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

Barton, Stephen

    Related profiles found in government register
  • Barton, Stephen
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Barton, Stephen
    British sales born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden, The Glade, Kingswood, Tadworth, Surrey, KT20 6LL

      IIF 4
  • Barton, Stephen
    British sales manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 56 Leopold Road, Wimbledon, SW19 7JD

      IIF 5
  • Barton, Stephen
    British wine agent born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden, The Glade, Kingswood, Tadworth, Surrey, KT20 6LL, United Kingdom

      IIF 6
    • icon of address Flat 1 56 Leopold Road, Wimbledon, SW19 7JD

      IIF 7
  • Barton, Stephen
    British wine consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden, The Glade, Kingswood, Surrey, KT20 6LL, United Kingdom

      IIF 8
  • Barton, Stephen
    British chief executive officer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, One Earlsfort Terrace, Saint Kevin's, Dublin 2, Ireland

      IIF 9
  • Barton, Stephen
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 10
  • Barton, Stephen
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 11
  • Barton, Stephen Charles
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blackthorn Close, Farnham, Surrey, GU10 3LG, United Kingdom

      IIF 12
  • Barton, Stephen Charles
    British chief financial officer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 13
  • Barton, Stephen Charles
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howard Buildings, Unit 3, Burpham Lane, Guildford, Surrey, GU4 7LX, England

      IIF 14
  • Barton, Stephen Charles
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blackthorn Close, Lower Bourne, Farnham, Surrey, GU10 3LG, England

      IIF 15
    • icon of address Finance House, Park Street, Guildford, Surrey, GU1 4XB, England

      IIF 16
  • Barton, Stephen Charles
    British finance director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bradford Drive, Epsom, Surrey, KT19 0AH, United Kingdom

      IIF 17
    • icon of address Unit 3, Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 18
  • Stephen Barton
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 19 IIF 20
  • Barton, Stephen
    British finance director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Electrical Svcs Ltd, Unit 3 Howard Building, 69-71 Burpham Lane, Guildford, GU4 7LX, United Kingdom

      IIF 21
  • Barton, Stephen
    British trabon consulting limited born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Howard Building, Burpham Lane, Guildford, Surrey, GU4 7LX, England

      IIF 22
  • Mr Stephen Barton
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD, United Kingdom

      IIF 23
  • Barton, Stephen
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Brandy House Brow, Blackburn, BB2 3EY, England

      IIF 24
  • Mr Stephen Barton
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Brandy House Brow, Blackburn, BB2 3EY, England

      IIF 25
  • Barton, Stephen
    British wine consultant

    Registered addresses and corresponding companies
    • icon of address 80 Telegraph Lane, Claygate, Esher, Surrey, KT10 0DY

      IIF 26
  • Mr Barton Stephen
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Rathbone Place, London, W1T 1JU, England

      IIF 27
  • Barton, Stephen Charles
    British

    Registered addresses and corresponding companies
    • icon of address 36, Bradford Drive, Epsom, Surrey, KT19 0AH, United Kingdom

      IIF 28
    • icon of address Unit 3, Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 29
  • Barton, Stephen Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 30
  • Barton, Stephen Charles
    British chartered accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, GU4 7LX

      IIF 31
  • Barton, Stephen Charles
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 69/71 Burpham Lane, Guildford, Surrey, GU4 7LX

      IIF 32
    • icon of address Unit 3 Howard Building, 69-71 Burpham Road, Guildford, GU4 7LX, England

      IIF 33
    • icon of address Unit 3 Howard Buildings 69-71, Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 34
    • icon of address Yateley Manor School, 51 Reading Road, Yateley, Hampshire, GU46 7UQ

      IIF 35
    • icon of address Yateley Manor School, Reading Road, Yateley, Hampshire, GU46 7UQ

      IIF 36
  • Barton, Stephen Charles
    British trainee ca born in May 1970

    Registered addresses and corresponding companies
    • icon of address 2 Ferndown Close, Sutton, Surrey, SM2 5TG

      IIF 37
  • Stephen, Barton
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Rathbone Place, London, W1T 1JU, England

      IIF 38
  • Mr Stephen Charles Barton
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-21, George Street, Croydon, CR0 1LA, United Kingdom

      IIF 39
  • Mr Stephen Barton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Electrical Svcs Ltd, Unit 3 Howard Building, 69-71 Burpham Lane, Guildford, GU4 7LX, United Kingdom

      IIF 40
  • Mrs Mary Barton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Electrical Svcs Ltd, Unit 3 Howard Building, 69-71 Burpham Lane, Guildford, GU4 7LX, United Kingdom

