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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 19
  • 1
    Clare, Mark Sydney
    Chief Executive born in August 1957
    Individual (149 offsprings)
    Officer
    2006-10-02 ~ 2015-07-31
    OF - Director → CIF 0
  • 2
    Dent, Laurence
    Company Secretary born in February 1952
    Individual (205 offsprings)
    Officer
    2002-10-11 ~ 2010-12-31
    OF - Director → CIF 0
    Dent, Laurence
    Company Secretary
    Individual (205 offsprings)
    Officer
    2001-01-01 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 3
    Eaton, Frank
    Director born in June 1950
    Individual (33 offsprings)
    Officer
    1997-11-25 ~ 2002-10-07
    OF - Director → CIF 0
  • 4
    Gieron, Paul Robert
    Accountant born in June 1954
    Individual (30 offsprings)
    Officer
    1993-07-01 ~ 1995-08-29
    OF - Director → CIF 0
  • 5
    Sri-balakumaran, Kathirkamathasan
    Accountant
    Individual (47 offsprings)
    Officer
    1993-12-01 ~ 1995-08-29
    OF - Secretary → CIF 0
  • 6
    Thomas, David Fraser
    Director born in January 1963
    Individual (159 offsprings)
    Officer
    2010-04-01 ~ 2017-10-06
    OF - Director → CIF 0
  • 7
    Pretty, David Andrew
    Director born in November 1944
    Individual (26 offsprings)
    Officer
    (before 1991-10-23) ~ 1995-08-31
    OF - Director → CIF 0
    Pretty, David Andrew
    Chief Executive Company Direct born in November 1944
    Individual (26 offsprings)
    2002-10-30 ~ 2006-12-31
    OF - Director → CIF 0
  • 8
    Pedrick-moyle, Stephen David James
    Company Director born in October 1967
    Individual (25 offsprings)
    Officer
    2009-06-12 ~ 2014-06-30
    OF - Director → CIF 0
  • 9
    Pain, Mark Andrew
    Director born in June 1961
    Individual (296 offsprings)
    Officer
    2006-03-01 ~ 2009-07-21
    OF - Director → CIF 0
  • 10
    Wilford, David Charles
    Born in March 1973
    Individual (9 offsprings)
    Officer
    2014-09-15 ~ now
    OF - Director → CIF 0
  • 11
    Cooper, Neil
    Chief Financial Officer born in July 1967
    Individual (395 offsprings)
    Officer
    2015-11-23 ~ 2017-01-19
    OF - Director → CIF 0
  • 12
    Pacey, Julian
    Managing Director born in July 1951
    Individual (32 offsprings)
    Officer
    1993-07-01 ~ 1995-08-29
    OF - Director → CIF 0
  • 13
    Brown, Fred
    Individual (11 offsprings)
    Officer
    1995-08-29 ~ 2000-04-30
    OF - Secretary → CIF 0
  • 14
    Reynolds, Richard Christopher
    Builder born in June 1945
    Individual (26 offsprings)
    Officer
    (before 1991-10-23) ~ 1995-08-29
    OF - Director → CIF 0
  • 15
    Wilks, Rodney Steven Lailey
    Chartered Accountant born in February 1954
    Individual (27 offsprings)
    Officer
    (before 1991-10-23) ~ 1995-08-29
    OF - Director → CIF 0
    Wilks, Rodney Steven Lailey
    Individual (27 offsprings)
    Officer
    (before 1991-10-23) ~ 1993-12-01
    OF - Secretary → CIF 0
  • 16
    Broadhead, David Robinson
    Director born in September 1946
    Individual (18 offsprings)
    Officer
    1995-08-29 ~ 2009-06-12
    OF - Director → CIF 0
  • 17
    Dearlove, Colin Albert
    Director born in October 1951
    Individual (26 offsprings)
    Officer
    1995-08-29 ~ 2006-06-30
    OF - Director → CIF 0
    Dearlove, Colin Albert
    Director
    Individual (26 offsprings)
    Officer
    2000-05-01 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 18
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    - now 05698395
    HIGHMERE HOMES LIMITED - 2011-05-10
    SANDCO 947 LIMITED - 2006-05-03
    Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (19 parents, 265 offsprings)
    Officer
    2011-06-13 ~ 2017-10-09
    OF - Secretary → CIF 0
  • 19
    BARRATT REDROW PLC
    - now 00604574 15470952
    BARRATT DEVELOPMENTS P L C - 2024-10-04 00604574 15998687
    BARRATT DEVELOPMENTS LIMITED - 1981-12-31
    Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (50 parents, 41 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BARRATT COMMERCIAL LIMITED

Period: 1995-07-03 ~ now
Company number: 00168039 00928058
Registered names
BARRATT COMMERCIAL LIMITED - now 00928058
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BARRATT COMMERCIAL LIMITED
    Info
    BARRATT SOUTHERN LIMITED - 1995-07-03
    BARRATT DEVELOPMENTS (SOUTHERN) LIMITED - 1995-07-03
    H C JANES LIMITED - 1995-07-03
    Registered number 00168039
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire LE67 1UF
    PRIVATE LIMITED COMPANY incorporated on 1920-06-05 (105 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-03
    CIF 0
  • BARRATT COMMERCIAL LIMITED
    S
    Registered number 00168039
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UF
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • BARRATT COMMERCIAL LIMITED
    S
    Registered number 00168039
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, England, LE67 1UF
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BARRATT EAST ANGLIA LIMITED
    - now 00247295 00760490... (more)
    BARRATT EAST ANGLIA LTD. - 1992-10-06
    BARRATT SOUTHERN COUNTIES LIMITED - 1992-09-01
    BARRATT GUILDFORD LIMITED - 1991-05-23
    BARRATT SOUTH LONDON LIMITED - 1985-04-12
    BARRATT DEVELOPMENTS (LONDON) LIMITED - 1981-12-31
    S. COOKSON & SON LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BARRATT PROPERTIES LIMITED
    - now 00786307
    BARRATT DEVELOPMENTS (PROPERTIES) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    BARRATT SOUTHERN PROPERTIES LIMITED
    - now 00783112
    BARRATT DEVELOPMENTS (INVESTMENTS) LIMITED - 1981-12-31
    JANSEL PROPERTIES LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED
    05787956 04775616
    Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED
    05160144 04775649... (more)
    Redrow House, St David's Park, Flintshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
  • 6
    MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED
    04775649 05160144... (more)
    Redrow House, St Davids Park, Clwys, Flintshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED
    05939687 04775649... (more)
    Redrow House, St David's Park, Ewloe, Flintshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MATRIX PARK MANAGEMENT COMPANY LIMITED
    - now 04775616 05787956
    EVER 1902 LIMITED - 2004-01-28
    Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.