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

Mr Stephen Jeffrey Barry

    Related profiles found in government register
  • Mr Stephen Jeffrey Barry
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 1
  • Stephen Jeffrey Barry
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Jeffrey Barry
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 5
    • 13-14, 3rd & 4th Floor, Margaret Street, London, W1W 8RN

      IIF 6
    • 19, Newman Street, London, W1T 1PF

      IIF 7
    • 95, Flood Street, London, SW3 5TB, England

      IIF 8
  • Mr Stephen Barry
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 9
  • Barry, Stephen Jeffrey
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 10
    • 13-14, 3rd & 4th Floor, Margaret Street, London, W1W 8RN

      IIF 11
    • 3rd Floor, 13-14 Margaret Street, London, W1W 8RN

      IIF 12
    • 3rd, Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 13
    • 95 Flood Street London, Flood Street, London, SW3 5TB, England

      IIF 14
    • 95, Flood Street, London, SW3 5TB, England

      IIF 15 IIF 16
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 17 IIF 18
  • Barry, Stephen Jeffrey
    British chartered accountant born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19, Newman Street, London, W1T 1PF, United Kingdom

      IIF 19
    • 95, Flood Street, London, SW3 5TB, England

      IIF 20 IIF 21
    • 95, Flood Street, London, SW3 5TB, Great Britain

      IIF 22
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Barry, Stephen Jeffrey
    British co. chairman born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 26
  • Barry, Stephen Jeffrey
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19, Newman Street, London, W1T 1PF, England

      IIF 27
    • 19, Newman Street, London, W1T 1PF, Uk

      IIF 28
    • 19, Newman Street, London, W1T 1PF, United Kingdom

      IIF 29
    • 64, Harris & Trotter, New Cavendish Street, London, W1G 8TP, England

      IIF 30
    • 95, Flood Street, London, SW3 5TB, England

      IIF 31
  • Barry, Stephen Jeffrey
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 32 IIF 33
    • 95, Flood Street, London, England, SW3 5TB, England

      IIF 34
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 35
  • Barry, Stephen Jeffrey
    British none born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19 Newman Street, London, London, W1T 1TF, United Kingdom

      IIF 36
    • 95 Flood Street, London, SW3 5TB, United Kingdom

      IIF 37
  • Barry, Stephen Jeffrey
    British born in April 1943

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 38
  • Barry, Stephen Jeffrey
    British accountant born in April 1943

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 39
  • Barry, Stephen Jeffrey
    British chartered accountant born in April 1943

    Registered addresses and corresponding companies
  • Barry, Stephen Jeffrey
    British company director born in April 1943

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 48
  • Barry, Stephen Jeffrey
    British director born in April 1943

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 49
  • Barry, Stephen Jeffrey
    British chartered accountant born in March 1944

    Registered addresses and corresponding companies
    • 36 Farm Avenue, London, NW2 2BH

      IIF 50
  • Barry, Stephen Jeffrey
    British

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 51
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 52
  • Barry, Stephen Jeffrey
    British company secretary

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 53
  • Barry, Stephen Jeffrey
    British director

    Registered addresses and corresponding companies
    • 95, Flood Street, London, SW3 5TB

