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

Mr John Edward Barrett

    Related profiles found in government register
  • Mr John Edward Barrett
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 1
    • icon of address 2, Hertford Place, Coventry, CV1 3JZ, England

      IIF 2
    • icon of address 7, City Arcade, Coventry, CV1 3HX, United Kingdom

      IIF 3
    • icon of address Teezers, Hertford Place, Coventry, CV1 3JZ, United Kingdom

      IIF 4
    • icon of address 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE

      IIF 5
    • icon of address 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 6
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 7
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 8 IIF 9
  • Mr John Michael Barrett
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Grove Park Road, London, W4 3QD, United Kingdom

      IIF 10
  • Mr John Barrett
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Benson Road, Coventry, West Midlands, CV6 2FE, England

      IIF 11
  • Mr John Michael Barret
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M228, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 12
  • Mr John Edward Barrett
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan David Barrett
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Square, Farnham, Surrey, GU9 7QR, United Kingdom

      IIF 16
  • Barrett, John Edward
    British accounts manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teezers, Hertford Place, Coventry, CV1 3JZ, United Kingdom

      IIF 17
  • Barrett, John Edward
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 18
    • icon of address 2, Hertford Place, Coventry, CV1 3JZ, England

      IIF 19
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 20 IIF 21
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 22
  • Barrett, John Edward
    British consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE

      IIF 23
  • Barrett, John Edward
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Arcade, Coventry, CV1 3HX, United Kingdom

      IIF 24
    • icon of address Holt Court, Rear (first Floor), Warwick Row, Coventry, CV1 1EJ, England

      IIF 25
    • icon of address 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 26
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 27
  • Barrett, John Edward
    British leisure consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Arcade, Coventry, West Midlands, CV1 3HX, England

      IIF 28
  • Barrett, John Edward
    British self employed born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Arcade, Coventry, CV1 3HX, United Kingdom

      IIF 29
  • Mr John Barrett
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr John Barrett
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Northfield Road, Harborne, Birmingham, B17 0ST, United Kingdom

      IIF 31
    • icon of address 43, Northfield Road, Harborne, Birmingham, West Midlands, B17 0ST

      IIF 32
  • Mr John Barrett
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Barrett, John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Benson Road, Coventry, West Midlands, CV6 2FE, England

      IIF 34
  • Barrett, Jonathan David
    British financial director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Square, Farnham, Surrey, GU9 7QR, United Kingdom

      IIF 35
  • Barrett, Jonathan David
    British trader born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 East Road, London, N1 6AD, England

      IIF 36
  • John Barrett
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Grove Park Road, London, W4 3QD, United Kingdom

      IIF 37
  • Barrett, John Edward
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Priory Place, Coventry, West Midlands, CV1 5SA, United Kingdom

      IIF 38 IIF 39
  • Barrett, John Edward
    British manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 40
  • Barrett, John Edward
    British operations manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 41
  • Barrett, John Edward
    British publican born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 42
  • Barrett, John Michael
    English company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M228, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 43
  • Barrett, John
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Barrett, John
    British leisure consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 45
  • Barrett, John
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Northfield Road, Harborne, Birmingham, B17 0ST, United Kingdom

      IIF 46
    • icon of address 43, Northfield Road, Harborne, Birmingham, West Midlands, B17 0ST

      IIF 47
  • Barrett, John
    British management consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Barrett, John
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101b, Kensington Church Street, London, W8 7LN, England

      IIF 49
  • Barrett, John
    British smart eco unuts born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Barrett, John Michael
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Grove Park Road, London, W4 3QD, United Kingdom

      IIF 51 IIF 52
  • Barrett, John Michael
    British property developer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Grove Park Road, London, W4 3QD, United Kingdom

      IIF 53
  • Barrett, John Michael

    Registered addresses and corresponding companies
    • icon of address Unit M228, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 54
  • Barrett, John

    Registered addresses and corresponding companies
    • icon of address 18, Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    ROBERTSON JESSEL & CO LTD - 2022-07-13
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,263 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    BARRETT HORNTON GROUP LIMITED - 2005-08-23
    icon of address Unit M228 Trident Business Centre, 89 Bickersteth Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    138,828 GBP2016-03-31
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-07-28 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 97 Grove Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 50 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Spon Street, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2016-02-09 ~ dissolved
    IIF 55 - Secretary → ME
  • 7
    icon of address Holt Court, Rear (first Floor), Warwick Row, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,400 GBP2025-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 2 Hertford Place, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 38 Carter Street, Uttoxeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,477 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,896 GBP2019-03-31
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 48 - Director → ME
  • 11
    GROWA LTD
    - now
    DOCONLINE LTD - 2020-07-23
    icon of address 9 Bridge Square, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -35,859.37 GBP2025-06-30
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BARRETT DEVELOPMENTS LTD - 2021-03-05
    OLD OAK MEWS DEVELOPMENT.COM LTD - 2021-05-14
    icon of address 97 Grove Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 City Arcade, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,690 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 7 City Arcade, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Teezers, Hertford Place, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 43 Northfield Road, Harborne, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    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
  • 18
    icon of address 38 Carter Street, Uttoxeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 7 City Arcade, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 7 Newfield Court, 586 Fulwood Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,239 GBP2018-04-30
    Officer
    icon of calendar 2015-04-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 43 Northfield Road, Harborne, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 52 Benson Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    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
  • 24
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -76,000 GBP2021-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 38 Carter Street, Uttoxeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 38 Carter Street, Uttoxeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 97 Grove Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 1 Arden Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ 2012-06-20
    IIF 38 - Director → ME
  • 2
    icon of address 302 Westbourne Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -785 GBP2024-04-30
    Officer
    icon of calendar 2024-01-16 ~ 2024-02-16
    IIF 49 - Director → ME
  • 3
    icon of address 7 City Arcade, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2011-11-02
    IIF 39 - Director → ME
  • 4
    GOLF NIGHTS OUT LTD - 2024-01-16
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -96,247 GBP2024-03-31
    Officer
    icon of calendar 2024-06-03 ~ 2025-06-12
    IIF 21 - Director → ME
  • 5
    icon of address Ty Cefn Old Building Unit 4, Rectory Road, Cardiff, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2017-06-08
    IIF 36 - Director → 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.