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

Fell, Barry Howard

    Related profiles found in government register
  • Fell, Barry Howard
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 St Johns Road, Hazel Grove, Stockport, Cheshire, SK7 5HG

      IIF 1
  • Fell, Barry Howard
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 St Johns Road, Hazel Grove, Stockport, Cheshire, SK7 5HG

      IIF 2 IIF 3 IIF 4
  • Fell, Barry Howard
    British businessman born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JX

      IIF 5
  • Fell, Barry Howard
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollinhurst, Homestead Road, Disley, Stockport, Cheshire, SK12 2JN, England

      IIF 6
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 7
  • Fell, Barry Howard
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollinhurst, Homestead Road, Stockport, Cheshire, SK12 2JN, United Kingdom

      IIF 8
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 9
  • Fell, Barry Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 14 St Johns Road, Hazel Grove, Stockport, Cheshire, SK7 5HG

      IIF 10
  • Fell, Barry Howard
    British secretary

    Registered addresses and corresponding companies
    • icon of address 14 St Johns Road, Hazel Grove, Stockport, Cheshire, SK7 5HG

      IIF 11
  • Mr Barry Howard Fell
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Fell, Barry Howard

    Registered addresses and corresponding companies
    • icon of address Bollinhurst, Homestead Road, Stockport, Cheshire, SK12 2JN, United Kingdom

      IIF 15
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,086 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225,028 GBP2024-07-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    COMPLETE SECURITY SOLUTIONS LIMITED - 1996-12-27
    CLOUDPEAK TRADING LIMITED - 1996-06-17
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,104 GBP2024-07-31
    Officer
    icon of calendar 1996-05-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 1996-05-17 ~ now
    IIF 15 - Secretary → ME
  • 4
    S.I.C MARKING LIMITED - 2002-03-08
    BESTRISK LIMITED - 2001-11-20
    icon of address C/o Hallidays Llp Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2000-06-14 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 4
  • 1
    icon of address Care Of Nw Accounts Limited 17 Leafield Road, Disley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,931 GBP2023-03-31
    Officer
    icon of calendar 2018-01-16 ~ 2024-02-07
    IIF 9 - Director → ME
    icon of calendar 2018-01-16 ~ 2024-02-07
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2024-02-22
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DIGITAL ID PICTURE SYSTEMS LIMITED - 2004-12-10
    DIGITAL ID LTD. - 2016-12-17
    CHALM SOFTWARE LIMITED - 2003-04-23
    icon of address C/o Hallidays Llp Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1994-07-13 ~ 2010-03-30
    IIF 3 - Director → ME
    icon of calendar 1993-07-09 ~ 1998-08-31
    IIF 11 - Secretary → ME
  • 3
    DIGITAL ID PICTURE SYSTEMS LIMITED - 2003-04-23
    CHALM SOFTWARE LIMITED - 2016-12-17
    COURTFLAME LIMITED - 1993-06-24
    icon of address C/o Hallidays Llp, Riverside House Kings Reach Business Park Yew Street, Stockport, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    23,112,624 GBP2024-12-31
    Officer
    icon of calendar 1993-06-10 ~ 1993-09-01
    IIF 2 - Director → ME
    icon of calendar 1995-05-01 ~ 2010-03-31
    IIF 1 - Director → ME
  • 4
    icon of address Stanley Hall Lane, Disley, Stockport, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    377,582 GBP2024-12-31
    Officer
    icon of calendar 2018-03-21 ~ 2023-07-31
    IIF 5 - 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.