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

Facey, Holly

    Related profiles found in government register
  • Facey, Holly
    British owner born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40 Paddock Close, Paddock Close, Leigh-on-sea, SS9 5QR, England

      IIF 1
  • Miss Holly Facey
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40 Paddock Close, Paddock Close, Leigh-on-sea, SS9 5QR, England

      IIF 2
  • Barnes, Peter
    English director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10-20, Main Road, Hockley, Essex, SS5 4QS, England

      IIF 3
  • Barnes, Michael Peter
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rose Mount, Prenton, CH43 5SN, United Kingdom

      IIF 4
    • 42, Grange Road, West Kirby, Wirral, CH48 4EF, England

      IIF 5
    • Suite 1, 42a, Grange Road, Wirral, Merseyside, CH48 4EF, England

      IIF 6
  • Barnes, Michael Peter
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42, Grange Road, West Kirby, Wirral, CH48 4EF, United Kingdom

      IIF 7
  • Barnes, Peter Michael
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 8
  • Barnes, Peter Michael
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 9 IIF 10
    • 40, Paddock Close, Leigh-on-sea, SS9 5QR, United Kingdom

      IIF 11
  • Barnes, Peter
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS, United Kingdom

      IIF 12
  • Barnes, Peter
    British operations director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Appleton Road, Benfleet, SS7 5DA, United Kingdom

      IIF 13
  • Mr Michael Peter Barnes
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rose Mount, Prenton, CH43 5SN, United Kingdom

      IIF 14
    • 42, Grange Road, West Kirby, Wirral, CH48 4EF, England

      IIF 15
    • Suite 1, 42a, Grange Road, Wirral, Merseyside, CH48 4EF, England

      IIF 16
  • Mr Peter Michael Barnes
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2a, Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 17
    • Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 18 IIF 19
    • 40, Paddock Close, Leigh-on-sea, SS9 5QR, United Kingdom

      IIF 20
  • Mr Peter Barnes
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Appleton Road, Benfleet, SS7 5DA, United Kingdom

      IIF 21
    • 40 Paddock Close, Eastwood, Essex, SS9 5QR, England

      IIF 22
  • Barnes, Michael Peter
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caeau Gleision, Caeau Gleision Lane, Halkyn, Flintshire, CH8 8DF, United Kingdom

      IIF 23
  • Michael Peter Barnes
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caeau Gleision, Caeau Gleision Lane, Halkyn, Flintshire, CH8 8DF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    DREM PROPERTY LIMITED
    12970939
    Caeau Gleision, Caeau Gleision Lane, Halkyn, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    731 GBP2022-10-31
    Officer
    2020-10-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GEORGE LAYBOURNE ACCESSORIES LTD
    16958807
    Suite 1, 42a Grange Road, Wirral, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    HOME ESTATE AGENTS WIRRAL LTD
    13683050
    42 Grange Road, West Kirby, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,238 GBP2024-10-31
    Officer
    2022-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    HOME MORTGAGES WIRRAL LTD
    15088105
    35b Market Street, Hoylake, Wirral, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-22 ~ 2025-02-20
    IIF 7 - Director → ME
  • 5
    LOGISMART LTD
    12666127
    Unit C2a Comet Studio De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,137 GBP2024-06-30
    Officer
    2020-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    LOGISTAFF LIMITED
    14114599
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    LUNA OXTON LIMITED
    15193142
    2 Rose Mount, Prenton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,743 GBP2024-09-30
    Officer
    2025-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MOBILECARE LIMITED
    05088408
    Suite 3 Main Road, Hockley, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2015-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 9
    MOODS HOSPITALITY LTD
    10698317
    19 Appleton Road, Benfleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PETER M BARNES CONSULTANCY LIMITED
    11202874
    40 Paddock Close, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    PRIVATE AMBULANCE SERVICE LTD.
    07894993
    102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    1,672,661 GBP2016-02-29
    Officer
    2013-11-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    R&B MANAGEMENT & CONSULTANCY LTD
    16720889
    Unit C2a, Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    THE CUSTOM KEEPSAKES COMPANY LIMITED
    10390730
    40 Paddock Close Paddock Close, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,303 GBP2017-09-30
    Officer
    2016-09-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.