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

Snashall, Barry John

    Related profiles found in government register
  • Snashall, Barry John
    British accountant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G05, Boston Enterprise Centre, Enterprise Way, Boston, Lincolnshire, PE21 7TW, England

      IIF 1 IIF 2
    • icon of address 9, Dovecote Court, Chilham Castle Estate, Canterbury, Kent, CT4 8DB, United Kingdom

      IIF 3
    • icon of address C/o Graveney Primary School, Seasalter Road, Graveney, Faversham, Kent, ME13 9DU

      IIF 4
    • icon of address Garden House, Bayham Abbey, Lamberhurst, Tunbridge Wells, Kent, TN3 8BG, England

      IIF 5
    • icon of address Clover House, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QZ, England

      IIF 6
  • Snashall, Barry John
    British business consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a St. Marys Grove, Seasalter, Whitstable, CT5 4AB

      IIF 7
  • Snashall, Barry John
    British chartered accountant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-48 Marsham Street, Maidstone, Kent, ME14 1HH

      IIF 8 IIF 9
  • Snashall, Barry John
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clover House, John Wilson Business Park, Whitstable, Kent, CT5 3QZ, England

      IIF 10
  • Snashall, Barry John
    British it consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a St. Marys Grove, Seasalter, Whitstable, CT5 4AB

      IIF 11
  • Snashall, Barry John
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dovecote Court, Chilham Castle Estate, Chilham, Canterbury, Kent, CT4 8DB, England

      IIF 12
  • Snashall, Barry John
    British

    Registered addresses and corresponding companies
    • icon of address 18 Pier Avenue, Whitstable, Kent, CT5 2HQ

      IIF 13
  • Mr Barry John Snashall
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G05, Boston Enterprise Centre, Enterprise Way, Boston, Lincolnshire, PE21 7TW, England

      IIF 14 IIF 15
    • icon of address C/o Graveney Primary School, Seasalter Road, Graveney, Faversham, Kent, ME13 9DU

      IIF 16
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 66a, St. Marys Grove, Seasalter, Whitstable, Kent, CT5 4AB, England

      IIF 18
    • icon of address Clover House, John Wilson Business Park, Whitstable, Kent, CT5 3QZ, England

      IIF 19 IIF 20
  • Snashall, Barry John, Mr.

    Registered addresses and corresponding companies
    • icon of address Clover House, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QZ, England

      IIF 21
  • Snashall, Barry John

    Registered addresses and corresponding companies
    • icon of address G05, Boston Enterprise Centre, Enterprise Way, Boston, Lincolnshire, PE21 7TW, England

      IIF 22
  • Snashall, Barry

    Registered addresses and corresponding companies
    • icon of address 66a, St. Mary's Grove, Seasalter, Kent, CT5 4AB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address G05 Boston Enterprise Centre, Enterprise Way, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,619 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address G05 Boston Enterprise Centre, Enterprise Way, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,284 GBP2024-04-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-05-29 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    KENT BUSINESS SOLUTIONS LLP - 2018-03-26
    icon of address Clover House, John Wilson Business Park, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Clover House, John Wilson Business Park, Whitstable, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,773 GBP2024-04-30
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 39-48 Marsham Street, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    icon of address G05 Boston Enterprise Centre, Enterprise Way, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,619 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-05-01
    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
  • 2
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,622 GBP2025-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2024-07-31
    IIF 6 - Director → ME
    icon of calendar 2019-09-20 ~ 2024-07-31
    IIF 21 - Secretary → ME
  • 3
    icon of address Delandale House, 37 Old Dover, Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2009-07-17
    IIF 11 - Director → ME
  • 4
    icon of address C/o Graveney Primary School Seasalter Road, Graveney, Faversham, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2019-09-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 16 - Has significant influence or control OE
  • 5
    icon of address 39-48 Marsham Street, Maidstone, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-21 ~ 2023-01-24
    IIF 8 - Director → ME
  • 6
    icon of address Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,488 GBP2024-07-31
    Officer
    icon of calendar 2009-07-17 ~ 2011-05-25
    IIF 7 - Director → ME
    icon of calendar 1993-08-07 ~ 1995-07-03
    IIF 13 - Secretary → ME
  • 7
    icon of address 9 Chestfield Road, Chestfield, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2020-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2018-09-10
    IIF 3 - Director → ME
    icon of calendar 2014-11-27 ~ 2018-09-10
    IIF 23 - Secretary → ME
  • 8
    icon of address Garden House Bayham Abbey, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2016-09-02
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.