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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barry, Stephen Jeffrey

    Related profiles found in government register
  • Barry, Stephen Jeffrey
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 1
    • 13-14, 3rd & 4th Floor, Margaret Street, London, W1W 8RN

      IIF 2
    • 3rd Floor, 13-14 Margaret Street, London, W1W 8RN

      IIF 3
    • 3rd, Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 4
    • 95 Flood Street London, Flood Street, London, SW3 5TB, England

      IIF 5
    • 95, Flood Street, London, SW3 5TB, England

      IIF 6 IIF 7
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 8 IIF 9
  • Barry, Stephen Jeffrey
    British chartered accountant born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19, Newman Street, London, W1T 1PF, United Kingdom

      IIF 10
    • 95, Flood Street, London, SW3 5TB, England

      IIF 11 IIF 12
    • 95, Flood Street, London, SW3 5TB, Great Britain

      IIF 13
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Barry, Stephen Jeffrey
    British co. chairman born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 17
  • Barry, Stephen Jeffrey
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19, Newman Street, London, W1T 1PF, England

      IIF 18
    • 19, Newman Street, London, W1T 1PF, Uk

      IIF 19
    • 19, Newman Street, London, W1T 1PF, United Kingdom

      IIF 20
    • 64, Harris & Trotter, New Cavendish Street, London, W1G 8TP, England

      IIF 21
    • 95, Flood Street, London, SW3 5TB, England

      IIF 22
  • Barry, Stephen Jeffrey
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 23 IIF 24
    • 95, Flood Street, London, England, SW3 5TB, England

      IIF 25
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 26
  • Barry, Stephen Jeffrey
    British none born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19 Newman Street, London, London, W1T 1TF, United Kingdom

      IIF 27
    • 95 Flood Street, London, SW3 5TB, United Kingdom

      IIF 28
  • Barry, Stephen Jeffrey
    British born in April 1943

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 29
  • Barry, Stephen Jeffrey
    British accountant born in April 1943

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 30
  • Barry, Stephen Jeffrey
    British chartered accountant born in April 1943

    Registered addresses and corresponding companies
  • Barry, Stephen Jeffrey
    British company director born in April 1943

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 39
  • Barry, Stephen Jeffrey
    British director born in April 1943

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 40
  • Barry, Stephen Jeffrey
    British chartered accountant born in March 1944

    Registered addresses and corresponding companies
    • 36 Farm Avenue, London, NW2 2BH

      IIF 41
  • Mr Stephen Barry
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 42
  • Barry, Stephen Jeffrey
    British

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 43
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 44
  • Barry, Stephen Jeffrey
    British company secretary

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 45
  • Barry, Stephen Jeffrey
    British director

    Registered addresses and corresponding companies
    • 95, Flood Street, London, SW3 5TB

      IIF 46
  • Mr Stephen Jeffrey Barry
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 47
    • 13-14, 3rd & 4th Floor, Margaret Street, London, W1W 8RN

      IIF 48
    • 19, Newman Street, London, W1T 1PF

      IIF 49
    • 95, Flood Street, London, SW3 5TB, England

      IIF 50
  • Barry, Stephen Jeffrey

    Registered addresses and corresponding companies
    • 3 Darnley Terrace, London, W11 4RL

      IIF 51
  • Mr Stephen Jeffrey Barry
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 52
  • Stephen Jeffrey Barry
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barry, Stephen

