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

Barnes, Jake

    Related profiles found in government register
  • Barnes, Jake
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Staunton House (5), Chantry Court, Chester West Employment Park, Chester, CH1 4QN, England

      IIF 1
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 2 IIF 3
    • Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 4
  • Barnes, Jake
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 5
    • 15, Dixon Avenue, Salford, M7 4RG, United Kingdom

      IIF 6
  • Barnes, Jake
    British managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Insure Happy, Stonewall Place, Newcastle, ST5 6NR, England

      IIF 7
    • 3 Courthill House (office 124), Water Lane, Wilmslow, SK9 5AJ, England

      IIF 8
  • Barns, Jake
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 9
  • Barnes, Jake Felix
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 10
    • 5, 5, Chantry Court, Chester West Employment Park, Chester, CH1 4QN, United Kingdom

      IIF 11
    • Alderley House, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 12
    • 4, Salmon Fields Business Village, Oldham, OL2 6HT, United Kingdom

      IIF 13
    • 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 14 IIF 15 IIF 16
    • 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 20 IIF 21
  • Barnes, Jake Felix
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Wood Farm, Congleton Lane, Chelford, Macclesfield, SK11 9AG, England

      IIF 22
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 23
  • Mr Jake Barnes
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Staunton House (5), Chantry Court, Chester West Employment Park, Chester, CH1 4QN, England

      IIF 24
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 25
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 26
    • Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 27
    • Insure Happy, Stonewall Place, Newcastle, ST5 6NR, England

      IIF 28
    • 15, Dixon Avenue, Salford, M7 4RG, United Kingdom

      IIF 29
    • 3 Courthill House (office 124), Water Lane, Wilmslow, SK9 5AJ, England

      IIF 30
  • Mr Jake Barns
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 31
  • Barnes, Jake Felix
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 13, Walton Vale, Liverpool, L9 4RE, United Kingdom

      IIF 32
  • Barnes, Jake Felix
    British claims management born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stanley Road, Knutsford, Cheshire, WA16 0GN, Great Britain

      IIF 33
  • Barnes, Jake Felix
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 New Mount Street, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 34
  • Barnes, Jake Felix
    British sales born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stanley Road, Knutsford, Cheshire, WA16 0GN, United Kingdom

      IIF 35
  • Barnes, Jake Felix
    British sales director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Stanley Road, Knutsford, Cheshire, WA16 0GN

      IIF 36
  • Mr Jake Felix Barnes
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, WA14 1EP, England

      IIF 37
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 38
    • Alderley House, Alderley Park, Macclesfield, SK10 4TF, England

      IIF 39
    • Chapel Wood Farm, Congleton Lane, Chelford, Macclesfield, SK11 9AG, England

      IIF 40
    • 4, Salmon Fields Business Village, Oldham, OL2 6HT, United Kingdom

      IIF 41
    • 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 42
    • 4, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, United Kingdom

      IIF 43 IIF 44
    • The Tannery, Water Street, Portwood, Stockport, Cheshire, SK1 2BP, England

      IIF 45
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 46 IIF 47
  • Mr Jake Felix Barnes
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 13, Walton Vale, Liverpool, L9 4RE, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    12 Stanley Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 36 - Director → ME
  • 2
    BRC2 LIMITED - 2024-11-14
    The Tannery Water Street, Portwood, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2023-02-26
    Officer
    2020-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    Insure Happy, Stonewall Place, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Alderley House, Alderley Park, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    91 Princess Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 3 - Director → ME
  • 7
    Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,397 GBP2025-06-30
    Person with significant control
    2025-10-31 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    4 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-12-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    Chapel Wood Farm Congleton Lane, Chelford, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    4 Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-27 ~ now
    IIF 19 - Director → ME
  • 11
    97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    23 New Mount Street, New Mount Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 34 - Director → ME
  • 13
    3 Courthill House (office 124) Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2021-02-28
    Officer
    2020-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    4 Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    15 Dixon Avenue, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PRIESTLEY POINT LIMITED - 2019-11-22
    4 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-12-23 ~ now
    IIF 16 - Director → ME
  • 17
    4 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    201,177 GBP2024-03-31
    Officer
    2024-12-23 ~ now
    IIF 14 - Director → ME
  • 18
    97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    91 Princess Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    12 Stanley Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ 2014-03-06
    IIF 33 - Director → ME
  • 2
    The Tannery Water Street, Portwood, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-02 ~ 2025-06-01
    IIF 23 - Director → ME
    Person with significant control
    2023-10-02 ~ 2025-06-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    5 Chantry Court, Chester West Employment Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,270 GBP2024-10-31
    Officer
    2025-04-22 ~ 2025-05-06
    IIF 1 - Director → ME
    2025-10-22 ~ 2025-10-22
    IIF 11 - Director → ME
    Person with significant control
    2025-04-22 ~ 2025-05-06
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    23 New Mount Street Manchester, New Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-09-19 ~ 2015-03-31
    IIF 35 - Director → ME
  • 5
    10 Condor House St. Paul's Churchyard, London, England
    Active Corporate (5 parents)
    Officer
    2024-10-10 ~ 2024-10-21
    IIF 4 - Director → ME
    Person with significant control
    2024-10-10 ~ 2024-10-21
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    4 Salmon Fields Business Village, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ 2026-02-07
    IIF 13 - Director → ME
    Person with significant control
    2025-08-27 ~ 2026-02-07
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,397 GBP2025-06-30
    Officer
    2024-10-15 ~ 2025-07-09
    IIF 5 - Director → ME
    Person with significant control
    2025-01-03 ~ 2025-01-12
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    4 Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ 2025-11-21
    IIF 18 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-11-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/o 13 Walton Vale, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,856 GBP2024-06-30
    Officer
    2025-11-13 ~ 2025-12-05
    IIF 32 - Director → ME
    Person with significant control
    2025-11-13 ~ 2025-12-05
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% 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.