      IIF 41
  • Mr Stephen Charles Barton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 69/71 Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 42 IIF 43
    • icon of address Unit 3 Howard Building, 69-71 Burpham Road, Guildford, GU4 7LX, England

      IIF 44
    • icon of address Unit 3, Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, GU4 7LX, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    BARTON ELECTRICAL CONTRACTING LIMITED - 2017-09-27
    BARTON KNIGHT LIMITED - 2014-09-08
    icon of address Unit 3 69/71 Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 43 - Has significant influence or controlOE
  • 2
    BARTON ELECTRICAL SERVICES LIMITED - 2025-01-29
    icon of address Unit 3 Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SPARTAN ELECTRICAL DISTRIBUTORS LIMITED - 2018-11-23
    SPARTAN FM LIMITED - 2024-10-17
    icon of address Unit 3 Howard Building, 69-71 Burpham Road, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Howard Buildings 69-71 Burpham Lane, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,671,647 GBP2019-12-31
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    DESTINY WIRELESS PLC - 2011-02-25
    DESTINY WIRELESS LIMITED - 2004-01-06
    CYCLECHART LIMITED - 2003-02-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-02-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Destiny Wireless Ltd, Finance House, Park Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 16 - Director → ME
  • 10
    YATELEY MANOR SCHOOL (LEISURE) LIMITED - 2023-07-17
    YATELEY MANOR SCHOOL LEISURE LIMITED - 1992-01-28
    icon of address Yateley Manor School, Reading Road, Yateley, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,901 GBP2024-08-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 36 - Director → ME
  • 11
    YATELEY MANOR SCHOOL LIMITED - 2023-07-17
    icon of address Yateley Manor School, 51 Reading Road, Yateley, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 57 Rathbone Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 17-21 George Street, Croydon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 151 Brandy House Brow, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    OAKHILL GROUP HOLDINGS (UK) LIMITED - 2007-08-14
    JAMES CREAN PRINT & PACKAGING HOLDINGS (UK) LIMITED - 2000-01-24
    TEXDATA LIMITED - 1997-07-07
    icon of address Marrons Consultancies Limited, Two, Colton Square, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address Unit 3 Howard Buildings, 69-71 Burpham Lane, Gulidford, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Barton Electrical Svcs Ltd Unit 3 Howard Building, 69-71 Burpham Lane, Guildford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2019-07-18 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Flat 1, 36 Maple Road, Surbiton Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,498 GBP2025-02-28
    Officer
    icon of calendar 1997-11-06 ~ 1999-05-28
    IIF 5 - Director → ME
  • 2
    icon of address Flat 1 56 Leopold Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2013-07-26
    IIF 4 - Director → ME
  • 3
    BARTON ELECTRICAL CONTRACTING LIMITED - 2017-09-27
    BARTON KNIGHT LIMITED - 2014-09-08
    icon of address Unit 3 69/71 Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARTON KNIGHT SECURITY LIMITED - 2017-08-30
    icon of address Howard Buildings Unit 3, Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ 2014-04-09
    IIF 14 - Director → ME
  • 5
    BARTON ELECTRICAL SERVICES LIMITED - 2025-01-29
    icon of address Unit 3 Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-27 ~ 2014-04-11
    IIF 18 - Director → ME
    icon of calendar 2006-03-27 ~ 2014-04-11
    IIF 29 - Secretary → ME
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -959,610 GBP2023-09-30
    Officer
    icon of calendar 2001-04-06 ~ 2013-12-24
    IIF 8 - Director → ME
    icon of calendar 2001-04-06 ~ 2001-06-11
    IIF 26 - Secretary → ME
  • 7
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2014-04-09
    IIF 17 - Director → ME
    icon of calendar 2011-05-12 ~ 2014-04-09
    IIF 28 - Secretary → ME
  • 8
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,671,647 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-18
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,823 GBP2024-12-31
    Officer
    icon of calendar 1994-03-24 ~ 1995-03-23
    IIF 37 - Director → ME
  • 10
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,027 GBP2017-03-31
    Officer
    icon of calendar 2012-01-10 ~ 2017-07-19
    IIF 2 - Director → ME
  • 11
    icon of address 1a Park Lawn Road, Park Lawn Road, Weybridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2004-08-17
    IIF 7 - Director → ME
  • 12
    FRUIT PERFECTION LTD - 2016-04-21
    icon of address Unit 3 Howard Building, Burpham Lane, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2024-07-31
    IIF 22 - 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.