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

Mr Mark Anthony Barrett

    Related profiles found in government register
  • Mr Mark Anthony Barrett
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lilac Way, Wrexham, LL11 2BB, United Kingdom

      IIF 1
  • Mr Mark Barrett
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Heronswood Road, Welwyn Garden City, Hertfordshire, AL7 3NU, United Kingdom

      IIF 2
    • icon of address 6, Lilac Way, Wrexham, LL112BB, United Kingdom

      IIF 3
  • Barrett, Mark Anthony
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lilac Way, Wrexham, Wrecsam, LL11 2BB, Wales

      IIF 4
  • Barrett, Mark Anthony
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lilac Way, Wrexham, LL11 2BB, United Kingdom

      IIF 5
  • Barrett, Mark Anthony
    British electrical engineer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Partridge Square, London, E6 5LH, England

      IIF 6
  • Barrett, Mark Anthony
    British electrician born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cedar Avenue, Doddington, March, Cambridgeshire, PE15 0LD, United Kingdom

      IIF 7 IIF 8
  • Barrett, Mark
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Heronswood Road, Welwyn Garden City, Hertfordshire, AL7 3NU, United Kingdom

      IIF 9
  • Barrett, Mark
    British electrician born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 10
    • icon of address 6, Lilac Way, Wrexham, LL11 2BB, United Kingdom

      IIF 11
  • Mr Mark Barrett
    Welsh born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Barratt, Marc
    British electrician born in December 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Lilac Way, Wrexham, Clwyd, LL11 2BB, Wales

      IIF 14
  • Barrett, Mark
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Grange Road, Bursledon, Southampton, SO31 8GD, United Kingdom

      IIF 15
  • Barrett, Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR, United Kingdom

      IIF 16
    • icon of address Willow Cottage, Durley Brook Road Durley, Southampton, SO32 2AR

      IIF 17
  • Barrett, Mark
    Welsh building maintenance born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lilac Way, Wrexham, Clwyd, LL11 2BB, Wales

      IIF 18
  • Barrett, Mark
    Welsh company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Creswick Walk, Bow, London, E3 2AQ, United Kingdom

      IIF 19
  • Barrett, Mark
    Welsh electrician born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 20
  • Barrett, Mark
    Welsh padel court installations born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Barrett, Mark
    British building maintenance born in August 1966

    Registered addresses and corresponding companies
    • icon of address 1 York Dale Brook Avenue, Warsash, Southampton, Hampshire, SO31 9LD

      IIF 22
  • Barrett, Mark
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 1 York Dale Brook Avenue, Warsash, Southampton, Hampshire, SO31 9LD

      IIF 23
  • Barrett, Mark
    British building maintenance

    Registered addresses and corresponding companies
    • icon of address 1 York Dale Brook Avenue, Warsash, Southampton, Hampshire, SO31 9LD

      IIF 24
  • Barrett, Mark

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 25
    • icon of address 14, Creswick Walk, Bow, London, E3 2AQ, United Kingdom

      IIF 26
    • icon of address 10, Heronswood Road, Welwyn Garden City, Hertfordshire, AL7 3NU, United Kingdom

      IIF 27
    • icon of address 6, Lilac Way, Wrexham, LL11 2BB, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    VIRGIN UNITE LIMITED - 2016-02-19
    icon of address 6 Lilac Way, Wrexham, Wrecsam, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 6 Lilac Way, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-09-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-11-20 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 4
    icon of address 14 Creswick Walk, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-06-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address 10 Heronswood Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 21 Partridge Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    MB PROPERTY LIMITED - 2013-05-29
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 6 Lilac Way, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-01-20 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Rose Cottage Grange Road, Bursledon, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    853,218 GBP2024-10-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2001-07-31
    IIF 22 - Director → ME
    icon of calendar 2000-11-20 ~ 2001-07-31
    IIF 24 - Secretary → ME
  • 2
    icon of address 40 Cedar Avenue, Doddington, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2013-01-01
    IIF 7 - Director → ME
  • 3
    icon of address K1ik London, 6 Lilac Way, Wrexham, Clwyd, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2014-08-20
    IIF 18 - Director → ME
    icon of calendar 2014-08-21 ~ 2014-09-12
    IIF 14 - Director → ME
  • 4
    icon of address 40 Cedar Avenue, Doddington, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2013-01-01
    IIF 8 - Director → ME
  • 5
    icon of address Rose Cottage Grange Road, Bursledon, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    853,218 GBP2024-10-31
    Officer
    icon of calendar 1998-10-21 ~ 2003-05-30
    IIF 23 - Director → ME
  • 6
    WESSMAPS PROPERTY SERVICES LIMITED - 2008-12-15
    icon of address 59 The Avenue, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-09-07
    IIF 17 - 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.