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

Barnes, Michael Philip, Professor

    Related profiles found in government register
  • Barnes, Michael Philip, Professor
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Heron Drive, Brackley, Northamptonshire, NN13 6QE, England

      IIF 1
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 29, Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JQ

      IIF 5
    • icon of address 29, Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 6 IIF 7
  • Barnes, Michael Philip, Professor
    British businessman/retired neurologis born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 8
  • Barnes, Michael Philip, Professor
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Icknield Way Industrial Estate, Icknield Way, Tring, HP23 4JX, England

      IIF 9
  • Barnes, Michael Philip, Professor
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 10
    • icon of address 29, Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 11 IIF 12
  • Barnes, Michael Philip, Professor
    British doctor born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 13
  • Barnes, Michael Philip, Professor
    British medical pracitioner born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 14
  • Barnes, Michael Philip, Professor
    British medical practitioner born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ, England

      IIF 15
    • icon of address 4, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 18
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 19 IIF 20
    • icon of address 29, Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 21
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JQ

      IIF 22 IIF 23 IIF 24
    • icon of address 2, Christchurch Road, Abington, Northampton, NN1 5LL

      IIF 28
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 29 IIF 30
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, England And Wales, NN1 5LL, United Kingdom

      IIF 35
  • Barnes, Michael Philip, Professor
    British medical professor born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 29, Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4JQ, United Kingdom

      IIF 37
  • Barnes, Michael Philip, Professor
    British neurological rehabilitation born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JQ

      IIF 38
  • Barnes, Michael Philip, Professor
    British professor born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JQ

      IIF 39 IIF 40
    • icon of address 29, Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 41
    • icon of address Unit 1a, Tring Business Estate, Upper Icknield Way, Tring, HP23 4JX, United Kingdom

      IIF 42
  • Barnes, Michael Philip, Professor
    British professor of medicine born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 43 IIF 44
  • Barnes, Michael Philip, Professor
    British professor of neurological reha born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JQ

      IIF 45
  • Barnes, Michael Philip, Professor
    British retired medical practitioner born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JQ, United Kingdom

      IIF 46
  • Barnes, Michael Philip, Professor
    British self employed born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 47
  • Barnes, Michael Philip, Professor
    British university professor born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JQ

      IIF 48
  • Barnes, Michael Philip, Professor
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Adeline Gardens, Newcastle, Tyne And Wear, NE3 4JQ

      IIF 49
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 50
  • Professor Michael Philip Barnes
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 51
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 52
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 29, Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JQ

      IIF 56
    • icon of address 29, Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JQ, United Kingdom

      IIF 57
    • icon of address 29, Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4JQ

      IIF 58 IIF 59
    • icon of address 29, Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Unit 1a, Tring Business Estate, Upper Icknield Way, Tring, HP23 4JX, United Kingdom

      IIF 64
  • Barnes, Mike
    British retired born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 65
  • Mr Mike Barnes
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ, United Kingdom

