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

Mr David Andrew Barrett

    Related profiles found in government register
  • Mr David Andrew Barrett
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 1
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 2
    • 208, Uxbridge Road, Shepherds Bush, London, W12 7JD, United Kingdom

      IIF 3
    • Brewitts Farm, Back Lane, Nazeing, Waltham Abbey, EN9 2RS, England

      IIF 4
    • Brewitts Farm, Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS, United Kingdom

      IIF 5
  • Mr David Andrew Barrett
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 103, Wimborne Road, Wimborne, BH213DU, England

      IIF 7
  • Barrett, David Andrew
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 8
    • The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 9
  • Barrett, David Andrew
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brewitts Farm, Back Lane, Nazeing, Waltham Abbey, EN9 2RS, England

      IIF 10
  • Barrett, David Andrew
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 11
  • Barrett, David Andrew
    British it manger born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 103, Wimborne Road, Wimborne, BH21 3DU, England

      IIF 13
  • Barrett, David Andrew
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brewitts Farm, Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS, England

      IIF 14
  • Barrett, David Andrew
    British investment banker born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brewitts Farm, Back Lane Nazeing, Waltham Abbey, Essex, EN9 2RS, United Kingdom

      IIF 15
  • Barrett, David Andrew
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

      IIF 16
  • Barrett, David Andrew
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 103 Wimborne Road, East End, Corfe Mullen, Wimborne, Dorset, BH21 3DU, England

      IIF 17
  • Barrett, David Andrew
    British md born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 103, Wimborne Road, East End Corfe Mullen, Wimborne, Dorset, BH21 3DU, England

      IIF 18
  • Barrett, David Andrew

    Registered addresses and corresponding companies
    • Brewitts Farm, Back Lane, Nazeing, Waltham Abbey, EN9 2RS, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    103 Wimborne Road, Wimborne, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,150 GBP2022-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 16 - director → ME
  • 3
    POLAWN BAY LIMITED - 2018-10-25
    208 Uxbridge Road, Shepherds Bush, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -359,470 GBP2021-09-30
    Officer
    2019-08-13 ~ dissolved
    IIF 10 - director → ME
    2019-08-13 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    EBC FINANCIAL GROUP LIMITED - 2023-09-29
    The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    495,939 GBP2021-03-31
    Officer
    2020-03-09 ~ now
    IIF 9 - director → ME
  • 5
    208 208 Uxbridge Road, Shepherds Bush, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -87,152 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    VECTIS 720 LIMITED - 2012-02-16
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,139 GBP2018-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 8 - director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,139 GBP2018-03-31
    Person with significant control
    2017-03-27 ~ 2017-03-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 2
    STATER GLOBAL MARKETS LIMITED - 2022-03-22
    GEMFX (UK) LIMITED - 2016-09-23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,715 GBP2024-09-30
    Officer
    2013-03-13 ~ 2016-07-29
    IIF 14 - director → ME
  • 3
    21 St. Osyths Lane, Oundle, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2024-03-31
    Officer
    2014-12-14 ~ 2016-02-25
    IIF 17 - director → ME
    2012-01-12 ~ 2012-08-17
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.