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

Barclay, Stephen John

    Related profiles found in government register
  • Barclay, Stephen John
    British chartered accountant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Raynham, Norfolk Crescent, London, W2 2PQ

      IIF 1
  • Barclay, Stephen John
    British co director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Raynham, Norfolk Crescent, London, W2 2PQ

      IIF 2 IIF 3
  • Barclay, Stephen John
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Barclay, Stephen John
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Barclay, Stephen John
    British retired born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Can Mezzanine Borough, 7-14 Great Dover Street, London, SE1 4YR

      IIF 39
    • icon of address Resomation, Beechwood Street, Stanningley, Pudsey, LS28 6PT, United Kingdom

      IIF 40
  • Mr Stephen John Barclay
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Great Percy Street, London, WC1X 9RD, England

      IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 37a Great Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,055 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    CITY FINANCIAL ASSOCIATES PLC - 2001-11-14
    CLIFTON FINANCIAL ASSOCIATES PLC - 2001-03-02
    icon of address 71 Raynham, Norfolk Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Resomation Beechwood Street, Stanningley, Pudsey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -128,683 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 37a Great Percy Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address C/o P.a. Registrars Limited Wilberforce House, Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,971 GBP2024-03-31
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 3 - Director → ME
  • 6
    12 QUEENSBERRY PLACE LIMITED - 2004-07-08
    icon of address C/o P.a. Registrars Limited Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 2 - Director → ME
Ceased 32
  • 1
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    COBURG GROUP PLC - 2015-09-29
    LANGDONS FOODS PLC - 1999-07-08
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-08-02 ~ 1995-03-31
    IIF 24 - Director → ME
  • 2
    CFA CAPITAL GROUP PLC - 2005-05-25
    ABINGER INVESTMENTS PLC - 2002-06-25
    icon of address 20 Phillimore Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-28 ~ 2005-03-31
    IIF 31 - Director → ME
  • 3
    DUNSTABLE RUBBER HOLDINGS LIMITED - 1995-12-13
    SHELFCO (NO. 618) LIMITED - 1992-03-09
    icon of address Bedford House 1 Regal Lane, Soham, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -250,713 GBP2024-06-30
    Officer
    icon of calendar 1998-01-23 ~ 1998-12-30
    IIF 13 - Director → ME
  • 4
    FULLFLOW LIMITED - 2000-12-15
    HARBOURMASTER LIMITED - 1996-09-24
    icon of address Bedford House 1 Regal Lane, Soham, Ely, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-21 ~ 1998-12-30
    IIF 15 - Director → ME
  • 5
    GLADSTONE PLC - 2011-03-09
    VERSALITE GROUP PLC - 1999-04-12
    icon of address Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 1999-02-16
    IIF 11 - Director → ME
  • 6
    UCTV DIGITAL LIMITED - 2009-12-17
    icon of address Iveco House, Station Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-28 ~ 2008-04-16
    IIF 32 - Director → ME
  • 7
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-02 ~ 2011-03-31
    IIF 8 - Director → ME
  • 8
    icon of address Unit 2 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ 2010-09-21
    IIF 26 - Director → ME
  • 9
    icon of address Kings College London, Strand Campus, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2007-11-15
    IIF 21 - Director → ME
  • 10
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    KNAPOLEON NO. 8 PLC - 1987-02-16
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-12 ~ 2001-03-26
    IIF 29 - Director → ME
  • 11
    icon of address Lse, Houghton Street, London
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2011-07-31
    IIF 14 - Director → ME
    icon of calendar 1994-08-01 ~ 1999-12-09
    IIF 18 - Director → ME
  • 12
    ENTERPRISE LSE LIMITED - 2009-04-23
    SAVEKEY LIMITED - 1991-12-30
    icon of address Houghton Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2013-03-18
    IIF 4 - Director → ME
  • 13
    TALISMAN FIRST VENTURE CAPITAL TRUST PLC - 2013-09-03
    TALISMAN FIRST OFEX VENTURE CAPITAL TRUST PLC - 2000-03-23
    FIRST OFEX VENTURE CAPITAL TRUST PLC - 2000-03-21
