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 Jamie Andrew Barnett

    Related profiles found in government register
  • Mr Jamie Andrew Barnett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Greenhill, Bromsgrove, B60 1BL, England

      IIF 1 IIF 2
    • Magentis Solutions, 137, Golden Cross Lane, Catshill, Bromsgrove, B61 0LA, United Kingdom

      IIF 3
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 38, Barnetts Lane, Kidderminster, DY10 3HH, United Kingdom

      IIF 9
    • 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 10
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, England

      IIF 11
    • Peplows, Moorgate House, Newton Abbot, United Kingdom

      IIF 12
  • Mr Jamie Barnett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 13
  • Mr Jamie Andrew Barnett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Peplows, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 373, Evesham Road, Redditch, B97 5JA

      IIF 20 IIF 21
    • 373, Evesham Road, Redditch, B97 5JA, England

      IIF 22
  • Barnett, Jamie Andrew
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magentis Solutions, 137, Golden Cross Lane, Catshill, Bromsgrove, Worcestershire, B61 0LA, United Kingdom

      IIF 23
    • Hanbury Wharf, Hanbury Road, Droitwich, WR9 7DU, United Kingdom

      IIF 24
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 1st Floor, 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 33
    • 38, Barnetts Lane, Kidderminster, DY10 3HH, United Kingdom

      IIF 34
    • 1280, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 35
    • 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 36 IIF 37
    • 10, Grosvenor Street, London, W1K 4QB, England

      IIF 38
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 39
    • Peplows, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Lockside House, Mill Lane, Kinver, Stourbridge, DY7 6LH, England

      IIF 43
  • Barnett, Jamie Andrew
    British private landlord born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 44 IIF 45
  • Barnett, Jamie Andrew
    British private landlord developer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnett, Jamie Andrew
    British property developer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 48 IIF 49
  • Mr Jamie Barnett
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 50
  • Barnett, Jamie
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Patricks Rd, Intake, Doncaster, DN2 5EP, United Kingdom

      IIF 51
  • Barnett, Jamie Andrew
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lickey Square, Lickey, Birmingham, B45 8HA, England

      IIF 52 IIF 53
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 54
    • 19, King Street, King's Lynn, PE30 1HB, England

      IIF 55
    • The Business Quarter, Eco Park Road, Ludlow, SY8 1FD, England

      IIF 56
    • Moorgate House, King Street, Newton Abbot, TQ12 2LG, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Barnett, Jamie Andrew
    British landlord born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lickey Square, Lickey, Birmingham, B45 8HA, England

      IIF 60
  • Barnett, Jamie Andrew
    British property developer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14 Lickey Square, Lickey, Birmingham, B45 8HA, United Kingdom

      IIF 61 IIF 62
  • Barnett, Jamie Andrew
    British property developers born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 63
  • Barnett, Jamie Andrew

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 64
    • 14, Lickey Square, Lickey, Birmingham, B45 8HA, England

      IIF 65
  • Barnett, Jamie

    Registered addresses and corresponding companies
    • 14, Lickey Square, Lickey, Birmingham, B45 8HA, England

