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

Barratt, Christopher John

    Related profiles found in government register
  • Barratt, Christopher John
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 1 IIF 2
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 14, Gorwell, Watlington, Oxfordshire, OX49 5QE, England

      IIF 7
  • Barratt, Christopher John
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 8 IIF 9
    • Unit 26, 1-13 Adler Street, London, E1 1EG, United Kingdom

      IIF 10
    • 14 Gorwell, Watlington, Oxfordshire, OX49 5QE

      IIF 11 IIF 12
  • Barratt, Christopher John
    British chartered accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 14 Gorwell, Watlington, Oxfordshire, OX49 5QE

      IIF 16
  • Barratt, Christopher John
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 17
    • 100, St James Road, Northampton, NN5 5LF

      IIF 18
    • 14, Gorwell, Watlington, Oxfordshire, OX49 5QE, England

      IIF 19 IIF 20
    • Primsdown, 14 Gorwell, Watlington, Oxon, OX49 5QE, England

      IIF 21
  • Barratt, Christopher John
    British consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stourport, Rd, Kidderminster, Worcestershire, DY11 7QL

      IIF 22
  • Barratt, Christopher John
    British corporate finance advisor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Church House, 13-15 Regent Street, Nottingham, NG1 5BS

      IIF 23
  • Barratt, Christopher John
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House Brightwell Farm, Brightwell Baldwin, Watlington, Oxfordshire, OX49 5NP

      IIF 24
  • Barratt, Christopher John
    British finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14 Gorwell, Watlington, Oxfordshire, OX49 5QE

      IIF 25
  • Barratt, Christopher John
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 26
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 27 IIF 28
  • Barratt, Christopher John
    British

    Registered addresses and corresponding companies
  • Barratt, Christopher John
    English born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Edison Crescent, Clydach, Swansea, SA6 5JF, Wales

      IIF 33
  • Barratt, Christopher John
    English plumber born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Edison Crescent, Clydach, Swansea, SA6 5JF, Wales

      IIF 34
  • Barratt, Christopher John
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Min Y Rhos, Ystradgynlais, Swansea, West Glamorgan, SA9 1QR, United Kingdom

      IIF 35
  • Mr Christopher John Barratt
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN

      IIF 36
  • Barratt, Christopher John

    Registered addresses and corresponding companies
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 37
    • 14 Gorwell, Watlington, Oxfordshire, OX49 5QE, England

      IIF 38 IIF 39
    • Primsdown, 14 Gorwell, Watlington, Oxon, OX49 5QE, England

      IIF 40
  • Mr Christopher John Barratt
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 41
  • Mr Christopher John Barratt
    English born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Edison Crescent, Clydach, Swansea, SA6 5JF, Wales

