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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barrett, Christopher John

    Related profiles found in government register
  • Barrett, Christopher John
    British

    Registered addresses and corresponding companies
    • Grafic House, Tom Dando Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TP, England

      IIF 1
    • Graphic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, West Yorkshire, WF6 1TP

      IIF 2
    • The Farm House Sandal Grange Farm, Walton Lane, Sandal, Wakefield, WF2 6NG

      IIF 3 IIF 4
  • Barrett, Christopher John
    British businessman

    Registered addresses and corresponding companies
    • Grafic House, Tom Dando Close, Normanton Ind Est, Wakefield, West Yorkshire, WF6 1TP

      IIF 5
  • Barrett, Christopher John
    British company director

    Registered addresses and corresponding companies
    • Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire, WF6 1TP

      IIF 6
  • Barrett, Christopher John
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Woodgate Park, White Lund Industrial Estate, Morecambe, LA3 3PS, England

      IIF 7 IIF 8 IIF 9
    • Grafic House, Tom Dando Close, Normanton Industrial Estate, Normanton, WF6 1TP, England

      IIF 10 IIF 11
  • Barrett, Christopher John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, WF6 1TP

      IIF 12
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 13
    • Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire, WF6 1TP

      IIF 14
  • Barrett, Christopher John
    British businessman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafic House, Tom Dando Close, Normanton, Industrial Estate, Wakefield, Yorkshire, WF6 1TP

      IIF 15
  • Barrett, Christopher John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafic House, Tom Dando Close, Normanton Ind Est, Wakefield, WF6 1TP

      IIF 16
    • Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire, WF6 1TP

      IIF 17
    • Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, WF6 1TP, United Kingdom

      IIF 18
    • Graphic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, West Yorkshire, WF6 1TP

      IIF 19
    • The Farm House Sandal Grange Farm, Walton Lane, Sandal, Wakefield, WF2 6NG

      IIF 20
    • Riverside Business Park, Kirkgate Commercial Centre, Wakefield, WF1 5DJ

      IIF 21
  • Barrett, Christopher John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafic House, Tom Dando Close, Normanton Ind Est, Wakefield, West Yorkshire, WF6 1TP

      IIF 22
  • Mr Christopher John Barrett
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Woodgate Park, White Lund Industrial Estate, Morecambe, LA3 3PS, England

      IIF 23 IIF 24
    • Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire, WF6 1TP

      IIF 25
    • Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, WF6 1TP

      IIF 26
    • Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire, WF6 1TP

      IIF 27
    • Riverside Business Park, Kirkgate Commercial Centre, Wakefield, WF1 5DJ

      IIF 28
    • Old Wood Works, North Terrace, Bowness-on-windermere, Windermere, LA23 3AU, England

      IIF 29
  • Mr Christopher John Barrett
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    ALBION MACHINERY LIMITED
    03620828
    Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (7 parents)
    Officer
    2021-02-19 ~ now
    IIF 11 - Director → ME
  • 2
    BALUN LIMITED
    05192689
    Riverside Business Park, Kirkgate Commercial Centre, Wakefield
    Dissolved Corporate (4 parents)
    Officer
    2004-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 3
    CAVA (U.K.) LTD.
    03086007
    Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    1996-08-02 ~ dissolved
    IIF 17 - Director → ME
    1995-08-01 ~ 2000-08-01
    IIF 3 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 4
    CAVA CONSUMABLES LIMITED
    03804205
    Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-07-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    CJB HOLDINGS LIMITED
    16186973
    The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    DH MACHINERY LIMITED
    04454419
    Grafic House, Tom Dando Close, Normanton Ind Est, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2002-06-05 ~ dissolved
    IIF 22 - Director → ME
    2002-06-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    ETIRAMA LIMITED
    10627135
    Web House Green Lane Industrial Park, Featherstone, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 8
    EUROPEAN GRAPHIC MACHINERY LTD.
    03376316
    Grafic House, Tom Dando Close, Normanton Ind Est, Wakefield
    Dissolved Corporate (7 parents)
    Officer
    2003-05-15 ~ dissolved
    IIF 16 - Director → ME
  • 9
    GRAFITEC HOLDINGS LIMITED
    - now 02652564
    GRAFITEC LIMITED
    - 1999-06-24 02652564 03797132
    PROFESSIONAL TRADING LIMITED
    - 1991-10-29 02652564
    Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield
    Active Corporate (8 parents, 4 offsprings)
    Officer
    1991-10-15 ~ now
    IIF 12 - Director → ME
    2000-10-01 ~ 2002-03-28
    IIF 4 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    GRAFITEC LABELS LIMITED
    - now 02778649
    GRAFITEC WEB LIMITED
    - 2024-04-24 02778649
    GRAFTRONICS LIMITED
    - 1998-03-30 02778649
    Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (8 parents)
    Officer
    2019-07-01 ~ now
    IIF 10 - Director → ME
    1993-01-11 ~ 1998-03-10
    IIF 20 - Director → ME
  • 11
    GRAFITEC LIMITED
    - now 03797132 02652564
    GRAFITEC PUBLIC LIMITED COMPANY
    - 2023-12-12 03797132
    Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (5 parents)
    Officer
    1999-06-28 ~ now
    IIF 14 - Director → ME
    1999-06-28 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2021-01-04
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 12
    GRAPHIC MANAGEMENT SERVICES LIMITED
    - now 04140252
    GRAFITEC MANAGEMENT SERVICES LIMITED
    - 2004-02-25 04140252
    GRAFITEC MAILING EQUIPMENT LIMITED
    - 2001-08-06 04140252
    Grafic House, Tom Dando Close, Normanton, Industrial Estate, Wakefield, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-01-12 ~ dissolved
    IIF 15 - Director → ME
  • 13
    GRAPHWORLD LIMITED
    03230966
    Graphic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1996-08-14 ~ dissolved
    IIF 19 - Director → ME
    2000-03-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    LAKE DISTRICT STORAGE GROUP LIMITED
    - now 15734082
    LAKELAND DISTRICT STORAGE GROUP LIMITED
    - 2025-06-11 15734082
    LAKELAND STORAGE GROUP LIMITED
    - 2024-11-15 15734082
    Unit 7 Southgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LAKE DISTRICT STORAGE LIMITED
    - now 15733892
    LAKELAND DISTRICT STORAGE LIMITED
    - 2025-06-11 15733892
    LAKELAND STORAGE LIMITED
    - 2024-11-15 15733892
    Unit 7 Southgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    LAKELAND CAPITAL INVESTMENTS LTD
    11619098
    Old Wood Works North Terrace, Bowness-on-windermere, Windermere, England
    Active Corporate (3 parents)
    Person with significant control
    2023-09-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RURAL INVESTMENT GROUP LIMITED
    14559118
    Unit 7 Southgate, White Lund Industrial Estate, Morecambe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-28 ~ now
    IIF 8 - 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.