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, James Scott

    Related profiles found in government register
  • Barrett, James Scott
    British civil servant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, Park South, Austin Road, London, SW11 5JN, England

      IIF 1
  • Barrett, James Scott
    British costs lawyer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA

      IIF 2 IIF 3
  • Barrett, James Scott
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, Austin Road, London, SW11 5JN, United Kingdom

      IIF 4
  • Barrett, James Scott
    British lawyer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 134, Flat 134, Park South, Austin Road, London, SW11 5JN, England

      IIF 5
    • Flat 134 Park South, Austin Road, London, SW11 5JN, England

      IIF 6
  • Barrett, James Scott
    British laywer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 812, Garratt Lane, Tooting, London, SW17 0LT, England

      IIF 7
  • Barrett, James Jordan
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY, England

      IIF 8
  • Barrett, James Jordan
    British consultant born in February 1978

    Resident in England

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

      IIF 9
  • Barrett, James Jordan
    British consultant mixologist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hallowes Lane, Dronfield, Derbyshire, S18 1ST, United Kingdom

      IIF 10
  • Barrett, James Jordan
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 136, Newbridge Lane, Old Whittington, Chesterfield, S41 9JA, England

      IIF 11
  • Barrett, James Jordan
    British mixologist born in February 1978

    Resident in England

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

      IIF 12
  • Barrett, James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 56, Elmwood Road, Wellington, Telford, Shropshire, TF1 2NT, England

      IIF 13
  • Barrett, James
    British construction director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Old Coach House, Church Lane, Little Wenlock, Telford, Shropshire, TF6 5BD, United Kingdom

      IIF 14 IIF 15
  • Barrett, James Jordan
    English business manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Leesing Marrison & Co, 46 Main Street, Mexborough, S64 9DU, England

      IIF 16
  • Barrett, James Jordan
    English chef born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hutcliffe Wood Road, Sheffield, South Yorkshire, S8 0EX, England

      IIF 17
  • Barrett, James Jordan
    English chef/owner born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Hutcliffe Wood Road, Sheffield, England, S8 0EX, United Kingdom

      IIF 18
  • Barrett, James
    English engineer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Thorne Terrace, London, SE15 3LN, England

      IIF 19
  • Mr James Barrett
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Old Coach House, Church Lane, Little Wenlock, Telford, Shropshire, TF6 5BD, United Kingdom

      IIF 20
  • Mr James Barrett
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Old Coach House, Church Lane, Little Wenlock, Telford, Shropshire, TF6 5BD, United Kingdom

      IIF 21
  • Mr James Scott Barrett
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 134 Park South, Austin Road, London, SW11 5JN, England

      IIF 22
  • Barrett, James
    British construction director born in October 1978

    Resident in United Kingdom

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

      IIF 23
  • Mr James Jordan Barrett
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 136, Newbridge Lane, Old Whittington, Chesterfield, S41 9JA, England

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
    • Leesing Marrison & Co, 46 Main Street, Mexborough, S64 9DU, England

      IIF 27
    • Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY, England

      IIF 28
  • Barrett, James
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Spring Vale, Bexleyheath, DA7 6AR, United Kingdom

      IIF 29
  • Barrett, James Jordan

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 30
  • Mr James Barrett
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Thorne Terrace, London, SE15 3LN, England

      IIF 31
  • Mr James Barrett
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 812, Garratt Lane, Tooting, London, SW17 0LT, England

      IIF 32
  • Mr James Barrett
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Horton Court, Hortonwood 50, Telford, TF1 7GY, United Kingdom

      IIF 33
  • Mr James Barrett
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Spring Vale, Bexleyheath, DA7 6AR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    53 Hallowes Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 10 - director → ME
  • 3
    BETHAL'S HOLDINGS LIMITED - 2024-04-16
    Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    -12,736 GBP2023-04-30
    Officer
    2025-02-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Hutcliffe Wood Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 17 - director → ME
  • 5
    Burnbank, Burdshaugh, Forres, Moray, Scotland
    Dissolved corporate (4 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 5 - director → ME
  • 6
    2a Thorne Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Leesing Marrison Lee & Co, 46 Main Street, Mexborough, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 18 - director → ME
  • 9
    Leesing Marrison & Co, 46 Main Street, Mexborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -611 GBP2021-04-30
    Officer
    2016-04-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    Flat 134 Park South Austin Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -170 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    56 Elmwood Road, Wellington, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 13 - director → ME
  • 12
    Tideway Investment Management Limited, 6 Deanery Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    35,473 GBP2023-06-23
    Officer
    2010-12-06 ~ now
    IIF 1 - director → ME
  • 13
    2a Thorne Terrace, London, England
    Corporate (1 parent)
    Officer
    2019-09-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    Unit 21 Horton Court, Hortonwood 50, Telford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,272 GBP2021-06-29
    Person with significant control
    2020-07-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Old Coach House Church Lane, Little Wenlock, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,245 GBP2023-11-30
    Officer
    2023-08-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 16
    136 Newbridge Lane, Old Whittington, Chesterfield, England
    Corporate (1 parent)
    Person with significant control
    2019-03-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    16 Broad Street, Eye, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,278 GBP2023-12-31
    Officer
    2013-07-03 ~ 2016-05-14
    IIF 3 - director → ME
  • 2
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ 2011-03-21
    IIF 4 - director → ME
  • 3
    16 Broad Street, Eye, Suffolk, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,520 GBP2023-12-31
    Officer
    2013-07-03 ~ 2016-05-14
    IIF 2 - director → ME
  • 4
    812 Garratt Lane, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,518 GBP2024-02-28
    Officer
    2019-02-21 ~ 2021-02-01
    IIF 7 - director → ME
    Person with significant control
    2019-02-21 ~ 2021-02-01
    IIF 32 - Has significant influence or control OE
  • 5
    Old Coach House Church Lane, Little Wenlock, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,245 GBP2023-11-30
    Officer
    2023-08-30 ~ 2023-08-30
    IIF 15 - director → ME
    2020-11-05 ~ 2023-05-17
    IIF 23 - director → ME
    Person with significant control
    2020-11-05 ~ 2023-08-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    136 Newbridge Lane, Old Whittington, Chesterfield, England
    Corporate (1 parent)
    Officer
    2019-03-13 ~ 2021-04-21
    IIF 11 - director → ME
    2019-03-13 ~ 2020-05-17
    IIF 30 - secretary → 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.