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

Barratt, Mark

    Related profiles found in government register
  • Barratt, Mark
    British ceo born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Belgrave Court Chiswick, Wellesley Road, London, W4 4LG, England

      IIF 1
  • Barratt, Mark
    British chief operations officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Barratt, Mark
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cropmead, Crewkerne, TA18 7HJ, England

      IIF 8
    • icon of address 34 Belgrave Court, Wellesley Road, London, W4 4LG, England

      IIF 9
    • icon of address Flat 34 Belgrave Court, Wellesley Road, Chiswick, London, W4 4LG, England

      IIF 10
    • icon of address Flat 34 Belgrave Court, Wellesley Road, London, W4 4LG, England

      IIF 11
  • Barratt, Mark
    British flooring contractor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bridgeman House, 77 Bridgeman Street, Bolton, BL3 6BY, England

      IIF 12
  • Barratt, Mark, Mr.
    British chief operations officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio Building, 21 Evesham Street, London, W11 4AJ

      IIF 13
  • Barratt, Mark
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wellesley Road, London, W4 4LG, England

      IIF 14
  • Barratt, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bridgeman House, 77 Bridgeman Street, Bolton, BL3 6BY, England

      IIF 15
  • Mr Mark Barratt
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cropmead, Crewkerne, TA18 7HJ, England

      IIF 16
    • icon of address 34 Belgrave Court Chiswick, Wellesley Road, London, W4 4LG, England

      IIF 17
    • icon of address 34 Belgrave Court, Wellesley Road, London, W4 4LG, England

      IIF 18
    • icon of address Flat 34 Belgrave Court, Wellesley Road, London, W4 4LG, England

      IIF 19
    • icon of address Flat 34, Wellesley Road, London, W4 4LG, England

      IIF 20
  • Mr Mark Barratt
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bridgeman House, 77 Bridgeman Street, Bolton, BL3 6BY, England

      IIF 21
  • Mr Mark Barratt
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sutton Lane North, Chiswick, W4 4LD, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 6, Bridgeman House, 77 Bridgeman Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,397 GBP2024-02-29
    Officer
    icon of calendar 2006-02-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-02-13 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ECO-ENGINEERING SERVIVES LTD - 2024-06-28
    icon of address Unit 1 Cropmead Trading Estate, Crewkerne Business Park, Crewkerne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 34 Belgrave Court Chiswick, Wellesley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,374 GBP2024-12-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Studio Building, 21 Evesham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Unit 1 Cropmead, Crewkerne, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 34 Belgrave Court, Wellesley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Belgrave Court Wellesley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,309 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 34 Wellesley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,786 GBP2024-02-29
    Officer
    icon of calendar 2017-02-06 ~ 2024-12-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2024-12-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COLART INTERNATIONAL HOLDINGS LIMITED - 2006-12-12
    SETBOND LIMITED - 1990-07-13
    icon of address Huckletree West, The Mediaworks Building, 191 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2019-01-24
    IIF 13 - Director → ME
  • 3
    COLART INVESTMENTS LIMITED - 2006-12-12
    BROOMCO (1693) LIMITED - 1999-08-06
    icon of address The Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2019-12-31
    IIF 4 - Director → ME
  • 4
    RECKITT & COLMAN FINE ART & GRAPHICS LIMITED - 1990-08-29
    WINSOR & NEWTON LIMITED - 1979-12-31
    COLART FINE ART & GRAPHICS LIMITED - 2021-07-16
    RECKITT & COLMAN LEISURE LIMITED - 1986-06-02
    icon of address The Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2019-12-31
    IIF 7 - Director → ME
  • 5
    WINSOR & NEWTON LIMITED - 1993-02-15
    CHARLES G.PAGE LIMITED - 1990-03-15
    icon of address The Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2019-12-31
    IIF 3 - Director → ME
  • 6
    ECO-ENGINEERING SERVIVES LTD - 2024-06-28
    icon of address Unit 1 Cropmead Trading Estate, Crewkerne Business Park, Crewkerne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-11-26 ~ 2024-12-19
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    LETRASET LIMITED - 2018-03-09
    CREATIVE OPPORTUNITIES LIMITED - 2001-06-19
    LETRASET LIMITED - 2001-01-31
    icon of address Studio Building, 21 Evesham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2018-08-16
    IIF 2 - Director → ME
  • 8
    icon of address The Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2019-12-31
    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 16 October 2025 and licensed under the Open Government Licence v3.0.