    HALLCO 355 PLC - 2000-03-01
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2015-09-03
    IIF 20 - Director → ME
  • 14
    GARNER PLC - 2010-06-14
    CONSTELLATION CORPORATION PLC - 2006-07-03
    UPTON & SOUTHERN HOLDINGS PLC - 2000-11-06
    E UPTON AND SONS P L C - 1989-08-15
    icon of address 68 King William Street, London, England, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 1997-06-18
    IIF 7 - Director → ME
  • 15
    PYV GROUP LIMITED - 2007-10-16
    PYV (HOLDINGS) LIMITED - 2002-10-17
    INGLEBY (993) LIMITED - 1997-10-10
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -275,422 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2002-10-01 ~ 2012-08-15
    IIF 9 - Director → ME
  • 16
    DUNHAM-BUSH (EUROPE) P.L.C. - 2014-10-28
    ROSSMONT PUBLIC LIMITED COMPANY - 1997-02-21
    icon of address Peter Hall Limited, 2 Venture Road, Chilworth, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1993-12-16
    IIF 33 - Director → ME
  • 17
    MOBILE DOCTORS GROUP LIMITED - 2021-03-11
    MOBILE DOCTORS GROUP PLC - 2012-08-08
    PETSOME PLC - 2007-07-17
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -583,000 GBP2023-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2007-07-18
    IIF 27 - Director → ME
  • 18
    MOSLEY STREET SECURITIES LTD - 2006-10-25
    C F A SECURITIES LIMITED - 2004-01-12
    GALLEON ASSETS MANAGEMENT LIMITED - 2002-04-26
    CHARLOTTE HOUSE FINANCIAL SERVICES LIMITED - 1992-10-20
    JETDENE LIMITED - 1982-02-03
    icon of address 7 Gosling Way, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,466 GBP2024-12-31
    Officer
    icon of calendar 2001-12-14 ~ 2004-01-21
    IIF 30 - Director → ME
  • 19
    SPB (PEP) NOMINEES LIMITED - 1998-12-09
    TAMETAIL LIMITED - 1989-11-01
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-01 ~ 2001-03-30
    IIF 34 - Director → ME
  • 20
    SPB NOMINEES LIMITED - 1998-12-09
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-01 ~ 2001-03-30
    IIF 28 - Director → ME
  • 21
    SEYMOUR PIERCE NOMINEES LIMITED - 2013-02-12
    SEYMOUR PIERCE NOMINEES LIMITED - 2000-06-20
    WYVERN NOMINEES LIMITED - 1998-12-09
    DRESMAN LIMITED - 1993-06-11
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-01 ~ 2001-03-30
    IIF 37 - Director → ME
  • 22
    SWP GROUP PLC - 2016-12-02
    EARDISLAND INVESTMENTS PUBLIC LIMITED COMPANY - 1988-10-05
    icon of address Bedford House 1 Regal Lane, Soham, Ely, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-12-29 ~ 1998-12-30
    IIF 22 - Director → ME
  • 23
    S.W.P. HOLDINGS LIMITED - 2010-01-20
    SUPERLIME LIMITED - 1984-02-03
    icon of address Bedford House 1 Regal Lane, Soham, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-19 ~ 1998-12-30
    IIF 16 - Director → ME
  • 24
    SEYMOUR PIERCE LIMITED - 2013-02-14
    SEYMOUR PIERCE BUTTERFIELD LIMITED - 1998-12-03
    SEYMOUR, PIERCE & CO. - 1987-07-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2001-03-30
    IIF 35 - Director → ME
  • 25
    THE HOTGROUP PLC - 2006-02-16
    HOT GROUP PLC - 2004-05-05
    REXONLINE PLC - 2002-06-10
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2002-06-18
    IIF 23 - Director → ME
  • 26
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    icon of address 6 Greenland Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2000-02-21
    IIF 12 - Director → ME
  • 27
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-02 ~ 1997-12-12
    IIF 10 - Director → ME
  • 28
    icon of address Saville House , New College, Holywell Street, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2018-06-22
    IIF 39 - Director → ME
  • 29
    VIPERA PLC - 2019-03-29
    RICMORE CAPITAL PLC - 2010-08-13
    ENERGY ASSET MANAGEMENT PLC - 2009-08-04
    RICMORE PLC - 2006-03-10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2008-08-11
    IIF 36 - Director → ME
  • 30
    ADVANCE VISUAL COMMUNICATIONS PLC - 2011-09-26
    ADVANCE DIGITAL COMMUNICATIONS PLC - 1999-11-15
    ADVANCE DIGITAL COMMUNICATIONS LIMITED - 1997-08-06
    MIDINET LIMITED - 1997-04-04
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2015-09-21
    IIF 6 - Director → ME
    icon of calendar 2005-02-21 ~ 2011-09-26
    IIF 17 - Director → ME
  • 31
    VOIAMO PLC - 2011-08-08
    ROMALON PLC - 2009-04-07
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-07-03
    IIF 38 - Director → ME
  • 32
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2001-01-10 ~ 2001-07-30
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.