21
    • Compliance House, Rusper Road, Ifield, West Sussex, RH11 0LQ, United Kingdom

      IIF 22
  • Mr Barry Babister
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Compliance House, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 23
  • Mr Barry Stephen Babister
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ccm, Oakwood Business Park, Somersbury Lane, Ewhurst, Cranleigh, Surrey, GU6 7SR, England

      IIF 24
    • Ccm Depot, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 25
    • C/o Ccm/bcr Gatwick Depot, Rusper Road, Ifield, Crawley, West Sussex, RH11 0LQ, England

      IIF 26
    • Rusper Road, Jcnt Ifield Wood, Ifield, Crawley West Sussex, RH11 0LJ

      IIF 27
  • Mr Barry Babister
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compliance House, Rusper Road, Ifield, Crawley, West Sussex, RH11 0LQ, England

      IIF 28
  • Mr Barry Stephen Babister
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highlands, Village Street, Newdigate, Dorking, Surrey, RH5 5AD, England

      IIF 29
    • Compliance House, Rusper Road, Ifield, West Sussex, RH11 0LQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 12
  • 1
    CCM MOT LIMITED
    07611027
    Ccm Depot Rusper Road, Ifield, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 15 - Director → ME
    2011-04-20 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    CLICKFUN LIMITED
    11260065
    Highlands Village Street, Newdigate, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-16 ~ 2018-12-17
    IIF 21 - Director → ME
    2018-03-16 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CRANLEIGH EXHAUST CENTRE LIMITED
    04397749
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (7 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 14 - Director → ME
    2019-04-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    HELP-ME-PARK.COM LIMITED
    05563009
    Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (10 parents)
    Officer
    2005-09-14 ~ 2015-08-07
    IIF 12 - Director → ME
    2005-09-14 ~ 2015-08-07
    IIF 2 - Secretary → ME
  • 5
    HELPME INVESTMENTS LTD
    08136419
    C/o Ccm/bcr Gatwick Depot Rusper Road, Ifield, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2012-07-10 ~ now
    IIF 13 - Director → ME
    2012-07-10 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    HELPME LIMITED
    05730445
    Rusper Road, Jcnt Ifield Wood, Ifield, Crawley West Sussex
    Active Corporate (4 parents)
    Officer
    2006-03-06 ~ now
    IIF 10 - Director → ME
    2006-03-06 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    HORIZON HOVE LIMITED
    05977608
    2-6 Sedlescombe Road North, St. Leonards-on-sea, England
    Active Corporate (10 parents)
    Officer
    2006-11-17 ~ 2007-04-02
    IIF 17 - Director → ME
  • 8
    MGP WORLDWIDE LIMITED
    05835452
    The Stables, Vaynor Road, Milford Haven, Dyfed, Wales
    Dissolved Corporate (7 parents)
    Officer
    2011-10-25 ~ 2013-09-23
    IIF 16 - Director → ME
    2010-07-18 ~ 2013-09-23
    IIF 6 - Secretary → ME
  • 9
    MINTBUILDER EUROPE LIMITED
    11158753
    Compliance House, Rusper Road, Ifield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 22 - Director → ME
    2018-01-19 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 10
    MOT JUICE LTD
    08893697
    Compliance House Rusper Road, Ifield, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2014-02-13 ~ now
    IIF 9 - Director → ME
    2014-02-13 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MULTI INDUSTRY TRAINING AWARDS LIMITED
    14759284
    Compliance House Rusper Road, Ifield, Crawley, England
    Active Corporate (4 parents)
    Officer
    2023-03-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    SPINROUTE LIMITED
    02910927
    Ccm, Oakwood Business Park Somersbury Lane, Ewhurst, Cranleigh, Surrey, England
    Active Corporate (7 parents)
    Officer
    2000-07-31 ~ now
    IIF 11 - Director → ME
    2002-04-15 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.