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

Tony Ivan Barnes

    Related profiles found in government register
  • Tony Ivan Barnes
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cold Blow Farm, Cold Blow Lane, Thurnham, Maidstone, ME14 3LR, England

      IIF 1
  • Mr Tony Ivan Barnes
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequer Tree Farm, Mersham, Ashford, Kent, TN25 7HL, England

      IIF 2
  • Mr Tony Ivan Barnes
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 3
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 4 IIF 5
  • Mrs Susan Ann Barnes
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 6
    • icon of address 86 90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8 IIF 9
  • Mrs Susan Ann Barnes
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dale Avenue, Kendal, LA9 6DD, England

      IIF 10
  • Barnes, Tony Ivan
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Barnes, Tony Ivan
    British building contractor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breeze Labour Supply Ltd, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 12
  • Barnes, Tony Ivan
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 13
  • Barnes, Tony Ivan
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cold Blow Farm, Cold Blow Lane, Thurnham, Maidstone, ME14 3LR, England

      IIF 14
  • Barnes, Susan Ann
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bluebell Lane, Walsall, WS6 6HG, England

      IIF 15
  • Barnes, Susan Ann
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17 IIF 18
  • Barnes, Susan Ann
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 19
  • Barnes, Susan Ann
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 20
  • Barnes, Susan Ann
    British self employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 90, Paul Street, London, EC2A 4NE, England

      IIF 21
  • Barnes, Susan Ann
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dale Avenue, Kendal, LA9 6DD, England

      IIF 22
  • Barnes, Tony Ivan
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 23
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 24 IIF 25
  • Barnes, Susan Ann
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequer Tree Farm, Mersham, Ashford, Kent, TN25 7HL, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 10594099 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    94,004 GBP2019-04-01
    Officer
    icon of calendar 2017-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Crescent Green, Kendal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,144 GBP2024-06-30
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 36 Bluebell Lane, Great Wyrley, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,168 GBP2024-09-30
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2021-08-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,000 GBP2025-07-25
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cold Blow Farm Cold Blow Lane, Thurnham, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 4385, 10594099 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    94,004 GBP2019-04-01
    Officer
    icon of calendar 2017-02-01 ~ 2020-07-15
    IIF 26 - Director → ME
  • 2
    icon of address 86 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,144 GBP2024-06-30
    Officer
    icon of calendar 2023-12-31 ~ 2024-07-25
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.