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

Barton-wright, Philip Alistair

    Related profiles found in government register
  • Barton-wright, Philip Alistair
    British born in October 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Cranes Lane, Kelvedon, Colchester, CO5 9AX, England

      IIF 1
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 2
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 3 IIF 4
    • Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 5
  • Barton-wright, Philip Alistair
    British director born in October 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 6
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 7
  • Barton-wright, Philip Alastair
    British born in October 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Haye Du Puits, Castel, GY5 7XH, Guernsey

      IIF 8
    • La Haye Du Puits Haye Du Puits, Castel, Channel Islands, GY5 7XH

      IIF 9
    • 57, Southend Road, Grays, RM17 5NL, England

      IIF 10
    • The Paddock, Ulting Lane, Ulting, Maldon, Essex, CM9 6QY, England

      IIF 11 IIF 12 IIF 13
    • The Paddock, Ulting Lane, Ulting, Maldon, Essex, CM9 6QY, United Kingdom

      IIF 14
    • The Paddock Ulting Lane, Ulting, Nr Maldon, Essex, CM9 6QY, United Kingdom

      IIF 15
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 19 IIF 20
  • Barton-wright, Philip Alistair
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 57, Southend Road, Grays, RM17 5NL, United Kingdom

      IIF 21
  • Barton-wright, Philip Alastair
    British born in October 1947

    Registered addresses and corresponding companies
    • Grey Goose Farm, Fairfield Avenue, Grays, Essex, RM16 2LS

      IIF 22
  • Barton-wright, Philip Alastair
    British company director born in October 1947

    Registered addresses and corresponding companies
    • Grey Goose Farm, Fairfield Avenue, Grays, Essex, RM16 2LS

      IIF 23
  • Barton-wright, Philip Alastair
    British director born in October 1947

    Registered addresses and corresponding companies
    • Grey Goose Farm, Fairfield Avenue, Grays, Essex, RM16 2LS

      IIF 24 IIF 25
  • Barton-wright, Philip Alastair
    British director/secretary born in October 1947

    Registered addresses and corresponding companies
    • Grey Goose Farm, Fairfield Avenue, Grays, Essex, RM16 2LS

      IIF 26
  • Barton-wright, Philip Alastair
    British insurance broker born in October 1947

    Registered addresses and corresponding companies
  • Barton-wright, Philip Alastair
    British company director

    Registered addresses and corresponding companies
    • Grey Goose Farm, Fairfield Avenue, Grays, Essex, RM16 2LS

      IIF 30
  • Barton-wright, Philip Alastair

    Registered addresses and corresponding companies
    • Grey Goose Farm, Fairfield Avenue, Grays, Essex, RM16 2LS

      IIF 31
  • Mr Philip Alastair Barton-wright
    British born in October 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Haye Du Puits, Castel, GY5 7XH, Guernsey

      IIF 32
    • Cranes Lane, Kelvedon, Colchester, CO5 9AX, England

      IIF 33
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 34
    • 1 Nelson Mews, Southend On Sea, Essex, SS1 1AL, England

      IIF 35 IIF 36
    • Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 37
  • Mr Philip Barton-wright
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 38
  • Mr Philip Alistair Barton-wright
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 57, Southend Road, Grays, Essex, RM17 5NL, England

      IIF 39
    • 57, Southend Road, Grays, RM17 5NL, United Kingdom

      IIF 40
  • Mr Philip Alastair Barton-wright
    British born in October 1947

    Registered addresses and corresponding companies
    • La Haye Du Puits, Haye Du Puits, Castel, GY5 7XH, Guernsey

