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

Barrett, Christopher John

    Related profiles found in government register
  • Barrett, Christopher John
    British born in March 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 2
    • icon of address Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire, WF6 1TP

      IIF 3
  • Barrett, Christopher John
    British businessman born in March 1964

    Resident in United Kingdom

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

      IIF 4
  • Barrett, Christopher John
    British company director born in March 1964

    Resident in United Kingdom

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

      IIF 5
    • icon of address Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire, WF6 1TP

      IIF 6
    • icon of address Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, WF6 1TP, United Kingdom

      IIF 7
    • icon of address Graphic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, West Yorkshire, WF6 1TP

      IIF 8
    • icon of address The Farm House Sandal Grange Farm, Walton Lane, Sandal, Wakefield, WF2 6NG

      IIF 9
    • icon of address Riverside Business Park, Kirkgate Commercial Centre, Wakefield, WF1 5DJ

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

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, England

      IIF 12 IIF 13
    • icon of address Unit 7 Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, United Kingdom

      IIF 14
    • icon of address Grafic House, Tom Dando Close, Normanton Industrial Estate, Normanton, WF6 1TP, England

      IIF 15 IIF 16
  • Mr Christopher John Barrett
    British born in March 1964

    Resident in United Kingdom

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

      IIF 17
  • Barrett, Christopher John
    British

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

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

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

      IIF 20
  • Barrett, Christopher John
    British businessman

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

      IIF 21
  • Barrett, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address The Farm House Sandal Grange Farm, Walton Lane, Sandal, Wakefield, WF2 6NG

      IIF 22
    • icon of address Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire, WF6 1TP

      IIF 23
  • Mr Christopher John Barrett
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, England

      IIF 24 IIF 25
    • icon of address Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire, WF6 1TP

      IIF 26
    • icon of address Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, WF6 1TP

      IIF 27
    • icon of address Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire, WF6 1TP

      IIF 28
    • icon of address Riverside Business Park, Kirkgate Commercial Centre, Wakefield, WF1 5DJ

      IIF 29
    • icon of address Old Wood Works, North Terrace, Bowness-on-windermere, Windermere, LA23 3AU, England

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,263 GBP2022-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Riverside Business Park, Kirkgate Commercial Centre, Wakefield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -184,437 GBP2019-12-31
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 1996-08-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Web House Green Lane Industrial Park, Featherstone, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Grafic House, Tom Dando Close, Normanton Ind Est, Wakefield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2023-12-31
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 5 - Director → ME
  • 8
    GRAFITEC LIMITED - 1999-06-24
    PROFESSIONAL TRADING LIMITED - 1991-10-29
    icon of address Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    108,672 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1991-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    GRAFITEC WEB LIMITED - 2024-04-24
    GRAFTRONICS LIMITED - 1998-03-30
    icon of address Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -358,783 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 15 - Director → ME
  • 10
    GRAFITEC PUBLIC LIMITED COMPANY - 2023-12-12
    icon of address Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,060,680 GBP2024-12-31
    Officer
    icon of calendar 1999-06-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 1999-06-28 ~ now
    IIF 23 - Secretary → ME
  • 11
    GRAFITEC MANAGEMENT SERVICES LIMITED - 2004-02-25
    GRAFITEC MAILING EQUIPMENT LIMITED - 2001-08-06
    icon of address Grafic House, Tom Dando Close, Normanton, Industrial Estate, Wakefield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Graphic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2000-03-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 13
    LAKELAND DISTRICT STORAGE GROUP LIMITED - 2025-06-11
    LAKELAND STORAGE GROUP LIMITED - 2024-11-15
    icon of address Unit 7 Southgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    LAKELAND DISTRICT STORAGE LIMITED - 2025-06-11
    LAKELAND STORAGE LIMITED - 2024-11-15
    icon of address Unit 7 Southgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Old Wood Works North Terrace, Bowness-on-windermere, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,089 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 7 Southgate, White Lund Industrial Estate, Morecambe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    266 GBP2023-12-30
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 14 - Director → ME
  • 17
    Company number 04454419
    Non-active corporate
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 11 - Director → ME
    icon of calendar 2002-06-05 ~ now
    IIF 21 - Secretary → ME
Ceased 4
  • 1
    icon of address Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 1995-08-01 ~ 2000-08-01
    IIF 20 - Secretary → ME
  • 2
    GRAFITEC LIMITED - 1999-06-24
    PROFESSIONAL TRADING LIMITED - 1991-10-29
    icon of address Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    108,672 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-10-01 ~ 2002-03-28
    IIF 22 - Secretary → ME
  • 3
    GRAFITEC WEB LIMITED - 2024-04-24
    GRAFTRONICS LIMITED - 1998-03-30
    icon of address Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -358,783 GBP2024-12-31
    Officer
    icon of calendar 1993-01-11 ~ 1998-03-10
    IIF 9 - Director → ME
  • 4
    GRAFITEC PUBLIC LIMITED COMPANY - 2023-12-12
    icon of address Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,060,680 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-01-04
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.