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

Mr Philip Anthony Barnett

    Related profiles found in government register
  • 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 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 7 & 8, Kingfisher Way, Silverlink Business Parl, Newcastle Upon Tyne, NE28 9NX, England

      IIF 3
    • 7, 7kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

      IIF 4
    • 7, Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

      IIF 5
    • Unit 7-8, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 6
  • 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 7
    • 13 Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 8
    • 13 Portland Road, Portland Road, Birmingham, B16 9HN, England

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

      IIF 10
  • 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 11
  • Barnett, Philip Anthony
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 7kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

      IIF 12
    • 7, Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

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

      IIF 17
  • 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 18
  • Barnett, Philip Anthony
    British born in July 1943

    Resident in United Kingdom

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

      IIF 19
  • Barnett, 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

      IIF 20 IIF 21
    • 13, Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN

      IIF 22
    • 10 Lakeside, Little Aston Hall Aldridge Road, Sutton Coldfield, West Midlands, B74 3BJ

      IIF 23 IIF 24 IIF 25
    • 10, Lakeside, Little Aston, Sutton Coldfield, West Midlands, B74 3BJ, United Kingdom

      IIF 26
    • 13 Portland Road, Birmingham, West Midlands, B16 9HN

      IIF 27
  • 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 28
  • 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 29
    • 2, Stirling Road, Edgbaston, Birmingham., B16 9sb.

      IIF 30
    • Warwickshire Masonic Temple, 2 Stirling Road, Edgbaston, Birmingham, West Midlands, B16 9SB

      IIF 31
  • 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 32
  • Mr Philip Geoffrey Barnett
    British born in August 1965

    Resident in England

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

      IIF 33
    • Dynamic House, 2 Serbert Road, Bristol, BS20 7GF, United Kingdom

      IIF 34
    • Unit B Myrtle Farm, Siston Hill, Bristol, BS30 5LU, England

      IIF 35
    • St Matthew's House, Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ, United Kingdom

      IIF 36
  • Barnett, Philip
    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 37
  • 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 38
  • Barnett (deceased), Philip Anthony
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 St. Pauls Square, Birmingham, B3 1QZ, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • Barnett, Philip Geoffrey
    British born in August 1965

    Resident in England

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

      IIF 43
    • Unit B Myrtle Farm, Siston Hill, Bristol, BS30 5LU, England

      IIF 44
    • The Grange Hotel, Bristol Road, Brent Knoll, Highbridge, TA9 4HJ, England

      IIF 45
  • Barnett, Philip Geoffrey
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wick House, Wick Road, Bristol, BS4 4HW, England

      IIF 46
  • Barnett, Philip Geoffrey
    British director born in August 1965

    Resident in England

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

      IIF 47
    • 8, Goldney Court, Marina Gardens Fishponds, Bristol, BS16 3YQ, United Kingdom

      IIF 48
    • Dynamic House, 2 Serbert Road, Portishead, Bristol, Somerset, BS20 7GF, United Kingdom

      IIF 49
  • Barnett, Philip
    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 50
  • Barnett, Philip Anthony
    British

