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

Barter, Alan Jack

    Related profiles found in government register
  • Barter, Alan Jack
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upshire Hall, Southend Lane, Waltham Abbey, EN9 3QS, United Kingdom

      IIF 1
  • Barter, Alan Jack
    British construction born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pallazo Apartments, 3a Ardleigh Road, London, N1 4HS

      IIF 2
    • icon of address Upshire Hall, Honey Lane, Waltham Abbey, EN9 3QS, England

      IIF 3
  • Barter, Alan Jack
    British developer born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upshire Hall, Honey Lane, Waltham Abbey, EN9 3QS, United Kingdom

      IIF 4
  • Barter, Alan Jack
    British developers born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pallazo Apartments, 3a Ardleigh Road, London, N1 4HS

      IIF 5
  • Barter, Alan Jack
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, England

      IIF 6
    • icon of address Upshire Hall, Honey Lane, Upshire, Waltham Abbey, Essex, EN9 3QS, United Kingdom

      IIF 7
    • icon of address 28, Widford Rd, Hunsdon, Ware, SG12 8NW, United Kingdom

      IIF 8
  • Barter, Alan Jack
    British property investment born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pallazo Apartments, 3a Ardleigh Road, London, N1 4HS

      IIF 9
  • Barter, Alan
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Aldermans Hill, London, N13 4PT, England

      IIF 10
  • Barter, Alan Jack
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upshire Hall, Honey Lane, Upshire, Waltham Abbey, Essex, EN9 3QS, United Kingdom

      IIF 11
  • Barter, Alan Jack
    British building consultant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sherbourne Street, London, N1 3FJ

      IIF 12
  • Barter, Alan Jack
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upshire Hall, Honey Lane, Waltham Abbey, Essex, EN9 3QS, United Kingdom

      IIF 13
    • icon of address 3, Collent Street, Hackney, London, E9 6SG, England

      IIF 14
  • Barter, Alan Jack
    British director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 3b Aberdeen Lane, London, N5 2EJ

      IIF 15
  • Mr Alan Jack Barter
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upshire Hall, Honey Lane, Upshire, Waltham Abbey, EN9 3QS, United Kingdom

      IIF 16
    • icon of address Upshire Hall, Honey Lane, Upshire, Waltham Abbey, Essex, EN9 3QS, United Kingdom

      IIF 17
    • icon of address Upshire Hall, Honey Lane, Waltham Abbey, EN9 3QS, England

      IIF 18
    • icon of address Upshire Hall, Honey Lane, Waltham Abbey, EN9 3QS, United Kingdom

      IIF 19
    • icon of address Upshire Hall, Southend Lane, Waltham Abbey, EN9 3QS, United Kingdom

      IIF 20
    • icon of address 28, Widford Rd, Hunsdon, Ware, SG12 8NW, United Kingdom

      IIF 21
  • Barter, Alan
    British builder born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 210, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 22
  • Barter, Alan
    British developer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sherborne Street, London, N1 3FJ, England

      IIF 23
    • icon of address 3, Collent Street, Hackney, London, E9 6SG, United Kingdom

      IIF 24
    • icon of address 3, Collent Street, London, E9 6SG, United Kingdom

      IIF 25
  • Barter, Alan
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Aldermans Hill, Palmers Green, London, London, N13 4PT, England

      IIF 26
  • Barter, Alan
    British builder born in September 1957

    Registered addresses and corresponding companies
    • icon of address 149 Palmerston Road, London, N22 8QX

      IIF 27
  • Barter, Alan Jack
    British building consultant

    Registered addresses and corresponding companies
    • icon of address 17, Sherbourne Street, London, N1 3FJ

      IIF 28
  • Barter, Daniel Alan
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Abbs Cross Lane, Hornchurch, Essex, RM12 4XW, England

      IIF 29
  • Mr Alan Jack Barter
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, EN5 5TZ, England

      IIF 30
    • icon of address Upshire Hall, Honey Lane, Waltham Abbey, Essex, EN9 3QS, United Kingdom

      IIF 31
  • Barter, Daniel Alan
    British site forman born in December 1983

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 46 Gresham Close, Enfield, Middlesex, EN2 7AP

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 129 Colney Hatch Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    489 HACKNEY ROAD LIMITED - 2014-03-06
    icon of address Upshire Hall, Honey Lane, Waltham Abbey
    Active Corporate (1 parent)
    Equity (Company account)
    23,498 GBP2024-08-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2003-08-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address 98 Aldermans Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2017-05-31
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 129 Colney Hatch Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,218 GBP2024-06-30
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 98 Aldermans Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,762 GBP2016-09-30
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 3 Collent Street, Hackney, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,142 GBP2015-08-31
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    ALERTON LIMITED - 2003-10-09
    icon of address 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-03 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Upshire Hall Honey Lane, Upshire, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address Upshire Hall, Honey Lane, Waltham Abbey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,296 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    489 HACKNEY ROAD LIMITED - 2014-03-06
    icon of address Upshire Hall, Honey Lane, Waltham Abbey
    Active Corporate (1 parent)
    Equity (Company account)
    23,498 GBP2024-08-31
    Officer
    icon of calendar 2012-09-19 ~ 2012-12-01
    IIF 24 - Director → ME
    icon of calendar 2012-12-01 ~ 2018-04-05
    IIF 29 - Director → ME
  • 2
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-13 ~ 2008-01-01
    IIF 32 - Director → ME
  • 3
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -798,444 GBP2023-09-30
    Officer
    icon of calendar 2019-02-08 ~ 2023-12-01
    IIF 6 - Director → ME
  • 4
    icon of address Vision Property & Estate Management Uk Ltd, Suite 2 Elmhurst, 98-106 High Road South Woodford, London
    Active Corporate (7 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2004-12-03 ~ 2007-03-07
    IIF 9 - Director → ME
  • 5
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Officer
    icon of calendar 2013-07-09 ~ 2016-09-09
    IIF 22 - Director → ME
  • 6
    icon of address 98 Aldermans Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    -887,453 GBP2024-09-30
    Officer
    icon of calendar 2003-10-03 ~ 2022-04-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 18 Woodlands Park, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,358 GBP2024-03-29
    Officer
    icon of calendar 1999-12-15 ~ 2008-02-06
    IIF 27 - Director → ME
  • 8
    ALERTON LIMITED - 2003-10-09
    icon of address 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2003-12-11
    IIF 2 - Director → ME
  • 9
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (11 parents)
    Equity (Company account)
    1,354,297 GBP2020-12-31
    Officer
    icon of calendar 2014-07-28 ~ 2014-08-27
    IIF 26 - Director → ME
  • 10
    icon of address 487 Roman Road, Bow, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-13 ~ 2008-09-30
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.