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

Cumberlidge, Barry Inglis

    Related profiles found in government register
  • Cumberlidge, Barry Inglis
    British

    Registered addresses and corresponding companies
    • icon of address 8 Highbury Grove Court, Highbury Grove, London, N5 2NG

      IIF 1
  • Cumberlidge, Barry Inglis

    Registered addresses and corresponding companies
    • icon of address Unit 1, 69a Southgate Road, London, N1 3JS, England

      IIF 2
  • Cumberlidge, Barry Inglis
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 512/513, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 3
    • icon of address 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 4
  • Cumberlidge, Barry Inglis
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Studio 504, Gibb Street, The Custard Factory, Birmingham, B9 4DP, United Kingdom

      IIF 9
    • icon of address Studio 512/513, The Custard Factory, Birmingham, B9 4DP, United Kingdom

      IIF 10 IIF 11
    • icon of address Studio 512/513 The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 12 IIF 13
    • icon of address Studio 512/513 The Greenhouse, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 14
    • icon of address Unit 1, 69a Southgate Road, London, N1 3JS, England

      IIF 15
  • Cumberlidge, Barry Inglis
    British strategy director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 16
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 17
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, England

      IIF 18
  • Cumberlidge, Barry Inglis
    British business consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Highbury Grove Court, Highbury Grove, London, N5 2NG

      IIF 19
  • Cumberlidge, Barry Inglis
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 20
    • icon of address Studio 504, The Custard Factory, Gibb Street, Birmingham, B9 4AA, England

      IIF 21
    • icon of address The Custard Factory, 504 The Green House, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 22
    • icon of address 14, London Road, Cirencester, Gloucestershire, GL7 1AE, England

      IIF 23
  • Barry Cumberlidge
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 24
  • Mr Barry Inglis Cumberlidge
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 504 The Green House, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 25
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 26
    • icon of address Studio 512/513, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 27
  • Barry Inglis Cumberlidge
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 512/513, The Custard Factory, Birmingham, B9 4DP, United Kingdom

      IIF 28
    • icon of address Studio 512/513 The Greenhouse, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 29
  • Mr Barry Inglis Cumberlidge
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 30
    • icon of address The Custard Factory, 504 The Green House, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,575 GBP2023-12-31
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,408 GBP2019-12-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 London Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,663 GBP2024-08-30
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 23 - Director → ME
  • 4
    NATIVE VENTURES SPV #1 LIMITED - 2020-06-25
    PAX TECHNOLOGIES LTD - 2024-05-25
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Station House,midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address Studio 512/513 The Custard Factory Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,553 GBP2020-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 8
    MOOSE ACCOUNTING (LONDON) LIMITED - 2024-02-01
    icon of address 132-140 Goswell Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -26,968 GBP2023-12-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 9 - Director → ME
  • 9
    JOHN CUMBERLIDGE LIMITED - 2012-08-30
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,760 GBP2024-04-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WOMBAT TECHNOLOGIES LIMITED - 2019-04-25
    icon of address Studio 512/513 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Studio 512/513 The Custard Factory Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    102 GBP2025-02-28
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    90 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    EUROPEAN TECHNOLOGY FOR BUSINESS HOLDINGS LIMITED - 2019-06-13
    icon of address 260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,284,857 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2020-04-29
    IIF 4 - Director → ME
  • 2
    icon of address Unit 1 69a Southgate Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,512 GBP2019-04-30
    Officer
    icon of calendar 2015-06-02 ~ 2016-07-31
    IIF 15 - Director → ME
    icon of calendar 2015-06-02 ~ 2016-07-31
    IIF 2 - Secretary → ME
  • 3
    LNHD LTD.
    - now
    LOANHOOD LIMITED - 2019-12-06
    icon of address 18 Wentworth Road, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,432 GBP2024-05-31
    Officer
    icon of calendar 2021-09-23 ~ 2023-10-09
    IIF 18 - Director → ME
  • 4
    MOOSE ACCOUNTING (LONDON) LIMITED - 2024-02-01
    icon of address 132-140 Goswell Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -26,968 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-08 ~ 2024-07-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SQUIRREL MORTGAGES LTD - 2021-03-23
    icon of address Studio 512/513 The Greenhouse The Custard Factory, Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-07-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-07-29
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ON ASSOCIATES LIMITED - 2024-04-25
    ON DESIGN STUDIO LIMITED - 2015-03-04
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216,879 GBP2021-12-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-02-12
    IIF 17 - 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.