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

Barnett, Philip Anthony

    Related profiles found in government register
  • Barnett, Philip Anthony
    British chartered accountant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 St.pauls Square, Birmingham, B3 1QZ

      IIF 1
    • 13 Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 2 IIF 3
    • 13, Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN

      IIF 4
    • 10 Lakeside, Little Aston Hall Aldridge Road, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 5 IIF 6 IIF 7
    • 10, Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ, United Kingdom

      IIF 8
    • 13 Portland Road, Birmingham, West Midlands, B16 9HN

      IIF 9
  • Barnett, Philip Anthony
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 10
  • Barnett, Philip Anthony
    British retired born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stirling Road, Edgbaston, Birmingham, West Midlands, B16 9SB

      IIF 11
    • 2, Stirling Road, Edgbaston, Birmingham., B16 9sb.

      IIF 12
    • Warwickshire Masonic Temple, 2 Stirling Road, Edgbaston, Birmingham, West Midlands, B16 9SB

      IIF 13
  • Barnett, Philip Anthony
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Blackwell Avenue, Newcastle Upon Tyne, NE6 4DR, England

      IIF 14
    • 7 & 8 Kingfisher Way, Silverlink Business Park, Newcastle Upon Tyne, NE28 9NX, England

      IIF 15
    • 7 & 8 Kingfisher Way, Silverlink Business Park, Newcastle Upon Tyne, NE28 9NX, United Kingdom

      IIF 16
    • 7, 7kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

      IIF 17
    • 7, Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

      IIF 18
    • Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 19
  • Barnett, Philip Anthony
    born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN

      IIF 20
  • Barnett (deceased), Philip Anthony
    British chartered accountant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 21
  • Barnett (deceased), Philip Anthony
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 22
    • 34 St. Pauls Square, Birmingham, B3 1QZ, United Kingdom

      IIF 23
  • Barnett, Philip
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, 1st Floor, Premier House, 127 Duckmoor Road, Bristol, BS3 2BJ, United Kingdom

      IIF 24
  • Barnett, Philip Anthony
    British chartered accountant born in July 1943

    Registered addresses and corresponding companies
    • 7 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XP

      IIF 25
  • Mr Philip Anthony Barnett
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 St.pauls Square, Birmingham, B3 1QZ

      IIF 26
    • 13 Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 27
    • 13 Portland Road, Portland Road, Birmingham, B16 9HN, England

      IIF 28
    • 13 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 29
  • Mr Philip Barnett
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, 1st Floor, Premier House, 127 Duckmoor Road, Bristol, BS3 2BJ, United Kingdom

      IIF 30
  • Barnett, Philip Anthony
    British

    Registered addresses and corresponding companies
    • 13 Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 31
  • Mr Philip Anthony Barnett
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blyth Workspace, Quay Road, Blyth, NE24 3AF, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 7 & 8, Kingfisher Way, Silverlink Business Parl, Newcastle Upon Tyne, NE28 9NX, England

      IIF 34
    • 7, 7kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

      IIF 35
    • 7, Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

      IIF 36
    • Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 37
  • Barnett, Philip Geoffrey
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8 Goldney Court, Marina Gardens, Bristol, BS16 3YQ

      IIF 38
    • Wick House, Wick Road, Bristol, BS4 4HW, England

      IIF 39
  • Barnett, Philip Geoffrey
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Regent Street, Kingswood, Bristol, BS15 8JX, England

      IIF 40
    • 8 Goldney Court, Marina Gardens, Bristol, BS16 3YQ

      IIF 41
    • 8, Goldney Court, Marina Gardens Fishponds, Bristol, BS16 3YQ, United Kingdom

      IIF 42
    • Dynamic House, 2 Serbert Road, Portishead, Bristol, Somerset, BS20 7GF, United Kingdom

      IIF 43
    • The Grange Hotel, Bristol Road, Brent Knoll, Highbridge, TA9 4HJ, England

