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 20
  • 1
    Jackson, Cyril Patrick
    Director born in January 1936
    Individual (13 offsprings)
    Officer
    1996-07-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    Peer, John Scott
    Director born in August 1935
    Individual (21 offsprings)
    Officer
    ~ 1997-08-18
    OF - Director → CIF 0
  • 3
    Mr Edward James Timothy Brett
    Born in March 1967
    Individual (43 offsprings)
    Person with significant control
    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
  • 4
    Brett, Anthony
    Director born in July 1929
    Individual (1 offspring)
    Officer
    ~ 2002-04-30
    OF - Director → CIF 0
  • 5
    Tarn, Nicholas James
    Born in February 1965
    Individual (83 offsprings)
    Officer
    2015-03-30 ~ now
    OF - Director → CIF 0
  • 6
    Mr James Robert Brett
    Born in July 1972
    Individual (41 offsprings)
    Person with significant control
    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
  • 7
    De Liederkerke, Charles
    Director born in July 1953
    Individual (8 offsprings)
    Officer
    2006-05-23 ~ 2008-12-31
    OF - Director → CIF 0
  • 8
    Brett, William John
    Born in April 1965
    Individual (50 offsprings)
    Officer
    1996-01-03 ~ now
    OF - Director → CIF 0
    Mr William John Brett
    Born in April 1965
    Individual (50 offsprings)
    Person with significant control
    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
  • 9
    Shaw, Hugh Anthony
    Born in December 1942
    Individual (8 offsprings)
    Officer
    2001-07-04 ~ now
    OF - Director → CIF 0
  • 10
    Mr Harvey Marston Strange Barrett
    Born in June 1954
    Individual (10 offsprings)
    Person with significant control
    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
  • 11
    Bolsover, George William
    Born in August 1950
    Individual (129 offsprings)
    Officer
    2015-01-28 ~ now
    OF - Director → CIF 0
    Bolsover, George William
    Director born in August 1950
    Individual (129 offsprings)
    2013-05-29 ~ 2014-11-27
    OF - Director → CIF 0
  • 12
    Brett, Stephen Robert
    Director born in September 1953
    Individual (27 offsprings)
    Officer
    ~ 2002-04-30
    OF - Director → CIF 0
  • 13
    Kitchin, Susan Frances
    Individual (9 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Secretary → CIF 0
  • 14
    Brett, Timothy William
    Director born in July 1938
    Individual (29 offsprings)
    Officer
    ~ 2005-12-31
    OF - Director → CIF 0
    Mr Timothy William Brett
    Born in July 1938
    Individual (29 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-11
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    Smith, Alan Henry
    Director born in January 1956
    Individual (28 offsprings)
    Officer
    2015-07-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 16
    Russell, Simon John
    Director Chief Executive born in June 1951
    Individual (60 offsprings)
    Officer
    1997-08-18 ~ 2006-12-31
    OF - Director → CIF 0
  • 17
    Gilbert, John
    Born in December 1946
    Individual (69 offsprings)
    Officer
    2002-07-25 ~ now
    OF - Director → CIF 0
    Gilbert, John
    Director
    Individual (69 offsprings)
    Officer
    2002-07-25 ~ 2020-01-01
    OF - Secretary → CIF 0
  • 18
    Woolnough, Peter Barry
    Director Company Secretary born in October 1946
    Individual (37 offsprings)
    Officer
    ~ 2002-07-26
    OF - Director → CIF 0
    Woolnough, Peter Barry
    Individual (37 offsprings)
    Officer
    ~ 2002-07-26
    OF - Secretary → CIF 0
  • 19
    Poston, Lindsay
    Born in June 1953
    Individual (58 offsprings)
    Officer
    2009-01-29 ~ now
    OF - Director → CIF 0
  • 20
    BRETT GROUP HOLDINGS LIMITED - now 14221700
    MEJW INVESTMENT HOLDINGS LIMITED
    - 2024-02-27 14221700
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-11-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ROBERT BRETT & SONS LIMITED

Period: 2017-09-26 ~ now
Company number: 00227266
Registered names
ROBERT BRETT & SONS LIMITED - now
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
    Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PP
    PRIVATE LIMITED COMPANY incorporated on 1928-01-11 (98 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • ROBERT BRETT & SON LTD
    S
    Registered number 00227266
    150, 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
    Robert Brett House, Ashford Road, Chartham, Canterbury, England, CT4 7PP
    Limited in Companies House, England
    CIF 2
  • ROBERT BRETT & SONS LIMITED
    S
    Registered number 0227266
    150, Aldersgate Street, London, England, EC1A 4AB
    Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 31
  • 1
    ATLAS STONE PRODUCTS LIMITED
    - now 02972739
    PITCOMP 112 LIMITED - 1995-02-14
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (20 parents)
    Person with significant control
    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
    - now 00316788 00590986... (more)
    BRETT GRAVEL LIMITED - 1999-01-05
    BRETT AGGREGATES LIMITED - 1998-12-03
    BRETT GRAVEL LIMITED - 1998-12-03
    ACE SAND & GRAVEL COMPANY LIMITED - 1993-01-19
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (18 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-01
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 3
    BRETT ASPHALT LIMITED
    00533235 00738933
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    BRETT ASPHALT LIMITED
    - now 00738933 00533235
    AYLETT GRAVEL LIMITED
    - 2025-07-09 00738933
