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

Barton, Richard

    Related profiles found in government register
  • Barton, Richard
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1, Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN

      IIF 1
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 2
  • Barton, Richard
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Barns, Scalp Rd, Boston, PE21 0SH, England

      IIF 3
  • Barton, Richard
    British mechanic born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Emery Lane, Boston, PE218QA, England

      IIF 4
  • Barton, Richard
    English mechanic born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 5
  • Barton, Richard
    English mechanical engineer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hall Hills, Tattershall Road, Boston, Lincolnshire, PE21 9NJ, England

      IIF 6
  • Barton, Richard
    English mechanic born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Cowbroads Lane, Old Leake, Boston, PE229RD, United Kingdom

      IIF 7
  • Barton, Lewis Richard
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1, Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN

      IIF 8 IIF 9
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 10
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 11 IIF 12
    • icon of address The Flooring Company, Bars Bridge, Bourne Road, West Pinchbeck, Spalding, Lincs, PE11 3NQ, England

      IIF 13
    • icon of address The Flooring Company, Bars Bridge, Bourne Road, West Pinchbeck, Spalding, PE11 3NQ, England

      IIF 14
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 15 IIF 16
  • Barton, Lewis Richard
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bars Bridge Industrial Estate, Bourne Road, West Pinchbeck, Spalding, PE11 3NQ, England

      IIF 17
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 18
  • Barton, Lewis Richard
    British flooring expert born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lincoln Road, Ruskington, Sleaford, NG34 9AR, England

      IIF 19
  • Mr Richard Barton
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1, Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN

      IIF 20
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 21 IIF 22
  • Mr Lewis Richard Barton
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The A1, Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN

      IIF 23
  • Mr Lewis Richard Barton
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Scalp Road, Fishtoft, Boston, Lincolnshire, PE21 0SH, England

      IIF 24
    • icon of address The A1, Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN

      IIF 25
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 26 IIF 27
    • icon of address 61, Lincoln Road, Ruskington, Sleaford, NG34 9AR, England

      IIF 28
    • icon of address The Flooring Company, Bars Bridge, Bourne Road, West Pinchbeck, Spalding, Lincs, PE11 3NQ, England

      IIF 29
    • icon of address The Flooring Company, Bars Bridge, Bourne Road, West Pinchbeck, Spalding, PE11 3NQ, England

      IIF 30
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 31 IIF 32
    • icon of address Executive Suite, The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 33
  • Barton, Lewis Richard
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bars Bridge Ind Estate, Bourne Rd, West Pinchbeck, Spalding, Lincs, PE11 3NQ, United Kingdom

      IIF 34
  • Barton, Lewis Richard
    British mechanic born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Hall Hills, Tattershall Rd, Boston, PE21 9NJ, England

      IIF 35
  • Barton, Lewis Richard
    British company director born in May 1993

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Office, Unit 2 Hall Hills, Tattershall Road, Boston, Lincs, PE21 9NJ

      IIF 36
  • Barton, Lewis Richard
    British executive born in May 1993

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 37
  • Mr Lewis Richard Barton
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 38
    • icon of address Unit 2, Bars Bridge Ind Estate, Bourne Rd, West Pinchbeck, Spalding, Lincs, PE11 3NQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 2 Hall Hills, Tattershall Road, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Bank House Scalp Road, Fishtoft, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,178,680 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 2 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CONTRACT FLOORING FITTERS LTD - 2020-09-04
    STREETCARZ LIMITED - 2020-02-26
    B AND L PROJECTS LTD - 2020-05-21
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,917 GBP2024-06-30
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address The Office Unit 2 Hall Hills, Tattershall Road, Boston, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 36 - Director → ME
  • 8
    ROTHERISE LIMITED - 1983-06-24
    icon of address Bars Bridge Bourne Road, West Pinchbeck, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    370,524 GBP2024-05-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 10 - Director → ME
  • 9
    SUPERB HOMES LTD - 2025-02-17
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HAMERTON LANE MANAGEMENT LIMITED - 2025-04-02
    icon of address Unit 2 Bars Bridge Ind Estate, Bourne Rd, West Pinchbeck, Spalding, Lincs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,683 GBP2024-05-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 4 Church Lane, Swineshead, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ 2020-05-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-05-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,906 GBP2023-05-31
    Officer
    icon of calendar 2017-06-09 ~ 2024-04-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2024-04-19
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    THE ONLY WAY IS SIDEWAYS LTD - 2020-05-21
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,943 GBP2023-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2024-04-19
    IIF 17 - Director → ME
    icon of calendar 2015-03-12 ~ 2020-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-19
    IIF 38 - Has significant influence or control OE
  • 4
    CONTRACT FLOORING FITTERS LTD - 2020-09-04
    STREETCARZ LIMITED - 2020-02-26
    B AND L PROJECTS LTD - 2020-05-21
    icon of address The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,917 GBP2024-06-30
    Officer
    icon of calendar 2012-07-12 ~ 2020-02-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2020-02-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2012-01-10
    IIF 4 - Director → ME
    icon of calendar 2011-02-25 ~ 2011-02-25
    IIF 7 - Director → ME
  • 6
    CSM CARPETS & FLOORING (COMMERCIAL) LTD - 2019-04-17
    icon of address The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots
    Active Corporate (1 parent)
    Equity (Company account)
    -13,499 GBP2022-12-31
    Officer
    icon of calendar 2017-09-22 ~ 2018-07-16
    IIF 8 - Director → ME
    icon of calendar 2021-03-01 ~ 2024-04-19
    IIF 13 - Director → ME
    icon of calendar 2018-07-16 ~ 2019-01-22
    IIF 1 - Director → ME
    icon of calendar 2019-01-22 ~ 2020-02-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2024-04-19
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2017-09-22 ~ 2018-07-16
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-01-22 ~ 2020-02-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-07-16 ~ 2019-01-22
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.