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, Anthony John Samuel

    Related profiles found in government register
  • Barry, Anthony John Samuel
    British

    Registered addresses and corresponding companies
  • Barry, Anthony John Samuel
    British advertising

    Registered addresses and corresponding companies
    • icon of address 41 Ordnance Hill, London, NW8 6PS

      IIF 3
  • Barry, Anthony John Samuel
    British company director

    Registered addresses and corresponding companies
    • icon of address 41 Ordnance Hill, London, NW8 6PS

      IIF 4
  • Barry, Anthony John Samuel

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 5
  • Barry, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 46 Pandora Road, London, NW6 1TR

      IIF 6
  • Barry, Anthony
    British director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 46 Pandora Road, London, NW6 1TR

      IIF 7
  • Barry, Anthony John Samuel
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ordnance Hill, London, NW8 6PS

      IIF 8
  • Barry, Anthony John Samuel
    British advertising born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Ordnance Hill, London, NW8 6PS

      IIF 9
  • Barry, Anthony John Samuel
    British advertising director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Ordnance Hill, London, NW8 6PS

      IIF 10
  • Barry, Anthony John Samuel
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King William House, 13 Queen Square, Bristol, BS1 4NT, England

      IIF 11
    • icon of address 41 Ordnance Hill, London, NW8 6PS

      IIF 12 IIF 13
    • icon of address 5-6, Eton Gardens, Lambolle Place, London, NW3 4PE, England

      IIF 14
  • Barry, Anthony John Samuel
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 15
    • icon of address 177-187, Arthur Road, London, London, SW19 8AE, United Kingdom

      IIF 16
    • icon of address 41, Ordnance Hill, London, NW8 6PS, United Kingdom

      IIF 17
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 18
    • icon of address 41, Ordnance Hill, St John's Wood, London, NW8 6PS, United Kingdom

      IIF 19
  • Barry, Anthony John Samuel
    British marketing consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Ordnance Hill, London, NW8 6PS

      IIF 20
    • icon of address The Studio, 5-6 Eton Garages, Lambolle Place, London, NW3 4PE

      IIF 21
  • Barry, Anthony John Samuel
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 22
    • icon of address The Studio, 5-6 Eton Garages, Lambolle Place, London, NW3 4PE

      IIF 23
  • Barry, Anthony John Samuel
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 24
  • Barry, Anthony John Samuel
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 25
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 26
    • icon of address 5-6, Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 27
  • Barry, Anthony John Samuel
    British marketing consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 28
    • icon of address 6, Eton Garages, London, NW3 4PE, England

      IIF 29
  • Barry, Anthony John Samuel
    British marketing executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 5-6 Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 30 IIF 31
  • Mr Anthony John Samuel Barry
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5&6 Eton Garages, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 32
    • icon of address 5-6 Eton Garages, Lambolle Place, London, NW3 4PE

      IIF 33
    • icon of address 5-6, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 34
    • icon of address The Studio, 5-6 Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 35
  • Mr Anthony John Samuel Barry
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 36
    • icon of address 6 Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 37
    • icon of address 6, Eton Garages, London, NW3 4PE, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Garden Flat 5-6 Eton Garages, Lambolle Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 6 Eton Garages, Lambolle Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5-6 Eton Garages, Lambolle Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,079 GBP2024-03-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Studio, 5-6 Eton Garages, Lambolle Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Studio, 5-6 Eton Garages, Lambolle Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address 5-6 Eton Garages, Lambolle Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-11-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address King William House, 13 Queen Square, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 5-6 Eton Garages Lambolle Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5&6 Eton Garages, Lambolle Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 5&6 Eton Garages, Lambolle Place Belsize Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 11
    icon of address The Studio 5-6 Eton Garages, Lambolle Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    384,332 GBP2024-03-31
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 25 - Director → ME
  • 13
    WHITE SPACE DESIGN STRATEGY LIMITED - 2001-03-15
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 18 - Director → ME
  • 14
    Company number 03758278
    Non-active corporate
    Officer
    icon of calendar 1999-04-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 1999-04-23 ~ now
    IIF 6 - Secretary → ME
Ceased 15
  • 1
    icon of address 6 Eton Garages, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ 2025-07-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ 2025-07-22
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 5-6 Eton Garages, Lambolle Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,079 GBP2024-03-31
    Officer
    icon of calendar 1999-03-04 ~ 2018-11-14
    IIF 9 - Director → ME
    icon of calendar 1999-03-04 ~ 2018-11-14
    IIF 3 - Secretary → ME
  • 3
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2015-09-11
    IIF 24 - Director → ME
  • 4
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2015-09-11
    IIF 14 - Director → ME
  • 5
    icon of address The Studio, 5-6 Eton Garages, Lambolle Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2018-11-14
    IIF 31 - Director → ME
  • 6
    icon of address The Studio, 5-6 Eton Garages, Lambolle Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2018-11-14
    IIF 30 - Director → ME
  • 7
    icon of address Airport House Frost Group Ltd, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2006-09-22
    IIF 12 - Director → ME
    icon of calendar 2004-06-14 ~ 2006-09-22
    IIF 4 - Secretary → ME
  • 8
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ 2015-09-11
    IIF 26 - Director → ME
    icon of calendar 2011-12-21 ~ 2015-09-11
    IIF 5 - Secretary → ME
  • 9
    icon of address 5&6 Eton Garages, Lambolle Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-10 ~ 2012-11-01
    IIF 1 - Secretary → ME
  • 10
    icon of address 103 Scotney Gardens St. Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-03-22
    IIF 16 - Director → ME
  • 11
    icon of address Needham Accountancy Limited, 221 221 Hatfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2013-09-01
    IIF 17 - Director → ME
  • 12
    icon of address The Studio 5-6 Eton Garages, Lambolle Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    384,332 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-05-01
    IIF 10 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-04-01
    IIF 21 - Director → ME
  • 13
    icon of address 81 The Cut, Waterloo, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2015-06-04
    IIF 19 - Director → ME
  • 14
    SOCIAL WORKS LONDON LIMITED - 2015-02-10
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2015-09-11
    IIF 15 - Director → ME
  • 15
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2015-09-11
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.