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

Barry, Philip

    Related profiles found in government register
  • Barry, Philip
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 1
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 2
  • Barry, Philip
    British company officer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Barry, Philip
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 5
    • The Station House, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 6
  • Barry, Philip
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 7
  • Barry, Philip
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Addington, Buckingham, MK18 2JR, England

      IIF 8
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 9
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 10
  • Barry, Philip
    British self-employed born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 11
  • Barry, Philip
    British business consultant born in November 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1st Floor, 16-18 Church Road, Welwyn Garden City, Hertfordshire, AL8 6PS

      IIF 12
  • Mr Philip Barry
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 13 IIF 14
    • Station Road, Station Road, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 15
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 16 IIF 17
    • The Station House, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 18
  • Philip Barry
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • 2a, The Coppins, Markyate, St. Albans, AL3 8RP, United Kingdom

      IIF 21
  • Barry, Philip
    British born in November 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • 1, Brookfield Close, Milton-under-wychwood, Chipping Norton, OX7 6JQ, England

      IIF 22
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Station Road, Station Road, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 27
  • Mr Phillip Barry
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 28
  • Barry, Philip
    British administration manager born in November 1967

    Registered addresses and corresponding companies
    • 12 The Woods, Radlett, Hertfordshire, WD7 7HF

      IIF 29
  • Barry, Philip
    British company director born in November 1967

    Registered addresses and corresponding companies
    • Dane Farm, Bower Heath Lane, Hapenden, AL5 5EB, Hertfordshire

      IIF 30
  • Mr Philip Barry
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 31
  • Mr Philip Barry
    United Kingdom born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 32
  • Mr Philip Barry
    British born in November 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • 1, Brookfield Close, Milton-under-wychwood, Chipping Norton, OX7 6JQ, England

      IIF 33
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 34 IIF 35
  • Philip Barry
    British born in November 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • 2a, The Coppins, Markyate, AL3 8RP, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Person with significant control
    2022-12-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 3
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,745 GBP2024-06-30
    Officer
    2019-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 5
    2a The Coppins, Markyate, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    45,163 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,825 GBP2023-12-01 ~ 2024-11-30
    Officer
    2019-11-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 37 - Has significant influence or controlOE
  • 7
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -352,528 GBP2024-09-30
    Officer
    2019-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    1 Brookfield Close, Milton-under-wychwood, Chipping Norton, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -124,761 GBP2024-06-30
    Officer
    2017-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-05-15 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    1 Brookfield Close, Milton-under-wychwood, Chipping Norton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,141 GBP2024-02-28
    Officer
    2021-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    HURLINGHAM CAPITAL BRIDGWATER LTD - 2018-04-28
    15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    2a The Coppins, Markyate, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 12
    2a The Coppins, Markyate, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,976 GBP2024-06-30
    Officer
    2017-03-01 ~ now
    IIF 27 - Director → ME
  • 13
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    64,120 GBP2023-05-01 ~ 2024-10-31
    Officer
    2019-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 35 - Has significant influence or controlOE
  • 14
    Ewart Price Solicitors, 1st Floor 16-18 Church Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    BLACKSTARFX LIMITED - 2018-08-14
    1 Poultry, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -480 GBP2021-01-01 ~ 2021-12-31
    Officer
    2018-03-29 ~ 2018-09-03
    IIF 6 - Director → ME
    Person with significant control
    2018-04-01 ~ 2018-09-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    3 Hillersdon Avenue, Po Box 199, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2004-03-16 ~ 2006-03-08
    IIF 30 - Director → ME
  • 3
    HURLINGHAM CAPITAL MANAGEMENT LTD - 2025-07-14
    2a The Coppins, Markyate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2020-10-14 ~ 2025-07-11
    IIF 9 - Director → ME
    Person with significant control
    2020-10-14 ~ 2025-07-11
    IIF 13 - Has significant influence or control OE
  • 4
    CORNERSTONE PAYMENT SOLUTIONS LTD - 2024-04-24
    FXPRESS PAYMENT SERVICES LTD - 2022-03-18
    PLUTUSFX LTD - 2017-03-08
    1 Elmfield Avenue, Warrenpoint, Newry, County Down, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -31,120 GBP2017-03-31 ~ 2018-03-30
    Officer
    2014-10-29 ~ 2020-10-30
    IIF 11 - Director → ME
    Person with significant control
    2018-05-02 ~ 2020-09-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CORNERSTONE FS PLC - 2024-05-16
    CORNERSTONE BRANDS LTD - 2020-10-14
    CORNERSTONE FS LTD - 2020-10-14
    14-18 Copthall Avenue, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    95,100 GBP2020-07-31
    Officer
    2021-04-06 ~ 2022-11-30
    IIF 8 - Director → ME
  • 6
    HURLINGHAM CAPITAL BRIDGWATER LTD - 2018-04-28
    15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    2017-05-24 ~ 2017-05-24
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    2a The Coppins, Markyate, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,976 GBP2024-06-30
    Person with significant control
    2017-03-01 ~ 2017-03-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAYES & BARRY LIMITED - 2003-07-28
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    1996-11-18 ~ 2002-05-09
    IIF 29 - Director → ME
  • 9
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -6,163 GBP2023-12-01 ~ 2024-11-30
    Officer
    2022-11-30 ~ 2023-02-28
    IIF 4 - Director → ME
    Person with significant control
    2022-11-30 ~ 2023-02-28
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors 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.