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, David Kenneth

    Related profiles found in government register
  • Barrett, David Kenneth
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Barrett, David Kenneth
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Barrett, David Kenneth
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Barrett, David Kenneth
    British property developer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Bell Street, London, NW1 6TL, United Kingdom

      IIF 36
  • Mr David Kenneth Barratt
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kishens Chartered Accountants, 13 Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 37
  • Mr David Kenneth Barrett
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 River Road, Barking, Essex, IG11 0DS, England

      IIF 38 IIF 39 IIF 40
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 41 IIF 42
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 43
child relation
Offspring entities and appointments
Active 27
  • 1
    THE BATH STONE COMPANY LIMITED - 2023-03-23
    WANS4 LIMITED - 2017-11-01
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    47,429 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 9 - Director → ME
  • 2
    BATH STONE COMPANY LIMITED(THE) - 2017-11-01
    STOKE HILL MINERALS LIMITED - 2023-03-24
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,719,268 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 17 - Director → ME
  • 3
    WANS1 LIMITED - 2017-11-01
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,921 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 4 - Director → ME
  • 4
    COTSWOLD STONE SALES LIMITED - 2021-05-25
    WANS6 LIMITED - 2020-08-17
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,464,954 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 12 - Director → ME
  • 5
    C.B.COLLIER (CHILTON) LIMITED - 2020-01-17
    icon of address Westfield Lodge, Butchers Hill, Great Tew, Banbury Road, Great Tew, Chipping Norton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -918 GBP2023-12-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 19 - Director → ME
  • 7
    WANS1 LIMITED - 2018-01-02
    BUILDING STONE LIMITED - 2021-05-25
    BATH STONE GROUP LIMITED - 2017-11-01
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 7 - Director → ME
  • 8
    CHARCO 984 LIMITED - 2006-10-20
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 5 - Director → ME
  • 10
    GERALD D. HARRIES & SONS LIMITED - 2025-07-03
    icon of address Penffynnon, Hawthorn Rise, Haverfordwest, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    11,789,275 GBP2024-12-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 23 - Director → ME
  • 11
    JOHNSTON QUARRY GROUP LIMITED - 2018-01-02
    WANS5 LIMITED - 2017-11-01
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Penffynnon, Hawthorn Rise, Haverfordwest, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,678,582 GBP2024-12-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,573,661 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 14 - Director → ME
  • 14
    WANS3 LIMITED - 2017-11-01
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -33,899 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 10 - Director → ME
  • 15
    OATHILL QUARRY LIMITED - 2018-01-02
    GUITING QUARRY LIMITED - 2008-06-23
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,370,396 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 8 - Director → ME
  • 16
    WANS2 LIMITED - 2017-11-01
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -69,035 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 11 - Director → ME
  • 17
    NAYLES BARN QUARRY NO 1 LIMITED - 2021-11-18
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -12,729 GBP2023-12-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 16 - Director → ME
  • 18
    STONE PROCESSING SALES LIMITED - 2016-01-19
    BUILDING STONE LIMITED - 2018-01-02
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 6 Heddon Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 21 - Director → ME
  • 21
    RTI EIGHTEEN PLC - 2005-07-06
    TELEMESSAGE INTERNATIONAL PLC - 2005-07-12
    MESSAGING INTERNATIONAL PLC - 2016-08-23
    icon of address 6 Heddon Street, London, England
    Active Corporate (10 parents, 25 offsprings)
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    GREGORY WASTE LIMITED - 2015-05-29
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,291 GBP2024-10-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 2 - Director → ME
  • 25
    EAST ANGLIAN ENVIRONMENTAL ASBESTOS SERVICES LIMITED - 2010-07-29
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -249,760 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    GREGORY RECYCLING LIMITED - 2012-11-20
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,664,573 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    HOUGH ESTATES (MANAGEMENT) LIMITED - 2025-10-20
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    40,150 GBP2017-09-30
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 35 Willow Lane, Mitcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    37,660 GBP2024-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-03-16
    IIF 25 - Director → ME
  • 2
    HURNMEN LIMITED - 1988-02-12
    icon of address 35 Willow Lane, Mitcham, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,244,454 GBP2022-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-03-16
    IIF 26 - Director → ME
  • 3
    icon of address C/o Kishens Chartered Accountants, 13 Montpelier Avenue, Bexley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    169,728 GBP2024-06-30
    Officer
    icon of calendar 2014-07-31 ~ 2023-05-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALFABLOC LIMITED - 2020-04-30
    icon of address The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-05-12
    IIF 31 - Director → ME
  • 5
    GAWTECH LIMITED - 1998-01-09
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-02 ~ 2014-12-12
    IIF 35 - Director → ME
  • 6
    CONCRETE LICENSING LIMITED - 2016-02-24
    icon of address The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,138 GBP2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-05-12
    IIF 32 - Director → ME
  • 7
    PLAYSCENE LIMITED - 1999-09-24
    POUNDFIELD PRODUCTS LIMITED - 2021-02-23
    icon of address The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,976,747 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-05-12
    IIF 34 - Director → ME
  • 8
    POUNDFIELD PRODUCTS (IPSWICH) LIMITED - 2014-09-05
    icon of address The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,167 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-05-12
    IIF 30 - Director → ME
  • 9
    icon of address The Grove, Creeting St. Peter, Ipswich, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    473,250 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-05-12
    IIF 33 - Director → ME
  • 10
    GREGORY WASTE LIMITED - 2015-05-29
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,291 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 35 Willow Lane, Mitcham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,659 GBP2024-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-03-16
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.