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

Mr Barry Stephen Babister

    Related profiles found in government register
  • Mr Barry Stephen Babister
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ccm, Oakwood Business Park, Somersbury Lane, Ewhurst, Cranleigh, Surrey, GU6 7SR, England

      IIF 1
    • icon of address Ccm Depot, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 2
    • icon of address C/o Ccm/bcr Gatwick Depot, Rusper Road, Ifield, Crawley, West Sussex, RH11 0LQ, England

      IIF 3
    • icon of address Rusper Road, Jcnt Ifield Wood, Ifield, Crawley West Sussex, RH11 0LJ

      IIF 4
  • Mr Barry Babister
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compliance House, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 5
  • Mr Barry Stephen Babister
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlands, Village Street, Newdigate, Dorking, Surrey, RH5 5AD, England

      IIF 6
    • icon of address Compliance House, Rusper Road, Ifield, West Sussex, RH11 0LQ, United Kingdom

      IIF 7
  • Babister, Barry Stephen
    British co director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ccm, Rusper Road, Crawley, West Sussex, RH11 0LQ, United Kingdom

      IIF 8
    • icon of address 167, High Street, Hurstpierpoint, Hassocks, West Sussex, BN6 9PU

      IIF 9
    • icon of address 1 Horizon, Kingsway, Hove, East Sussex, BN3 4FX

      IIF 10
  • Babister, Barry Stephen
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ccm Depot, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 11
  • Babister, Barry Stephen
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ccm Depot, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 12
    • icon of address 1, Horizon, Kingsway, Hove, East Sussex, BN3 4FX, United Kingdom

      IIF 13
    • icon of address Bcr, Rusper Road, Jnct Ifield Wood, Ifield, RH11 0LJ, United Kingdom

      IIF 14
  • Babister, Barry Stephen
    British motor engineer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Nursery Close, Nursery Close, Hurstpierpoint, Hassocks, West Sussex, BN6 9WA, United Kingdom

      IIF 15
  • Babister, Barry Stephen
    British motor trade born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Horizon, Kingsway, Hove, East Sussex, BN3 4FX

      IIF 16
  • Mr Barry Babister
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ccm Depot, Rusper Road, Ifield, Crawley, West Sussex, RH11 0LQ, England

      IIF 17
  • Babister, Barry
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compliance House, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 18
  • Babister, Barry Stephen
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlands, Village Street, Newdigate, Dorking, Surrey, RH5 5AD, England

      IIF 19
    • icon of address Compliance House, Rusper Road, Ifield, West Sussex, RH11 0LQ, United Kingdom

      IIF 20
  • Babister, Barry Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 68 Nursery Close, Nursery Close, Hurstpierpoint, Hassocks, BN6 9WA, England

      IIF 21
  • Babister, Barry Stephen
    British co director

    Registered addresses and corresponding companies
    • icon of address 68, Nursery Close, Hurstpierpoint, Hassocks, BN6 9WA, England

      IIF 22
    • icon of address 1 Horizon, Kingsway, Hove, East Sussex, BN3 4FX

      IIF 23
  • Babister, Barry Stephen

    Registered addresses and corresponding companies
    • icon of address Ccm, Rusper Road, Crawley, West Sussex, RH11 0LQ, United Kingdom

      IIF 24
    • icon of address Highlands, Village Street, Newdigate, Dorking, Surrey, RH5 5AD, England

      IIF 25
    • icon of address 1, Horizon, Kingsway, Hove, East Sussex, BN3 4FX, United Kingdom

      IIF 26
    • icon of address Compliance House, Rusper Road, Ifield, West Sussex, RH11 0LQ, United Kingdom

      IIF 27
  • Babister, Barry Steven

    Registered addresses and corresponding companies
    • icon of address Bcr, Rusper Road, Jcnt Ifield Wood, Ifield, RH11 0LJ, United Kingdom

      IIF 28
  • Babister, Barry

    Registered addresses and corresponding companies
    • icon of address Somersbury Lane, Ewhurst, Cranleigh, GU6 7SR, United Kingdom

      IIF 29
    • icon of address Ccm Depot, Rusper Road, Ifield, Crawley, RH11 0LQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ccm Depot Rusper Road, Ifield, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,641 GBP2020-01-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-04-20 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Highlands Village Street, Newdigate, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,010 GBP2018-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address C/o Ccm/bcr Gatwick Depot Rusper Road, Ifield, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,881 GBP2024-12-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2012-07-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rusper Road, Jcnt Ifield Wood, Ifield, Crawley West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    386,881 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-03-06 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Compliance House, Rusper Road, Ifield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-01-19 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address Ccm Depot Rusper Road, Ifield, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,517 GBP2025-03-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-02-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Compliance House Rusper Road, Ifield, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ccm, Oakwood Business Park Somersbury Lane, Ewhurst, Cranleigh, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,081 GBP2024-03-30
    Officer
    icon of calendar 2000-07-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2002-04-15 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Highlands Village Street, Newdigate, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2018-12-17
    IIF 19 - Director → ME
  • 2
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2005-09-14 ~ 2015-08-07
    IIF 10 - Director → ME
    icon of calendar 2005-09-14 ~ 2015-08-07
    IIF 23 - Secretary → ME
  • 3
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,033 GBP2024-10-31
    Officer
    icon of calendar 2006-11-17 ~ 2007-04-02
    IIF 16 - Director → ME
  • 4
    icon of address The Stables, Vaynor Road, Milford Haven, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2013-09-23
    IIF 13 - Director → ME
    icon of calendar 2010-07-18 ~ 2013-09-23
    IIF 26 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.