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

Barrell, Victoria Jane

    Related profiles found in government register
  • Barrell, Victoria Jane
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 Smartbase, Aviation Business Park, Christchurch, BH23 6NW, England

      IIF 1
    • icon of address 206 Smartbase, Aviation Park, Target Road, Christchurch, BH23 6NW, England

      IIF 2
    • icon of address 206 Smartbase Target Road, Aviation Park, Christchurch, BH23 6NW, United Kingdom

      IIF 3
    • icon of address 32, Clerkenwell Green, London, EC1R 0DU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 50, Le May Avenue, London, SE12 9SU, England

      IIF 7
  • Barrell, Victoria Jane
    British company secretary/director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clerkenwell Green, London, EC1R 0DU, United Kingdom

      IIF 8
  • Barrell, Victoria Jane
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 Smartbase Target Road, Aviation Park, Christchurch, BH23 6NW, United Kingdom

      IIF 9
    • icon of address 32, Clerkenwell Green, London, EC1R 0DU, England

      IIF 10
    • icon of address 32, Clerkenwell Green, London, EC1R 0DU, United Kingdom

      IIF 11 IIF 12
    • icon of address 50, Le May Avenue, London, SE12 9SU, England

      IIF 13
  • Barrell, Victoria Jane
    British film producer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 Smartbase Aviation Park, Target Road, Christchurch, BH23 6NW, England

      IIF 14
  • Barrell, Victoria Jane
    British motion picture producer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sylva Court, 79 Putney Hill, London, --, SW15 3NX, United Kingdom

      IIF 15
  • Barrell, Victoria Jane
    British motion pictures born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clerkenwell Green, London, EC1R 0DU, England

      IIF 16
  • Wood, Victoria Jane
    British film production & consultancy born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Notting Hill Gate, London, W11 3LB, United Kingdom

      IIF 17
  • Wood, Victoria Jane
    British filmmaker born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Doyle Gardens, London, NW10 3DA

      IIF 18
  • Wood, Victoria Jane
    British media born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11, Moor Street, London, W1D 5NF, United Kingdom

      IIF 19
  • Wood, Victoria Jane
    British producer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 49, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6NX, England

      IIF 20
  • Barrell, Victoria Jane
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206 Smartbase, Target Road, Aviation Park, Christchurch, BH23 6NW, England

      IIF 21
    • icon of address 206, Smartbase, Target Road, Aviation Park, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 22
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 23
  • Barrell, Victoria Jane
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206 Smartbase, Target Road, Aviation Park, Christchurch, Dorset, BH23 6NW, England

      IIF 24
  • Barrell, Victoria Jane
    British film producer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Smartbase, Target Road, Aviation Park, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 25
  • Barrell, Victoria Jane
    British motion pictures born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Lynn Road, London, SW12 9LA, United Kingdom

      IIF 26
  • Ms Victoria Jane Barrell
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clerkenwell Green, London, EC1R 0DU, England

      IIF 27 IIF 28
    • icon of address 32, Clerkenwell Green, London, EC1R 0DU, United Kingdom

      IIF 29
  • Wood, Victoria Jane
    British festival organiser born in August 1979

    Registered addresses and corresponding companies
    • icon of address 5, Caranday Villas, Holland Park, London, W11

      IIF 30
  • Barrell, Victoria Jane

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 31
    • icon of address 32, Clerkenwell Green, London, EC1R 0DU, England

      IIF 32
  • Wood, Victoria Jane
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3/, 160, Underhill Road, London, SE22 0QH, United Kingdom

      IIF 33
  • Mrs Victoria Jane Barrell
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206 Smartbase, Target Road, Aviation Park, Christchurch, BH23 6NW, England

      IIF 34
    • icon of address 206 Smartbase, Target Road, Aviation Park, Christchurch, Dorset, BH23 6NW, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 49 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 42 Unit Basepoint, Aviation Park West, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 13 - Director → ME
  • 3
    LIPSTICK MEDIA LIMITED - 2010-02-15
    icon of address C/o, Flat 3/ 160, Underhill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-03-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-04-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 206 Smartbase Target Road, Aviation Park, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,529 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 206 Smartbase Target Road Aviation Park, Christchurch, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,911 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 206 Smartbase, Target Road, Aviation Park, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 206 Smartbase Aviation Park, Target Road, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -676,856 GBP2024-11-08
    Officer
    icon of calendar 2022-01-30 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 206 Smartbase Aviation Park Target Road, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,389 GBP2025-09-17
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 206 Smartbase Target Road Aviation Park, Christchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,714 GBP2025-01-22
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 215-221 Borough High Street, C/o Eam London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,266 GBP2024-09-30
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 135 Notting Hill Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,380 GBP2016-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 206 Smartbase Aviation Business Park, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,945 GBP2024-11-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 206 Smartbase Target Road, Aviation Park, Christchurch, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,274 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 206 Smartbase, Target Road, Aviation Park, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 25 - Director → ME
Ceased 12
  • 1
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-12
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-01
    IIF 11 - Director → ME
  • 2
    NOAH X LIMITED - 2024-05-07
    NOAH DISTRIBUTION LIMITED - 2018-05-11
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -231,922 GBP2025-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2018-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-04-25
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -297,458 GBP2025-03-31
    Officer
    icon of calendar 2018-06-06 ~ 2018-10-01
    IIF 12 - Director → ME
  • 4
    WGO FILM LIMITED - 2024-04-30
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-10-01
    IIF 4 - Director → ME
  • 5
    NOAH FILMS LIMITED - 2015-07-22
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,982 GBP2018-03-31
    Officer
    icon of calendar 2015-08-19 ~ 2018-10-01
    IIF 5 - Director → ME
    icon of calendar 2015-02-27 ~ 2018-10-01
    IIF 32 - Secretary → ME
  • 6
    icon of address Suite 11a 2-4 Exmoor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-22 ~ 2009-09-15
    IIF 30 - Director → ME
  • 7
    icon of address Fred's, 37 Ship Street, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2010-03-19
    IIF 18 - Director → ME
  • 8
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,631 GBP2022-09-30
    Officer
    icon of calendar 2017-04-26 ~ 2018-10-01
    IIF 10 - Director → ME
  • 9
    RAIOLA PRODUCTIONS LIMITED - 2025-07-23
    MICHAEL X LIMITED - 2024-05-07
    ENZO RACING PRODUCTIONS LIMITED - 2024-06-20
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-08-14 ~ 2018-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Sylva Court, 79 Putney Hill, London, --
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,439 GBP2021-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2021-08-20
    IIF 15 - Director → ME
  • 11
    icon of address 22b Lynn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2017-03-13
    IIF 26 - Director → ME
  • 12
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,933 GBP2025-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-12-19
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.