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, John Edward

    Related profiles found in government register
  • Barrett, John Edward
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Priory Place, Coventry, West Midlands, CV1 5SA, United Kingdom

      IIF 1 IIF 2
  • Barrett, John Edward
    British manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 3
  • Barrett, John Edward
    British operations manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 4
  • Barrett, John Edward
    British publican born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 5
  • Barrett, John
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 6
  • Barrett, John
    British leisure consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 7
  • Barrett, John
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Northfield Road, Harborne, Birmingham, B17 0ST, United Kingdom

      IIF 8
    • 43, Northfield Road, Harborne, Birmingham, West Midlands, B17 0ST

      IIF 9
  • Barrett, John
    British management consultant born in December 1979

    Resident in United Kingdom

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

      IIF 10
  • Barrett, John Michael
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Grove Park Road, London, W4 3QD, United Kingdom

      IIF 11 IIF 12
  • Barrett, John Michael
    British property developer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Grove Park Road, London, W4 3QD, United Kingdom

      IIF 13
  • Barrett, John
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101b, Kensington Church Street, London, W8 7LN, England

      IIF 14
  • Barrett, John
    British smart eco unuts born in May 1967

    Resident in United Kingdom

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

      IIF 15
  • Barrett, John Edward
    British accounts manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Teezers, Hertford Place, Coventry, CV1 3JZ, United Kingdom

      IIF 16
  • Barrett, John Edward
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 17
    • 2, Hertford Place, Coventry, CV1 3JZ, England

      IIF 18
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 19 IIF 20
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 21
  • Barrett, John Edward
    British consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE

      IIF 22
  • Barrett, John Edward
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, City Arcade, Coventry, CV1 3HX, United Kingdom

      IIF 23
    • Holt Court, Rear (first Floor), Warwick Row, Coventry, CV1 1EJ, England

      IIF 24
    • Unit 1, Skydome, Coventry, CV1 3AZ, England

      IIF 25
    • 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 26
  • Barrett, John Edward
    British leisure consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, City Arcade, Coventry, West Midlands, CV1 3HX, England

      IIF 27
  • Barrett, John Edward
    British self employed born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, City Arcade, Coventry, CV1 3HX, United Kingdom

      IIF 28
  • Mr John Barrett
    British born in June 1979

    Resident in United Kingdom

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

      IIF 29
  • Mr John Edward Barrett
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Barrett
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Northfield Road, Harborne, Birmingham, B17 0ST, United Kingdom

      IIF 33
    • 43, Northfield Road, Harborne, Birmingham, West Midlands, B17 0ST

      IIF 34
  • Mr John Barrett
    British born in May 1967

    Resident in United Kingdom

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

      IIF 35
  • John Barrett
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Grove Park Road, London, W4 3QD, United Kingdom

      IIF 36
  • Barrett, John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, Benson Road, Coventry, West Midlands, CV6 2FE, England

      IIF 37
  • Barrett, Jonathan David
    British financial director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bridge Square, Farnham, Surrey, GU9 7QR, United Kingdom

      IIF 38
  • Barrett, Jonathan David
    British trader born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, 20 East Road, London, N1 6AD, England

      IIF 39
  • Barrett, John Michael
    English company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit M228, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 40
  • Mr John Edward Barrett
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 41
    • 2, Hertford Place, Coventry, CV1 3JZ, England

      IIF 42
    • 7, City Arcade, Coventry, CV1 3HX, United Kingdom

      IIF 43
    • Teezers, Hertford Place, Coventry, CV1 3JZ, United Kingdom

      IIF 44
    • Unit 1, Skydome, Coventry, CV1 3AZ, England

      IIF 45
    • 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE

      IIF 46
    • 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 47
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 48
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 49
  • Barrett, John Michael

    Registered addresses and corresponding companies
    • Unit M228, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 50
  • Mr John Barrett
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, Benson Road, Coventry, West Midlands, CV6 2FE, England

      IIF 51
  • Barrett, John

    Registered addresses and corresponding companies
    • 18, Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Mr John Michael Barret
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit M228, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 54
  • Mr John Michael Barrett
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 97, Grove Park Road, London, W4 3QD, United Kingdom

      IIF 55
  • Mr Jonathan David Barrett
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bridge Square, Farnham, Surrey, GU9 7QR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    ROBERTSON JESSEL & CO LTD - 2022-07-13
    Unit 1 Skydome, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    14,795 GBP2023-09-30
    Officer
    2023-02-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    BARRETT HORNTON GROUP LIMITED - 2005-08-23
    Unit M228 Trident Business Centre, 89 Bickersteth Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    138,828 GBP2016-03-31
    Officer
    2005-08-15 ~ dissolved
    IIF 40 - director → ME
    2011-07-28 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
  • 4
    97 Grove Park Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 11 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 15 - director → ME
    2025-04-15 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    18 Spon Street, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 7 - director → ME
    2016-02-09 ~ dissolved
    IIF 52 - secretary → ME
  • 7
    Holt Court, Rear (first Floor), Warwick Row, Coventry, England
    Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,631 GBP2024-03-31
    Officer
    2018-08-02 ~ now
    IIF 24 - director → ME
  • 8
    2 Hertford Place, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2019-09-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    38 Carter Street, Uttoxeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    46,477 GBP2021-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    38,896 GBP2019-03-31
    Officer
    2016-12-29 ~ dissolved
    IIF 10 - director → ME
  • 11
    GOLF NIGHTS OUT LTD - 2024-01-16
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -96,247 GBP2024-03-31
    Officer
    2024-06-03 ~ now
    IIF 20 - director → ME
  • 12
    GROWA LTD
    - now
    DOCONLINE LTD - 2020-07-23
    9 Bridge Square, Farnham, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -34,114.16 GBP2024-06-30
    Officer
    2020-07-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    OLD OAK MEWS DEVELOPMENT.COM LTD - 2021-05-14
    BARRETT DEVELOPMENTS LTD - 2021-03-05
    97 Grove Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7 City Arcade, Coventry, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 27 - director → ME
  • 15
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    7 City Arcade, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 28 - director → ME
  • 17
    Teezers, Hertford Place, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    43 Northfield Road, Harborne, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    38 Carter Street, Uttoxeter, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    7 City Arcade, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    7 Newfield Court, 586 Fulwood Road, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,239 GBP2018-04-30
    Officer
    2015-04-12 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    43 Northfield Road, Harborne, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2008-09-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    52 Benson Road, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 25
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -76,000 GBP2021-10-31
    Officer
    2018-10-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    38 Carter Street, Uttoxeter, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    38 Carter Street, Uttoxeter, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    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
    IIF 30 - Right to appoint or remove directorsOE
  • 28
    97 Grove Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,918 GBP2023-08-31
    Officer
    2010-08-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    1 Arden Street, Stratford Upon Avon, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-23 ~ 2012-06-20
    IIF 1 - director → ME
  • 2
    302 Westbourne Grove, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -785 GBP2024-04-30
    Officer
    2024-01-16 ~ 2024-02-16
    IIF 14 - director → ME
  • 3
    7 City Arcade, Coventry, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ 2011-11-02
    IIF 2 - director → ME
  • 4
    Ty Cefn Old Building Unit 4, Rectory Road, Cardiff, Wales
    Corporate (9 parents)
    Officer
    2014-09-10 ~ 2017-06-08
    IIF 39 - 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.