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

Mr Phillip Barry

    Related profiles found in government register
  • Mr Phillip Barry
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 1
  • Mr Philip Barry
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 2 IIF 3
    • icon of address Station Road, Station Road, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 4
    • icon of address 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 5 IIF 6
    • icon of address The Station House, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 7
  • Philip Barry
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 10
    • icon of address 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 11
  • Mr Philip Barry
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 12
  • Mr Philip Barry
    United Kingdom born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 13
  • Barry, Philip
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 14 IIF 15
    • icon of address Station Road, Station Road, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 16
    • icon of address 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 17
  • Barry, Philip
    British company officer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Barry, Philip
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 20
    • icon of address The Station House, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 21
  • Mr Philip Barry
    British born in November 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 1, Brookfield Close, Milton-under-wychwood, Chipping Norton, OX7 6JQ, England

      IIF 22
    • icon of address 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 23 IIF 24
  • Philip Barry
    British born in November 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 25
  • Barry, Philip
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 26
  • Barry, Philip
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Addington, Buckingham, MK18 2JR, England

      IIF 27
    • icon of address 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 28
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 29
  • Barry, Philip
    British self-employed born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 30
  • Barry, Philip
    British business consultant born in November 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 16-18 Church Road, Welwyn Garden City, Hertfordshire, AL8 6PS

      IIF 31
  • Barry, Philip
    British born in November 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 1, Brookfield Close, Milton-under-wychwood, Chipping Norton, OX7 6JQ, England

      IIF 32
    • icon of address 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Barry, Philip
    British administration manager born in November 1967

    Registered addresses and corresponding companies
    • icon of address 12 The Woods, Radlett, Hertfordshire, WD7 7HF

      IIF 36
  • Barry, Philip
    British company director born in November 1967

    Registered addresses and corresponding companies
    • icon of address Dane Farm, Bower Heath Lane, Hapenden, AL5 5EB, Hertfordshire

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 2a The Coppins, Markyate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2a The Coppins, Markyate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,745 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address 2a The Coppins, Markyate, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    45,163 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 2a The Coppins, Markyate, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,825 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address 2a The Coppins, Markyate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -352,528 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address 1 Brookfield Close, Milton-under-wychwood, Chipping Norton, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -124,761 GBP2024-06-30
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1 Brookfield Close, Milton-under-wychwood, Chipping Norton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,141 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    HURLINGHAM CAPITAL BRIDGWATER LTD - 2018-04-28
    icon of address 15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2a The Coppins, Markyate, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 12
    icon of address 2a The Coppins, Markyate, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,976 GBP2024-06-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 2a The Coppins, Markyate, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    64,120 GBP2023-05-01 ~ 2024-10-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 24 - Has significant influence or controlOE
  • 14
    icon of address Ewart Price Solicitors, 1st Floor 16-18 Church Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 31 - Director → ME
Ceased 9
  • 1
    BLACKSTARFX LIMITED - 2018-08-14
    icon of address 1 Poultry, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -480 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2018-09-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-09-03
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Hillersdon Avenue, Po Box 199, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2006-03-08
    IIF 37 - Director → ME
  • 3
    HURLINGHAM CAPITAL MANAGEMENT LTD - 2025-07-14
    icon of address 2a The Coppins, Markyate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2025-07-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2025-07-11
    IIF 2 - Has significant influence or control OE
  • 4
    FXPRESS PAYMENT SERVICES LTD - 2022-03-18
    CORNERSTONE PAYMENT SOLUTIONS LTD - 2024-04-24
    PLUTUSFX LTD - 2017-03-08
    icon of address 1 Elmfield Avenue, Warrenpoint, Newry, County Down, Northern Ireland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -31,120 GBP2017-03-31 ~ 2018-03-30
    Officer
    icon of calendar 2014-10-29 ~ 2020-10-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2020-09-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CORNERSTONE BRANDS LTD - 2020-10-14
    CORNERSTONE FS PLC - 2024-05-16
    CORNERSTONE FS LTD - 2020-10-14
    icon of address 14-18 Copthall Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,100 GBP2020-07-31
    Officer
    icon of calendar 2021-04-06 ~ 2022-11-30
    IIF 27 - Director → ME
  • 6
    HURLINGHAM CAPITAL BRIDGWATER LTD - 2018-04-28
    icon of address 15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 2a The Coppins, Markyate, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,976 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAYES & BARRY LIMITED - 2003-07-28
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-18 ~ 2002-05-09
    IIF 36 - Director → ME
  • 9
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -6,163 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ 2023-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-02-28
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE

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.