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

Hurley, Barry Thomas

    Related profiles found in government register
  • Hurley, Barry Thomas
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT, England

      IIF 4 IIF 5
    • icon of address Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke, BS32 4JT, England

      IIF 6
    • icon of address Wans House, Lacock, Sandy Lane, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 7
    • icon of address Wans House, Sandy Lane, Chippenham, SN15 2QA

      IIF 8 IIF 9 IIF 10
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA

      IIF 11 IIF 12
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, England

      IIF 13
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 14
    • icon of address Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 15 IIF 16 IIF 17
  • Hurley, Barry Thomas
    British chairman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wans House, Sandy Lane, Chippenham, SN15 2QA

      IIF 19
  • Hurley, Barry Thomas
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JT, United Kingdom

      IIF 20
    • icon of address 5, Priory Court, Tuscam Way, Camberley, GU15 3YX, United Kingdom

      IIF 21
    • icon of address Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, England

      IIF 22
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, United Kingdom

      IIF 23
    • icon of address Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, England

      IIF 24
    • icon of address Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Hurley, Barry Thomas
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Woodlands Bradley Stoke, Bristol, BS32 4JT, United Kingdom

      IIF 28
    • icon of address Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 29
  • Hurley, Barry Thomas
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JT, United Kingdom

      IIF 30
  • Mr Barry Thomas Hurley
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 31
    • icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT

      IIF 32
    • icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JT, England

      IIF 33 IIF 34
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, England

      IIF 35 IIF 36
    • icon of address Brunston Castle, Brunston Avenue, Dailly, South Ayrshire, KA26 9GB

      IIF 37
    • icon of address Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 38 IIF 39 IIF 40
  • Hurley, Barry Thomas

    Registered addresses and corresponding companies
    • icon of address Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke, BS32 4JT, England

      IIF 43
  • Hurley, Barry

    Registered addresses and corresponding companies
    • icon of address Wans House, Sandy Lane, Lacock, Chippenham, Wiltshire, SN15 2QA, England

      IIF 44
    • icon of address Wans House, Sandy Lane, Nr Chippenham, Wiltshire, SN15 2QA, England

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    907,983 GBP2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    -150,310 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 32 - Has significant influence or controlOE
  • 4
    DUNWILCO (264) LIMITED - 1991-11-27
    icon of address Brunston Castle, Brunston Avenue, Dailly, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,727,325 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Has significant influence or controlOE
  • 5
    icon of address 26 Southernhay East, Exeter, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    8,619,618 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Wynchgate House, Woodlands Lane, Bristol, Bradley Stoke
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-07-27 ~ now
    IIF 43 - Secretary → ME
  • 7
    SEASONS MARKETING LIMITED - 2010-11-03
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-09-21 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 1 - Director → ME
  • 12
    MANDACO 716 LIMITED - 2012-03-14
    icon of address Lakeview House 4, Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    318,822 GBP2024-12-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 5 Priory Court, Tuscam Way, Camberley, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 15
    MONEYCOIN PUBLIC LIMITED COMPANY - 1997-02-11
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    528,488 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-01-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 1997-01-08 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -797,344 GBP2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,575 GBP2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 20
    GENERALCHIEF LIMITED - 1987-02-20
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    7,147 GBP2024-12-31
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    DIVERSEOUT LIMITED - 1987-03-30
    WHITBARROW CATERING LIMITED - 1988-05-13
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Wynchgate House, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 1 Regent Street, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,846 GBP2024-10-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-07-31
    IIF 26 - Director → ME
  • 2
    JOURNEY HOSPITALITY LIMITED - 2021-01-26
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-06-02 ~ 2022-10-27
    IIF 27 - Director → ME
  • 3
    GROUP CREATIVE LIMITED - 2014-03-19
    JOURNEY HOLDINGS LIMITED - 2021-01-27
    THE HOTEL MARKETING GROUP LTD - 2019-03-21
    JOURNEY DIGITAL LIMITED - 2015-07-15
    CREATIVE AGENCY NETWORK LIMITED - 2017-12-07
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -11,321,676 GBP2024-10-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-10-27
    IIF 24 - Director → ME
  • 4
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-06-02 ~ 2022-10-27
    IIF 25 - Director → ME
  • 5
    icon of address Hoefield House Church Lane, The Leigh, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    411,014 GBP2023-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2020-10-21
    IIF 22 - Director → ME
  • 6
    MANDACO 704 LIMITED - 2011-11-29
    icon of address High Willows House Old School Lane, Govilon, Abergavenny, Monmouthshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-10-16
    IIF 28 - Director → ME
  • 7
    icon of address Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ 2022-10-27
    IIF 19 - Director → ME
  • 8
    JILLINGS HUTTON PLANNING LIMITED - 2013-08-29
    MANDACO 729 LIMITED - 2012-06-29
    icon of address 23 Southernhay East, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2012-10-19
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.