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

Barrett, Joe

    Related profiles found in government register
  • Barrett, Joe
    Irish

    Registered addresses and corresponding companies
    • 56 Nutley Park, Donnybrook, Dublin 4

      IIF 1
  • Barrett, Joe
    Irish director

    Registered addresses and corresponding companies
    • 56 Nutley Park, Donnybrook, Dublin 4

      IIF 2
  • Barrett, Joe

    Registered addresses and corresponding companies
    • 56, Nutley Park, Donnybrook, Dublin, 4, Ireland

      IIF 3 IIF 4
    • 17, Joyce Way, Parkwest, Dublin 12, D12, Ireland

      IIF 5
  • Barrett, Joseph

    Registered addresses and corresponding companies
    • 56, Nutley Park, Donnybrook, Dublin, 4, Ireland

      IIF 6 IIF 7
    • 2, Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ, England

      IIF 8 IIF 9 IIF 10
  • Barrett, Joseph
    British

    Registered addresses and corresponding companies
    • C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast, Co.antrim, BT2 7FW

      IIF 11
  • Barrett, Joseph James
    Irish

    Registered addresses and corresponding companies
    • 56, Nutley Park, Donnybrook, Dublin, 4, Ireland

      IIF 12
  • Barrett, Joseph James
    Irish director

    Registered addresses and corresponding companies
    • 56, Nutley Park, Donnybrook, Dublin, 4, Ireland

      IIF 13
  • Barrett, Joe
    Irish born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 17, Joyce Way, Parkwest, Dublin 12, D12, Ireland

      IIF 14
  • Barrett, Joe
    Irish company director born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 56 Nutley Park, Donnybrook, Dublin, Dublin 4, Ireland

      IIF 15
    • 56 Nutley Park, Donnybrook, Dublin 4

      IIF 16
  • Barrett, Joe
    Irish director born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 3, Dunstable Street, Ampthill, Bedford, MK45 2GJ, United Kingdom

      IIF 17 IIF 18
    • 56, Nutley Park, Donnybrook, Dublin, 4, Ireland

      IIF 19 IIF 20
  • Barrett, Joseph James
    Irish born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 21
    • Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 22
    • C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast, Co.antrim, BT2 7FW

      IIF 23
    • 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ

      IIF 24 IIF 25 IIF 26
    • 2, Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ, England

      IIF 31 IIF 32 IIF 33
    • 2, Vantage Court, Tickford Street, Newport Pagnell, Bucks., MK16 9EZ

      IIF 34 IIF 35
  • Barrett, Joseph James
    Irish company director born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • Barrett, Joseph James
    Irish director born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast, Co.antrim, BT2 7FW

      IIF 47
  • Barrett, Joseph James
    Irish none born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 56, Nutley Park, Donnybrook, Dublin, 4, Ireland