      IIF 54
  • Barry, Stephen Jeffrey

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 55
  • Barry, Stephen

    Registered addresses and corresponding companies
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 17
  • 1
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    2003-04-22 ~ dissolved
    IIF 35 - Director → ME
  • 2
    19 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-05-14 ~ dissolved
    IIF 34 - Director → ME
    2003-05-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    ACC GROUP PLC - 2008-01-03
    ASSURED CARE CENTRES PLC - 2004-12-01
    MOATACTION PLC - 1988-12-16
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    1999-02-25 ~ dissolved
    IIF 21 - Director → ME
  • 4
    ACC (TFA) LIMITED - 2010-09-10
    19 Newman Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2009-04-01 ~ now
    IIF 17 - Director → ME
    2009-04-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ACC INDUSTRIES LIMITED - 2009-03-24
    ACC (BOREHAMWOOD) LIMITED - 2004-08-27
    24 Conduit Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2002-03-14 ~ dissolved
    IIF 20 - Director → ME
  • 6
    13-14 3rd & 4th Floor, Margaret Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2004-11-10 ~ now
    IIF 11 - Director → ME
  • 7
    3rd Floor 13-14 Margaret Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    92,302 GBP2024-09-30
    Officer
    2001-08-02 ~ now
    IIF 12 - Director → ME
  • 8
    3rd Floor, 13-14 Margaret Street, London
    Active Corporate (5 parents, 2 offsprings)
    Current Assets (Company account)
    2,258,600 GBP2024-09-30
    Officer
    2011-10-11 ~ now
    IIF 13 - Director → ME
  • 9
    12 Warwick Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    Sovereign House 12 Warwick Street, Earlsdon, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,492 GBP2020-12-31
    Officer
    2018-03-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    95 Flood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,478 GBP2025-03-31
    Officer
    2021-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    668,473 GBP2024-03-31
    Officer
    2018-02-09 ~ now
    IIF 10 - Director → ME
  • 14
    RESTART REFUGEE SUPPORT LIMITED - 2024-05-30
    95 Flood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2019-02-22 ~ now
    IIF 15 - Director → ME
  • 15
    95 Flood Street London, Flood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,588,061 GBP2016-03-31
    Officer
    2013-11-07 ~ now
    IIF 14 - Director → ME
  • 16
    19 Newman Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    24 Conduit Place, London
    Dissolved Corporate (6 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 27 - Director → ME
Ceased 26
  • 1
    WHISTLESTOP DISCOUNT STORES LIMITED - 2005-02-01
    99P STORES LIMITED - 2001-05-09
    WHISTLESTOP DISCOUNT STORES LIMITED - 2001-03-20
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2000-08-24 ~ 2001-10-01
    IIF 42 - Director → ME
  • 2
    SHOULDHAM HALL (REGISTRATION) LIMITED - 2014-09-25
    ACC (SHOULDHAM HALL) LIMITED - 2005-10-20
    Mandeville House, 45-47 Tudor Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2024-03-31
    Officer
    2002-03-14 ~ 2005-03-24
    IIF 38 - Director → ME
  • 3
    ALZHEIMER'S RESEARCH TRUST - 2010-07-30
    3 Riverside, Granta Park, Cambridge
    Active Corporate (13 parents, 3 offsprings)
    Officer
    1999-08-16 ~ 2004-06-08
    IIF 47 - Director → ME
  • 4
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-09-23 ~ 2001-04-07
    IIF 43 - Director → ME
  • 5
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1992-01-24 ~ 1993-04-10
    IIF 44 - Director → ME
    ~ 2000-01-06
    IIF 46 - Director → ME
  • 6
    BIOCATALYSTS HOLDINGS LIMITED - 1995-10-13
    M.B.H.12 LIMITED - 1991-01-30
    Cefn Coed, Parc Nantgarw, Cardiff
    Active Corporate (5 parents)
    Officer
    2010-02-18 ~ 2011-07-16
    IIF 31 - Director → ME
  • 7
    WORLD ARCHITECTURE NEWS LIMITED - 2013-12-06
    LIME PUBLIC RELATIONS LIMITED - 2006-03-02
    Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -148,291 GBP2024-12-31
    Officer
    2012-03-01 ~ 2020-03-21
    IIF 37 - Director → ME
  • 8
    CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED - 2025-06-30
    INHEALTH COMMUNITY SOLUTIONS LIMITED - 2020-12-24
    THE LOGAN HEALTH GROUP LIMITED - 2016-07-06
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-18 ~ 2013-03-19
    IIF 28 - Director → ME
  • 9
    Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,000 GBP2023-05-31
    Officer
    ~ 2001-12-13
    IIF 40 - Director → ME
    1991-09-23 ~ 1993-11-30
    IIF 50 - Director → ME
  • 10
    JOURNEY SHARED LIMITED - 2013-10-07
    24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,378 GBP2015-12-31
    Officer
    2013-03-22 ~ 2013-10-07
    IIF 29 - Director → ME
  • 11
    DIGILEASE (UK) LIMITED - 2013-08-02
    03500678 LIMITED - 2012-05-21
    DIGILEASE PLC - 2004-11-16
    Greenfield Recovery Limited Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1998-01-28 ~ 2005-10-28
    IIF 45 - Director → ME
  • 12
    2 Church Street, Burnham, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    375,731 GBP2024-08-31
    Officer
    2014-02-01 ~ 2015-07-02
    IIF 26 - Director → ME
  • 13
    13-14 3rd & 4th Floor, Margaret Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2004-11-10 ~ 2008-09-12
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MURPHSHORE LIMITED - 2025-07-08
    C/o Porter Garland, Communication House, Victoria Avenue, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    ~ 2023-07-28
    IIF 24 - Director → ME
  • 15
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    661 GBP2025-06-30
    Officer
    ~ 2013-05-20
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LIMECOURT VENTURES PLC - 2013-10-23
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    119,419 GBP2024-12-31
    Officer
    1995-07-31 ~ 2020-05-18
    IIF 19 - Director → ME
  • 17
    MEDICALS DIRECT GROUP LIMITED - 2023-12-01
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    MEDICALS DIRECT GROUP PLC - 2003-04-24
    COMMUNITY SECURITIES PLC - 1999-12-16
    YPCS 39 P.L.C. - 1995-09-15
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1999-12-13 ~ 2002-08-19
    IIF 48 - Director → ME
  • 18
    Summit House, 170 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,105 GBP2022-03-31
    Officer
    2017-10-04 ~ 2020-07-01
    IIF 30 - Director → ME
    1998-09-28 ~ 2006-07-01
    IIF 41 - Director → ME
  • 19
    THE PROMOTIONAL REPRINT COMPANY LIMITED - 1997-07-24
    43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-03-04 ~ 1997-07-11
    IIF 49 - Director → ME
  • 20
    C/o Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    522,063 GBP2023-05-30
    Officer
    ~ 2001-12-13
    IIF 39 - Director → ME
  • 21
    RESTART REFUGEE SUPPORT LIMITED - 2024-05-30
    95 Flood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    2019-02-22 ~ 2019-02-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    40,932 GBP2019-04-01 ~ 2020-03-31
    Officer
    2016-03-31 ~ 2016-11-20
    IIF 36 - Director → ME
  • 23
    19 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    1995-04-25 ~ 2002-03-12
    IIF 53 - Secretary → ME
  • 24
    SANDWICH PLUS LIMITED - 1998-06-01
    1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1992-11-23 ~ 1994-04-14
    IIF 51 - Secretary → ME
  • 25
    14 Lower Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-30
    Officer
    2012-04-04 ~ 2016-04-28
    IIF 25 - Director → ME
    2012-04-04 ~ 2016-04-28
    IIF 56 - Secretary → ME
  • 26
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    2001-06-18 ~ 2017-02-20
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.