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

      IIF 51
  • Barnett, Philip Anthony

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

      IIF 52 IIF 53
  • Barnett (deceased), Philip Anthony
    British

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

      IIF 54
  • Barnett (deceased), Philip Anthony
    British chartered accountant

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

      IIF 55
child relation
Offspring entities and appointments 36
  • 1
    ALLEN ENERGY LIMITED - now
    COPPER BEECH HOLDINGS LIMITED
    - 2009-03-13 04639563
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2003-01-16 ~ 2003-08-12
    IIF 25 - Director → ME
  • 2
    B RAVENSCROFT LLP
    - now OC300630
    BARNETT RAVENSCROFT LLP
    - 2014-10-24 OC300630 08733864
    13 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2001-08-29 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 3
    BARNETT RAVENSCROFT FINANCIAL SERVICES LIMITED
    04013532
    13 Portland Road, Birmingham, West Midlands
    Active Corporate (8 parents)
    Officer
    2000-12-06 ~ 2020-11-18
    IIF 27 - Director → ME
  • 4
    BARNETT RAVENSCROFT LIMITED
    - now 08733864 OC300630
    ROWAN (284) LIMITED
    - 2014-10-24 08733864 08451762... (more)
    13 Portland Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    2014-08-26 ~ 2020-11-18
    IIF 22 - Director → ME
  • 5
    BARNETT SOLUTIONS LIMITED
    10310258
    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 1 - Ownership of shares – 75% or more OE
  • 6
    BARNETT SUPPORT LTD
    11367248
    7 Kingfisher Way, Silverlink Business Park, Wallsend, England
    Active Corporate (1 parent)
    Officer
    2018-05-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    BE THE RACER LTD
    10488629
    16 Portland Street, Clifton, Bristol, Somerset, England
    Active Corporate (2 parents)
    Officer
    2016-11-21 ~ 2017-01-09
    IIF 49 - Director → ME
    Person with significant control
    2016-11-21 ~ 2017-01-09
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    BEECHAM BUSINESS CENTRE LIMITED
    08819489
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    BETTER INVEST DIRECT LIMITED
    03902497
    65 Bracebridge Road, Four Oaks Estate, Sutton Coldfield, England
    Active Corporate (7 parents)
    Officer
    2000-12-06 ~ 2018-06-12
    IIF 20 - Director → ME
  • 10
    BR CORPORATE SOLUTIONS LIMITED
    - now 05485328
    BARNETT RAVENSCROFT FINANCIAL MANAGEMENT LIMITED
    - 2006-03-08 05485328
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2005-06-20 ~ 2021-11-18
    IIF 40 - Director → ME
    2005-06-20 ~ 2021-01-18
    IIF 55 - Secretary → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED
    07173061 07170398
    3 The Courtyard, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (16 parents)
    Officer
    2014-11-01 ~ 2018-11-05
    IIF 46 - Director → ME
  • 12
    BUSINESS PROFESSIONAL SERVICES BIRMINGHAM LIMITED - now
    BIRMINGHAM FORWARD
    - 2013-11-29 02497023
    BIRMINGHAM-CITY 2000
    - 2000-04-13 02497023
    158 Edmund Street, Birmingham, England
    Dissolved Corporate (130 parents)
    Officer
    1993-03-11 ~ 2001-03-28
    IIF 23 - Director → ME
  • 13
    CORE AND ORE LIMITED
    05080427
    8 Goldney Court, Marina Gardens, Bristol
    Active Corporate (3 parents)
    Officer
    2004-03-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COTTESLOE PROPERTY COMPANY LIMITED
    00984003
    13 Portland Road, Edgbaston, Birmingham
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    ~ 1992-03-30
    IIF 42 - Director → ME
  • 15
    ELG PROFESSIONAL TRAINING & CONSULTANCY LIMITED
    - now 09413137
    SAINT PAUL'S CATERING LIMITED
    - 2018-07-10 09413137
    13 Portland Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2015-01-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-01-29 ~ 2019-07-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    FIBRE TELECOMS SOLUTIONS LIMITED
    11480619
    13 Portland Road Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2021-11-18
    IIF 41 - Director → ME
    Person with significant control
    2018-07-24 ~ 2020-11-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GREEN STREET SOLAR SOLUTIONS LTD
    15690496
    Unit 7-8 Silverlink Business Park, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ 2025-07-17
    IIF 50 - Director → ME
    Person with significant control