      IIF 42
  • Mr Christopher John Barratt
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Min Y Rhos, Ystradgynlais, Swansea, SA9 1QR, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 34
  • 1
    ACERCOR LTD
    - now 09533381
    VINELAKE LTD
    - 2019-10-30 09533381
    VINELAKE BUSINESS CONFERENCES LIMITED - 2016-04-30
    160 Hursley 160 Hursley, Winchester, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,218,432 GBP2017-12-31
    Officer
    2018-08-23 ~ 2019-09-16
    IIF 21 - Director → ME
    2019-09-16 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    ALTIS PROJECTS LTD
    - now 08968726
    ASTORE STORAGE & INTERIOR SOLUTIONS LTD - 2014-04-22
    Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    AXIOM DISPLAYS LIMITED
    02191874
    100 St James Road, Northampton
    Dissolved Corporate (13 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 4
    AXIOM MANUFACTURING LTD
    - now 11950810
    AXIOM PROPERTY CO LIMITED
    - 2023-04-19 11950810
    1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    63,028 GBP2024-04-30
    Officer
    2019-04-17 ~ now
    IIF 28 - Director → ME
  • 5
    AXIOM MARKETING SERVICES LIMITED
    - now 00544939
    GAY DISPLAYS LIMITED - 1987-11-16
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -222,955 GBP2019-12-31
    Officer
    2017-11-30 ~ dissolved
    IIF 17 - Director → ME
  • 6
    AXIOM POP LTD
    - now 08467476
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    1 Vincent Square, London
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    787,742 GBP2024-03-31
    Officer
    2013-12-03 ~ now
    IIF 3 - Director → ME
    2014-01-31 ~ 2014-01-31
    IIF 9 - Director → ME
    2015-07-24 ~ now
    IIF 37 - Secretary → ME
  • 7
    BABEL MEDIA LIMITED
    - now 03689252
    VITAMODE LIMITED - 1999-01-04
    4th Floor, 110 High Holborn, London, England
    Active Corporate (32 parents)
    Equity (Company account)
    1,287,648 GBP2024-12-31
    Officer
    2001-03-02 ~ 2008-06-19
    IIF 16 - Director → ME
  • 8
    BARRATT CONSULTING & CORPORATE FINANCE LIMITED
    - now 03066435
    SPELLWEAVER LIMITED
    - 1995-07-28 03066435
    The Coach House, Brightwell Farm, Brightwell Baldwin, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    1995-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 9
    CARMIRA SERVICES LIMITED
    08938605
    Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -8,271 GBP2022-03-31
    Officer
    2014-03-18 ~ dissolved
    IIF 19 - Director → ME
  • 10
    CARROT COTTAGE LTD
    15772303
    15 Min Y Rhos, Ystradgynlais, Swansea, West Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CEJLO LIMITED
    15758093
    1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    CENTRE DESIGN LIMITED
    - now 02064325
    THE MASON KERR PARTNERSHIP LIMITED - 1999-03-11
    BATHSTREAM LIMITED - 1987-08-13
    Tynecastle House, Low Prudhoe, Northumberland.
    Dissolved Corporate (10 parents)
    Officer
    2007-08-16 ~ 2010-12-20
    IIF 12 - Director → ME
  • 13
    CLAIR & CHRIS PRODUCTIONS LTD
    12066145
    89 Gwyn Street, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 34 - Director → ME
  • 14
    CPI UK LIMITED
    - now 02229986 02993188
    LINK MARKETING DISPLAY LIMITED - 2009-02-25
    Unit 35 Modwen Road, Salford, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 15
    DORSON TRANSFORM LTD
    - now 07701303
    HC 1166 LIMITED - 2014-12-03
    1 Vincent Square, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -117,722 GBP2024-12-31
    Officer
    2020-09-01 ~ 2025-06-30
    IIF 13 - Director → ME
  • 16
    EAST ROAD FINANCE LIMITED
    10660942
    1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,553 GBP2024-06-30
    Officer
    2017-03-09 ~ now
    IIF 6 - Director → ME
  • 17
    EAST ROAD SUPPLY LIMITED
    10661104
    1 Vincent Square, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -35,943 GBP2019-06-30
    Officer
    2017-03-09 ~ now
    IIF 1 - Director → ME
  • 18
    ECO FRIENDLY RESOURCES LTD
    08467577
    1 Vincent Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    -3,721 GBP2020-10-31
    Officer
    2016-08-01 ~ now
    IIF 7 - Director → ME
    2014-02-19 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    EDDINGTONS LIMITED