    AYLETT GRAVEL CO. LIMITED - 1989-12-08
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    BRETT CONCRETE LIMITED
    - now 00641279
    BRETT READY MIXED CONCRETE COMPANY LIMITED - 1978-12-31
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-01
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 6
    BRETT CONSTRUCTION LIMITED
    - now 06136057 00717766... (more)
    PROVIAN CONSTRUCTION LIMITED - 2007-07-09
    STILLNESS 876 LIMITED - 2007-06-06
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    BRETT DEVELOPMENTS LIMITED
    - now 00616595 02304599
    BRETT FAIRLOP CONCRETE LIMITED
    - 2025-08-12 00616595
    FAIRLOP CONCRETE LIMITED - 1991-02-11
    FAIRLOP READY MIXED CONCRETE CO. LIMITED - 1988-10-11
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    BRETT DEVELOPMENTS LIMITED
    - now 02304599 00616595
    COUNTRYMAN PROPERTIES (PETHAM) LIMITED - 1997-05-06
    DOUBLELANCE LIMITED - 1989-04-14
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 9
    BRETT GROUP PROPERTIES LIMITED
    - now 14393706
    WEJ INVESTMENT PROPERTIES LIMITED
    - 2024-11-15 14393706 14394493
    Robert Brett House, Ashford Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-10-03 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    BRETT LANDSCAPING LIMITED
    - now 00342312
    BRETT AGGREGATES (WEST) LIMITED - 2002-11-26
    GREENHAM CONSTRUCTION MATERIALS LIMITED - 2000-04-28
    GREENHAM CONCRETE LIMITED - 1985-12-31
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-01
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    BRETT MARINE AGGREGATES LIMITED
    00834628
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    BRETT MILTON LIMITED
    - now 05128161
    ICEDECK LIMITED - 2004-05-26
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    BRETT NOVA UK LIMITED
    - now 03967273
    PIKEGLADE LIMITED
    - 2022-11-15 03967273
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (16 parents)
    Person with significant control
    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
  • 14
    BRETT PAVING LIMITED
    - now 00493368 00628517
    CANTERBURY PRECISION ENGINEERS LIMITED - 2000-04-03
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 15
    BRETT PAVING LIMITED
    - now 00628517 00493368
    ACE SAND & GRAVEL COMPANY LIMITED
    - 2025-07-09 00628517 00316788
    BRETT GRAVEL LIMITED - 1993-01-19
    WALLEY (THURROCK) LIMITED - 1979-12-31
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    BRETT PENSION TRUSTEE LIMITED
    - now 07745839
    INTERCEDE 2431 LIMITED - 2011-11-03
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Has significant influence or control OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 17
    BRETT READY USE CONCRETE LIMITED
    - now 02166662 00641279
    IBSTONE LIMITED - 1987-10-15
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    BRETT TRADING LIMITED
    - now 01528676
    BRAG (U.K.) LIMITED - 2023-10-05
    Robert Brett House Ashford Road, Chartham, Canterbury, Kent, England
    Active Corporate (11 parents, 8 offsprings)
    Person with significant control
    2023-12-05 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 19
    BRITANNIA AGGREGATES LIMITED
    - now 02304376
    BASINGMORE LIMITED - 1989-02-16
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-01-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    CAPITAL CONCRETE LIMITED
    10307947
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (12 parents)
    Person with significant control
    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
  • 21
    CEMENT STABILIZED MINESTONE LIMITED
    - now 00651144
    CEMENT STABLIZED MINESTONE LIMITED - 2004-05-24
    BRETT AGGREGATES (WEST) LIMITED - 2000-04-28
    CEMENT STABILIZED MINESTONE LIMITED - 2000-03-30
    CHAPMANS QUARRIES LIMITED - 1980-12-31
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 22
    COMPOUND SURFACES LIMITED
    00644744
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 23
    DATASAFE SECURITY SERVICES LIMITED
    - now 00232844
    SHELFORD (CANTERBURY) BRICKWORKS LIMITED - 1998-03-03
    BRETT CONSTRUCTION LIMITED - 1995-01-01
    SHELFORD(CANTERBURY)BRICKWORKS,LIMITED - 1991-10-24
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 24
    EASI-MAC LIMITED
    00898061
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 25
    EAST TILBURY GRAVEL LIMITED
    00586375
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 26
    HITHERMOOR SOIL TREATMENTS LIMITED
    - now 00858246 10397139
    WAYHOUSE PROPERTIES LIMITED
    - 2025-07-09 00858246
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 27
    MARINE WHARFS LIMITED
    - now 10702674
    DUDMAN SHOREHAM WHARF LIMITED - 2017-12-21
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    2018-03-28 ~ 2024-01-01
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 28
    PROVIAN CONSTRUCTION LIMITED
    - now 00717766 06136057
    BRETT CONSTRUCTION LIMITED - 2007-07-09
    BRETT PAVING & CONSTRUCTION LIMITED - 1995-01-01
    BRETT PAVING & CONSTRUCTION CO. LIMITED - 1989-01-26
    KENT TARMACADAM (CONTRACTS) LIMITED - 1976-12-31
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 29
    VOLKER DREDGING LIMITED
    - now 01179300
    VOLKER DREDGING (UK) LIMITED - 1988-02-19
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-01
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WESTBERE BALLAST PITS(1962)LIMITED
    00739432
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    WILDING & SMITH HOLDINGS LIMITED
    03128875
    Robert Brett House, Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.