    2024-04-29 ~ 2025-07-17
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    GROVE FARM (KNOWLE) MANAGEMENT COMPANY LIMITED
    06285832
    13 Portland Road, Edgbaaston, Birmingham, England
    Active Corporate (18 parents)
    Officer
    2012-10-02 ~ 2021-06-14
    IIF 54 - Secretary → ME
  • 19
    IDEAL PROPERTY MANAGEMENT LIMITED
    - now 01622426
    BRADWELL LIMITED
    - 1985-03-08 01622426
    7 Forest View Back Lane, Bucks Horn Oak, Farnham, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    ~ 1998-01-27
    IIF 24 - Director → ME
  • 20
    INVESTMENT WEALTH MANAGEMENT LTD
    13501240
    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 3 - Ownership of shares – 75% or more OE
  • 21
    LITTLE ASTON HALL AND LAKESIDE LIMITED
    - now 03008616
    ZITACOURT LIMITED - 1995-02-10
    Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands, England
    Active Corporate (38 parents)
    Officer
    2004-04-21 ~ 2019-11-07
    IIF 21 - Director → ME
    2005-12-02 ~ 2019-11-07
    IIF 51 - Secretary → ME
    Person with significant control
    2017-02-08 ~ 2019-02-05
    IIF 8 - Has significant influence or control OE
  • 22
    MEDUSA CASA LTD
    15796558
    7 Regent Street, Kingswood, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-06-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 23
    METAL RAINWATER AND DRAINAGE SUPPLIES LIMITED
    05392146
    8 Goldney Court, Marina Gardens, Fishponds, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-03-14 ~ dissolved
    IIF 47 - Director → ME
  • 24
    P & M BUILDING & ROOFING SERVICES LTD
    15875275
    Unit 7-8 Silverlink Business Park, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-08-03 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PREMIER VENUE SPACE LIMITED
    - now 03984628
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 52 - Secretary → ME
  • 26
    SCAFFABILITY (NE) LTD
    - now 13169819
    SCAFFOLDING (NE) LTD
    - 2021-02-02 13169819
    7 7kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    ST.PAUL'S CLUB LIMITED(THE)
    00040179
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2009-05-08 ~ 2018-05-22
    IIF 19 - Director → ME
    Person with significant control
    2017-04-30 ~ 2018-05-22
    IIF 7 - Has significant influence or control OE
  • 28
    STONE FABRICATION LIMITED
    07282073
    8 Goldney Court, Marina Gardens Fishponds, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 48 - Director → ME
  • 29
    SUMMIT PROPERTY MANAGEMENT LIMITED
    - now 05107768
    GW 456 LIMITED - 2004-07-22
    Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (14 parents)
    Officer
    2012-07-23 ~ 2015-12-22
    IIF 26 - Director → ME
  • 30
    THE CLARENDON SUITES LIMITED
    07394392
    St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2013-02-27 ~ 2013-11-03
    IIF 29 - Director → ME
  • 31
    THE DRIVERS ROOM LIMITED
    15645513 09486312
    Premier House 1st Floor, Premier House, 127 Duckmoor Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE GRANGE BRENT KNOLL LTD
    - now 09486312
    THE DRIVERS ROOM LIMITED
    - 2024-01-12 09486312 15645513
    The Grange Hotel Bristol Road, Brent Knoll, Highbridge, England
    Active Corporate (3 parents)
    Officer
    2015-03-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-11-15 ~ 2020-03-18
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TRADES FOR YOU LTD
    13501239
    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 2 - Ownership of shares – 75% or more OE
  • 34
    VOLANT COMMERCIALS LIMITED
    08373639
    C/o Bickford Truck Hire Limited Paradise Lane, Slade Heath, Wolverhampton, England
    Dissolved Corporate (5 parents)
    Officer
    2013-01-24 ~ 2013-01-31
    IIF 28 - Director → ME
  • 35
    WARWICKSHIRE MASONIC BUILDINGS LIMITED - now
    EDGBASTON ASSEMBLY ROOMS LIMITED
    - 2016-05-05 00222306
    WARWICKSHIRE MASONIC PEACE MEMORIAL TEMPLE LIMITED(THE) - 1985-06-03
    73-75 Gravelly Hill North, Erdington, Birmingham, England
    Active Corporate (145 parents)
    Officer
    2012-10-28 ~ 2013-11-03
    IIF 30 - Director → ME
  • 36
    WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED
    00016552
    73 Gravelly Hill North, Erdington, Birmingham, England
    Dissolved Corporate (33 parents)
    Officer
    2013-02-27 ~ 2013-11-03
    IIF 31 - 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.