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

Miss Bethyn Barrass

    Related profiles found in government register
  • Miss Bethyn Barrass
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Myrtle Cottages, Uppergate, Ingleton, LA63BD, United Kingdom

      IIF 1
    • icon of address Suite 34, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 2
    • icon of address The Orchard, The Street, Marston Meysey, SN6 6LQ, United Kingdom

      IIF 3 IIF 4
    • icon of address The Orchard, The Street, Marston Meysey, SN6 6LQ, United Kingdom

      IIF 5 IIF 6
  • Ms Bethyn Barrass
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Myrtle Cottages, Uppergate, Ingleton, Carnforth, North Yorkshire, LA6 3BD, England

      IIF 7
  • Barrass, Bethyn
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 34, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 8
    • icon of address The Orchard, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 9
    • icon of address The Orchard, The Street, Marston Meysey, SN6 6LQ, United Kingdom

      IIF 10
  • Barrass, Bethyn
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 11
    • icon of address The Orchard, The Street, Marston Meysey, SN6 6LQ, United Kingdom

      IIF 12
  • Barrass, Bethyn
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Myrtle Cottages, Uppergate, Ingleton, LA6 3BD, United Kingdom

      IIF 13
  • Miss Bethyn Jane Barrass
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07214690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 09608883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 1 Myrtle Cottages, Uppergate, Ingleton, North Yorkshire, LA6 3BD, England

      IIF 16
    • icon of address C/o Brosnans, 56-58 Main St, Lancaster, LA2 7HY, United Kingdom

      IIF 17
  • Barrass, Bethyn Jane
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07214690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 09608883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 1 Myrtle Cottages, Uppergate, Ingleton, North Yorkshire, LA6 3BD, England

      IIF 20
    • icon of address 1, Myrtle Cottages, Uppergate, Ingleton, North Yorkshire, LA6 3BD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Brosnans, 56-58 Main St, Bentham, Lancaster, LA2 7HY, United Kingdom

      IIF 26
    • icon of address Enterprise House, 56-58 Main Street, Bentham, Lancaster, Lancashire, LA2 7HY, United Kingdom

      IIF 27 IIF 28
  • Barrass, Bethyn
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Myrtle Cottages, Uppergate, Ingleton, Carnforth, North Yorkshire, LA6 3BD, England

      IIF 29
  • Barrass, Bethyn

    Registered addresses and corresponding companies
    • icon of address The Orchard, The Street, Marston Meysey, Wiltshire, SN6 6LQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    KILI4CANCER - 2009-03-02
    icon of address Langdales Accountants Ltd, 56-58 Main Street, High Bentham, Lancaster, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address C/o Brosnans 56-58 Main St, Bentham, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Myrtle Cottages, Uppergate, Ingleton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address C/o Orwin Oliver, 24 King Street, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 5
    THE TRAILER CAVE LTD - 2022-08-04
    icon of address The Orchard, Marston Meysey, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,465 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EMPIRE ADVENTURE LTD - 2011-11-10
    ACTIV8 SPORTS CAMPS LIMITED - 2012-01-12
    icon of address 1 Myrtle Cottages, Uppergate, Ingleton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address The Orchard, The Street, Marston Meysey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Enterprise House 56-58 Main Street, High Bentham, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Enterprise House 56-58 Main Street, High Bentham, Lancaster, N Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 21 - Director → ME
  • 10
    EMPIRE ADVENTURE LIMITED - 2014-05-01
    ACTIV8 SPORTS CAMPS LTD - 2011-10-05
    EMPIRE SPORTS GROUP LIMITED - 2011-11-11
    icon of address 71-75 Shelton Street, London, Greater London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269,037 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Orchard, Marston Meysey, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Enterprise House, 56-58 Main Street High Bentham, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,256 GBP2018-01-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite 34, Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address The Orchard, The Street, Marston Meysey, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,057 GBP2022-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Orchard, The Street, Marston Meysey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    EMPIRE ADVENTURE LIMITED - 2014-05-01
    ACTIV8 SPORTS CAMPS LTD - 2011-10-05
    EMPIRE SPORTS GROUP LIMITED - 2011-11-11
    icon of address 71-75 Shelton Street, London, Greater London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269,037 GBP2024-03-31
    Officer
    icon of calendar 2010-04-07 ~ 2014-04-08
    IIF 25 - Director → ME
  • 2
    icon of address The Orchard, The Street, Marston Meysey, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,606 GBP2024-12-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-10-14
    IIF 9 - Director → ME
    icon of calendar 2023-03-22 ~ 2025-10-14
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2025-10-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 34, Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ 2025-10-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ 2025-10-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.