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

Dunlop, Barry William John

    Related profiles found in government register
  • Dunlop, Barry William John
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Rambles, Rambledown Lane, West Chiltington, Pulborough, West Sussex, RH20 2NW, England

      IIF 1
    • icon of address Little Rambles, Rambledown Lane, West Chiltington, West Sussex, RH20 2NW, Hampshire

      IIF 2
  • Dunlop, Barry William John
    British internet marketing consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maine House, 5 Selbourne Way, East Preston, Littlehampton, West Sussex, BN16 2TG

      IIF 3
    • icon of address Little Rambles, Rambledown Lane, West Chiltington, Pulborough, West Sussex, RH20 2NW, England

      IIF 4
    • icon of address 325a, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 5
  • Dunlop, Barry William John
    British director born in November 1960

    Registered addresses and corresponding companies
  • Dunlop, Barry William John
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, 2nd Floor Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, England

      IIF 14
  • Dunlop, Barry William John
    British

    Registered addresses and corresponding companies
    • icon of address Wyke House, 35 Willowhayne Avenue, East Preston, BN16 1PE

      IIF 15 IIF 16 IIF 17
    • icon of address 325, 2nd Floor Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, England

      IIF 18
  • Dunlop, Barry William John
    British director

    Registered addresses and corresponding companies
  • Mr Barry William Dunlop
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR

      IIF 22
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR, United Kingdom

      IIF 23
    • icon of address 40, Broadmark Lane, Rustington, Littlehampton, West Sussex, BN16 2JA, England

      IIF 24
    • icon of address 325, 2nd Floor Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, England

      IIF 25
    • icon of address 325a, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 26
  • Mr Barry Dunlop
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peal House, Stormore, Dilton Marsh, Westbury, BA13 4BH, England

      IIF 27
  • Dunlop, Barry William John

    Registered addresses and corresponding companies
    • icon of address Wyke House, 35 Willowhayne Avenue, East Preston, BN16 1PE

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3 Meadow Close Meadow Close, Cublington, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,411 GBP2019-03-31
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,215 GBP2018-03-31
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 325 2nd Floor Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,273 GBP2024-09-30
    Officer
    icon of calendar 2006-08-24 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-08-24 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cvr Global Llp, 5 Prospect House Meridans Cross Ocean Way, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -51,152 GBP2016-01-31
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 325a Goring Road, Goring-by-sea, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Suite 1 Joseph King House, Abbey Farm Commercial Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2002-01-10 ~ 2008-07-31
    IIF 12 - Director → ME
    icon of calendar 2002-01-10 ~ 2006-06-02
    IIF 20 - Secretary → ME
  • 2
    BEST PRICE CONSERVATORIES LIMITED - 1999-04-23
    OAKLEIGH PUBLISHING LIMITED - 1997-03-18
    icon of address Suite 1 Joseph King House, Abbey Farm Commercial Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1999-11-30 ~ 2008-07-31
    IIF 6 - Director → ME
    icon of calendar 1994-12-19 ~ 2006-06-02
    IIF 16 - Secretary → ME
  • 3
    THE CONSERVATORY WAREHOUSE LIMITED - 1999-03-03
    BUILDERS R US LIMITED - 1997-10-30
    icon of address Suite 1 Joseph King House, Abbey Farm Commercial Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-06-02 ~ 2008-07-31
    IIF 7 - Director → ME
    icon of calendar 1997-07-17 ~ 2006-06-02
    IIF 17 - Secretary → ME
  • 4
    ARTWORX LIMITED - 1997-05-29
    icon of address Suite 1 Joseph King House, Abbey Farm Commercial Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-06-02 ~ 2008-07-31
    IIF 9 - Director → ME
    icon of calendar 1997-05-06 ~ 2006-06-02
    IIF 15 - Secretary → ME
  • 5
    BIDEAWHILE 498 LIMITED - 2006-06-12
    icon of address Dumfries House, Dumfries Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,479,496 GBP2018-12-31
    Officer
    icon of calendar 2006-06-02 ~ 2008-07-31
    IIF 10 - Director → ME
  • 6
    OAKLEIGH CONSERVATORIES & WINDOWS LIMITED - 1999-08-16
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    398 GBP2023-03-31
    Officer
    icon of calendar 1999-11-30 ~ 2008-07-31
    IIF 8 - Director → ME
    icon of calendar 1997-07-17 ~ 2006-05-31
    IIF 28 - Secretary → ME
  • 7
    icon of address Suite 1 Joseph King House, Abbey Farm Commercial Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2000-05-12 ~ 2008-07-31
    IIF 13 - Director → ME
    icon of calendar 2000-05-12 ~ 2006-06-02
    IIF 19 - Secretary → ME
  • 8
    icon of address Suite 1 Joseph King House, Abbey Farm Commercial Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2000-05-12 ~ 2008-07-31
    IIF 11 - Director → ME
    icon of calendar 2000-05-12 ~ 2006-06-02
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.