    - now 04009614
    DIPLENT LIMITED - 2000-08-09
    The Reid Building, New Hayward Farm, Hungerford, Berkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    3,156,105 GBP2024-12-31
    Officer
    2001-01-01 ~ 2002-04-11
    IIF 30 - Secretary → ME
  • 20
    EPANEL LIMITED
    08723621
    1 Vincent Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-02-22 ~ dissolved
    IIF 20 - Director → ME
  • 21
    GLOBAL INSIGHT EXCHANGE LTD
    - now 07697903
    DORSON CONNECT LIMITED
    - 2022-09-27 07697903
    ARTEMIS PUBLISHING LIMITED - 2021-07-15
    ARTEMIS STRATEGY LIMITED - 2018-10-08
    ARTEMIS APPAREL LIMITED - 2017-07-17
    1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -327,638 GBP2023-12-31
    Officer
    2022-05-15 ~ 2025-06-30
    IIF 14 - Director → ME
  • 22
    GLOBAL INSIGHT HOLDINGS LTD
    - now 11309247
    DORSON INFORM LTD - 2022-09-27
    HC 1295 LIMITED - 2019-05-02
    1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,382,178 GBP2023-12-31
    Officer
    2024-04-20 ~ now
    IIF 4 - Director → ME
  • 23
    GOWER BATHROOMS LTD
    08712006
    7 Edison Crescent, Clydach, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    321 GBP2019-10-31
    Officer
    2013-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    INKORPORATE LIMITED
    05986290
    3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    754,758 GBP2017-03-31
    Officer
    2007-05-03 ~ 2013-02-15
    IIF 10 - Director → ME
  • 25
    IT AGENT LIMITED
    04075114
    Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (9 parents)
    Equity (Company account)
    231,698 GBP2017-09-30
    Officer
    2000-09-20 ~ 2001-10-04
    IIF 29 - Secretary → ME
  • 26
    ORBITSOUND INTERNATIONAL LIMITED
    10494392
    1 Vincent Square, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2016-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 27
    ORBITSOUND LIMITED
    - now 09339931
    AST AUDIO LIMITED
    - 2015-05-06 09339931
    ENSCO 1105 LIMITED
    - 2014-12-08 09339931 11439791, SC306420, 07592456... (more)
    1 Vincent Square, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -292,573 GBP2018-07-01 ~ 2019-06-30
    Officer
    2014-12-08 ~ now
    IIF 5 - Director → ME
  • 28
    ORBITSOUND UK LIMITED
    10785362
    1 Vincent Square, London, United Kingdom
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -1,910,724 GBP2019-06-30
    Officer
    2019-01-04 ~ now
    IIF 2 - Director → ME
  • 29
    PANEL2PANEL LIMITED
    07970521
    Bri Business Recovery And Insolvency, 100 St James Road, Northampton
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -122,245 GBP2019-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 30
    PUBLIC POLICY PROJECTS LTD
    - now 15224860 05401243
    HC1351 LIMITED - 2023-11-09
    1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,389 GBP2024-12-31
    Officer
    2024-11-11 ~ 2025-06-16
    IIF 26 - Director → ME
  • 31
    SMETHWICK DROP FORGE RECYCLING LTD - now
    FISCHER BLACK LTD
    - 2016-06-28 05864633
    David Rubin & Partners, 26 - 28 Bedford Row, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-23 ~ 2015-09-17
    IIF 22 - Director → ME
  • 32
    THE BRUNEL BUSINESS PARK (NO 1) MANAGEMENT COMPANY LIMITED
    05506941 05535739, 05535727
    Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (15 parents)
    Equity (Company account)
    9,401 GBP2024-07-31
    Officer
    2007-02-26 ~ 2012-08-15
    IIF 25 - Director → ME
  • 33
    VIEWCAST LIMITED
    03862280
    Lmw Riverside View, Basing Road, Old Basing, Basingstoke, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    1999-10-20 ~ 2000-02-01
    IIF 31 - Secretary → ME
    2002-10-18 ~ 2008-11-05
    IIF 32 - Secretary → ME
  • 34
    VIVA 2023 LTD
    - now 05401243
    PUBLIC POLICY PROJECTS LTD
    - 2023-11-09 05401243 15224860
    DORSON WEST LIMITED - 2020-07-23
    PUBLIC POLICY PROJECTS LIMITED - 2018-01-10
    DORSON LAING BUISSON LIMITED - 2016-10-31
    PUBLIC POLICY PROJECTS LIMITED - 2015-10-09
    1 Vincent Square, London, United Kingdom
    Voluntary Arrangement Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -267,084 GBP2023-12-31
    Officer
    2020-09-01 ~ 2025-06-30
    IIF 15 - 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.