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, Ian Murray

    Related profiles found in government register
  • Barnes, Ian Murray
    British business manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Almeida Street, Islington, London, N1 1TD

      IIF 1
  • Barnes, Ian Murray
    British compant director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Almeida Street, Islington, London, N1 1TD

      IIF 2
  • Barnes, Ian Murray
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Almeida Street, Islington, London, N1 1TD

      IIF 3
    • 1, Victoria Villas, Richmond On Thames, London, TW9 2GW

      IIF 4 IIF 5
    • Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

      IIF 6
  • Barnes, Ian Murray
    British consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Almeida Street, London, N1 1TD, United Kingdom

      IIF 7
  • Barnes, Ian Murray
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, Ian Murray
    British managing director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, Ian Murray
    British businessman born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Laufer House, 51 Winchester Avenue, London, NW6 7TT

      IIF 19
  • Barnes, Ian Murray
    British chairman born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Viridis House, Toppesfield Road, Finchingfield, Braintree, Essex, CM7 4NZ, England

      IIF 20
  • Barnes, Ian Murray
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 80, Highbury Park, London, N5 2XE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    BRENT ADOLESCENT CENTRE - 2022-12-23
    Laufer House, 51 Winchester Avenue, London
    Corporate (11 parents)
    Officer
    2020-04-01 ~ now
    IIF 19 - director → ME
  • 2
    8 Moreton Avenue, Harpenden, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 7 - director → ME
Ceased 19
  • 1
    AJAX ARCHITECTURAL GROUP LIMITED - 1991-11-22
    Stafford Park 5, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    1999-01-01 ~ 2001-04-06
    IIF 15 - director → ME
  • 2
    Atria One, 144 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents, 8 offsprings)
    Officer
    1995-07-03 ~ 1997-04-01
    IIF 14 - director → ME
  • 3
    ELECTRICAL INSTALLATION EQUIPMENT MANUFACTURERS ASSOCIATION LIMITED (THE) - 2003-03-12
    Rotherwick House, 3 Thomas More Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1998-09-22 ~ 2000-09-19
    IIF 18 - director → ME
  • 4
    BUBBLE LIMITED - 2003-02-28
    TREECOT LIMITED - 2000-01-10
    28 Ashley Lane, London
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    17,957 GBP2023-12-31
    Officer
    2003-01-01 ~ 2008-11-10
    IIF 2 - director → ME
  • 5
    00847277 LIMITED - 2015-04-15
    EGATUBE LIMITED - 1982-08-03
    Mazars Llp, One, St. Peters Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2000-03-01 ~ 2001-04-30
    IIF 10 - director → ME
  • 6
    BODDINGTONS LIMITED - 2011-02-25
    Blackwater Trading Estate, The Causeway, Maldon, Essex, England
    Corporate (2 parents)
    Officer
    2007-11-14 ~ 2011-01-06
    IIF 6 - director → ME
  • 7
    FITESAFIBERWEB LIMITED - 2012-02-17
    FIBERWEB JOINT VENTURE 3 LIMITED - 2009-08-12
    2 The Peacocks, Offices Of Accounting By Miles Ltd, Holt, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    72,784,764 USD2018-12-31
    Officer
    2009-06-08 ~ 2010-09-01
    IIF 4 - director → ME
  • 8
    FITESAFIBERWEB MEXICO HOLDINGS LIMITED - 2012-02-28
    FIBERWEB MEXICO HOLDINGS LIMITED - 2009-08-12
    2 The Peacocks, Offices Of Accounting By Miles Ltd, Holt, England
    Corporate (4 parents)
    Equity (Company account)
    4,651,000 GBP2019-12-31
    Officer
    2009-06-08 ~ 2010-09-01
    IIF 5 - director → ME
  • 9
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    FIRST CONNECT LIMITED - 2002-07-29
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    BG CONNECTIONS LIMITED - 2000-10-13
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (4 parents)
    Officer
    2001-06-14 ~ 2003-01-31
    IIF 8 - director → ME
  • 10
    3 Hardman Street, Spinningfields, Manchester
    Corporate (1 parent)
    Officer
    1997-04-14 ~ 1998-10-01
    IIF 12 - director → ME
  • 11
    GKN KWIKFORM HOLDINGS LIMITED - 1995-07-12
    KWIKFORM LIMITED - 1983-09-02
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1995-04-05 ~ 1997-04-01
    IIF 16 - director → ME
  • 12
    The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1993-07-01 ~ 1997-04-01
    IIF 17 - director → ME
  • 13
    MK ELECTRIC PENSION LIMITED - 1983-07-27
    Honeywell House, Arlington Business Park, Bracknell, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2000-08-24 ~ 2001-04-30
    IIF 9 - director → ME
  • 14
    MK ELECTRIC LIMITED - 2002-07-29
    CARADON MK ELECTRIC LIMITED - 2000-12-29
    M.K. ELECTRIC LIMITED - 1994-03-17
    "M.K."ELECTRIC,LIMITED - 1983-05-05
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Corporate (3 parents)
    Officer
    1998-10-01 ~ 2001-04-30
    IIF 11 - director → ME
  • 15
    2015 NEWCO LIMITED - 2015-12-24
    Unit 4 City Park Industrial Estate, Gelderd Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    816,862 GBP2024-03-31
    Officer
    2015-08-20 ~ 2016-06-10
    IIF 21 - director → ME
  • 16
    KWIKFORM UK LIMITED - 2000-09-01
    GKN KWIKFORM LIMITED - 1995-07-12
    GKN MILLS BUILDING SERVICES LIMITED - 1983-09-02
    MILLS SCAFFOLD COMPANY LIMITED - 1976-12-31
    Brickyard Road, Aldridge Walsall, West Midlands
    Corporate (6 parents)
    Officer
    ~ 1997-04-01
    IIF 1 - director → ME
  • 17
    C/o Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    717,900 GBP2021-12-31
    Officer
    2013-12-01 ~ 2023-07-11
    IIF 20 - director → ME
  • 18
    6th Floor 2 London Wall Place, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-01-09 ~ 2008-01-01
    IIF 13 - director → ME
  • 19
    EXXON CHEMICAL GEOPOLYMERS LIMITED - 1995-01-25
    UTENDO LIMITED - 1988-10-10
    Blackwater Trading Estate, The Causeway, Maldon, Essex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2006-06-21 ~ 2007-09-13
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.