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

Barclay, David

    Related profiles found in government register
  • Barclay, David
    British chief executive born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Barclay, David
    British chief executive officer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 7
  • Barclay, David
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 1, Bell Street, Romsey, Hampshire, SO51 8GY, England

      IIF 9
  • Barclay, David
    British consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Woodrough Copse, Bramley, Surrey, GU5 0HH

      IIF 10
  • Barclay, David
    British management consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Woodrough Copse, Bramley, Surrey, GU5 0HH

      IIF 11
  • Barclay, David
    British managing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, Guildford Road, Leatherhead, Surrey, KT22 9RX, United Kingdom

      IIF 12
  • Barclay, David
    British non executive director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 13
  • Barclay, David
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Barclay, David
    Canadian director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom

      IIF 15
  • Barclay, David
    Canadian management consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, St. Omer Road, Guildford, GU1 2DB, England

      IIF 16
  • Barclay, David
    Canadian retired born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Hankley Common, Tilford Farnham, Surrey, GU10 2DD

      IIF 17
  • Barclay, David
    British compamy director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shawlands, St. Ninians Road, Alyth, Blairgowrie, PH11 8AP, Scotland

      IIF 18
  • Barclay, David
    British police officer born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 19
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, United Kingdom

      IIF 20
  • Barclay, David
    British retired born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shawlands St Ninians Road, Alyth, Blairgowrie, Perthshire, PH11 8AP, United Kingdom

      IIF 21
  • Barclay, David Matthew
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 22
  • Barclay, David Matthew
    British consultant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Barclay, David Matthew
    British manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Frith Street, London, W1D 3JN, England

      IIF 24
  • Barclay, David Matthew
    British company director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Waterton Park, Waterton, Bridgend, CF31 3PH, Wales

      IIF 25
    • icon of address Unit 3, Waterton Park, Bridgend, CF31 3PH, Wales

      IIF 26
  • Barclay, David Matthew
    British consultant born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 30, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 30
  • Barclay, David Matthew
    British director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 31 IIF 32
  • Barclay, David Matthew
    British manager born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, Frith Street, Soho, London, W1D 3JN, United Kingdom

      IIF 33
  • Barclay, David

    Registered addresses and corresponding companies
    • icon of address Shawlands St Ninians Road, Alyth, Blairgowrie, Perthshire, PH11 8AP, United Kingdom

      IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 62, Frith Street, Soho, London, W1D 3JN, United Kingdom

      IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Barclay, David Matthew
    British business executive born in November 1970

    Registered addresses and corresponding companies
    • icon of address 59 Pine Crescent, Hamilton, Lanarkshire, ML3 8TZ

      IIF 40
  • Barclay, David Matthew
    British general manager born in November 1970

    Registered addresses and corresponding companies
    • icon of address 59 Pine Crescent, Hamilton, Lanarkshire, ML3 8TZ

      IIF 41
  • Mr David Barclay
    Canadian born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, St. Omer Road, Guildford, GU1 2DB, England

      IIF 42
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom

      IIF 43
  • Mr David Barclay
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shawlands, St Ninians Road, Alyth, Perthshire, PH11 8AP, Scotland

      IIF 44
    • icon of address Shawlands, St Ninians Road, Alyth, Perthshire, PH11 8AP, United Kingdom