    Registered addresses and corresponding companies
    • 95, Flood Street, London, SW3 5TB, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 40
  • 1
    99P STORES LIMITED - now
    WHISTLESTOP DISCOUNT STORES LIMITED
    - 2005-02-01 04058808
    99P STORES LIMITED
    - 2001-05-09 04058808
    WHISTLESTOP DISCOUNT STORES LIMITED
    - 2001-03-20 04058808
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2000-08-24 ~ 2001-10-01
    IIF 33 - Director → ME
  • 2
    A.C.C. FINANCIALS LIMITED
    04741291
    24 Conduit Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-04-22 ~ dissolved
    IIF 26 - Director → ME
  • 3
    ACC (SHP) LIMITED
    04764485
    19 Newman Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-05-14 ~ dissolved
    IIF 25 - Director → ME
    2003-05-14 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    ACC GROUP LIMITED
    - now 02312725 05263426
    ACC GROUP PLC
    - 2008-01-03 02312725 05263426
    ASSURED CARE CENTRES PLC
    - 2004-12-01 02312725 05263426
    MOATACTION PLC - 1988-12-16
    24 Conduit Place, London
    Dissolved Corporate (12 parents)
    Officer
    1999-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 5
    ACC INDUSTRIES LIMITED
    - now 06866480 05623009, 03755932
    ACC (TFA) LIMITED
    - 2010-09-10 06866480 05623009
    19 Newman Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2009-04-01 ~ now
    IIF 8 - Director → ME
    2009-04-01 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ACC PRODUCTS LIMITED
    - now 03755932 05623009
    ACC INDUSTRIES LIMITED
    - 2009-03-24 03755932 06866480, 05623009
    ACC (BOREHAMWOOD) LIMITED
    - 2004-08-27 03755932
    24 Conduit Place, London
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2002-03-14 ~ dissolved
    IIF 11 - Director → ME
  • 7
    ACORN CARE CENTRES LIMITED - now
    SHOULDHAM HALL (REGISTRATION) LIMITED - 2014-09-25
    ACC (SHOULDHAM HALL) LIMITED
    - 2005-10-20 03949505
    Mandeville House, 45-47 Tudor Road, Harrow, Middlesex
    Active Corporate (9 parents)
    Equity (Company account)
    -8,273 GBP2024-03-31
    Officer
    2002-03-14 ~ 2005-03-24
    IIF 29 - Director → ME
  • 8
    ALZHEIMER'S RESEARCH UK - now
    ALZHEIMER'S RESEARCH TRUST
    - 2010-07-30 03681291
    3 Riverside, Granta Park, Cambridge
    Active Corporate (46 parents, 4 offsprings)
    Officer
    1999-08-16 ~ 2004-06-08
    IIF 38 - Director → ME
  • 9
    BELLEVIEW HOLDINGS LIMITED
    03849757
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    1999-09-23 ~ 2001-04-07
    IIF 34 - Director → ME
  • 10
    BELLEVIEW LIMITED
    02600072
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (32 parents, 3 offsprings)
    Officer
    ~ 2000-01-06
    IIF 37 - Director → ME
    1992-01-24 ~ 1993-04-10
    IIF 35 - Director → ME
  • 11
    BIOCATALYSTS LIMITED
    - now 02570883 01766880, 01766880
    BIOCATALYSTS HOLDINGS LIMITED - 1995-10-13
    M.B.H.12 LIMITED - 1991-01-30
    Cefn Coed, Parc Nantgarw, Cardiff
    Active Corporate (27 parents)
    Officer
    2010-02-18 ~ 2011-07-16
    IIF 22 - Director → ME
  • 12
    BUILT ENVIRONMENT MEDIA LIMITED
    - now 04476064 08576359
    WORLD ARCHITECTURE NEWS LIMITED
    - 2013-12-06 04476064 08576359
    LIME PUBLIC RELATIONS LIMITED - 2006-03-02
    Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    -148,291 GBP2024-12-31
    Officer
    2012-03-01 ~ 2020-03-21
    IIF 28 - Director → ME
  • 13
    CORA HEALTH PAIN SERVICES HOLDINGS LTD - now
    CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED - 2025-06-30
    INHEALTH COMMUNITY SOLUTIONS LIMITED - 2020-12-24
    THE LOGAN HEALTH GROUP LIMITED
    - 2016-07-06 08302092
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-03-18 ~ 2013-03-19
    IIF 19 - Director → ME
  • 14
    DIGNITY HOMES LIMITED
    01913758
    Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,000 GBP2023-05-31
    Officer
    ~ 2001-12-13
    IIF 31 - Director → ME
    1991-09-23 ~ 1993-11-30
    IIF 41 - Director → ME
  • 15
    DOGS SECOND HOME LIMITED - now
    JOURNEY SHARED LIMITED
    - 2013-10-07 08458854
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,378 GBP2015-12-31
    Officer
    2013-03-22 ~ 2013-10-07
    IIF 20 - Director → ME
  • 16
    DOVETAIL TECH SUPPORT LIMITED - now
    DIGILEASE (UK) LIMITED - 2013-08-02
    03500678 LIMITED
    - 2012-05-21 03500678
    DIGILEASE PLC
    - 2004-11-16 03500678
    Greenfield Recovery Limited Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    1998-01-28 ~ 2005-10-28
    IIF 36 - Director → ME
  • 17
    EEVS INSIGHT LIMITED
    07503579
    2 Church Street, Burnham, Bucks, England
    Active Corporate (21 parents)
    Equity (Company account)
    375,731 GBP2024-08-31
    Officer
    2014-02-01 ~ 2015-07-02
    IIF 17 - Director → ME
  • 18
    FINAL CUT INVESTMENTS LIMITED
    05283278
    13-14 3rd & 4th Floor, Margaret Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2004-11-10 ~ now
    IIF 2 - Director → ME
    2004-11-10 ~ 2008-09-12
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-08
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FINAL CUT LIMITED
    03032598
    3rd Floor 13-14 Margaret Street, London
