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, Paul

    Related profiles found in government register
  • Barrett, Paul
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 1
    • icon of address Junction House, 4-6 Southend Road, Beckenham, Kent, BR3 1SD, England

      IIF 2
    • icon of address 8, Greenfield Drive, Bromley, BR1 3BH, England

      IIF 3 IIF 4
    • icon of address 8, Rolvenden Gardens, Bromley, BR1 2TN, England

      IIF 5
  • Barrett, Paul
    British strategic marketing & communication consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bilton Grange Primary School, Bilton Lane, Harrogate, North Yorkshire, HG1 3BA, United Kingdom

      IIF 6
  • Barrett, Paul
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Blackburn Road, Accrington, BB5 1LL, England

      IIF 7
  • Barrett, Paul
    British engineer born in May 1968

    Registered addresses and corresponding companies
    • icon of address 39 Constantine Road, Colchester, Essex, CO3 3DX

      IIF 8
  • Barrett, Paul William
    British chartered surveyor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Longfield, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EG

      IIF 9
  • Barrett, Paul William
    British chartered surveyor estate agen born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rook Hollow, 11 Longfield, Little Kingshill, Buckinghamshire, HP16 0EG

      IIF 10
  • Barrett, Paul William
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rook Hollow, 11 Longfield, Little Kingshill, Buckinghamshire, HP16 0EG

      IIF 11
  • Barrett, Paul William
    British estate agent born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rook Hollow, 11 Longfield, Little Kingshill, Buckinghamshire, HP16 0EG

      IIF 12 IIF 13
  • Barrett, Paul William
    British surveyor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rook Hollow, 11 Longfield, Little Kingshill, Great Missenden, Bucks, HP16 0EG, England

      IIF 14
  • Paul Barrett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, BR3 3PP, England

      IIF 15
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP

      IIF 16 IIF 17
    • icon of address Junction House, 4-6 Southend Road, Beckenham, Kent, BR3 1SD, England

      IIF 18
  • Barrett, Paul
    British 3.5 tonne driver born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Whalley Crescent, Wroughton, Swindon, SN4 9EP, United Kingdom

      IIF 19
  • Barrett, Paul
    British auditor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Michaels Mount, Little Bealings, Woodbridge, Suffolk, IP13 6SL

      IIF 20
  • Barrett, Paul William
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Rook Hollow, 11 Longfield, Little Kingshill, Buckinghamshire, HP16 0EG

      IIF 21
  • Barrett, Paul Hugh
    British consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Dalton Street, West Norwood, London, SE27 9HS

      IIF 22
  • Barrett, Paul Hugh
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cumberland Court, 119 London Road, Bromley, Kent, BR1 3SQ

      IIF 23
  • Barrett, Paul Hugh
    British legal services born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angels House, 5 Abermarle Road, Beckenham, Kent, BR3 5HZ

      IIF 24
  • Mr Paul Barrett
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Sycamore Road, Amersham, Buckinghamshire, HP6 5EJ

      IIF 25
    • icon of address 11, Longfield, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EG, England

      IIF 26 IIF 27
  • Mr Paul Barrett
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Blackburn Road, Accrington, BB5 1LL, England

      IIF 28
  • Barrett, Paul Hugh

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 29 IIF 30
  • Barrett, Paul

    Registered addresses and corresponding companies
    • icon of address 59 Tattysallagh Road, Omagh

      IIF 31
    • icon of address 82, Blackburn Road, Accrington, BB5 1LL, England

      IIF 32
  • Barrett, Paul
    Northern Irish brick layer born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59, Tattysallagh Road, Omagh, County Tyrone, BT78 5BR, Northern Ireland

      IIF 33
  • Barrett, Paul
    Northern Irish company director born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Corradinna Road, Omagh, County Tyrone, BT78 5BN

      IIF 34
  • Barrett, Paul
    Northern Irish director born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Main Street, Dromore, County Tyrone, BT78 3AG, Northern Ireland

      IIF 35
    • icon of address 6, Linenhall Street, Limavady, BT49 0HQ, Northern Ireland

      IIF 36
    • icon of address 6, Linenhall Street, Limavady, Londonderry, BT49 0HQ, Northern Ireland

      IIF 37
  • Barrett, Paul
    Northern Irish subcontractor born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59 Tattysallagh Road, Omagh, Co Tyrone, BT78 5BR

      IIF 38
  • Mr Paul William Barrett
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Longfield, Little Kingshill, Great Missenden, Bucks, HP16 0EG, United Kingdom

      IIF 39
  • Mr Paul Barrett
    Northern Irish born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Main Street, Dromore, BT78 3AG, Northern Ireland

      IIF 40
    • icon of address 6, Linenhall Street, Limavady, BT49 0HQ, Northern Ireland

      IIF 41
    • icon of address 6, Linenhall Street, Limavady, Londonderry, BT49 0HQ, Northern Ireland

      IIF 42
    • icon of address 33, Corradinna Road, Omagh, County Tyrone, BT78 5BN

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 6 Linenhall Street, Limavady, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,872 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 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
  • 3
    icon of address 146 Clanabogan Road, Omagh, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-03-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address Hydegate Estates, 77 Sycamore Road, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BAMBINO NURSERIES LIMITED - 2015-02-13
    icon of address Junction House, 4-6 Southend Road, Beckenham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,336 GBP2024-03-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 82 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,513 GBP2024-08-31
    Officer
    icon of calendar 2000-08-31 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-05-31 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-10 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-03-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address 41 Main Street, Dromore, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,795 GBP2024-09-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 33 Corradinna Road, Omagh, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,921 GBP2024-05-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    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
  • 10
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4 Michaels Mount, Little Bealings, Woodbridge, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    99,248 GBP2024-10-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -165 GBP2019-03-31
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 409-411 Croydon Road, Beckenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,714 GBP2018-07-23
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address 6 Linenhall Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,439 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    HYDEGATE (AMERSHAM) LIMITED - 2019-04-17
    icon of address 11 Longfield Little Kingshill, Great Missenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2000-09-11 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 11 Longfield, Little Kingshill, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 409-411 Croydon Road, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2019-04-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-12
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
  • 2
    icon of address 4 Michaels Mount, Little Bealings, Woodbridge, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    99,248 GBP2024-10-31
    Officer
    icon of calendar ~ 2006-03-10
    IIF 8 - Director → ME
  • 3
    icon of address 163 Herne Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ 2009-11-05
    IIF 23 - Director → ME
  • 4
    icon of address 30a Gortin Road, C/o Mcelholm & Co Ltd, Omagh, Co Tyrone, Northern Ireland
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    35,712 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2019-02-27
    IIF 33 - Director → ME
  • 5
    icon of address 11 Longfield, Little Kingshill, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2021-11-02
    IIF 14 - Director → ME
  • 6
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-04-05
    IIF 19 - Director → ME
  • 7
    REDI-37 LIMITED - 2000-12-04
    icon of address 20 Queen Street, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2005-06-21
    IIF 10 - Director → ME
  • 8
    icon of address 3 Simon House, 2-4 Windmill Road, Headington, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2004-12-08
    IIF 12 - Director → ME
  • 9
    icon of address Bilton Grange Primary School, Bilton Lane, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2020-01-01
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.