      IIF 44
  • Mrs Susan Barnett
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 45
  • Barnett, Philip
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 46
  • Barnett, Philip Anthony

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 47 IIF 48
  • Mr Philip Barnett
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 49
  • Barnett (deceased), Philip Anthony
    British

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaaston, Birmingham, B16 9HN, England

      IIF 50
  • Barnett (deceased), Philip Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 51
  • Mr Philip Geoffrey Barnett
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Regent Street, Kingswood, Bristol, BS15 8JX, England

      IIF 52
    • 8 Goldney Court, Marina Gardens, Bristol, BS16 3YQ

      IIF 53
    • Dynamic House, 2 Serbert Road, Bristol, BS20 7GF, United Kingdom

      IIF 54
    • St Matthew's House, Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    BARNETT RAVENSCROFT LLP - 2014-10-24
    13 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2001-08-29 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 2
    Capital Allowances Consultants Ltd, Blyth Workspace, Quay Road, Blyth, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    7 Kingfisher Way, Silverlink Business Park, Wallsend, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,745 GBP2016-06-30
    Officer
    2016-02-24 ~ dissolved
    IIF 48 - secretary → ME
  • 5
    BARNETT RAVENSCROFT FINANCIAL MANAGEMENT LIMITED - 2006-03-08
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    136,473 GBP2021-03-31
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    8 Goldney Court, Marina Gardens, Bristol
    Corporate (2 parents)
    Equity (Company account)
    58,016 GBP2024-03-31
    Officer
    2004-03-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SAINT PAUL'S CATERING LIMITED - 2018-07-10
    13 Portland Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-01-29 ~ now
    IIF 23 - director → ME
  • 8
    Unit 7-8 Silverlink Business Park, Wallsend, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    7 & 8 Silverlink Business Park, Wallsend, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    7 Regent Street, Kingswood, Bristol, England
    Corporate (3 parents)
    Officer
    2024-06-23 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    8 Goldney Court, Marina Gardens, Fishponds, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-03-14 ~ dissolved
    IIF 41 - director → ME
  • 12
    Unit 7-8 Silverlink Business Park, Wallsend, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-08-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2024-08-03 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2016-06-30
    Officer
    2016-02-24 ~ dissolved
    IIF 47 - secretary → ME
  • 14
    SCAFFOLDING (NE) LTD - 2021-02-02
    7 7kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,963 GBP2024-02-28
    Officer
    2021-02-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    8 Goldney Court, Marina Gardens Fishponds, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 42 - director → ME
  • 16
    Premier House 1st Floor, Premier House, 127 Duckmoor Road, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    THE DRIVERS ROOM LIMITED - 2024-01-12
    The Grange Hotel Bristol Road, Brent Knoll, Highbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -16,235 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 44 - director → ME
  • 18
    7 & 8 Kingfisher Way Silverlink Business Park, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    COPPER BEECH HOLDINGS LIMITED - 2009-03-13
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2003-01-16 ~ 2003-08-12
    IIF 7 - director → ME
  • 2
    13 Portland Road, Birmingham, West Midlands
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    939,633 GBP2023-09-30
    Officer
    2000-12-06 ~ 2020-11-18
    IIF 9 - director → ME
  • 3
    ROWAN (284) LIMITED - 2014-10-24
    13 Portland Road, Edgbaston, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    2014-08-26 ~ 2020-11-18
    IIF 4 - director → ME
  • 4