      IIF 41
    • Mont Crevelt House, Bulwer Avenue, St Sampson, GY2 4LH, Guernsey

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 3 - Director → ME
  • 2
    Mont Crevelt House, Bulwer Avenue, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2012-03-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of shares - More than 25%OE
  • 3
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2024-03-31
    Officer
    2022-11-22 ~ now
    IIF 2 - Director → ME
  • 5
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,714,931 GBP2024-03-31
    Officer
    2017-10-26 ~ now
    IIF 17 - Director → ME
  • 6
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 7
    BARF-FEEDS LTD - 2016-03-16
    57 Southend Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    LOCKDOWN 2020 LIMITED - 2020-08-28
    Cranes Lane, Kelvedon, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -244,966 GBP2023-07-31
    Person with significant control
    2020-07-02 ~ 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
  • 9
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-17 ~ now
    IIF 4 - Director → ME
  • 10
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,618 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2016-10-28 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 12
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,962 GBP2024-12-31
    Officer
    2022-10-03 ~ now
    IIF 16 - Director → ME
  • 13
    Mont Crevelt House, Bulwer Avenue, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2013-01-29 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25%OE
  • 14
    20 London Road, Grays, England
    Active Corporate (3 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 21 - Director → ME
  • 15
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,037 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    750,248 GBP2024-06-30
    Officer
    2002-12-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    BAYLISS & COOKE (COMMERCIAL) LIMITED - 2000-06-23
    CHAPMAN STEVENS (SOUTHERN) LIMITED - 1996-08-01
    Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    484,773 GBP2024-06-30
    Officer
    2003-01-01 ~ now
    IIF 19 - Director → ME
  • 18
    Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    1,367,512 GBP2024-06-30
    Officer
    2003-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -606,714 GBP2024-03-31
    Officer
    2017-05-09 ~ 2025-09-09
    IIF 18 - Director → ME
  • 2
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,268,832 GBP2018-03-31
    Officer
    2012-01-05 ~ 2012-06-28
    IIF 14 - Director → ME
  • 3
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,714,931 GBP2024-03-31
    Person with significant control
    2017-10-26 ~ 2017-10-26
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DRUM RECOVERY SERVICES LIMITED - 1987-06-17
    CIRCLEGLEN LIMITED - 1987-02-12
    Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-08-01 ~ 2001-03-09
    IIF 24 - Director → ME
  • 5
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    58,697 GBP2023-04-01 ~ 2024-03-31
    Officer
    1992-03-13 ~ 2001-03-09
    IIF 26 - Director → ME
    1992-03-13 ~ 2001-03-09
    IIF 31 - Secretary → ME
  • 6
    Office 43, The Cobalt Building 1600 Eureka Park Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,235,763 GBP2023-12-31
    Officer
    2017-01-04 ~ 2025-08-28
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-28
    IIF 32 - Has significant influence or control OE
  • 7
    Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-18 ~ 2012-06-28
    IIF 15 - Director → ME
  • 8
    LOCKDOWN 2020 LIMITED - 2020-08-28
    Cranes Lane, Kelvedon, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -244,966 GBP2023-07-31
    Officer
    2020-07-02 ~ 2024-05-16
    IIF 1 - Director → ME
  • 9
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,618 GBP2020-03-31
    Officer
    2008-05-01 ~ 2011-09-09
    IIF 9 - Director → ME
  • 10
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,779,965 GBP2024-03-31
    Officer
    2011-09-08 ~ 2012-06-28
    IIF 11 - Director → ME
  • 11
    Vale Farm, Watford Road, Wembley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,462 GBP2024-03-31
    Officer
    2011-09-08 ~ 2012-06-28
    IIF 12 - Director → ME
  • 12
    20 London Road, Grays, England
    Active Corporate (3 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Person with significant control
    2017-03-08 ~ 2020-03-09
    IIF 40 - Has significant influence or control OE
  • 13
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    1994-07-01 ~ 1995-06-01
    IIF 23 - Director → ME
    1994-07-01 ~ 1995-06-01
    IIF 30 - Secretary → ME
  • 14
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,037 GBP2023-07-31
    Officer
    1995-08-03 ~ 2001-03-09
    IIF 25 - Director → ME
  • 15
    Marsh Farm Animal Adventure Park, Marsh Farm Road, South Woodham Ferrers, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -819,314 GBP2024-03-31
    Officer
    2011-09-08 ~ 2012-06-28
    IIF 13 - Director → ME
  • 16
    WILLIAMS DRUMS & WASTE MANAGEMENT LIMITED - 2001-12-21
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    221,997 GBP2023-07-31
    Officer
    1997-08-01 ~ 2001-03-09
    IIF 22 - Director → ME
  • 17
    Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    750,248 GBP2024-06-30
    Officer
    ~ 2001-03-09
    IIF 29 - Director → ME
  • 18
    BAYLISS & COOKE (COMMERCIAL) LIMITED - 2000-06-23
    CHAPMAN STEVENS (SOUTHERN) LIMITED - 1996-08-01
    Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    484,773 GBP2024-06-30
    Officer
    2000-04-06 ~ 2001-03-09
    IIF 28 - Director → ME
  • 19
    Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    1,367,512 GBP2024-06-30
    Officer
    ~ 2001-03-09
    IIF 27 - 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.