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 Alastair

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

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Paddock, Ulting Lane, Ulting, Maldon, Essex, CM9 6QY, England

      IIF 1 IIF 2 IIF 3
  • Barton-wright, Philip Alastair
    British, director born in October 1947

    Resident in Guernsey

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

      IIF 4
    • icon of address 57, Southend Road, Grays, RM17 5NL, England

      IIF 5
    • icon of address The Paddock, Ulting Lane, Ulting, Maldon, Essex, CM9 6QY, United Kingdom

      IIF 6
    • icon of address The Paddock Ulting Lane, Ulting, Nr Maldon, Essex, CM9 6QY, United Kingdom

      IIF 7
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Barton-wright, Philip Alastair
    British, investment manager born in October 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address La Haye Du Puits Haye Du Puits, Castel, Channel Islands, GY5 7XH

      IIF 11
  • Barton-wright, Philip Alastair
    British, non-executive director born in October 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 12 IIF 13
  • Barton-wright, Philip Alistair
    British director born in October 1947

    Resident in Guernsey

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

      IIF 14
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 15 IIF 16
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Barton-wright, Philip Alistair
    British non-executive director born in October 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 20
  • Barton-wright, Philip Alastair
    British company director born in October 1947

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

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

    Registered addresses and corresponding companies
  • Barton-wright, Philip Alastair
    British director/secretary born in October 1947

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

      IIF 25
  • Barton-wright, Philip Alastair
    British insurance broker born in October 1947

    Registered addresses and corresponding companies
  • Barton-wright, Philip Alistair
    British director born in October 1947

    Resident in England

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

      IIF 29
  • Barton-wright, Philip Alastair
    British company director

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

      IIF 30
  • Barton-wright, Philip Alastair

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

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

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

      IIF 34
    • icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr Philip Barton-wright
    British born in October 1947

    Resident in England

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

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

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

      IIF 39
    • icon of address Mont Crevelt House, Bulwer Avenue, St Sampson, GY2 4LH, Guernsey

      IIF 40 IIF 41
  • Mr Philip Alistair Barton-wright
    British born in October 1947

    Resident in England

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

      IIF 42
    • icon of address 57, Southend Road, Grays, RM17 5NL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -606,714 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Mont Crevelt House, Bulwer Avenue, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-03-07 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 4
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,714,931 GBP2024-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    BARF-FEEDS LTD - 2016-03-16
    icon of address 57 Southend Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 9
    icon of address Fortress Distribution Park, Fort Road, Tilbury, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,235,763 GBP2023-12-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    LOCKDOWN 2020 LIMITED - 2020-08-28
    icon of address Cranes Lane, Kelvedon, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -244,966 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Unit 4 Madison Court, George Mann Court, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,618 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-10-28 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 14
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,638 GBP2023-12-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Mont Crevelt House, Bulwer Avenue, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-01-29 ~ 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
  • 16
    icon of address 20 London Road, Grays, England
    Active Corporate (3 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    750,248 GBP2024-06-30
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 19
    BAYLISS & COOKE (COMMERCIAL) LIMITED - 2000-06-23
    CHAPMAN STEVENS (SOUTHERN) LIMITED - 1996-08-01
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    484,773 GBP2024-06-30
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2003-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,268,832 GBP2018-03-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-06-28
    IIF 6 - Director → ME
  • 2
    icon of address 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
    icon of calendar 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
  • 3
    DRUM RECOVERY SERVICES LIMITED - 1987-06-17
    CIRCLEGLEN LIMITED - 1987-02-12
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-03-09
    IIF 23 - Director → ME
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    58,697 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1992-03-13 ~ 2001-03-09
    IIF 25 - Director → ME
    icon of calendar 1992-03-13 ~ 2001-03-09
    IIF 31 - Secretary → ME
  • 5
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2012-06-28
    IIF 7 - Director → ME
  • 6
    icon of address Unit 4 Madison Court, George Mann Court, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,618 GBP2020-03-31
    Officer
    icon of calendar 2008-05-01 ~ 2011-09-09
    IIF 11 - Director → ME
  • 7
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,779,965 GBP2024-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2012-06-28
    IIF 1 - Director → ME
  • 8
    icon of address Vale Farm, Watford Road, Wembley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,462 GBP2024-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2012-06-28
    IIF 2 - Director → ME
  • 9
    icon of address 20 London Road, Grays, England
    Active Corporate (3 parents)
    Equity (Company account)
    55 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-08 ~ 2020-03-09
    IIF 43 - Has significant influence or control OE
  • 10
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-01 ~ 1995-06-01
    IIF 21 - Director → ME
    icon of calendar 1994-07-01 ~ 1995-06-01
    IIF 30 - Secretary → ME
  • 11
    icon of address 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
    icon of calendar 1995-08-03 ~ 2001-03-09
    IIF 24 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2011-09-08 ~ 2012-06-28
    IIF 3 - Director → ME
  • 13
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    221,997 GBP2023-07-31
    Officer
    icon of calendar 1997-08-01 ~ 2001-03-09
    IIF 22 - Director → ME
  • 14
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    750,248 GBP2024-06-30
    Officer
    icon of calendar ~ 2001-03-09
    IIF 28 - Director → ME
  • 15
    BAYLISS & COOKE (COMMERCIAL) LIMITED - 2000-06-23
    CHAPMAN STEVENS (SOUTHERN) LIMITED - 1996-08-01
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    484,773 GBP2024-06-30
    Officer
    icon of calendar 2000-04-06 ~ 2001-03-09
    IIF 27 - Director → ME
  • 16
    icon of address 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
    icon of calendar ~ 2001-03-09
    IIF 26 - 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.