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

Barton, Stephen Mark

    Related profiles found in government register
  • Barton, Stephen Mark
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 1
  • Barton, Stephen Mark
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cybaur Limited, Scaur End Cottage, Hardraw, Hawes, DL8 3LZ, England

      IIF 2
    • icon of address 1 Kingswood, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4UX

      IIF 3
  • Barton, Stephen Mark
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • icon of address 1, Kingswood, Kidsgrove, Stoke On Trent, ST7 4UX, England

      IIF 7
    • icon of address 1 Kingswood, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4UX

      IIF 8 IIF 9
    • icon of address 1, Kingswood, Kidsgrove, Stoke-on-trent, ST7 4UX, England

      IIF 10
  • Barton, Stephen Mark
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingswood, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4UX, England

      IIF 11
  • Barton, Stephen Mark
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 12
    • icon of address 39, First Avenue, Kidsgrove, Stoke-on-trent, ST7 1DN, England

      IIF 13
  • Barton, Stephen Mark
    British sales person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingswood, Kidsgrove, Stoke-on-trent, ST7 4UX, England

      IIF 14
  • Mr Stephen Mark Barton
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cybaur Limited, Scaur End Cottage, Hardraw, Hawes, DL8 3LZ, England

      IIF 15
    • icon of address 20-22 Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
  • Barton, Stephen Mark
    British

    Registered addresses and corresponding companies
    • icon of address 1 Kingswood, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4UX

      IIF 18
  • Barton, Stephen Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Kingswood, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4UX

      IIF 19
  • Mr Stephen Mark Barton
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 21
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 22
    • icon of address 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 23
    • icon of address 1, Kingswood, Kidsgrove, Stoke-on-trent, ST7 4UX, England

      IIF 24
    • icon of address 1, Kingswood, Kidsgrove, Stoke-on-trent, ST7 4UX, United Kingdom

      IIF 25
    • icon of address 39, First Avenue, Kidsgrove, Stoke-on-trent, ST7 1DN, England

      IIF 26
  • Barton, Stephen Mark

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 43 St Oswald's Crescent Brereton, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    71,149 GBP2019-04-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 39 First Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,938 GBP2024-02-29
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,212 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Cybaur Limited, Scaur End Cottage, Hardraw, Hawes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address 120 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,834 GBP2017-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-05-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 8
  • 1
    AURUM GLOBE NETWORKS LIMITED - 2020-09-18
    icon of address Scaur End Cottage, Hardraw, Hawes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,222 GBP2021-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-11-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2020-11-21
    IIF 17 - Has significant influence or control OE
  • 2
    icon of address 43 St Oswald's Crescent Brereton, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2002-01-21 ~ 2024-07-19
    IIF 9 - Director → ME
  • 3
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    71,149 GBP2019-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2016-07-18
    IIF 7 - Director → ME
  • 4
    TOUCAN COATINGS LIMITED - 2018-08-20
    SILICON SOLUTIONS EUROPE LIMITED - 2008-11-25
    LOROTEL LIMITED - 2015-10-02
    icon of address Scaur End Cottage, Hardraw, Hawes, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,047 GBP2020-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-08-16
    IIF 1 - Director → ME
    icon of calendar 1998-10-06 ~ 2018-08-16
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    192 DIRECTORIES LIMITED - 2002-07-01
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,836 GBP2021-11-30
    Officer
    icon of calendar 1999-11-05 ~ 2006-03-27
    IIF 8 - Director → ME
    icon of calendar 1999-11-05 ~ 2002-07-11
    IIF 19 - Secretary → ME
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2022-06-10
    IIF 11 - Director → ME
  • 7
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,572 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2024-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2024-11-07
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    SPYWORLD LIMITED - 2008-11-04
    icon of address Unit 14 Berkeley Business Park, Turner Street, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,625 GBP2024-10-31
    Officer
    icon of calendar 1998-10-14 ~ 2001-12-11
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.