      IIF 66
  • Barnes, Michael
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 800, 365 Bay Street, Toronto, Ontario M5h 2v1, Canada
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 29 Adeline Gardens Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20 Sunningdale Close, Stanmore, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 29 Adeline Gardens, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 5
    icon of address 33 Steven Court, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 29 Heron Drive, Brackley, Northamptonshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 29 Adeline Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -89,070 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SPECTRUM NEUROLOGICAL REHABILITATION SERVICES LIMITED - 2007-11-05
    icon of address 14 Rake House Farm, Rake Lane, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 29 Adeline Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DEACON BARNES MED CAN LTD - 2019-09-09
    icon of address 29 Adeline Gardens, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,443 GBP2021-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2023-05-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 1a, Tring Business Estate, Upper Icknield Way, Tring, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 35 Leyes Lane, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-08-31
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 7 - Director → ME
  • 16
    PROFESSOR MIKE BARNES LTD - 2018-10-22
    icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-28
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 29 Adeline Gardens Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,035 GBP2024-11-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address 29 Adeline Gardens Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 19
    Company number 02537133
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 20
    Company number 04307476
    Non-active corporate
    Officer
    icon of calendar 2001-10-19 ~ now
    IIF 25 - Director → ME
Ceased 33
  • 1
    icon of address 64 Nile Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,049 GBP2025-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-07-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2024-01-26
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HAMSARD 3197 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-12-14
    IIF 29 - Director → ME
  • 3
    MARIGOLD CONTRACTS LIMITED - 2010-10-08
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,903,242 GBP2020-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-12-14
    IIF 30 - Director → ME
  • 4
    CLEARLY BRANDS PLC - 2023-08-29
    CLEARLY BRANDS LIMITED - 2021-06-24
    CLEARLY SUPPLEMENTS LIMITED - 2021-05-19
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    21,399 GBP2020-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-01-30
    IIF 47 - Director → ME
  • 5
    NEWCASTLE UPON TYNE COUNCIL FOR THE DISABLED - 1994-05-09
    icon of address The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-11-23
    IIF 22 - Director → ME
  • 6
    icon of address 1 Geoff Monk Way, Birstall, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2016-10-01
    IIF 16 - Director → ME
  • 7
    UME CARE LIMITED - 2010-01-05
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,954,613 GBP2020-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2019-12-14
    IIF 44 - Director → ME
  • 8
    GOODPLANT VENTURES LTD - 2021-06-07
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-18 ~ 2021-06-09
    IIF 20 - Director → ME
  • 9
    icon of address 29 Adeline Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ 2022-04-06
    IIF 12 - Director → ME
  • 10
    GOODPLANT VENTURES LTD - 2021-06-15
    GOODPLANT MANAGEMENT LIMITED - 2021-06-07
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-18 ~ 2022-04-06
    IIF 19 - Director → ME
  • 11
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-12-14
    IIF 28 - Director → ME
  • 12
    HEADWAY NATIONAL HEAD INJURIES ASSOCIATION LIMITED - 1999-11-09
    icon of address Bradbury House, 190 Bagnall Road, Nottingham
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-09-18
    IIF 24 - Director → ME
  • 13
    STILLNESS 928 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,185,495 GBP2020-03-31
    Officer
    icon of calendar 2013-07-31 ~ 2019-12-14
    IIF 34 - Director → ME
  • 14
    STILLNESS 929 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,514,532 GBP2020-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2019-12-14
    IIF 14 - Director → ME
  • 15
    STILLNESS 930 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,553,514 GBP2020-03-31
    Officer
    icon of calendar 2013-08-02 ~ 2019-12-14
    IIF 35 - Director → ME
  • 16
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -441,971 GBP2020-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2019-12-14
    IIF 31 - Director → ME
  • 17
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,236,270 GBP2020-03-31
    Officer
    icon of calendar 2008-10-14 ~ 2019-12-14
    IIF 32 - Director → ME
  • 18
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,339,799 GBP2020-03-31
    Officer
    icon of calendar 2008-10-14 ~ 2019-12-14
    IIF 33 - Director → ME
  • 19
    icon of address 124 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,831 GBP2025-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2018-12-13
    IIF 15 - Director → ME
  • 20
    THE SOUTH YORKSHIRE CENTRE FOR INCLUSIVE LIVING - 2017-01-12
    DISABILITY DONCASTER - 2002-03-05
    icon of address Office E, 1 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-16 ~ 1996-06-05
    IIF 38 - Director → ME
  • 21
    THE MC CLINIC LTD - 2023-04-03
    icon of address Unit 13 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -792,869 GBP2024-09-30
    Officer
    icon of calendar 2019-01-29 ~ 2020-08-10
    IIF 36 - Director → ME
  • 22
    ECH MEDICAL HOLDCO LIMITED - 2019-10-02
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,102,913 GBP2022-09-30
    Officer
    icon of calendar 2019-11-14 ~ 2020-08-26
    IIF 17 - Director → ME
  • 23
    DEACON BARNES MED CAN LTD - 2019-09-09
    icon of address 29 Adeline Gardens, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,443 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2023-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2023-03-29
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2023-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2023-11-17
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2023-11-17
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
  • 25
    icon of address 37 Highfield Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,436 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2024-04-02
    IIF 13 - Director → ME
  • 26
    icon of address Spirella Building, Bridge Road, Letchworth, Hertfordshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-06 ~ 2002-12-09
    IIF 39 - Director → ME
    icon of calendar 2002-12-09 ~ 2014-05-01
    IIF 40 - Director → ME
  • 27
    icon of address Spirella Building, Bridge Road, Letchworth, Herts
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    107,959 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2004-07-02 ~ 2014-05-01
    IIF 45 - Director → ME
  • 28
    icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    400,588 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2020-03-31
    IIF 9 - Director → ME
  • 29
    NORTHUMBRIA CALVERT TRUST LIMITED - 1999-04-26
    icon of address Calvert Kielder, Kielder Water & Forest Park, Hexham, Northumberland, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2007-03-16
    IIF 48 - Director → ME
  • 30
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,194 GBP2020-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2019-12-14
    IIF 43 - Director → ME
  • 31
    TAOMC LTD
    - now
    EUROPEAN C HOLDINGS LIMITED - 2018-11-14
    icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -371,862 GBP2024-09-30
    Officer
    icon of calendar 2018-10-11 ~ 2020-08-26
    IIF 67 - Director → ME
  • 32
    PROFESSOR MIKE BARNES LTD - 2018-10-22
    icon of address 29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    icon of address 124 City Road City Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2017-11-14
    IIF 23 - 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.