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, Mark

    Related profiles found in government register
  • Barnes, Mark

    Registered addresses and corresponding companies
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 3
    • icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts, NG17 2HU, England

      IIF 4 IIF 5 IIF 6
  • Barnes, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 9
    • icon of address 60 Moorthorpe Rise, Owlthorpe, Sheffield, South Yorkshire, S20 6QD

      IIF 10 IIF 11
  • Barnes, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 60 Moorthorpe Rise, Owlthorpe, Sheffield, South Yorkshire, S20 6QD

      IIF 12
  • Barnes, Mark
    British company director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 60 Moorthorpe Rise, Owlthorpe, Sheffield, South Yorkshire, S20 6QD

      IIF 13 IIF 14
  • Barnes, Mark
    British director born in July 1964

    Registered addresses and corresponding companies
  • Barnes, Mark
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunelhouse, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 20
  • Barnes, Mark
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxfire, Vernon Green, Bakewell, Derbyshire, DE45 1DT, United Kingdom

      IIF 21
    • icon of address Brunel House, George Street, Gloucester, Glos., GL1 1BZ

      IIF 22 IIF 23
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 24 IIF 25 IIF 26
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear, NE29 7XB

      IIF 34
    • icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire, NG17 2HU

      IIF 35
    • icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts, NG17 2HU, England

      IIF 36 IIF 37 IIF 38
  • Barnes, Mark
    British business consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 41
  • Mr Mark Barnes
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 42
  • Mr Mark Barnes
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,480 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 41 - Director → ME
    icon of calendar 2015-02-26 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 21 - Director → ME
Ceased 24
  • 1
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,235 GBP2024-12-31
    Officer
    icon of calendar 2008-10-15 ~ 2015-06-10
    IIF 27 - Director → ME
    icon of calendar 2002-11-29 ~ 2002-12-02
    IIF 12 - Secretary → ME
  • 2
    PINGBOURNE LIMITED - 1996-12-13
    icon of address Colart International Holdings Ltd, The Studio Building, 21 Evesham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2003-01-01
    IIF 15 - Director → ME
  • 3
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    PAINTQUIP LIMITED - 2014-04-11
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,077 GBP2024-12-31
    Officer
    icon of calendar 2011-01-27 ~ 2015-06-10
    IIF 23 - Director → ME
  • 4
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2015-06-10
    IIF 25 - Director → ME
  • 5
    MARK BARNES LIMITED - 2015-11-05
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    77,691 GBP2024-12-31
    Officer
    icon of calendar 2002-11-14 ~ 2015-06-10
    IIF 28 - Director → ME
  • 6
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2015-06-10
    IIF 35 - Director → ME
  • 7
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 37 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 4 - Secretary → ME
  • 8
    SYNTEMA (EAST) LIMITED - 2011-03-09
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    INDUSTRIAL COATINGS EASTERN LIMITED - 2002-06-25
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    M.C.I.F. LIMITED - 1985-07-01
    M.I.C.F. LIMITED - 1984-10-23
    R.CRUICKSHANK(CELLULOSE)LIMITED - 1984-10-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,285,577 GBP2023-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2003-01-01
    IIF 17 - Director → ME
  • 9
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 39 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 6 - Secretary → ME
  • 10
    PRO-COAT (WEST MIDLANDS) LIMITED - 2014-04-11
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2015-06-10
    IIF 24 - Director → ME
    icon of calendar 2005-03-19 ~ 2013-02-01
    IIF 9 - Secretary → ME
  • 11
    SYNTEMA (NORTH EAST) LIMITED - 2011-03-02
    INDUSTRIAL COATINGS NORTHERN LIMITED - 2002-03-30
    LIFTVINE LIMITED - 1996-07-10
    icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2015-06-10
    IIF 34 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-12-02
    IIF 18 - Director → ME
    icon of calendar 2002-10-31 ~ 2002-12-02
    IIF 10 - Secretary → ME
  • 12
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    NORTHERN UNIVERSAL COATINGS LIMITED - 2002-03-07
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    L.G.WILKINSON LIMITED - 1984-05-17
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-01 ~ 2015-06-10
    IIF 20 - Director → ME
  • 13
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 40 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 7 - Secretary → ME
  • 14
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2015-06-10
    IIF 33 - Director → ME
    icon of calendar 2012-05-11 ~ 2015-06-10
    IIF 2 - Secretary → ME
  • 15
    SYMPHONY COATINGS LIMITED - 2020-10-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2015-06-10
    IIF 32 - Director → ME
    icon of calendar 2011-04-18 ~ 2015-06-10
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-12-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2003-01-01
    IIF 19 - Director → ME
  • 17
    SYNTEMA (SOUTH WEST) LTD - 2011-03-02
    INDUSTRIAL COATINGS WESTERN LIMITED - 2002-06-25
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2003-01-01
    IIF 16 - Director → ME
  • 18
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 38 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 5 - Secretary → ME
  • 19
    SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
    SYNTRADERS LIMITED - 2011-02-21
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    114,674 GBP2023-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2011-10-27
    IIF 22 - Director → ME
  • 20
    icon of address Symphony Coatings (east Midlands) Limited, Nunn Brook Road, County Estate, Hut, Sutton In Ashfield, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 36 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-10
    IIF 8 - Secretary → ME
  • 21
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2015-06-10
    IIF 30 - Director → ME
    icon of calendar 2003-06-03 ~ 2003-08-04
    IIF 13 - Director → ME
  • 22
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,623 GBP2024-12-31
    Officer
    icon of calendar 2008-12-31 ~ 2015-06-10
    IIF 31 - Director → ME
  • 23
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,666 GBP2024-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2015-06-10
    IIF 29 - Director → ME
    icon of calendar 2003-05-30 ~ 2003-08-04
    IIF 14 - Director → ME
    icon of calendar 2003-05-30 ~ 2003-08-04
    IIF 11 - Secretary → ME
  • 24
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2015-06-10
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.