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

Barrett, John

    Related profiles found in government register
  • Barrett, John
    British born in December 1979

    Resident in United Kingdom

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

      IIF 1
  • Barrett, John
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Northfield Road, Harborne, Birmingham, West Midlands, B17 0ST

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6 IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • 43, Northfield Road, Harborne, Birmingham, West Midlands, B17 0ST

      IIF 12
  • 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 13
  • Barrett, John Edward
    British born in June 1979

    Resident in England

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

      IIF 14
    • 2, Hertford Place, Coventry, CV1 3JZ, England

      IIF 15
    • Holt Court, Rear (first Floor), Warwick Row, Coventry, CV1 1EJ, England

      IIF 16
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 17
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 18 IIF 19
  • 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 20
  • Barrett, John Edward
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

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

      IIF 24
  • 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 25
  • 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 26
  • Barrett, Jonathan David
    British born in December 1979

    Resident in England

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

      IIF 27
  • 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 28
  • Mr John Edward Barrett
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrett, John

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

      IIF 32
  • 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 33
    • 2, Hertford Place, Coventry, CV1 3JZ, England

      IIF 34
    • 7, City Arcade, Coventry, CV1 3HX, United Kingdom

      IIF 35
    • Teezers, Hertford Place, Coventry, CV1 3JZ, United Kingdom

      IIF 36
    • 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE

      IIF 37
    • 38, Carter Street, Uttoxeter, ST14 8EU, England

      IIF 38
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 39
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 40 IIF 41
  • 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 42
child relation
Offspring entities and appointments
Active 21
  • 1
    ACE COVENTRY LTD
    - now 07940884 13851462, 13851462
    ROBERTSON JESSEL & CO LTD - 2022-07-13
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,263 GBP2024-09-30
    Officer
    2023-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    ACE NIGHTS OUT LIMITED
    16272805
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-24 ~ 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
  • 3
    CITY CENTRE BARS LTD
    09994944
    18 Spon Street, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 5 - Director → ME
    2016-02-09 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    COVENTRY BID LIMITED
    10726623
    Holt Court, Rear (first Floor), Warwick Row, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,400 GBP2025-03-31
    Officer
    2018-08-02 ~ now
    IIF 16 - Director → ME
  • 5
    CV ONE NIGHTCLUBS LTD
    12190924
    2 Hertford Place, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2019-09-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CVONEBARS LTD
    12234598
    38 Carter Street, Uttoxeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,477 GBP2021-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 10 - 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
  • 7
    DYNAMIC COLLABORATION LIMITED
    09477025
    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 3 - Director → ME
  • 8
    GROWA LTD
    - now 12440951
    DOCONLINE LTD
    - 2020-07-23 12440951
    9 Bridge Square, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -35,859.37 GBP2025-06-30
    Officer
    2020-07-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-23 ~ 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
  • 9
    LATE NIGHT CONSULTANTS LIMITED
    08833674
    7 City Arcade, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 10
    MISTER SHENANIGANS LIMITED
    14987308
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,690 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MOJO BARS LIMITED
    10859615
    7 City Arcade, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 12
    MOJO CRYPTO LTD
    13163245
    Teezers, Hertford Place, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-01-27 ~ 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
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    PROGRESSIVE METHODS LTD
    12436095
    43 Northfield Road, Harborne, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    SAFE VENUE VISUALS LTD
    12589786
    38 Carter Street, Uttoxeter, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    SAMOAN JOES LEAMINGTON LTD
    11431256
    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 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SAMOANJOES LIMITED
    09531218
    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 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SOLUTIONS COMPLETE LIMITED
    06360120
    43 Northfield Road, Harborne, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2008-09-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    SPITTING BARS MEDIA LTD
    12569444
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    TEEZERS LTD
    11600280
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -76,000 GBP2021-10-31
    Officer
    2018-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-02 ~ 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
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    THORPE APPS LTD
    12235055
    38 Carter Street, Uttoxeter, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 8 - 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 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    THORPE EVENTS LTD
    12234603
    38 Carter Street, Uttoxeter, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    ADULT CORPORATE ENTERTAINMENT (MAISON-STRATFORD) LIMITED
    07540584
    1 Arden Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-23 ~ 2012-06-20
    IIF 6 - Director → ME
  • 2
    CLUB HEAT LIMITED
    07563957
    7 City Arcade, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ 2011-11-02
    IIF 7 - Director → ME
  • 3
    GNO LEISURE LTD
    - now 14718040
    GOLF NIGHTS OUT LTD - 2024-01-16
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -96,247 GBP2024-03-31
    Officer
    2024-06-03 ~ 2025-06-12
    IIF 21 - Director → ME
  • 4
    SCHOOL OF HARD KNOCKS
    07743730
    Ty Cefn Old Building Unit 4, Rectory Road, Cardiff, Wales
    Active Corporate (12 parents)
    Officer
    2014-09-10 ~ 2017-06-08
    IIF 28 - 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.