      IIF 45
  • Barclay, David Mathew
    British director born in November 1970

    Resident in United Kingdom

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

      IIF 46
  • Mr David Matthew Barclay
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 48
  • Mr Davin Matthew Barclay
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 49
  • Mr David Matthew Barclay
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 50
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 55 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,296 GBP2016-03-31
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    123,843 GBP2024-03-31
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    71,211 GBP2024-03-31
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 62 Frith St, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2019-11-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address Shawlands, St. Ninians Road, Alyth, Blairgowrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-01-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address C/o Uk Tax Accountants, 89 Jacobs Well Lane, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-01-08 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    GROWTH PAYMENTS LIMITED - 2022-04-04
    icon of address 89 Jacobs Well Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-04-24 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Shawlands St Ninians Road, Alyth, Blairgowrie, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-04-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    V-WALLET (EUROPE) LIMITED - 2019-05-14
    icon of address 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    464,507 GBP2020-09-30
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 3 Waterton Park, Waterton, Bridgend, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 55 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,924 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 8 - Director → ME
Ceased 25
  • 1
    icon of address 128 City Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    269,638 GBP2022-01-31
    Officer
    icon of calendar 2023-04-18 ~ 2023-05-01
    IIF 14 - Director → ME
    icon of calendar 2017-08-29 ~ 2022-04-15
    IIF 23 - Director → ME
    icon of calendar 2017-08-29 ~ 2022-12-14
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2022-04-15
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 55 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ 2018-05-31
    IIF 31 - Director → ME
  • 3
    icon of address 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    619,344 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2021-09-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2021-09-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    123,843 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-10
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    71,211 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -188,876 GBP2022-07-31
    Officer
    icon of calendar 2005-09-19 ~ 2009-10-05
    IIF 10 - Director → ME
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,527 GBP2022-08-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-06-01
    IIF 24 - Director → ME
  • 8
    HTR TELECOMMUNICATIONS LIMITED - 2024-06-20
    icon of address 79 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,377,578 GBP2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ 2013-01-01
    IIF 30 - Director → ME
  • 9
    S E POWER LIMITED - 1999-11-04
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2014-01-16
    IIF 7 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    929,538 GBP2023-04-01 ~ 2024-03-30
    Officer
    icon of calendar 2019-03-01 ~ 2019-04-24
    IIF 46 - Director → ME
  • 11
    PETROCHEM CARLESS LIMITED - 2015-05-18
    CARLESS REFINING & MARKETING LTD - 2001-01-15
    CARLESS SOLVENTS LIMITED - 1987-05-28
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2013-08-30
    IIF 4 - Director → ME
  • 12
    icon of address The Club House, Hankley Common, Tilford Farnham, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    3,186,064 GBP2024-08-31
    Officer
    icon of calendar 2018-01-20 ~ 2022-01-15
    IIF 17 - Director → ME
  • 13
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,965 GBP2016-08-31
    Officer
    icon of calendar 2008-08-28 ~ 2010-04-22
    IIF 41 - Director → ME
  • 14
    NANOMET LIMITED - 2007-02-05
    icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,188 GBP2019-12-31
    Officer
    icon of calendar 2005-06-16 ~ 2007-08-22
    IIF 11 - Director → ME
  • 15
    icon of address Grove House, Guildford Road, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-08-30
    IIF 1 - Director → ME
  • 16
    icon of address Cedar Court, Guildford Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-08-30
    IIF 12 - Director → ME
  • 17
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2013-08-30
    IIF 6 - Director → ME
  • 18
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-19 ~ 2013-08-30
    IIF 5 - Director → ME
  • 19
    OVAL (2000) LIMITED - 2005-02-25
    icon of address Grove House, Guildford Road, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-20 ~ 2013-08-30
    IIF 3 - Director → ME
  • 20
    icon of address Grove House, Guildford Road, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-04 ~ 2013-08-30
    IIF 2 - Director → ME
  • 21
    icon of address Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2008-02-21
    IIF 40 - Director → ME
  • 22
    icon of address Cranfield University, Cranfield, Bedford
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-22
    IIF 9 - Director → ME
  • 23
    WORLDWIDE DRILLING CONSULTANTS LIMITED - 2016-03-08
    icon of address 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet Swansea
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,839,414 GBP2018-07-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-03-25
    IIF 26 - Director → ME
  • 24
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    512,363 GBP2024-03-31
    Officer
    icon of calendar 2020-08-27 ~ 2024-06-30
    IIF 13 - Director → ME
  • 25
    icon of address 55 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2018-05-16
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.