    Active Corporate (26 parents)
    Equity (Company account)
    92,302 GBP2024-09-30
    Officer
    2001-08-02 ~ now
    IIF 3 - Director → ME
  • 20
    FINAL CUT LONDON HOLDINGS LIMITED
    07805517
    3rd Floor, 13-14 Margaret Street, London
    Active Corporate (10 parents, 2 offsprings)
    Current Assets (Company account)
    2,258,600 GBP2024-09-30
    Officer
    2011-10-11 ~ now
    IIF 4 - Director → ME
  • 21
    HONEYCOMBE ESTATES LTD - now
    MURPHSHORE LIMITED
    - 2025-07-08 01098149
    C/o Porter Garland, Communication House, Victoria Avenue, Camberley, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    ~ 2023-07-28
    IIF 15 - Director → ME
  • 22
    HORSE BREEDING LIMITED
    10225847
    12 Warwick Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    HORSE DEVELOPMENT LIMITED
    10976414
    Sovereign House 12 Warwick Street, Earlsdon, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    11,492 GBP2020-12-31
    Officer
    2018-03-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INTELLIGENT PERSPECTIVES LIMITED
    13461371
    95 Flood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,478 GBP2025-03-31
    Officer
    2021-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 25
    LIME COURT INVESTMENTS LIMITED
    02513348
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    661 GBP2025-06-30
    Officer
    ~ 2013-05-20
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LIMECOURT VENTURES LIMITED
    - now 03085810
    LIMECOURT VENTURES PLC
    - 2013-10-23 03085810
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (9 parents, 31 offsprings)
    Equity (Company account)
    119,419 GBP2024-12-31
    Officer
    1995-07-31 ~ 2020-05-18
    IIF 10 - Director → ME
  • 27
    MDG 2023 DORMANT 2 LIMITED - now
    MEDICALS DIRECT GROUP LIMITED - 2023-12-01
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    MEDICALS DIRECT GROUP PLC
    - 2003-04-24 03097124
    COMMUNITY SECURITIES PLC
    - 1999-12-16 03097124
    YPCS 39 P.L.C. - 1995-09-15
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (38 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1999-12-13 ~ 2002-08-19
    IIF 39 - Director → ME
  • 28
    ONFIRE TECHNOLOGIES LTD
    15851845
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 29
    PLANMANOR LIMITED
    02928051
    Summit House, 170 Finchley Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -4,105 GBP2022-03-31
    Officer
    2017-10-04 ~ 2020-07-01
    IIF 21 - Director → ME
    1998-09-28 ~ 2006-07-01
    IIF 32 - Director → ME
  • 30
    PRC PUBLISHING LIMITED - now
    THE PROMOTIONAL REPRINT COMPANY LIMITED
    - 1997-07-24 02477813
    43 Great Ormond Street, London, England
    Dissolved Corporate (23 parents)
    Officer
    1997-03-04 ~ 1997-07-11
    IIF 40 - Director → ME
  • 31
    QUANTUM LEAP SOLUTIONS LTD
    08443360
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    668,473 GBP2024-03-31
    Officer
    2018-02-09 ~ now
    IIF 1 - Director → ME
  • 32
    RESICARE LIMITED
    02576521
    C/o Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    522,063 GBP2023-05-30
    Officer
    ~ 2001-12-13
    IIF 30 - Director → ME
  • 33
    RESTART DENTAL REFUGEE SUPPORT LIMITED
    - now 11842382
    RESTART REFUGEE SUPPORT LIMITED
    - 2024-05-30 11842382
    95 Flood Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2019-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-02-22
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 34
    ROUNDWOOD HEALTH CLINIC LIMITED
    05182478
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (13 parents)
    Profit/Loss (Company account)
    40,932 GBP2019-04-01 ~ 2020-03-31
    Officer
    2016-03-31 ~ 2016-11-20
    IIF 27 - Director → ME
  • 35
    THE BARRY FAMILY FOUNDATION
    08766179
    95 Flood Street London, Flood Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,588,061 GBP2016-03-31
    Officer
    2013-11-07 ~ now
    IIF 5 - Director → ME
  • 36
    TRAFALGAR CARE HOMES LIMITED
    03049658
    19 Newman Street, London
    Dissolved Corporate (6 parents)
    Officer
    1995-04-25 ~ 2002-03-12
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    VICSTREET LIMITED - now
    SANDWICH PLUS LIMITED
    - 1998-06-01 02766854
    1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (22 parents)
    Officer
    1992-11-23 ~ 1994-04-14
    IIF 43 - Secretary → ME
  • 38
    WHITEBEAM PROPERTIES LIMITED
    06741069 10760751
    24 Conduit Place, London
    Dissolved Corporate (8 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 18 - Director → ME
  • 39
    WORLD CITIES NETWORK LIMITED
    08018968
    14 Lower Grosvenor Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-03-30
    Officer
    2012-04-04 ~ 2016-04-28
    IIF 16 - Director → ME
    2012-04-04 ~ 2016-04-28
    IIF 56 - Secretary → ME
  • 40
    YOUTH ALIYAH - CHILD RESCUE
    - now 03845916
    I RESCUE
    - 2007-12-05 03845916
    YOUTH ALIYAH - CHILD RESCUE
    - 2004-02-13 03845916
    235 Regents Park Road, London, England
    Active Corporate (35 parents)
    Officer
    2001-06-18 ~ 2017-02-20
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.