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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Peter Barnes

    Related profiles found in government register
  • Mr Simon Peter Barnes
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • A 52, Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 1 IIF 2
    • Flat 2, 16, Carysfort Road, Bournemouth, BH1 4EJ, England

      IIF 3
    • Flat D, 5, Wootton Gardens, Bournemouth, BH1 1PW, England

      IIF 4
    • 28, Baldwin Street, Bristol, BS1 1SE, England

      IIF 5
    • 30a 4, The Mall, Bristol, BS8 4DS, England

      IIF 6
    • 50, Park Street, Bristol, BS1 5HX, England

      IIF 7 IIF 8 IIF 9
    • 67a, Park Street, Bristol, BS1 5PB, England

      IIF 12
    • 14772718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 14772912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 14773988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 14827951 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 14827991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 14828121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 14828223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 14828330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 14828398 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 14842711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 14842856 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 975, Leeds Road, Huddersfield, HD2 1UP, England

      IIF 24
    • 36, Hyde Park Gate, London, SW7 5DW, England

      IIF 25
    • 9, Primrose Road, London, E18 1DF, England

      IIF 26
    • 12, Harris Street, Manchester, M8 8EG, England

      IIF 27
    • 56, Station Road, Reddish, Stockport, Cheshire, SK5 6ND

      IIF 28
    • 1a 108, King Charles Road, Surbiton, KT5 8QJ, England

      IIF 29
    • 1, Queens Road, Twickenham, TW1 4EZ, England

      IIF 30
    • 10-11, High Street, Watford, WD17 1BD, England

      IIF 31
    • 29a, Gladstone Road, Watford, WD17 2QZ, England

      IIF 32 IIF 33
  • Mr Simon Barnes
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ash Tree Road, Manchester, M8 5AT, England

      IIF 34
    • 31, Major Street, Rossendale, BB4 8NY, England

      IIF 35
    • 50, Tredegar Road, Southsea, PO4 9BJ, England

      IIF 36
  • Barnes, Simon Peter
    British commercial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 56, Station Road, Reddish, Stockport, SK5 6ND, England

      IIF 37
    • 29a, Gladstone Road, Watford, WD17 2QZ, England

      IIF 38
  • Barnes, Simon Peter
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, Simon Peter
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • A 52, Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 69
    • Flat D, 5, Wootton Gardens, Bournemouth, BH1 1PW, England

      IIF 70
  • Barnes, Simon
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 69, Market Street, Hyde, SK14 1EX, England

