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 company director born in January 1965

    Resident in England

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

      IIF 1
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 2 IIF 3
  • Davis, Barry Joseph
    British director born in January 1965

    Resident in England

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

    Resident in United Kingdom

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

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

      IIF 16
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 17 IIF 18
  • Davis, Barry Joseph
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 19
    • icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 20 IIF 21
    • icon of address 79, Swallow Drive, Lymington, Hampshire, SO41 0XG, England

      IIF 22
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

      IIF 23 IIF 24 IIF 25
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5AP, England

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

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

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

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

      IIF 34
    • icon of address 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
    • icon of address 26, Westgate, Monk Bretton, Barnsley, S71 2DJ, England

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

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

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

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

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

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

      IIF 52 IIF 53
    • icon of address 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
    • icon of address 20, Wenlock Road, London, N1 7GU, England

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

      IIF 56
    • icon of address 79, Swallow Drive, Lymington, SO41 OXG, England

      IIF 57
    • icon of address 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
    • icon of address 79 Swallow Drive, Milford On Sea, Hampshire, Lymington, SO41 0XG, England

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

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

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

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

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,748 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 79 Swallow Drive, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7-11 Woodcote Road, Wallington, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7-11 Woodcote Road, Wallington, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 43 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,334 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Olivers Barn, Maldon Road, Witham, Essex Olivers Barn, Maldon Road, Witham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -87,950 GBP2024-06-29
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 14
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    951 GBP2017-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 15
    HALT HANDLING LIMITED - 2003-12-05
    icon of address 7-11 Woodcote Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 17
    icon of address 3rd Floor, Cardinal House, 39-40 Albemarle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    MOBILE DIGITAL MEDIA LTD - 2015-03-20
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 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
    icon of calendar 2014-11-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 26
    icon of address 79 Swallow Drive Milford On Sea, Hampshire, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 26 Westgate, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-09-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 31
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    TAXI LOTTO LTD - 2015-08-20
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 33
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 34
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 3
  • 1
    GLOBAL SILVER SERVICE LIMITED - 2009-06-19
    icon of address 131-151 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2009-08-25
    IIF 10 - Director → ME
  • 2
    RAINFOREST MINERAL WATER LIMITED - 2018-11-01
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2019-07-22
    IIF 34 - Director → ME
  • 3
    icon of address 22 The Nursery, Sutton Courtenay, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,544 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2014-04-29
    IIF 8 - Director → 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.