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

Barnes, Michael Damien

    Related profiles found in government register
  • Barnes, Michael Damien
    British

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Road, Greenfield, Oldham, OL3 7AG

      IIF 1
    • icon of address 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 2 IIF 3 IIF 4
  • Barnes, Michael Damien
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 5
    • icon of address 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 6 IIF 7 IIF 8
  • Barnes, Michael Damien
    British dir

    Registered addresses and corresponding companies
    • icon of address Greenside House, Richmond Street, Ashton-under-lyne, Greater Manchester, OL6 7ES

      IIF 9
  • Barnes, Michael Damien
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 10
    • icon of address Oulder Cottage, 4 Oulder Hill, Rochdale, Lancashire, OL11 5LF

      IIF 11
  • Barnes, Nichael Damien
    British

    Registered addresses and corresponding companies
    • icon of address 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 12
  • Barnes, Michael Damien
    British chartered accountant born in August 1961

    Registered addresses and corresponding companies
    • icon of address 5 Norwich Avenue, Bamford, Rochdale, Lancashire, OL11 5JZ

      IIF 13
  • Barnes, Michael Damien

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 14
    • icon of address Wellington Mills, Wellington Road, Greenfield, Oldham, Lancs, OL3 7AG

      IIF 15
    • icon of address 5 Norwich Avenue, Bamford, Rochdale, Lancashire, OL11 5JZ

      IIF 16
  • Barnes, Michael Damien
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenside House, Richmond Street, Ashton-under-lyne, Lancashire, OL6 7ES

      IIF 17
  • Barnes, Michael Damien
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester, M3 4LY

      IIF 18
  • Barnes, Michael Damien
    British accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saddleworth Business Park, Huddersfield Road, Delph, Oldham, OL3 5DF, England

      IIF 19
  • Barnes, Michael Damien
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom

      IIF 20
  • Barnes, Michael Damien
    British accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Upper Goat House, Rishworth New Road, Rishworth, West Yorks, HX6 4QQ, England

      IIF 21
    • icon of address 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 22 IIF 23
  • Barnes, Michael Damien
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, Richmond Street, Ashton-under-lyne, OL6 7ES, England

      IIF 24
  • Barnes, Michael Damien
    British dir born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, Richmond Street, Ashton-under-lyne, Greater Manchester, OL6 7ES

      IIF 25
  • Barnes, Michael Damien
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 26
    • icon of address 1 Upper Goat House, Rishworth New Road, Rishworth, West Yorkshire, HX6 4QQ

      IIF 27 IIF 28
  • Barnes, Michael
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Broomfield Ave, Halifax, West Yorks, HX3 0JF, United Kingdom

      IIF 29
  • Barnes, Michael
    British accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, Richmond Street, Ashton Under Lyne, OL6 7ES, United Kingdom

      IIF 30
  • Mr Michael Damien Barnes
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenside House, Richmond Street, Ashton-under-lyne, Lancashire, OL6 7ES

      IIF 31
    • icon of address Greenside House, Richmond Street, Ashton-under-lyne, OL6 7ES, England

      IIF 32
    • icon of address 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 33
    • icon of address C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester, M3 4LY

      IIF 34
    • icon of address Saddleworth Business Park, Huddersfield Road, Delph, Oldham, OL3 5DF, England

      IIF 35
  • Mr Michael Barnes
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, Richmond Street, Ashton Under Lyne, OL6 7ES, United Kingdom

      IIF 36
    • icon of address 22, Broomfield Ave, Halifax, West Yorks, HX3 0JF, United Kingdom

