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, James Jordan

    Related profiles found in government register
  • Barrett, James Jordan
    English business manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Leesing Marrison & Co, 46 Main Street, Mexborough, S64 9DU, England

      IIF 1
  • Barrett, James Jordan
    English chef born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hutcliffe Wood Road, Sheffield, South Yorkshire, S8 0EX, England

      IIF 2
  • Barrett, James Jordan
    English chef/owner born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Hutcliffe Wood Road, Sheffield, England, S8 0EX, United Kingdom

      IIF 3
  • Barrett, James Jordan
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY, England

      IIF 6
  • Barrett, James Jordan
    British consultant mixologist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hallowes Lane, Dronfield, Derbyshire, S18 1ST, United Kingdom

      IIF 7
  • Barrett, James Jordan
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 136, Newbridge Lane, Old Whittington, Chesterfield, S41 9JA, England

      IIF 8
  • Barrett, James
    English engineer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Thorne Terrace, London, SE15 3LN, England

      IIF 9
  • Barrett, James Scott
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, Park South, Austin Road, London, SW11 5JN, England

      IIF 10
    • Flat 134 Park South, Austin Road, London, SW11 5JN, England

      IIF 11
  • Barrett, James Scott
    British costs lawyer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA

      IIF 12 IIF 13
  • Barrett, James Scott
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, Austin Road, London, SW11 5JN, United Kingdom

      IIF 14
  • Barrett, James Scott
    British lawyer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 134, Flat 134, Park South, Austin Road, London, SW11 5JN, England

      IIF 15
  • Barrett, James Scott
    British laywer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 812, Garratt Lane, Tooting, London, SW17 0LT, England

      IIF 16
  • Barrett, James
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Old Coach House, Church Lane, Little Wenlock, Telford, Shropshire, TF6 5BD, United Kingdom

      IIF 17 IIF 18
  • Barrett, James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 56, Elmwood Road, Wellington, Telford, Shropshire, TF1 2NT, England

      IIF 19
  • Mr James Barrett
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Thorne Terrace, London, SE15 3LN, England

      IIF 20
  • Barrett, James Jordan

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 21
  • Mr James Barrett
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Old Coach House, Church Lane, Little Wenlock, Telford, Shropshire, TF6 5BD, United Kingdom

      IIF 22
  • Mr James Barrett
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Old Coach House, Church Lane, Little Wenlock, Telford, Shropshire, TF6 5BD, United Kingdom

      IIF 23
  • Mr James Jordan Barrett
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 136, Newbridge Lane, Old Whittington, Chesterfield, S41 9JA, England

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
    • Leesing Marrison & Co, 46 Main Street, Mexborough, S64 9DU, England

      IIF 27
    • Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY, England

      IIF 28
  • Barrett, James
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Barrett, James
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Spring Vale, Bexleyheath, DA7 6AR, United Kingdom

      IIF 30
  • Mr James Scott Barrett
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 134 Park South, Austin Road, London, SW11 5JN, England

      IIF 31
  • Mr James Barrett
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 812, Garratt Lane, Tooting, London, SW17 0LT, England

      IIF 32
  • Mr James Barrett
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Horton Court, Hortonwood 50, Telford, TF1 7GY, United Kingdom

      IIF 33
  • Mr James Barrett
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Spring Vale, Bexleyheath, DA7 6AR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    ALCD (TRAINING) LIMITED
    04158593
    16 Broad Street, Eye, Suffolk, England
    Active Corporate (37 parents)
    Officer
    2013-07-03 ~ 2016-05-14
    IIF 13 - Director → ME
  • 2
    ANTONY JAMES ASSOCIATES LIMITED
    07549843
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-21 ~ 2011-03-21
    IIF 14 - Director → ME
  • 3
    AROMAXY LIMITED
    16298047 14591644
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    AROMAXY LTD
    14591644 16298047
    53 Hallowes Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 7 - Director → ME
  • 5
    ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)
    01330762
    16 Broad Street, Eye, Suffolk, England
    Active Corporate (100 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2016-05-14
    IIF 12 - Director → ME
  • 6
    BAR VAPE LTD
    - now 10704294
    BETHAL'S HOLDINGS LIMITED - 2024-04-16
    Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BARRETTS HOSPITALITY LIMITED
    07818777
    2 Hutcliffe Wood Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 8
    BEFORE I GO SOLUTIONS COMMUNITY INTEREST COMPANY
    SC549275
    Burnbank, Burdshaugh, Forres, Moray, Scotland
    Dissolved Corporate (19 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 9
    FCRC LTD
    13660129
    2a Thorne Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    JJ CATERS4 LTD
    15657275 07818747
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    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
  • 11
    JJCATERS4 LIMITED
    07818747 15657275
    Leesing Marrison Lee & Co, 46 Main Street, Mexborough, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 3 - Director → ME
  • 12
    JJKBSOLUTIONS LIMITED
    10097944
    Leesing Marrison & Co, 46 Main Street, Mexborough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    MYGOODBYES LTD
    14254477
    Flat 134 Park South Austin Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    OCTOBER 78 LTD
    07704272 11518795... (more)
    56 Elmwood Road, Wellington, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 19 - Director → ME
  • 15
    PARK SOUTH MANAGEMENT LIMITED
    02538276
    Tideway Investment Management Limited, 6 Deanery Street, London, England
    Active Corporate (36 parents)
    Officer
    2010-12-06 ~ now
    IIF 10 - Director → ME
  • 16
    POSTERHAUS LTD
    11839572
    812 Garratt Lane, London, England
    Active Corporate (2 parents)
    Officer
    2019-02-21 ~ 2021-02-01
    IIF 16 - Director → ME
    Person with significant control
    2019-02-21 ~ 2021-02-01
    IIF 32 - Has significant influence or control OE
  • 17
    REPAIRCO HOME REPAIRS LTD
    12223458
    2a Thorne Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    ROCKET REMAPS LTD
    12058652
    Unit 21 Horton Court, Hortonwood 50, Telford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-07-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ST JAMES (SHROPSHIRE) LIMITED
    12998472
    Old Coach House Church Lane, Little Wenlock, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-05 ~ 2023-05-17
    IIF 29 - Director → ME
    2023-08-30 ~ now
    IIF 17 - Director → ME
    2023-08-30 ~ 2023-08-30
    IIF 18 - Director → ME
    Person with significant control
    2020-11-05 ~ 2023-08-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2023-11-16 ~ now
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    THE CBD CO DIRECT LTD
    11879590
    136 Newbridge Lane, Old Whittington, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2019-03-13 ~ 2021-04-21
    IIF 8 - Director → ME
    2019-03-13 ~ 2020-05-17
    IIF 21 - Secretary → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 24 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.