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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barton, Lewis Richard

    Related profiles found in government register
  • Barton, Lewis Richard
    British born in May 1993

    Resident in England

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

      IIF 1 IIF 2
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 3
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 4 IIF 5
    • Bars Bridge Industrial Estate, Bourne Road, West Pinchbeck, Spalding, PE11 3NQ, England

      IIF 6
    • The Flooring Company, Bars Bridge, Bourne Road, West Pinchbeck, Spalding, Lincs, PE11 3NQ, England

      IIF 7
    • The Flooring Company, Bars Bridge, Bourne Road, West Pinchbeck, Spalding, PE11 3NQ, England

      IIF 8
    • The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 9 IIF 10
  • Barton, Lewis Richard
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Executive Suite, The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 11
  • Barton, Lewis Richard
    British flooring expert born in May 1993

    Resident in England

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

      IIF 12
  • Barton, Richard
    British born in October 1970

    Resident in England

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

      IIF 13
    • The A1, Lifestyle Village, Great North Road, Little Paxton, St Neots, PE19 6EN

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

      IIF 15
  • Barton, Richard
    British mechanic born in October 1970

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 17
  • Barton, Lewis Richard
    British mechanic born in May 1993

    Resident in United Kingdom

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

      IIF 18
  • Barton, Lewis Richard
    British company director born in May 1993

    Resident in Great Britain

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

      IIF 19
  • Barton, Lewis Richard
    British executive born in May 1993

    Resident in Great Britain

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

      IIF 20
  • Barton, Richard
    English mechanic born in August 1971

    Resident in England

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

      IIF 21
  • Barton, Richard
    English mechanic born in October 1970

    Resident in England

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

      IIF 22
  • Barton, Richard
    English mechanical engineer born in October 1970

    Resident in England

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

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

    Resident in England

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

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

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

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

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

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

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

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

      IIF 33
  • Mr Lewis Richard Barton
    British born in April 1993

    Resident in England

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

      IIF 34
  • Mr Richard Barton
    British born in October 1970

    Resident in England

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

      IIF 35
    • The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots, Cambridgeshire, PE19 6EN, England

      IIF 36 IIF 37
  • Mr Lewis Richard Barton
    British born in May 1993

    Resident in United Kingdom

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

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

      IIF 39
child relation
Offspring entities and appointments 15
  • 1
    BIG D'S STEAKHOUSE LIMITED
    07150205
    Unit 2 Hall Hills, Tattershall Road, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BL PROJECTS LTD
    12617447
    4 Church Lane, Swineshead, Boston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ 2020-05-30
    IIF 12 - Director → ME
    Person with significant control
    2020-05-21 ~ 2020-05-30
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLEAR MINT SERVICES LTD
    09403615
    Bank House Scalp Road, Fishtoft, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    CSM CARPETS & FLOORING LTD
    04136752
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (6 parents)
    Officer
    2017-06-09 ~ 2024-04-19
    IIF 11 - Director → ME
    Person with significant control
    2017-06-09 ~ 2024-04-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    CSM INTERIOR FINISHES LTD
    - now 09486510
    THE ONLY WAY IS SIDEWAYS LTD
    - 2020-05-21 09486510
    The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2015-03-12 ~ 2024-04-19
    IIF 6 - Director → ME
    2015-03-12 ~ 2020-04-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-19
    IIF 38 - Has significant influence or control OE
  • 6
    FREMONT DEVELOPMENTS LTD
    09920032
    The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2015-12-17 ~ now
    IIF 15 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    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 directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    H TRIPLE A HOLDINGS LTD
    16132003
    27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 26 - Right to appoint or remove directors OE
    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
  • 8
    HLB PROPERTY LTD
    - now 08140315
    CONTRACT FLOORING FITTERS LTD
    - 2020-09-04 08140315
    B AND L PROJECTS LTD
    - 2020-05-21 08140315
    STREETCARZ LIMITED
    - 2020-02-26 08140315
    The A1 Lifestyle Village Great North Road, Little Paxton, St Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2012-07-12 ~ 2020-02-24
    IIF 22 - Director → ME
    2020-02-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-12 ~ 2020-02-24
    IIF 37 - Ownership of shares – 75% or more OE
    2020-02-24 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LABOURLAND LTD
    07543074
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-07 ~ dissolved
    IIF 20 - Director → ME
    2011-02-25 ~ 2011-02-25
    IIF 21 - Director → ME
    2011-02-25 ~ 2012-01-10
    IIF 16 - Director → ME
  • 10
    LFU LTD
    07677065
    The Office Unit 2 Hall Hills, Tattershall Road, Boston, Lincs
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 19 - Director → ME
  • 11
    SOUTH LINCS CONSTRUCTION LIMITED
    - now 01725879
    ROTHERISE LIMITED - 1983-06-24
    Bars Bridge Bourne Road, West Pinchbeck, Spalding, Lincolnshire
    Active Corporate (7 parents)
    Officer
    2025-01-21 ~ now
    IIF 3 - Director → ME
  • 12
    SUPERB ESTATES LTD
    - now 16120159
    SUPERB HOMES LTD
    - 2025-02-17 16120159
    27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE FLOORING CO TRADE COUNTER LTD
    - now 08815082
    CSM CARPETS & FLOORING (COMMERCIAL) LTD
    - 2019-04-17 08815082
    The A1 Lifestyle Village, Great North Road, Little Paxton, St Neots
    Active Corporate (5 parents)
    Officer
    2021-03-01 ~ 2024-04-19
    IIF 7 - Director → ME
    2018-07-16 ~ 2019-01-22
    IIF 14 - Director → ME
    2019-01-22 ~ 2020-02-10
    IIF 2 - Director → ME
    2017-09-22 ~ 2018-07-16
    IIF 1 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-01-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-01-22 ~ 2020-02-10
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    2021-03-01 ~ 2024-04-19
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control OE
    2017-09-22 ~ 2018-07-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WRIGHTS CARPETS AND FLOORING LIMITED
    - now 15041441 04729466
    HAMERTON LANE MANAGEMENT LIMITED
    - 2025-04-02 15041441
    Unit 2 Bars Bridge Ind Estate, Bourne Rd, West Pinchbeck, Spalding, Lincs, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    WRIGHTS FLOORING AND CARPETS LIMITED
    04729466 15041441
    The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Active Corporate (7 parents)
    Officer
    2020-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.