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
Active 8
  • 1
    Shaw, Hugh Anthony
    Born in December 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Kitchin, Susan Frances
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Bolsover, George William
    Born in August 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ now
    OF - Director → CIF 0
  • 4
    Poston, Lindsay
    Born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ now
    OF - Director → CIF 0
  • 5
    Gilbert, John
    Born in December 1946
    Individual (25 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ now
    OF - Director → CIF 0
  • 6
    Tarn, Nicholas James
    Born in February 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ now
    OF - Director → CIF 0
  • 7
    Brett, William John
    Born in April 1965
    Individual (46 offsprings)
    Officer
    icon of calendar 1996-01-03 ~ now
    OF - Director → CIF 0
  • 8
    BRETT GROUP HOLDINGS LIMITED - now
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-11 ~ 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
Ceased 15
  • 1
    Brett, Stephen Robert
    Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-04-30
    OF - Director → CIF 0
  • 2
    Russell, Simon John
    Director Chief Executive born in June 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-08-18 ~ 2006-12-31
    OF - Director → CIF 0
  • 3
    Mr Harvey Marston Strange Barrett
    Born in June 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Brett, Anthony
    Director born in July 1929
    Individual
    Officer
    icon of calendar ~ 2002-04-30
    OF - Director → CIF 0
  • 5
    Jackson, Cyril Patrick
    Director born in January 1936
    Individual
    Officer
    icon of calendar 1996-07-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 6
    Brett, Timothy William
    Director born in July 1938
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2005-12-31
    OF - Director → CIF 0
    Mr Timothy William Brett
    Born in July 1938
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Mr James Robert Brett
    Born in July 1972
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Peer, John Scott
    Director born in August 1935
    Individual
    Officer
    icon of calendar ~ 1997-08-18
    OF - Director → CIF 0
  • 9
    Woolnough, Peter Barry
    Director Company Secretary born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-07-26
    OF - Director → CIF 0
    Woolnough, Peter Barry
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-07-26
    OF - Secretary → CIF 0
  • 10
    Bolsover, George William
    Director born in August 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2014-11-27
    OF - Director → CIF 0
  • 11
    Gilbert, John
    Director
    Individual (25 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ 2020-01-01
    OF - Secretary → CIF 0
  • 12
    De Liederkerke, Charles
    Director born in July 1953
    Individual
    Officer
    icon of calendar 2006-05-23 ~ 2008-12-31
    OF - Director → CIF 0
  • 13
    Mr Edward James Timothy Brett
    Born in March 1967
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Smith, Alan Henry
    Director born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 15
    Mr William John Brett
    Born in April 1965
    Individual (46 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ROBERT BRETT & SONS LIMITED

Previous name
ROBERT BRETT & SONS,LIMITED - 2017-09-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ROBERT BRETT & SONS LIMITED
    Info
    ROBERT BRETT & SONS,LIMITED - 2017-09-26
    Registered number 00227266
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent CT4 7PP
    PRIVATE LIMITED COMPANY incorporated on 1928-01-11 (97 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • ROBERT BRETT & SON LTD
    S
    Registered number 00227266
    icon of address150, Aldersgate Street, London, England, EC1A 4AB
    Company Limted By Shares in Companies House, United Kingdom
    CIF 1
  • ROBERT BRETT & SONS LIMITED
    S
    Registered number 22726
    icon of addressRobert Brett House, Ashford Road, Chartham, Canterbury, England, CT4 7PP
    Limited in Companies House, England
    CIF 2
  • ROBERT BRETT & SONS LIMITED
    S
    Registered number 0227266
    icon of address150, Aldersgate Street, London, England, EC1A 4AB
    Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    AYLETT GRAVEL CO. LIMITED - 1989-12-08
    AYLETT GRAVEL LIMITED - 2025-07-09
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    PROVIAN CONSTRUCTION LIMITED - 2007-07-09
    STILLNESS 876 LIMITED - 2007-06-06
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    FAIRLOP CONCRETE LIMITED - 1991-02-11
    FAIRLOP READY MIXED CONCRETE CO. LIMITED - 1988-10-11
    BRETT FAIRLOP CONCRETE LIMITED - 2025-08-12
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    COUNTRYMAN PROPERTIES (PETHAM) LIMITED - 1997-05-06
    DOUBLELANCE LIMITED - 1989-04-14
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    WEJ INVESTMENT PROPERTIES LIMITED - 2024-11-15
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 8
    ICEDECK LIMITED - 2004-05-26
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    PIKEGLADE LIMITED - 2022-11-15
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CANTERBURY PRECISION ENGINEERS LIMITED - 2000-04-03
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    ACE SAND & GRAVEL COMPANY LIMITED - 2025-07-09
    BRETT GRAVEL LIMITED - 1993-01-19
    WALLEY (THURROCK) LIMITED - 1979-12-31
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    INTERCEDE 2431 LIMITED - 2011-11-03
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Has significant influence or controlOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 13
    IBSTONE LIMITED - 1987-10-15
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    BRAG (U.K.) LIMITED - 2023-10-05
    icon of addressRobert Brett House Ashford Road, Chartham, Canterbury, Kent, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    CEMENT STABLIZED MINESTONE LIMITED - 2004-05-24
    CHAPMANS QUARRIES LIMITED - 1980-12-31
    CEMENT STABILIZED MINESTONE LIMITED - 2000-03-30
    BRETT AGGREGATES (WEST) LIMITED - 2000-04-28
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 17
    SHELFORD (CANTERBURY) BRICKWORKS LIMITED - 1998-03-03
    BRETT CONSTRUCTION LIMITED - 1995-01-01
    SHELFORD(CANTERBURY)BRICKWORKS,LIMITED - 1991-10-24
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    WAYHOUSE PROPERTIES LIMITED - 2025-07-09
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 21
    KENT TARMACADAM (CONTRACTS) LIMITED - 1976-12-31
    BRETT PAVING & CONSTRUCTION CO. LIMITED - 1989-01-26
    BRETT PAVING & CONSTRUCTION LIMITED - 1995-01-01
    BRETT CONSTRUCTION LIMITED - 2007-07-09
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 23
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PITCOMP 112 LIMITED - 1995-02-14
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 2
    BRETT AGGREGATES LIMITED - 1998-12-03
    BRETT GRAVEL LIMITED - 1998-12-03
    ACE SAND & GRAVEL COMPANY LIMITED - 1993-01-19
    BRETT GRAVEL LIMITED - 1999-01-05
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    BRETT READY MIXED CONCRETE COMPANY LIMITED - 1978-12-31
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 4
    BRETT AGGREGATES (WEST) LIMITED - 2002-11-26
    GREENHAM CONSTRUCTION MATERIALS LIMITED - 2000-04-28
    GREENHAM CONCRETE LIMITED - 1985-12-31
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    BASINGMORE LIMITED - 1989-02-16
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ 2024-01-01
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DUDMAN SHOREHAM WHARF LIMITED - 2017-12-21
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ 2024-01-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    VOLKER DREDGING (UK) LIMITED - 1988-02-19
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.