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

Mr Barry Chandler

    Related profiles found in government register
  • Mr Barry Chandler
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 1
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 2
  • Mr Barry James Chandler
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 3 IIF 4 IIF 5
    • 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 11 IIF 12
    • 3 The Paddocks, Lassington, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 13
    • James Barry Ltd, Highnam Business Centre, Unit 13, Newent Road, Gloucester, GL2 8DN, United Kingdom

      IIF 14
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 15 IIF 16
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 17 IIF 18
  • Mr Barry James Chandler
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 19
  • Mr Barry Chandler
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 20
  • Chandler, Barry James
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 21 IIF 22
    • 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 23
    • 3 The Paddocks, Lassington, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 24
    • 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • James Barry & Sons Ltd, Unit 13 Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 29
    • Unit 13, Highnam Business Centre, Newent Road, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 30
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 31 IIF 32 IIF 33
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 36 IIF 37
  • Chandler, Barry James
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 38
    • 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Unit C9, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 45
  • Chandler, Barry James
    British co director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Paddocks, Lassington Highnam, Gloucester, Gloucestershire, GL2 8DD

      IIF 46
  • Chandler, Barry James
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 47
    • 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 48
    • 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD

      IIF 49
  • Chandler, Barry James
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 50
    • 3 The Paddocks, Lassington, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 51
    • James Barry Ltd, Highnam Business Centre, Unit 13, Newent Road, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 52
  • Chandler, Barry James
    British international tax consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Gainsborough Road, Reading, Berkshire, RG30 3DA

      IIF 53 IIF 54
  • Chandler, Barry James
    British tax accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor No 65, London Road, Gloucester, GL1 3HF, England

      IIF 55
    • 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 56
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 57
  • Mr Barry James Chandler
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 58
  • Chandler, Barry James
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 59
  • Chandler, Barry James

    Registered addresses and corresponding companies
    • 53 Gainsborough Road, Reading, Berkshire, RG30 3DA

