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

Barrett, Simon Anthony

    Related profiles found in government register
  • Barrett, Simon Anthony
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbrook House, Westbrook Street, Blewbury, Didcot, OX11 9QA, United Kingdom

      IIF 1
    • icon of address Ashbrook House, Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA, England

      IIF 2
    • icon of address Ashbrook House, Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Barrett, Simon Anthony
    British solicitor born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA

      IIF 6 IIF 7 IIF 8
    • icon of address Ashbrook House, Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA, United Kingdom

      IIF 12
    • icon of address 27a, Bullingdon Road, Oxford, Oxon, OX4 1QH

      IIF 13
    • icon of address Salisbury House, 54 Queens Road, Reading, Berkshire, RG1 4AZ, England

      IIF 14
    • icon of address Salisbury House, 54 Queens Road, Reading, Berkshire, RG1 4AZ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Barrett, Simon Anthony
    born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbrook House, Westbrook Street, Blewbury, Oxon, OX11 9QA

      IIF 19
    • icon of address Salisbury House 54, Queens Road, Reading, Berkshire, RG1 4AZ

      IIF 20
    • icon of address Salisbury House, 54 Queens Road, Reading, Berkshire, RG1 4AZ, United Kingdom

      IIF 21
  • Mr Simon Anthony Barrett
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbrook House, Westbrook Street, Blewbury, Didcot, OX11 9QA, United Kingdom

      IIF 22
    • icon of address Ashbrook House, Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Barrett, Simon Anthony
    British

    Registered addresses and corresponding companies
  • Barrett, Simon Anthony
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA

      IIF 49 IIF 50
  • Mr Simon Anthony Barrett
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbrook House, Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QA

