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

Mcdonald, Barry Michael

    Related profiles found in government register
  • Mcdonald, Barry Michael
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 1
    • 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, England

      IIF 2
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 3
    • Mckellar House, The Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, United Kingdom

      IIF 4
    • 1, One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 5 IIF 6
    • 3, Park House, Gordon Road Corringham, Stanford-le-hope, Essex, SS17 7RB, England

      IIF 7
    • Begbies Traynor (central) Llp, Levelq, Sheraton House, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 8
  • Mcdonald, Barry Michael
    British admin mgr born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park House, Gordon Road Corringham, Stanford-le-hope, Essex, SS17 7RB, England

      IIF 9
  • Mcdonald, Barry Michael
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 10
  • Mcdonald, Barry Michael
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park House, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, England

      IIF 11
    • 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, England

      IIF 12
  • Mcdonald, Barry Michael
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, Essex, SS17 7RB, United Kingdom

      IIF 13
    • Flat 3, Park House, Gordon Road Corringham, Stanford-le-hope, Essex, SS17 7RB, United Kingdom

      IIF 14
  • Mcdonald, Barry Michael
    British mechanic born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Top Site, Ensign Estate Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 15
  • Mcdonald, Barry Michael
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 16
  • Mcdonald, Barry Michael
    English director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 17 IIF 18
  • Mcdonald, Barry
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Great North Road, Stibbington, Stibbington, Cambs, PE8 6LR, England

      IIF 19
  • Mcdonald, Barry
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 20
  • Mcdonald, Barry Michael
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 21
  • Mcdonald, Barry Michael
    British

    Registered addresses and corresponding companies
    • 9, Palmers Avenue, Grays, Essex, RM17 5TX, England

      IIF 22
  • Mr Barry Mcdonald
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Great North Road, Stibbington, Stibbington, Cambs, PE8 6LR, England

      IIF 23
  • Mr Barry Michael Mcdonald
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 24
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB, England

      IIF 25
    • 1, One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 26
    • 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, England

      IIF 27
    • 3 Park Houses, Gordon Road, Corringham, Stanford-le-hope, SS17 7RB, United Kingdom

      IIF 28
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 29 IIF 30
  • Mcdonald, Barry
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park House, Corringham, Essex, SS17 7RD, England

      IIF 31
  • Mr Barry Michael Mcdonald
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 32
  • Mcdonald, Barry
    English director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Barry Michael Mcdonald
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mckellar House, The Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB

      IIF 36
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 37
  • Mr Barry Mcdonald
    English born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basset Business Centre, Ensign Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 38 IIF 39
    • Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    BARKER'S (CAMBRIDGE) LTD
    - now 04182373
    BARKER'S BAKERY LIMITED - 2023-08-16
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2025-03-21 ~ 2026-01-21
    IIF 16 - Director → ME
  • 2
    BARRY M TOOLS LIMITED
    03884145
    1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (6 parents)
    Officer
    1999-11-26 ~ 2013-11-27
    IIF 7 - Director → ME
    2015-11-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    BASSET ASSET LTD
    09546162
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (6 parents)
    Officer
    2023-05-09 ~ 2024-02-23
    IIF 10 - Director → ME
    2015-04-16 ~ 2019-04-17
    IIF 31 - Director → ME
    2019-11-20 ~ 2023-05-09
    IIF 20 - Director → ME
    Person with significant control
    2017-04-16 ~ 2019-04-17
    IIF 25 - Ownership of shares – 75% or more OE
    2019-11-20 ~ 2022-09-13
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    CLICK WASTE LTD
    - now 12918335
    EXSWIFT WASTE LTD - 2022-10-19
    ESSEX QUANTITY SURVEYING LTD - 2021-10-21
    THE ESSENES LTD - 2021-03-31
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2025-03-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2025-07-23 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    CONCEPT FUELS LIMITED
    - now 03883448
    BMM ADMIN LIMITED
    - 2012-09-14 03883448
    D B V S LIMITED
    - 2011-12-14 03883448
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    1999-11-25 ~ 2013-05-30
    IIF 9 - Director → ME
  • 6
    DAGLAN DEVELOPMENTS LTD
    10253906
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Officer
    2022-09-13 ~ 2024-05-03
    IIF 18 - Director → ME
    Person with significant control
    2023-11-07 ~ 2024-05-03
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    DBVS MANAGEMENT LTD
    - now 07129002
    RIVERSIDE FREIGHT MAINTENANCE SERVICES LIMITED
    - 2012-01-03 07129002
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2011-08-22 ~ 2020-07-07
    IIF 4 - Director → ME
    Person with significant control
    2017-01-19 ~ 2020-07-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    DELTAFORCE MANAGEMENT LTD
    15781750
    2 Old Great North Road, Stibbington, Stibbington, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-10-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    DESIGN BRAND LIMITED
    13872454 12204370... (more)
    Unit D, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-11-08 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    DSBT LTD
    12842313
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2021-07-12 ~ 2023-07-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EXSWIFT CARDS LTD
    13460350
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    EXSWIFT COMMERCIAL LTD
    13460341
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 13
    EXSWIFT FUELS LTD
    - now 10806988 13460263
    EXSWIFT LIMITED
    - 2023-02-02 10806988 13460263
    Begbies Traynor (central) Llp, Levelq, Sheraton House, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (6 parents)
    Officer
    2021-02-28 ~ now
    IIF 8 - Director → ME
  • 14
    EXSWIFT LTD
    - now 13460263 10806988
    EXSWIFT FUELS LTD
    - 2023-02-02 13460263 10806988
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ 2025-02-12
    IIF 35 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 15
    FALCON HAULAGE LIMITED
    07396913
    38 Tunnard Street, Boston, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-05-24 ~ 2013-07-09
    IIF 14 - Director → ME
  • 16
    FLAVIN CONSULTING LIMITED
    - now 03805925
    OCEANIS LEISURE LIMITED - 2000-11-30
    10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (12 parents)
    Officer
    2021-08-04 ~ 2023-11-22
    IIF 11 - Director → ME
  • 17
    FLAVIN HOLDINGS LIMITED
    13521169
    Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2021-07-20 ~ 2025-02-12
    IIF 21 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 18
    FLAVIN VEHICLE REPAIRS LIMITED
    13527180
    1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ 2025-02-12
    IIF 13 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 19
    HAULSAFE LIMITED
    07396933
    Top Site, Ensign Estate Botany Way, Purfleet
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ 2012-10-04
    IIF 15 - Director → ME
  • 20
    KC BAKERIES LTD
    - now 12961204
    BREAKTHROUGH JOURNAL LTD - 2022-10-25
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2025-09-04 ~ dissolved
    IIF 3 - Director → ME
  • 21
    MEESONS LANE MANAGEMENT COMPANY LIMITED
    02434315
    9 Palmers Avenue, Grays, Essex, England
    Active Corporate (39 parents)
    Officer
    2002-10-24 ~ 2025-04-15
    IIF 22 - Secretary → ME
  • 22
    PARK HOUSE MANAGEMENT (CORRINGHAM) LIMITED
    03799237
    1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (15 parents)
    Officer
    2014-09-01 ~ now
    IIF 5 - Director → ME
  • 23
    QD SOLUTIONS LTD
    - now 11423753
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-20 ~ 2021-01-15
    IIF 2 - Director → ME
  • 24
    SERVICESTARS NO.2 LTD - now
    HOWLAND LTD
    - 2025-06-05 11478199
    Acorn House Church Road, East Brent, Highbridge, England
    Active Corporate (5 parents)
    Officer
    2022-09-13 ~ 2024-05-10
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.