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

Ms Judith Elizabeth Barter

    Related profiles found in government register
  • Ms Judith Elizabeth Barter
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great James Street, London, WC1N 3ES, United Kingdom

      IIF 1 IIF 2
  • Barter, Judith Elizabeth
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Hawarden Grove, London, SE24 9DH

      IIF 3
    • icon of address First Floor, One, Chancery Lane, London, WC2A 1LF, England

      IIF 4
  • Barter, Judith Elizabeth
    English solicitor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great James Street, London, WC1N 3ES, United Kingdom

      IIF 5 IIF 6
    • icon of address 50, Hawarden Grove, London, SE24 9DH

      IIF 7
  • Barter, Judith Elizabeth
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Hawarden Grove, London, , SE24 9DH,

      IIF 8
  • Barter, Judith Elizabeth
    English

    Registered addresses and corresponding companies
  • Barter, Judith Elizabeth
    British

    Registered addresses and corresponding companies
  • Barter, Judith Elizabeth

    Registered addresses and corresponding companies
    • icon of address 331 Clapham Road, London, SW9 9BS

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 22 Great James Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CYBERSENSE BIOSYSTEMS LIMITED - 2008-12-11
    REDBOY LIMITED - 2001-04-25
    icon of address 1 High Street, Knaphill, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-03 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address 22 Great James Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    GORDONS88 LIMITED - 2005-07-18
    icon of address 22 Great James Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-02 ~ dissolved
    IIF 7 - Director → ME
  • 5
    GORDONS87 LIMITED - 2005-07-18
    icon of address First Floor, One, Chancery Lane, London, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-01-02 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address First Floor, One, Chancery Lane, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    2,179,522 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 4 - Director → ME
  • 7
    GORDONS PARTNERSHIP LLP - 2021-12-08
    icon of address First Floor, 1, Chancery Lane, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 8 - LLP Designated Member → ME
  • 8
    icon of address 22 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 11
  • 1
    ADVANCED FUNCTIONAL MATERIALS LIMITED - 2004-02-09
    GORDONS18 LIMITED - 2002-12-13
    icon of address 12 Hither Green Lane, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,771 GBP2025-01-31
    Officer
    icon of calendar 2003-07-01 ~ 2004-04-19
    IIF 18 - Secretary → ME
  • 2
    BROOMCO (3337) LIMITED - 2003-12-19
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2021-07-23
    IIF 9 - Secretary → ME
  • 3
    CIPHERWARE LIMITED - 2004-05-07
    icon of address 52 Manwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2005-03-31
    IIF 19 - Secretary → ME
  • 4
    GORDONS72 LIMITED - 2005-02-08
    icon of address Caswell Science And Technology Park, Towcester, Nortants
    Active Corporate (3 parents)
    Equity (Company account)
    312,953 GBP2024-12-31
    Officer
    icon of calendar 2005-01-25 ~ 2007-12-03
    IIF 13 - Secretary → ME
  • 5
    icon of address Mamhilad House Rowan Suite, Mamhilad Park Estate, Pontypool, Torfaen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -709,725 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2015-03-20
    IIF 11 - Secretary → ME
  • 6
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-03-21 ~ 2013-05-30
    IIF 15 - Secretary → ME
  • 7
    icon of address Colworth Park, Sharnbrook, Bedford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2011-11-25
    IIF 17 - Secretary → ME
  • 8
    RE5ULT LIMITED - 2008-12-22
    icon of address Fusion Point, Dumballs Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2007-05-31
    IIF 14 - Secretary → ME
  • 9
    KELBANK LIMITED - 2003-06-11
    icon of address Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,881,145 GBP2024-06-30
    Officer
    icon of calendar 2004-02-02 ~ 2004-09-30
    IIF 21 - Secretary → ME
  • 10
    GORDONS80 LIMITED - 2005-04-11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,618 GBP2024-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2006-08-01
    IIF 16 - Secretary → ME
  • 11
    GORDONS16 LIMITED - 2002-12-13
    icon of address Peter Barralet, Needle Cottage 74 Bath Road, Longwell Green, Bristol, Avon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,953 GBP2016-10-31
    Officer
    icon of calendar 2003-07-01 ~ 2004-01-26
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.