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

Chandler, Barry James

    Related profiles found in government register
  • Chandler, Barry James
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 1
    • icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 2
    • icon of address 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 13, Highnam Business Centre, Newent Road, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 11
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit C9, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 17
  • Chandler, Barry James
    British co director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 18
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 19
    • icon of address 3 The Paddocks, Lassington Highnam, Gloucester, Gloucestershire, GL2 8DD

      IIF 20
  • Chandler, Barry James
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 21
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 22
    • icon of address 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD

      IIF 23
    • icon of address 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD, United Kingdom

      IIF 24
  • Chandler, Barry James
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 25
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 26
    • icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 27
    • icon of address 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD, United Kingdom

      IIF 28 IIF 29
    • icon of address James Barry & Sons Ltd, Unit 13 Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 30
    • icon of address James Barry Ltd, Highnam Business Centre, Unit 13, Newent Road, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 31
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 32
  • Chandler, Barry James
    British international tax consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Gainsborough Road, Reading, Berkshire, RG30 3DA

      IIF 33 IIF 34
  • Chandler, Barry James
    British tax accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor No 65, London Road, Gloucester, GL1 3HF, England

      IIF 35
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 36
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 37
  • Chandler, Barry James
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 38
  • Mr Barry Chandler
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 39
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 40
  • Mr Barry James Chandler
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 41 IIF 42 IIF 43
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 49 IIF 50
    • icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 51
    • icon of address 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD

      IIF 52
    • icon of address James Barry Ltd, Highnam Business Centre, Unit 13, Newent Road, Gloucester, GL2 8DN, United Kingdom

      IIF 53
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 54
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 55 IIF 56
  • Mr Barry James Chandler
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 57
  • Chandler, Barry James

    Registered addresses and corresponding companies
    • icon of address 53 Gainsborough Road, Reading, Berkshire, RG30 3DA

      IIF 58
  • Mr Barry Chandler
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 59
  • Mr Barry James Chandler
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 60
  • Chandler, Barry

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -506 GBP2025-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,884 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -36,393 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 19 - Director → ME
  • 4
    BEST BY FARR LTD - 2013-10-04
    icon of address 3 The Paddocks, Lassington Highnam, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,159 GBP2025-01-31
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 5 - Director → ME
  • 7
    JAMES BARRY LIMITED - 2014-04-08
    SUPERCUT DIAMOND TOOLS LIMITED - 2005-03-30
    icon of address 3 The Paddocks, Lassington, Highnam, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -97,777 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    JAMES BARRY 2 LTD - 2014-04-08
    icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    39,172 GBP2016-03-01 ~ 2017-02-28
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 3 The Paddocks, Highnam, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 The Paddocks Lassington, Highnam, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JUST INVEST LTD - 2024-09-18
    icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-11-16 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BIOPOWER LTD - 2024-09-18
    icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    NIMOCO LIMITED - 2015-06-03
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 The Paddocks Lassington, Highnam, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,131 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 18
    RAW SPORTS WEAR LTD - 2019-02-20
    icon of address Mead House Sunnyfield Lane, Up Hatherley, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -773 GBP2025-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 25 - Director → ME
  • 19
    OMG TAN LTD - 2015-06-11
    icon of address Unit 13 Highnam Business Centre, Newent Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,075 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2023-11-30
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    SUPERCUT TOOLS UK LIMITED - 2012-02-15
    icon of address 53 Gainsborough Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 12 Shaldon Way, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,583 GBP2024-03-27
    Officer
    icon of calendar 2003-12-15 ~ 2003-12-15
    IIF 20 - Director → ME
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2017-01-09
    IIF 37 - Director → ME
  • 3
    icon of address 3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-01 ~ 2016-03-07
    IIF 23 - Director → ME
  • 4
    icon of address Unit P4 Innsworth Technology Park, Innsworth Lane, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,147 GBP2024-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2019-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2017-01-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-09
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COFFEE SHED SEIS LIMITED - 2016-11-30
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2017-01-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-06-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2021-07-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 13 Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2021-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 11, Beech Court Wokingham Road, Hurst, Reading, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    970,640 GBP2024-06-30
    Officer
    icon of calendar 1999-08-13 ~ 2000-05-31
    IIF 34 - Director → ME
  • 10
    icon of address 13-14 Orchard Street, Orchard Street Business Centre, Bristol
    Dissolved Corporate
    Equity (Company account)
    -36,997 GBP2017-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2018-05-10
    IIF 22 - Director → ME
    icon of calendar 2015-03-30 ~ 2015-03-30
    IIF 9 - Director → ME
  • 11
    RATED GROUP LIMITED - 2018-01-19
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    25,428 GBP2017-12-01 ~ 2018-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2018-01-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    icon of address Longford Stables, Tewkesbury Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,087,500 GBP2023-04-30
    Officer
    icon of calendar 2012-04-13 ~ 2012-07-20
    IIF 4 - Director → ME
  • 13
    LJCO LIMITED - 2024-02-28
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2023-08-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 3 Longford Lane, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,628 GBP2018-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2014-08-01
    IIF 10 - Director → ME
  • 15
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    98,781 GBP2021-04-30
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-20
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.