      IIF 48
child relation
Offspring entities and appointments 34
  • 1
    APPIA EUROPE LIMITED
    06490323
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2018-11-29 ~ now
    IIF 28 - Director → ME
  • 2
    APPLEGREEN BK (NI) LIMITED
    NI630906
    50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2015-04-23 ~ now
    IIF 21 - Director → ME
  • 3
    APPLEGREEN ELECTRIC UK LIMITED
    13612847
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    2021-09-16 ~ 2023-04-03
    IIF 17 - Director → ME
  • 4
    APPLEGREEN ELECTRIC UK SERVICE AREAS LIMITED
    13920585
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, England
    Active Corporate (12 parents)
    Officer
    2022-02-16 ~ 2023-04-03
    IIF 18 - Director → ME
  • 5
    APPLEGREEN SERVICE AREAS NI LIMITED
    - now NI615773
    ARKMOUNT LIMITED
    - 2013-07-09 NI615773
    C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast, Co.antrim
    Active Corporate (19 parents, 1 offspring)
    Officer
    2022-11-18 ~ now
    IIF 23 - Director → ME
    2012-12-20 ~ 2018-10-31
    IIF 47 - Director → ME
    2012-12-20 ~ 2018-10-31
    IIF 11 - Secretary → ME
  • 6
    BADGER CLOSE LIMITED
    - now NI042152
    FOXFIELD PROPERTIES LIMITED - 2004-11-12
    TRENCH DEVELOPMENTS LIMITED - 2002-02-05
    Fgs Mcclure Watters, 1 Lanyon Quay, Belfast
    Dissolved Corporate (8 parents)
    Officer
    2008-07-31 ~ 2013-12-23
    IIF 15 - Director → ME
  • 7
    BMC PETROLEUM LIMITED
    - now 05396497
    WILCHAP 389 LIMITED - 2005-09-02
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1,682,550 GBP2019-03-31
    Officer
    2017-10-02 ~ dissolved
    IIF 40 - Director → ME
  • 8
    CASTERTON HILL SERVICE STATION LIMITED
    08227879
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    445,856 GBP2019-01-31
    Officer
    2017-10-02 ~ dissolved
    IIF 46 - Director → ME
  • 9
    CROMWELL SERVICE STATION LIMITED
    - now 05509537
    WILCHAP 399 LIMITED - 2005-09-30
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,961,865 GBP2019-01-31
    Officer
    2017-10-02 ~ dissolved
    IIF 45 - Director → ME
  • 10
    EG ON THE MOVE 2 LIMITED - now
    PETROGAS GROUP UK LIMITED
    - 2025-04-01 05952225
    Waterside Head Office Haslingden Road, Guide, Blackburn, Lancashire, England
    Active Corporate (18 parents, 8 offsprings)
    Officer
    2006-11-07 ~ 2025-01-31
    IIF 38 - Director → ME
    2008-06-12 ~ 2025-01-31
    IIF 13 - Secretary → ME
  • 11
    LINKSIDE ESTATES LIMITED
    05644752
    200 Strand, London
    Dissolved Corporate (9 parents)
    Officer
    2009-01-01 ~ 2013-12-23
    IIF 2 - Secretary → ME
  • 12
    LINKSIDE SERVICE STATIONS LIMITED
    07757770
    200 Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-31 ~ 2013-12-23
    IIF 48 - Director → ME
    2011-08-31 ~ 2013-12-23
    IIF 6 - Secretary → ME
  • 13
    MCM FORECOURTS LTD
    - now 08195075
    WISBECH ROAD SERVICE STATION LIMITED - 2014-10-07
    WILCHAP (LINCOLN) 60 LIMITED - 2012-09-14
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2,608,169 GBP2018-08-31
    Officer
    2017-10-02 ~ dissolved
    IIF 43 - Director → ME
  • 14
    MCM SANDWICHES LIMITED
    08696333
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    53,644 GBP2018-08-31
    Officer
    2017-10-02 ~ dissolved
    IIF 42 - Director → ME
  • 15
    MOTORWAY SERVICES LIMITED
    00637019
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (49 parents)
    Officer
    2018-11-29 ~ 2019-09-03
    IIF 39 - Director → ME
  • 16
    MUSKHAM SERVICES LIMITED
    06631867
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (7 parents)
    Equity (Company account)
    700,010 GBP2018-10-31
    Officer
    2017-10-02 ~ dissolved
    IIF 44 - Director → ME
  • 17
    PETROGAS FACILITIES UK LIMITED
    07459881
    200 The Strand, London
    Dissolved Corporate (4 parents)
    Officer
    2010-12-03 ~ 2013-12-23
    IIF 19 - Director → ME
    2010-12-03 ~ 2013-12-23
    IIF 3 - Secretary → ME
  • 18
    PETROGAS GROUP (SOUTHERN) LIMITED
    06776985
    200 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-18 ~ 2013-12-23
    IIF 36 - Director → ME
