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

Davis, Barry Joseph

    Related profiles found in government register
  • Davis, Barry Joseph
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 1
  • Davis, Barry Joseph
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG

      IIF 2
    • 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 3 IIF 4
  • Davis, Barry Joseph
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Barry Joseph
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 15
    • 3rd Floor, Cardinal House, 39-40 Albemarle Street, London, W1S 4TE, England

      IIF 16
    • 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 17 IIF 18 IIF 19
    • 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 20 IIF 21
  • Davis, Barry Joseph
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Davis, Barry Joseph
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 23
    • Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 24 IIF 25
    • 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 26 IIF 27 IIF 28
    • 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 29
    • 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 30 IIF 31
    • 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, United Kingdom

      IIF 32 IIF 33
    • 79, Swallow Drive, Milford On Sea, Lymington, SO41 0XG, England

      IIF 34
    • 7-11, Woodcote Road, Wallington, Surrey, SM6 0LH, England

      IIF 35 IIF 36 IIF 37
  • Mr Barry Joseph Davis
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westgate, Monk Bretton, Barnsley, S71 2DJ, England

      IIF 38
    • Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 39
    • Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 40
    • 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 41 IIF 42
    • 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 43 IIF 44 IIF 45
    • 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, United Kingdom

      IIF 51
    • 79, Swallow Drive, Milford On Sea, Lymington, SO41 0XG, England

      IIF 52 IIF 53
    • 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 54
  • Mr Barry Davis
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55
    • 3rd Floor, Cardinal House, 39-40 Albemarle Street, London, W1S 4TE, England

      IIF 56
    • 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 57
    • 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 58
  • Mr Barry Joseph Davis
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 59 IIF 60 IIF 61
    • 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 63
    • 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 64
    • 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 65
    • 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    ADAMANT TRADING COMPANY INTERNATIONAL LTD
    12458483
    79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AIRLINE RESOURCING LTD
    12076364
    79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ANGEL & LOCKHART (AVIATION) LTD
    14968327
    79 Swallow Drive, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ANGEL & LOCKHART (PHARMA) LTD
    11312266
    79 Swallow Drive, Milford On Sea, Lymington, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,748 GBP2024-04-30
    Officer
    2018-04-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    ANGEL & LOCKHART (TRANSACTION SERVICES) LTD
    14647078
    79 Swallow Drive, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ANGEL & LOCKHART GROUP LTD
    06711883 11012202
    7-11 Woodcote Road, Wallington, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 10 - Director → ME
  • 7
    ANGEL & LOCKHART GROUP LTD
    11012202 06711883
    43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2017-10-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    ANGEL & LOCKHART LTD
    06711573 08967809
    7-11 Woodcote Road, Wallington, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 8 - Director → ME
  • 9
    ANGEL & LOCKHART LTD
    08967809 06711573
    43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,334 GBP2024-03-31
    Officer
    2014-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    ANGEL & LOCKHART VOPY LTD
    15314499
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    ANGEL & RAPHAEL LTD
    10616419
    79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BUBHOY LIMITED
    10027733
    79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FAREPAY LIMITED
    10102791
    Olivers Barn, Maldon Road, Witham, Essex Olivers Barn, Maldon Road, Witham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,950 GBP2024-06-29
    Officer
    2016-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 14
    GLOBAL LOYALTORS LTD
    08640511
    Tk House, 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    951 GBP2017-08-31
    Officer
    2013-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 15
    HALTPAY LIMITED
    - now 03061602
    HALT HANDLING LIMITED - 2003-12-05
    7-11 Woodcote Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 16
    HRH LAW LTD
    10110994
    Tk House, 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 17
    IF7 CAPITAL LTD
    16135024
    3rd Floor, Cardinal House, 39-40 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    J & B HOLDINGS (MAYFAIR) LIMITED
    - now 09307578
    MOBILE DIGITAL MEDIA LTD
    - 2015-03-20 09307578
    Tk House, 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    JOURNEYPAY LTD
    07972429
    79 Swallow Drive, Milford On Sea, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 20
    L'AMORE DA L'AMORE LTD
    09499615
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    LIVE TRAFFIC DATA LTD
    10176627
    79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MATA ATLANTICA HOLDINGS LTD
    11954715
    79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MILLIONTEL LIMITED
    08281983
    26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2014-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PAYBY LTD
    12111102
    79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    PEOPLE'S LOTTO LTD
    09307568
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2014-11-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 26
    PYROGEN SYSTEMS LTD
    10812144
    79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    RETAILER FIRST LIMITED
    06697463
    26 Westgate, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-09-30
    Officer
    2016-06-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SO41 CONSULTANCY LTD
    07396696
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SO41 GROUP LTD
    07619269
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2011-05-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    SO41 LTD
    07618431
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 31
    SWITCHFORCE LTD
    09646090
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    TAXIBALLS LTD
    - now 08967611
    TAXI LOTTO LTD
    - 2015-08-20 08967611
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 33
    VEHICLE LTD
    09497246
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 34
    VUGBAR LTD
    08994500
    Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 3
  • 1
    GSS SPORT LIMITED
    - now 06586312
    GLOBAL SILVER SERVICE LIMITED
    - 2009-06-19 06586312 06087213
    131-151 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-20 ~ 2009-08-25
    IIF 11 - Director → ME
  • 2
    RIO MATA ATLANTICA LIMITED
    - now 11325181
    RAINFOREST MINERAL WATER LIMITED - 2018-11-01
    79 Swallow Drive, Milford On Sea, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2019-07-22
    IIF 34 - Director → ME
  • 3
    TUNER-FISH LUGLOCKS LIMITED
    05593707
    22 The Nursery, Sutton Courtenay, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,544 GBP2024-03-31
    Officer
    2006-05-17 ~ 2014-04-29
    IIF 9 - Director → ME

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.