      IIF 60
  • Chandler, Barry

    Registered addresses and corresponding companies
    • 3, The Paddocks, Lassington, Highnam, Gloucester, Gloucester, GL2 8DD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 38
  • 1
    AUTHENTIC INTELLIGENCE GLOBAL LTD
    - now 08367464
    ATHENA DEFENCE LIMITED
    - 2025-12-15 08367464
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2013-01-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    BIG LEISURE VALETING LIMITED
    04995159
    12 Shaldon Way, Walton-on-thames, England
    Active Corporate (6 parents)
    Officer
    2003-12-15 ~ 2003-12-15
    IIF 46 - Director → ME
  • 3
    BLUE BAMBOO GROUP LIMITED
    12695305
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    BLUE BAMBOO LIMITED
    10759359 SC437941
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (4 parents)
    Officer
    2017-05-08 ~ 2024-03-05
    IIF 23 - Director → ME
  • 5
    CENSTAR LTD
    - now 08246482
    BEST BY FARR LTD
    - 2013-10-04 08246482
    3 The Paddocks, Lassington Highnam, Gloucester, Glos
    Dissolved Corporate (4 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 47 - Director → ME
  • 6
    EXERTUS GLOBAL SOLUTIONS LTD
    07903986
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2012-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GREEN SUN ENERGY LTD
    07461490
    3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 40 - Director → ME
  • 8
    GRILL SHED SEIS LIMITED
    10212337
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2016-06-02 ~ 2017-01-09
    IIF 57 - Director → ME
  • 9
    J&S PLUMBING & HEATING EXPERTS LIMITED
    08479538
    3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    2015-04-01 ~ 2016-03-07
    IIF 49 - Director → ME
  • 10
    JAMES BARRY & PARTNERS LTD
    - now 03824891
    JAMES BARRY LIMITED
    - 2014-04-08 03824891 08884397... (more)
    SUPERCUT DIAMOND TOOLS LIMITED
    - 2005-03-30 03824891
    3 The Paddocks, Lassington, Highnam, Gloucester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1999-08-13 ~ dissolved
    IIF 53 - Director → ME
  • 11
    JAMES BARRY & SONS LIMITED
    11005704
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    JAMES BARRY LIMITED
    - now 08884397 03824891
    JAMES BARRY 2 LTD - 2014-04-08
    3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2014-11-04 ~ dissolved
    IIF 27 - Director → ME
  • 13
    JB BREWERY LTD
    16622241
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JB LEASING LIMITED
    10211430
    3 The Paddocks, Highnam, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    JB SPORTING EVENTS LIMITED
    12075982
    3 The Paddocks Lassington, Highnam, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JBS MECHANICAL LTD
    09881442
    Unit P4 Innsworth Technology Park, Innsworth Lane, Gloucester, England
    Active Corporate (5 parents)
    Officer
    2015-11-20 ~ 2019-08-01
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    JPB HOLDINGS LIMITED
    10039733
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ 2017-01-09
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    JPB LEISURE (GLOUCESTER) LTD
    - now 10211132
    COFFEE SHED SEIS LIMITED
    - 2016-11-30 10211132
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    2016-06-02 ~ 2017-01-09
    IIF 55 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-06-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    JUST BC LTD
    - now 07849471
    JUST INVEST LTD
    - 2024-09-18 07849471 09219463
    3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 28 - Director → ME
    2011-11-16 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    JUST INVEST LTD
    - now 09219463 07849471
    BIOPOWER LTD
    - 2024-09-18 09219463
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2014-09-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 21
    KITCHLIVING DIRECT LIMITED
    09446214
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2015-02-18 ~ 2021-07-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    KITCHLIVING LIMITED
    09446126
    Unit 13 Newent Road, Highnam, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2015-02-18 ~ 2021-07-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    L M ELECTRICAL SERVICES LIMITED
    03824894
    Unit 11, Beech Court Wokingham Road, Hurst, Reading, Berks
    Active Corporate (5 parents)
    Officer
    1999-08-13 ~ 2000-05-31
    IIF 54 - Director → ME
  • 24
    LCUK INTERNATIONAL LTD
    - now 08923182
    NIMOCO LIMITED
    - 2015-06-03 08923182
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2014-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    MONTPELLIER LODGE LIMITED
    11335400
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2018-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-04-28 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    MULBERRY LANDSCAPES & DESIGN LTD
    07932207
    3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 41 - Director → ME
  • 27
    NIMOCO (SEIS) LIMITED
    09517647
    13-14 Orchard Street, Orchard Street Business Centre, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ 2018-05-10
    IIF 48 - Director → ME
    2015-03-30 ~ 2015-03-30
    IIF 43 - Director → ME
  • 28
    PAVE DRIVE & PATIOS LIMITED - now
    RATED GROUP LIMITED
    - 2018-01-19 09860601
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-06 ~ 2018-01-18
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-18
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    PAVE-DRIVE LIMITED
    08029701
    Longford Stables, Tewkesbury Road, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-13 ~ 2012-07-20
    IIF 39 - Director → ME
  • 30
    RAW SPORTSWEAR LTD
    - now 11805662
    RAW SPORTS WEAR LTD
    - 2019-02-20 11805662
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (3 parents)
    Officer
    2019-02-19 ~ now
    IIF 22 - Director → ME
  • 31
    RSP CARS LTD - now
    LJCO LIMITED
    - 2024-02-28 09139435
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (3 parents)
    Officer
    2014-07-21 ~ 2023-08-01
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 32
    SPORTBEAT 2015 LIMITED
    - now 09055739
    OMG TAN LTD
    - 2015-06-11 09055739
    Unit 13 Highnam Business Centre, Newent Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 33
    STERLING SCOTT SOLUTIONS LIMITED
    11677763
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 34
    STONEWAY PAVING LIMITED
    08853717
    Unit 3 Longford Lane, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ 2014-08-01
    IIF 44 - Director → ME
  • 35
    STORM SCAFFOLDING LIMITED
    09094874
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (3 parents)
    Officer
    2014-06-20 ~ 2014-06-20
    IIF 25 - Director → ME
  • 36
    STUK CONSULTING LTD
    - now 03824885
    SUPERCUT TOOLS UK LIMITED - 2012-02-15
    53 Gainsborough Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 37
    THE TOP TABLE MILITARY DINNER COMPANY LTD
    13044072
    Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (4 parents)
    Officer
    2020-11-25 ~ now
    IIF 29 - Director → ME
  • 38
    TWO HEADS MARKETING LTD
    07403027
    3 The Paddocks, Lassington, Highnam, Gloucester, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.