      IIF 37
  • Mr Michael Damien Barnes
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, Richmond Street, Ashton Under Lyne, OL6 7ES, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    HALLCO 1101 LIMITED - 2005-01-20
    CLEAR SPAN LIMITED - 2011-12-05
    APROPOS VITRAL LIMITED - 2012-07-03
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Equity (Company account)
    683,018 GBP2018-06-30
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2004-11-30 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    ATELIER GARDEN STUDIOS LIMITED - 2017-09-15
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,314 GBP2018-06-30
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 3
    CLEAR SPAN LIMITED - 2005-01-20
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1998-09-14 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    HALLCO 1534 LIMITED - 2009-04-28
    STUDIO BURO LIMITED - 2009-09-15
    icon of address Greenside House, Richmond Street, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-03-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address 22 Broomfield Ave, Halifax, West Yorks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    VIVA FOLIO LIMITED - 2021-11-02
    VIVA FOLIO LIMITED - 2019-12-04
    VIVA PROJECTS LIMITED - 2020-09-16
    icon of address Greenside House, Richmond Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -149,891 GBP2020-12-31
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Greenside House, Richmond Street, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    HALLCO 1100 LIMITED - 2005-01-19
    icon of address Monument Place Churton Road, Farndon, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2009-08-24
    IIF 3 - Secretary → ME
  • 2
    HALLCO 1683 LIMITED - 2009-06-24
    icon of address Unit 2 Vauxhall Business Centre Vauxhall Industrial Estate, Ruabon, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    171,260 GBP2024-12-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-08-24
    IIF 10 - Secretary → ME
  • 3
    HALLCO 284 LIMITED - 2000-09-27
    icon of address The Distribution Centre, Stoke Orchard, Nr Cheltenham, Glos, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,601 GBP2020-12-31
    Officer
    icon of calendar 1999-06-18 ~ 2009-08-24
    IIF 4 - Secretary → ME
  • 4
    VIVA FOLIO LIMITED - 2021-11-02
    VIVA FOLIO LIMITED - 2019-12-04
    VIVA PROJECTS LIMITED - 2020-09-16
    icon of address Greenside House, Richmond Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-18
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ENSONCRETE LIMITED - 1997-07-03
    icon of address 10 10 Church Farm, Wrenbury, Nantwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,413 GBP2017-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2010-05-21
    IIF 28 - Director → ME
    icon of calendar 2003-02-06 ~ 2009-08-24
    IIF 11 - Secretary → ME
    icon of calendar 2010-05-21 ~ 2010-05-22
    IIF 12 - Secretary → ME
  • 6
    HALLCO 912 LIMITED - 2006-09-25
    icon of address Monument Place Churton Road, Farndon, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2009-08-24
    IIF 7 - Secretary → ME
  • 7
    LACMAW 90 LIMITED - 1995-06-29
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2009-08-24
    IIF 23 - Director → ME
    icon of calendar 1998-01-01 ~ 2009-08-24
    IIF 8 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2010-05-21
    IIF 15 - Secretary → ME
  • 8
    HALLCO 1736 LIMITED - 2010-05-21
    icon of address 2 Wellington Road, Greenfield, Oldham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2011-04-26
    IIF 1 - Secretary → ME
  • 9
    icon of address Wellington Mills Wellington Road, Greenfield, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-17 ~ 2009-08-24
    IIF 22 - Director → ME
    icon of calendar 1998-06-17 ~ 2009-08-24
    IIF 6 - Secretary → ME
  • 10
    icon of address Town And Country House, 108 Manchester Road, Chorlton-cum-hardy, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-01-18 ~ 1995-12-11
    IIF 13 - Director → ME
    icon of calendar 1994-01-18 ~ 1995-12-11
    IIF 16 - Secretary → ME
  • 11
    icon of address C/o Begbies Traynor (central) Llp 340, Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -149,891 GBP2020-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-20
    IIF 20 - Director → ME
    icon of calendar 2018-02-26 ~ 2019-10-18
    IIF 19 - Director → ME
    icon of calendar 2015-06-24 ~ 2018-02-25
    IIF 17 - Director → ME
    icon of calendar 2012-06-01 ~ 2013-11-04
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-18
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE

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.