      IIF 66
child relation
Offspring entities and appointments
Active 21
  • 1
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    WORCESTER PROPERTIES LTD - 2019-08-20
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    914,940 GBP2024-03-30
    Officer
    2015-09-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Moorgate House, King Street, Newton Abbot
    Dissolved corporate (3 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 57 - director → ME
  • 5
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 31 - director → ME
  • 6
    1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 33 - director → ME
  • 7
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-02 ~ now
    IIF 26 - director → ME
  • 8
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -270,059 GBP2023-08-31
    Officer
    2014-02-28 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Corporate (6 parents)
    Officer
    2024-07-09 ~ now
    IIF 32 - director → ME
  • 10
    Lockside House Mill Lane, Kinver, Stourbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    758 GBP2020-01-31
    Officer
    2021-01-15 ~ dissolved
    IIF 43 - director → ME
  • 11
    137 Golden Cross Lane Catshill, Bromsgrove, Worcestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-18 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BRICKALLIANCE LTD - 2015-12-24
    Moorgate House, King Street, Newton Abbot
    Dissolved corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 59 - director → ME
  • 13
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,814 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-01-17 ~ now
    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
  • 14
    Magentis Solutions, 137 Golden Cross Lane, Catshill, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    JACAUSTOM DEVELOPMENTS LTD - 2016-11-18
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,559 GBP2023-09-30
    Officer
    2013-04-17 ~ now
    IIF 49 - director → ME
    2013-04-17 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    54 CASTLEBAR ROAD LTD - 2017-04-25
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,457 GBP2024-09-30
    Officer
    2016-09-22 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    79 Caroline Street, Birmingham
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    342,947 GBP2015-07-31
    Officer
    2013-07-23 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 18
    S2 MPS LTD - 2021-03-31
    RED SPOT MPS LTD - 2019-07-29
    136 Hertford Road, Enfield, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,840 GBP2023-06-30
    Person with significant control
    2019-06-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    FIND PROPERTY DEALS LTD - 2017-09-20
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF 30 - director → ME
  • 21
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1,816 GBP2022-07-31
    Officer
    2019-07-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    Flat 1 5 Castlebar Road, Ealing, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-09 ~ 2018-08-31
    IIF 62 - director → ME
    Person with significant control
    2017-03-09 ~ 2018-08-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    373 Evesham Road, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    27,459 GBP2023-12-31
    Officer
    2012-03-30 ~ 2017-03-01
    IIF 60 - director → ME
    2012-03-30 ~ 2017-03-01
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
  • 3
    70 St. Mary Axe, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    40,624 GBP2021-12-31
    Officer
    2012-10-31 ~ 2017-03-01
    IIF 52 - director → ME
    2012-10-31 ~ 2017-03-01
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-16
    IIF 21 - Has significant influence or control OE
  • 4
    373 Evesham Road, Redditch
    Corporate (4 parents)
    Equity (Company account)
    115,402 GBP2023-12-31
    Officer
    2014-09-08 ~ 2017-03-01
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 20 - Has significant influence or control OE
  • 5
    10 Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-09-14 ~ 2018-09-14
    IIF 38 - director → ME
  • 6
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -270,059 GBP2023-08-31
    Person with significant control
    2016-06-02 ~ 2016-06-02
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RESIDENTIAL RETREATS LTD. - 2021-04-03
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,414 GBP2023-11-30
    Officer
    2020-11-19 ~ 2025-03-25
    IIF 45 - director → ME
    Person with significant control
    2020-11-19 ~ 2025-03-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    10 King George Square, Kirk Sandall, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ 2013-09-26
    IIF 51 - director → ME
  • 9
    1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-08-31
    Officer
    2018-08-30 ~ 2020-09-21
    IIF 36 - director → ME
  • 10
    3/4 Cranmere Court Lustleigh Close, Marsh Barton Trading Estate, Exeter, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,309,253 GBP2019-12-31
    Officer
    2016-01-08 ~ 2022-01-28
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 19 - Has significant influence or control OE
  • 11
    Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,509 GBP2024-06-30
    Officer
    2014-06-16 ~ 2016-10-04
    IIF 42 - director → ME
  • 12
    JACAUSTOM DEVELOPMENTS LTD - 2016-11-18
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,559 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Corporate
    Equity (Company account)
    -385,150 GBP2020-05-31
    Officer
    2016-01-06 ~ 2018-11-27
    IIF 40 - director → ME
  • 14
    S2 MPS LTD - 2021-03-31
    RED SPOT MPS LTD - 2019-07-29
    136 Hertford Road, Enfield, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,840 GBP2023-06-30
    Officer
    2021-04-09 ~ 2023-11-06
    IIF 25 - director → ME
    2019-06-05 ~ 2019-08-01
    IIF 34 - director → ME
    Person with significant control
    2019-06-05 ~ 2019-08-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,417 GBP2024-03-31
    Officer
    2020-06-01 ~ 2020-09-21
    IIF 37 - director → ME
    2017-03-09 ~ 2019-09-30
    IIF 61 - director → ME
    Person with significant control
    2017-03-09 ~ 2019-09-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -167,765 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-06-16 ~ 2023-12-13
    IIF 35 - director → ME
  • 17
    28 Queens Road, Coventry, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,374,873 GBP2023-08-31
    Officer
    2016-11-24 ~ 2018-09-14
    IIF 55 - director → ME
  • 18
    10 Grosvenor Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-03-13 ~ 2018-09-14
    IIF 39 - director → ME
  • 19
    28 Queens Road, Coventry, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,551,427 GBP2023-08-31
    Officer
    2016-08-09 ~ 2018-07-09
    IIF 54 - director → ME
  • 20
    Hanbury Wharf, Hanbury Road, Droitwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,322 GBP2023-07-31
    Officer
    2019-07-30 ~ 2023-01-06
    IIF 24 - 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.