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,089 GBP2023-03-31
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Ashbrook House, Westbrook Street, Blewbury, Oxon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 19 - LLP Designated Member → ME
  • 3
    FLAGORT LIMITED - 1995-07-03
    icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    480,379 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    189,906 GBP2025-03-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SWIFT 1897 LIMITED - 1986-11-14
    INCSTAR LIMITED - 1998-04-17
    ATAB (UK) LIMITED - 1988-05-19
    icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Secretary → ME
  • 8
    icon of address Salt Box House, Blewbury, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Salisbury House 54 Queens Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Sandford Cottage, Woodley, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93,315 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ashbrook House Westbrook Street, Blewbury, Didcot, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1993-09-30 ~ now
    IIF 31 - Secretary → ME
  • 13
    icon of address Salisbury House, 54 Queens Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 32
  • 1
    icon of address 27b Bullingdon Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2014-03-28
    IIF 13 - Director → ME
  • 2
    icon of address 2 Queen Caroline Street, Queen Caroline Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    432 GBP2016-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-12-08
    IIF 15 - Director → ME
  • 3
    icon of address Abbeyfield, 2 Decoy Road, Newton Abbot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,915 GBP2024-11-30
    Officer
    icon of calendar 1995-11-07 ~ 2002-02-01
    IIF 42 - Secretary → ME
  • 4
    BROWNES DIALYSIS LIMITED - 2001-02-27
    B BRAUN DIALYSIS UK LIMITED - 2006-06-30
    icon of address B Braun Avitum Uk Limited Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2006-06-04
    IIF 35 - Secretary → ME
  • 5
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1993-11-16 ~ 2004-01-09
    IIF 48 - Secretary → ME
  • 6
    365 HEALTHCARE LIMITED - 2022-12-23
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2011-07-04
    IIF 27 - Secretary → ME
  • 7
    icon of address Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2012-10-31
    IIF 20 - LLP Designated Member → ME
  • 8
    icon of address 1 Kingstone Farmyard, Kingstone Winslow, Swindon, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2023-12-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-10-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    GAMIDOR DIAGNOSTICS LIMITED - 2002-10-07
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-08 ~ 2004-01-09
    IIF 45 - Secretary → ME
  • 10
    HEALTHCARE 365 LIMITED - 2014-07-22
    icon of address Unit 1 West Bank, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2011-08-03
    IIF 41 - Secretary → ME
  • 11
    DCC VITAL (UK) LIMITED - 2015-12-23
    NERVEFIELD LIMITED - 2012-08-02
    N. H. SUPPLIES LIMITED - 2001-09-27
    FIRMIMAGE TRADING LIMITED - 1994-05-10
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-02-07 ~ 2004-01-09
    IIF 44 - Secretary → ME
  • 12
    SHOWISSUE LIMITED - 1992-02-20
    B.M. BROWNE (UK) LIMITED - 2007-06-28
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1992-01-21 ~ 2004-01-09
    IIF 29 - Secretary → ME
  • 13
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2004-01-09
    IIF 40 - Secretary → ME
  • 14
    icon of address 12 Garden Close, Didcot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,168 GBP2024-03-31
    Officer
    icon of calendar 1994-01-04 ~ 2014-11-27
    IIF 8 - Director → ME
  • 15
    icon of address 114-116 High Street, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,036 GBP2018-07-31
    Officer
    icon of calendar 2007-08-03 ~ 2008-10-03
    IIF 10 - Director → ME
  • 16
    THE GENITO-URINARY MANUFACTURING COMPANY LIMITED - 2001-10-08
    CAVERCROFT LIMITED - 1989-05-30
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2004-01-09
    IIF 46 - Secretary → ME
  • 17
    icon of address Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-20 ~ 2013-08-16
    IIF 34 - Secretary → ME
  • 18
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2002-09-02
    IIF 38 - Secretary → ME
  • 19
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-23 ~ 2005-05-03
    IIF 39 - Secretary → ME
  • 20
    icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,212,412 GBP2024-12-31
    Officer
    icon of calendar 2012-11-08 ~ 2012-12-12
    IIF 17 - Director → ME
  • 21
    MBD FOODS LIMITED - 2014-02-10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-02-03
    IIF 16 - Director → ME
  • 22
    icon of address 3 Old Church Hall 15 Ditchling Rise, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-09-30
    Officer
    icon of calendar 2000-09-14 ~ 2001-07-19
    IIF 36 - Secretary → ME
  • 23
    icon of address 139 Waverley Road, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    7,323 GBP2024-09-30
    Officer
    icon of calendar 1995-10-18 ~ 1997-03-21
    IIF 47 - Secretary → ME
  • 24
    B. BRAUN DIALYSIS UK LIMITED - 2001-02-27
    BROWNES DIALYSIS LIMITED - 2006-11-06
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2000-12-27 ~ 2004-01-09
    IIF 28 - Secretary → ME
  • 25
    icon of address Shears Court, Mill Street, Wantage, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,492 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2015-11-16
    IIF 18 - Director → ME
  • 26
    icon of address 11 Minns Road, Grove, Wantage, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    938 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2018-01-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2018-01-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 1996-03-18 ~ 2013-08-05
    IIF 37 - Secretary → ME
  • 28
    TRINITY BIOTECH (UK SALES) LIMITED - 2010-06-09
    icon of address 2 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2011-05-09
    IIF 50 - Secretary → ME
  • 29
    icon of address 1 Market Hill, Calne, Wiltshire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    122,363 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-04-10
    IIF 21 - LLP Designated Member → ME
  • 30
    BIOPLASTY LIMITED - 1996-06-21
    GENETIC LABORATORIES LIMITED - 1988-05-03
    icon of address 7, The I.o. Centre, Jugglers Close, Banbury, Oxon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-19 ~ 2018-04-23
    IIF 43 - Secretary → ME
  • 31
    WARD CONSULTANCY PLC - 2011-09-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-01-24 ~ 1998-03-27
    IIF 49 - Secretary → ME
  • 32
    icon of address Brightside House, 10 Regent Mews, Faringdon, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,517 GBP2024-12-31
    Officer
    icon of calendar 1995-05-01 ~ 2014-10-09
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.