    2008-12-18 ~ 2013-12-23
    IIF 12 - Secretary → ME
  • 19
    PETROGAS GROUP (WESTERN) LIMITED
    06867725
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 37 - Director → ME
    2009-04-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 20
    PETROGAS GROUP NI LIMITED
    - now NI069029
    LAURENA TRADING LIMITED
    - 2008-06-03 NI069029
    Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (18 parents)
    Officer
    2022-11-19 ~ now
    IIF 22 - Director → ME
    2008-05-29 ~ 2018-10-31
    IIF 16 - Director → ME
    2008-05-29 ~ 2018-10-31
    IIF 1 - Secretary → ME
  • 21
    PETROGAS HOLDINGS UK LIMITED
    11547977
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 14 - Director → ME
    2018-09-03 ~ now
    IIF 5 - Secretary → ME
  • 22
    PETROGAS RETAIL UK LIMITED
    07458247
    200 The Strand, London
    Dissolved Corporate (5 parents)
    Officer
    2010-12-02 ~ 2013-12-23
    IIF 20 - Director → ME
    2010-12-02 ~ 2013-12-23
    IIF 4 - Secretary → ME
  • 23
    PGUK TRSA I LIMITED
    13434444 13434549... (more)
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    2021-06-02 ~ now
    IIF 32 - Director → ME
    2021-06-02 ~ now
    IIF 8 - Secretary → ME
  • 24
    PGUK TRSA II LIMITED
    13434549 13502200... (more)
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2021-06-02 ~ now
    IIF 33 - Director → ME
    2021-06-02 ~ now
    IIF 10 - Secretary → ME
  • 25
    PGUK TRSA III LIMITED
    13502200 13434549... (more)
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2021-07-09 ~ now
    IIF 31 - Director → ME
    2021-07-09 ~ now
    IIF 9 - Secretary → ME
  • 26
    WELCOME BREAK GROUP LIMITED
    - now 03147949 01735476
    WELCOME BREAK LIMITED - 1997-05-08
    FORTE MOTORWAY SERVICES LIMITED - 1996-11-06
    864TH SHELF TRADING COMPANY LIMITED - 1996-07-19
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (52 parents, 23 offsprings)
    Officer
    2018-11-29 ~ now
    IIF 24 - Director → ME
  • 27
    WELCOME BREAK HOLDINGS (1) LIMITED
    - now 04099287 04379574... (more)
    FLOWPALM LIMITED - 2003-03-06
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (31 parents, 1 offspring)
    Officer
    2018-11-29 ~ now
    IIF 29 - Director → ME
  • 28
    WELCOME BREAK HOLDINGS (2) LIMITED.
    - now 04379574 04099287... (more)
    ALNERY NO. 2261 LIMITED - 2003-03-05
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (29 parents, 1 offspring)
    Officer
    2018-11-29 ~ now
    IIF 25 - Director → ME
  • 29
    WELCOME BREAK HOLDINGS LIMITED
    - now 03290817 04099287... (more)
    NECESSITY HOLDINGS LIMITED - 1997-04-03
    ALNERY NO. 1628 LIMITED - 1997-02-17
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (45 parents, 6 offsprings)
    Officer
    2018-11-29 ~ now
    IIF 30 - Director → ME
  • 30
    WELCOME BREAK LIMITED
    - now 01735476 03147949... (more)
    WELCOME BREAK GROUP LIMITED - 1997-05-08
    FORTE WELCOME BREAK LIMITED - 1997-03-06
    TRUSTHOUSE FORTE SERVICE AREAS LIMITED - 1991-06-03
    ICEMILL LIMITED - 1983-08-17
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (51 parents, 2 offsprings)
    Officer
    2018-11-29 ~ now
    IIF 27 - Director → ME
  • 31
    WELCOME BREAK NO. 1 LIMITED
    08331837 08331918... (more)
    2 Vantage Court, Tickford Street, Newport Pagnell, Bucks.
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-11-29 ~ now
    IIF 35 - Director → ME
  • 32
    WELCOME BREAK NO. 2 LIMITED
    08331870 08331918... (more)
    2 Vantage Court, Tickford Street, Newport Pagnell, Bucks.
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-11-29 ~ now
    IIF 34 - Director → ME
  • 33
    WELCOME BREAK SERVICES LIMITED
    - now 04099292 01735476... (more)
    CALLSTORES LIMITED - 2001-01-31
    2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2018-11-29 ~ now
    IIF 26 - Director → ME
  • 34
    WYBOSTON SERVICE STATION LIMITED
    - now 07724931
    WILCHAP (LINCOLN) 33 LIMITED - 2011-08-09
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,512,190 GBP2018-08-31
    Officer
    2017-10-02 ~ dissolved
    IIF 41 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.