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

Barrett, Dermot

    Related profiles found in government register
  • Barrett, Dermot
    Irish company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 1, Site Office, Green Park, Copperkins Lane, Amersham, HP6 5SS, England

      IIF 1
    • icon of address Site Office Green Park, Copperkins Lane, Amersham, HP6 5SS, England

      IIF 2
    • icon of address 21, Ashville Grove, Halifax, West Yorkshire, HX2 0PN, England

      IIF 3
    • icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, United Kingdom

      IIF 4
    • icon of address Suite 1, 81a Old Church Road, London, E4 6ST

      IIF 5
    • icon of address Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, England

      IIF 6
  • Barrett, Dermot
    Irish director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 7
  • Barrett, Dermot
    Irish hgv driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite P & Q Quay West Court, Salamander Quay, Harefield, Uxbridge, UB9 6NZ, England

      IIF 8
  • Barrett, Dermot
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nursery Cottage, Beckley, Hinton, Christchurch, BH23 7ED, England

      IIF 9
  • Barrett, Dermot
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 81 Old Church Road, London, E4 6ST

      IIF 10
  • Barrett, Dermot
    Irish security specialist born in May 1984

    Registered addresses and corresponding companies
  • Barrett, Dermot
    Irish company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 1, Copperkins Lane, Amersham, HP6 5SS, United Kingdom

      IIF 13
    • icon of address C/o Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, E4 6ST, England

      IIF 14
    • icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, United Kingdom

      IIF 15 IIF 16
    • icon of address Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, England

      IIF 17
  • Barrett, Dermot
    Irish security specialist

    Registered addresses and corresponding companies
    • icon of address 11 Lynton Close, Neasden, London, NW10 0JE

      IIF 18
  • Barrett, Dermot
    Irish manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Business Centre, Rockware Avenue, Greenford, Middlesex, UB6 0AA, United Kingdom

      IIF 19
  • Mr Dermot Barrett
    Irish born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 1, Site Office, Green Park, Copperkins Lane, Amersham, HP6 5SS, England

      IIF 20
    • icon of address Site Office Green Park, Copperkins Lane, Amersham, HP6 5SS, England

      IIF 21
    • icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, United Kingdom

      IIF 22
    • icon of address Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 23
    • icon of address Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, England

      IIF 24
  • Mr Dermott Barrett
    Irish born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bushey And Oxhey Railway Yard, Pinner Road, Watford, WD19 4EA, England

      IIF 25
  • Dermot Barrett
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nursery Cottage, Beckley, Hinton, Christchurch, BH23 7ED, England

      IIF 26
  • Mr Dermot Barrett
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 81 Old Church Road, London, E4 6ST

      IIF 27
  • Dermot Barrett
    Irish born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, England

      IIF 28
  • Mr Dermot Barrett
    Irish born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 1, Copperkins Lane, Amersham, HP6 5SS, United Kingdom

      IIF 29
    • icon of address C/o Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, E4 6ST, England

      IIF 30
    • icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, United Kingdom

      IIF 31 IIF 32
    • icon of address 17, Sefton Paddock, Stoke Poges, Slough, Berkshire, SL2 4PT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-11-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Alis Accountax & Co, Suite 1, First Floor 81 Old Church Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -17,955 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    GLOBAL SOLUTIONS AND SERVICES LTD - 2014-06-12
    MOBILES 4 ALL LIMITED - 2014-01-14
    icon of address Alis Accountax, Suite 1 81 Old Church Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    ATR FOODS LTD - 2018-05-04
    4USECURITY LTD - 2018-10-29
    icon of address Suite 1 First Floor, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Sefton Paddock, Stoke Poges, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 1 First Floor, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,660 GBP2024-11-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Plot 1 Copperkins Lane, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    KINGSMEN LOGISTICS LTD - 2021-03-13
    icon of address Plot 1, Site Office, Green Park, Copperkins Lane, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,104 GBP2024-11-30
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-17 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -321 GBP2023-11-30
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Site Office Green Park, Copperkins Lane, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,413 GBP2024-07-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 18 Rock Ware Business Centre, 5 Rockware Avenue, Greenford, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-10 ~ 2009-11-01
    IIF 12 - Director → ME
  • 2
    icon of address Alis Accountax, Suite 1 81 Old Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,987 GBP2021-07-31
    Officer
    icon of calendar 2012-10-01 ~ 2014-01-01
    IIF 19 - Director → ME
  • 3
    POD SKIP HIRE LIMITED - 2012-06-20
    icon of address Bushey And Oxhey Railway Yard, Pinner Road, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,325 GBP2021-02-28
    Officer
    icon of calendar 2020-09-01 ~ 2020-11-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-11-15
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    PURECO LEISURE LIMITED - 2024-07-23
    icon of address Nursery Cottage Beckley, Hinton, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,890 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2024-01-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2024-01-22
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ 2025-05-01
    IIF 7 - Director → ME
  • 6
    4USECURITY LTD - 2018-05-04
    WHITE ROSE YORKSHIRE LTD - 2018-05-02
    icon of address St Vincent House, 99a Station Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-30 ~ 2018-04-30
    IIF 5 - Director → ME
  • 7
    icon of address Ian Holland + Co, The Clock House, 87 Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2009-01-12
    IIF 11 - Director → ME
    icon of calendar 2006-10-10 ~ 2009-01-12
    IIF 18 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.