    16 Portland Street, Clifton, Bristol, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    -83,912 GBP2023-11-30
    Officer
    2016-11-21 ~ 2017-01-09
    IIF 43 - director → ME
    Person with significant control
    2016-11-21 ~ 2017-01-09
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    65 Bracebridge Road, Four Oaks Estate, Sutton Coldfield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    44,386 GBP2023-09-30
    Officer
    2000-12-06 ~ 2018-06-12
    IIF 2 - director → ME
  • 6
    BARNETT RAVENSCROFT FINANCIAL MANAGEMENT LIMITED - 2006-03-08
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    136,473 GBP2021-03-31
    Officer
    2005-06-20 ~ 2021-11-18
    IIF 21 - director → ME
    2005-06-20 ~ 2021-01-18
    IIF 51 - secretary → ME
  • 7
    3 The Courtyard, Woodlands, Bradley Stoke, Bristol
    Dissolved corporate (3 parents)
    Officer
    2014-11-01 ~ 2018-11-05
    IIF 39 - director → ME
  • 8
    BIRMINGHAM FORWARD - 2013-11-29
    BIRMINGHAM-CITY 2000 - 2000-04-13
    158 Edmund Street, Birmingham, England
    Dissolved corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,607 GBP2019-12-31
    Officer
    1993-03-11 ~ 2001-03-28
    IIF 5 - director → ME
  • 9
    13 Portland Road, Edgbaston, Birmingham
    Corporate (3 parents)
    Officer
    ~ 1992-03-30
    IIF 25 - director → ME
  • 10
    SAINT PAUL'S CATERING LIMITED - 2018-07-10
    13 Portland Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2017-01-29 ~ 2019-07-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    13 Portland Road Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-07-24 ~ 2021-11-18
    IIF 22 - director → ME
    Person with significant control
    2018-07-24 ~ 2020-11-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    13 Portland Road, Edgbaaston, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    33,884 GBP2023-06-30
    Officer
    2012-10-02 ~ 2021-06-14
    IIF 50 - secretary → ME
  • 13
    BRADWELL LIMITED - 1985-03-08
    7 Forest View Back Lane, Bucks Horn Oak, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    341,577 GBP2024-03-31
    Officer
    ~ 1998-01-27
    IIF 6 - director → ME
  • 14
    ZITACOURT LIMITED - 1995-02-10
    3rd Floor International House, 20 Hatherton Street, Walsall, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    466,688 GBP2023-12-31
    Officer
    2004-04-21 ~ 2019-11-07
    IIF 3 - director → ME
    2005-12-02 ~ 2019-11-07
    IIF 31 - secretary → ME
    Person with significant control
    2017-02-08 ~ 2019-02-05
    IIF 27 - Has significant influence or control OE
  • 15
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    1,042,837 GBP2021-12-31
    Officer
    2009-05-08 ~ 2018-05-22
    IIF 1 - director → ME
    Person with significant control
    2017-04-30 ~ 2018-05-22
    IIF 26 - Has significant influence or control OE
  • 16
    GW 456 LIMITED - 2004-07-22
    Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    2012-07-23 ~ 2015-12-22
    IIF 8 - director → ME
  • 17
    St Philips Point, Temple Row, Birmingham
    Dissolved corporate (7 parents)
    Officer
    2013-02-27 ~ 2013-11-03
    IIF 11 - director → ME
  • 18
    THE DRIVERS ROOM LIMITED - 2024-01-12
    The Grange Hotel Bristol Road, Brent Knoll, Highbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -16,235 GBP2024-03-31
    Person with significant control
    2016-11-15 ~ 2020-03-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    C/o Bickford Truck Hire Limited Paradise Lane, Slade Heath, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,916 GBP2020-12-31
    Officer
    2013-01-24 ~ 2013-01-31
    IIF 10 - director → ME
  • 20
    EDGBASTON ASSEMBLY ROOMS LIMITED - 2016-05-05
    WARWICKSHIRE MASONIC PEACE MEMORIAL TEMPLE LIMITED(THE) - 1985-06-03
    73-75 Gravelly Hill North, Erdington, Birmingham, England
    Corporate (12 parents)
    Equity (Company account)
    3,184,873 GBP2023-09-30
    Officer
    2012-10-28 ~ 2013-11-03
    IIF 12 - director → ME
  • 21
    73 Gravelly Hill North, Erdington, Birmingham, England
    Dissolved corporate (8 parents)
    Officer
    2013-02-27 ~ 2013-11-03
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.