      IIF 71
    • 10, Ash Tree Road, Manchester, M8 5AT, England

      IIF 72
    • 50, Tredegar Road, Southsea, PO4 9BJ, England

      IIF 73
child relation
Offspring entities and appointments 37
  • 1
    ADAM ANDERS LTD
    14828121
    4385, 14828121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ 2023-06-01
    IIF 54 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    ALAN LOVE UK LTD
    14822049
    12 Harris Street, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    2023-04-24 ~ 2023-09-29
    IIF 42 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-10-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    ALFRED CLYNE SOLUTIONS LTD
    14828223
    4385, 14828223 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ 2023-06-01
    IIF 37 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    ANNA QUINN SERVICES LTD
    14828330
    4385, 14828330 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ 2023-06-01
    IIF 55 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    ASTON BROOKES LIMITED
    12755790
    Unit 2 3 Crondal Road, Exhall, Coventry, England
    Active Corporate (8 parents)
    Officer
    2023-06-14 ~ 2023-07-26
    IIF 49 - Director → ME
    Person with significant control
    2023-06-14 ~ 2023-07-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    AVANTIQ LIMITED
    - now 14842994
    SIMON BROTHERS LTD
    - 2024-05-31 14842994
    23 Water Street, Lavenham, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-05-03 ~ 2024-04-03
    IIF 63 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    BALL ECHO LTD
    14774001
    50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ 2023-05-09
    IIF 45 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    BARNES INTER LTD
    14781468
    50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-05 ~ 2023-05-16
    IIF 65 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    CLICKPAY SOLUTIONS LTD - now
    HUEY CORAL UK LIMITED
    - 2024-03-25 14784342
    Suite 02, 3rd And 4th Floor Franciscan House, Princes Street, Ipswich, England
    Active Corporate (4 parents)
    Officer
    2023-04-06 ~ 2023-10-03
    IIF 40 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-10-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    D MATTERS LTD
    14772825
    30a 4 The Mall, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ 2023-05-09
    IIF 44 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    FELDMAN OVERVIEW LTD
    14827951
    4385, 14827951 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ 2023-06-01
    IIF 52 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    GWEN HOPKINS LTD
    14842711
    4385, 14842711 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-03 ~ 2023-06-01
    IIF 58 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 13
    HAPPY YELLOW LTD
    14782204
    50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-05 ~ 2023-05-16
    IIF 46 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    INCLUSICO UK LTD
    15670418
    69 Market Street, Hyde, England
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    JAMSTA SECURE SERVICES LTD
    15614264
    10 Ash Tree Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-02-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    JKXLHS LTD
    14781297
    50 Park Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-05 ~ 2023-05-12
    IIF 47 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    LANSON LIMITED
    14828398
    4385, 14828398 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ 2023-06-01
    IIF 60 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 18
    LAWRENCE LIKEY LTD
    14843087
    4385, 14843087 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-05-03 ~ 2023-07-27
    IIF 51 - Director → ME
    Person with significant control
    2023-05-03 ~ 2023-07-27
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    LORDIE BELMOUTH LTD
    14780837
    1 Queens Road, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-04 ~ 2023-05-07
    IIF 62 - Director → ME
    Person with significant control
    2023-04-04 ~ 2023-05-07
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 20
    M TRADERZ LTD
    14773034
    Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-31 ~ 2023-09-29
    IIF 70 - Director → ME
    Person with significant control
    2023-03-31 ~ 2024-02-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    MXSRO LIMITED
    14314286
    50 Tredegar Road, Southsea, England
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    OLIVER TRING UK LTD
    14778240
    67a Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ 2023-05-09
    IIF 48 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 23
    OTTO ENGAL LIMITED
    13016176
    68 The Mall, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-20 ~ 2024-06-01
    IIF 41 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    PASCAL VAILLANT LIMITED
    12975471
    15 Falcon Way, St. Albans, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-19 ~ 2024-01-02
    IIF 39 - Director → ME
  • 25
    REEF HILL LTD
    14781413
    36 Hyde Park Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-05 ~ 2023-05-16
    IIF 66 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    SIMON SADDI LTD
    14821946
    50 Park Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ 2024-06-01
    IIF 68 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 27
    SMALL INTERNATIONAL UK LTD
    14790472
    28 Baldwin Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-10 ~ 2023-05-09
    IIF 43 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 28
    SMITHE PETER CO UK LTD
    14780844
    1a 108 King Charles Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ 2023-05-12
    IIF 38 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 29
    SP MANNER LTD
    14772912
    4385, 14772912 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ 2023-06-01
    IIF 57 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    SPB GLOBAL CORP LTD
    14821795
    8, 100-102 Leytonstone Road, London, England
    Active Corporate (5 parents)
    Officer
    2023-04-24 ~ 2024-03-26
    IIF 50 - Director → ME
    Person with significant control
    2023-04-24 ~ 2024-03-25
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 31
    STAR CORP LTD
    14781357
    29a Gladstone Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-05 ~ 2023-05-16
    IIF 67 - Director → ME
    Person with significant control
    2023-04-05 ~ 2023-05-16
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 32
    STK EDD CORP LIMITED
    14772718
    4385, 14772718 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ 2023-06-01
    IIF 53 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 33
    SWELL JOHNSTON LTD
    14773220
    Westover Chambers, Upper Hinton Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-31 ~ 2023-10-03
    IIF 69 - Director → ME
    Person with significant control
    2023-03-31 ~ 2023-10-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 34
    TEERA GRAY SOLUTIONS LTD
    14827991
    4385, 14827991 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ 2023-06-01
    IIF 61 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 35
    USER CORP ONE LTD
    14773988
    4385, 14773988 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-04-01 ~ 2023-06-01
    IIF 56 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 36
    VERA EXC UK LTD
    14827925
    4385, 14827925 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-04-26 ~ 2023-07-27
    IIF 64 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-07-27
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 37
    YELLOW RAINBOW LTD
    14842856
    4385, 14842856 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-03 ~ 2023-06-01
    IIF 59 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.