Justin Glenn BARTON

Total number of appointments 43, 26 active appointments

KONICA MINOLTA MARKETING SERVICES HOLDING COMPANY LIMITED

Correspondence address
26-28 Bedford Row, 4th & 5th Floor, London, England, WC1R 4HE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

KONICA MINOLTA MARKETING SERVICES LIMITED

Correspondence address
26-28 Bedford Row, 4th & 5th Floor, London, England, WC1R 4HE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

INDICIA EDINBURGH LIMITED

Correspondence address
26-28 Bedford Row, London, England, WC1R 4HE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

EVOLVING MEDIA LIMITED

Correspondence address
26-28 Bedford Row, London, England, WC1R 4HE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

HAMSARD 3099 LIMITED

Correspondence address
26-28 Bedford Row, London, England, WC1R 4HE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

INDICIA LIMITED

Correspondence address
26-28 Bedford Row, London, Uk, England, WC1R 4HE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

INDICIA GROUP LIMITED

Correspondence address
26-28 Bedford Row, London, England, WC1R 4HE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

KONICA MINOLTA MARKETING SERVICES EMEA LIMITED

Correspondence address
26-28 Bedford Row, 4th & 5th Floor, London, England, WC1R 4HE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

ADM INDIA HOLDINGS LIMITED

Correspondence address
16 St. John's Lane, Farringdon, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 June 2024
Nationality
British
Occupation
Executive Chairman

INNOVA TRANSMISSION FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom, SL5 0HU
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
5 September 2023

Average house price in the postcode SL5 0HU £1,622,000

HIVE ENERGY DEPOSIT FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom, SL5 0HU
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
16 March 2023
Resigned on
26 October 2023

Average house price in the postcode SL5 0HU £1,622,000

INNOVA FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 0HU
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
4 August 2022
Resigned on
31 August 2023

Average house price in the postcode SL5 0HU £1,622,000

BROAD STREET FINCO LIMITED

Correspondence address
16 St. John's Lane, Farringdon, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 April 2022
Nationality
British
Occupation
Director

MANDOLIN MIDCO LIMITED

Correspondence address
16 St. John's Lane, Farringdon, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 December 2021
Nationality
British
Occupation
Director

MANDOLIN BIDCO LIMITED

Correspondence address
16 St. John's Lane, Farringdon, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 December 2021
Nationality
British
Occupation
Director

MANDOLIN TOPCO LIMITED

Correspondence address
16 St. John's Lane, Farringdon, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 December 2021
Nationality
British
Occupation
Director

MANDOLIN FINCO LIMITED

Correspondence address
16 St. John's Lane, Farringdon, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 December 2021
Nationality
British
Occupation
Director

STEP2PROGRESS LIMITED

Correspondence address
C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street, Holborn, London, WC1V 6NX
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 May 2016
Nationality
British
Occupation
Company Director

TREBETHERICK INVESTMENTS LIMITED

Correspondence address
16 St. John's Lane, Farringdon, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 December 2014
Nationality
British
Occupation
Director

ADM (GROUP) LIMITED

Correspondence address
16 St. John's Lane, Farringdon, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 December 2014
Nationality
British
Occupation
Director

TREBETHERICK ACQUISITIONS LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 December 2014
Nationality
British
Occupation
Director

ADM PROMOTIONS UK LIMITED

Correspondence address
16 St. John's Lane, Farringdon, London, England, EC1M 4BS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 April 2014
Nationality
British
Occupation
Chief Executive Officer

D IV LLP

Correspondence address
2 Stevenage Road, Fulham, London, SW6 6ER
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
5 November 2004

Average house price in the postcode SW6 6ER £3,143,000

FORMATION E-DOCUMENT SOLUTIONS LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role ACTIVE
director
Date of birth
April 1963
Appointed on
21 May 2004
Resigned on
1 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000

THE FILM DEVELOPMENT PARTNERSHIP II LLP

Correspondence address
2 Stevenage Road, Fulham, London, SW6 6ER
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
23 February 2004

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS LEA GROUP QUEST TRUSTEES LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 October 1999
Resigned on
1 December 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW6 6ER £3,143,000


HH GLOBAL GROUP LIMITED

Correspondence address
Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF
Role RESIGNED
director
Date of birth
April 1963
Appointed on
26 July 2017
Resigned on
19 June 2019
Nationality
British
Occupation
Director

HH GLOBAL LIMITED

Correspondence address
Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF
Role RESIGNED
director
Date of birth
April 1963
Appointed on
6 January 2016
Resigned on
19 June 2019
Nationality
British
Occupation
Company Director

ECO2 GREETINGS LIMITED

Correspondence address
2 Stevenage Road, London, England, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
12 November 2013
Resigned on
29 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6ER £3,143,000

WATERMARK DINING LIMITED

Correspondence address
10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom, SY1 3AF
Role
director
Date of birth
April 1963
Appointed on
1 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SY1 3AF £204,000

TAG TOPCO LIMITED

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
April 1963
Appointed on
18 February 2011
Resigned on
30 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LG £68,535,000

WILLIAMS LEA (US ACQUISITIONS) LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
6 October 2004
Resigned on
1 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS LEA (NO.1) LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
29 September 2004
Resigned on
1 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS LEA BUSINESS FORMS LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role
director
Date of birth
April 1963
Appointed on
31 March 2004
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS LEA CONSULTING LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role
director
Date of birth
April 1963
Appointed on
31 March 2004
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS LEA INTERNATIONAL LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
8 July 2003
Resigned on
1 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6ER £3,143,000

RT MARKETING LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
28 February 2003
Resigned on
18 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000

CHRIS FOWLER INTERNATIONAL LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
6 November 2000
Resigned on
3 December 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS LEA GROUP TRUSTEES LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role
director
Date of birth
April 1963
Appointed on
26 October 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS LEA GROUP LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
30 October 1995
Resigned on
3 August 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role
director
Date of birth
April 1963
Appointed on
25 August 1994
Resigned on
1 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000

BOWNE UK LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
25 August 1994
Resigned on
2 December 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS LEA LIMITED

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
18 August 1994
Resigned on
1 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000