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, Christopher John

    Related profiles found in government register
  • Barratt, Christopher John

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

      IIF 1 IIF 2
    • icon of address 14 Gorwell, Watlington, Oxfordshire, OX49 5QE, England

      IIF 3 IIF 4 IIF 5
    • icon of address Primsdown, 14 Gorwell, Watlington, Oxon, OX49 5QE, England

      IIF 6
  • Barratt, Christopher John
    British

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

    Resident in Wales

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

      IIF 11
  • Barratt, Christopher John
    English plumber born in November 1982

    Resident in Wales

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Barratt, Christopher John
    British businessman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

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

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • icon of address 14 Gorwell, Watlington, Oxfordshire, OX49 5QE

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

    Resident in England

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

      IIF 26
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 27
    • icon of address 14, Gorwell, Watlington, Oxfordshire, OX49 5QE, England

      IIF 28 IIF 29 IIF 30
    • icon of address Primsdown, 14 Gorwell, Watlington, Oxon, OX49 5QE, England

      IIF 32
  • Barratt, Christopher John
    British consultant born in February 1961

    Resident in England

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

      IIF 33
  • Barratt, Christopher John
    British corporate finance advisor born in February 1961

    Resident in England

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

      IIF 34
  • Barratt, Christopher John
    British director born in February 1961

    Resident in England

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

      IIF 35
    • icon of address The Coach House Brightwell Farm, Brightwell Baldwin, Watlington, Oxfordshire, OX49 5NP

      IIF 36
  • Barratt, Christopher John
    British finance director born in February 1961

    Resident in England

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

      IIF 37
  • Barratt, Christopher John
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House, 25 Lower High Street, Burford, Oxfordshire, OX18 4RN, United Kingdom

      IIF 38
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 39 IIF 40
  • Barratt, Christopher John
    British director born in November 1982

    Resident in United Kingdom

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

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

    Resident in Wales

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

      IIF 42
  • Mr Christopher John Barratt
    British born in February 1961

    Resident in England

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

      IIF 43
  • Mr Christopher John Barratt
    British born in February 1961

    Resident in United Kingdom

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

      IIF 44
  • Mr Christopher John Barratt
    British born in November 1982

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    VINELAKE LTD - 2019-10-30
    VINELAKE BUSINESS CONFERENCES LIMITED - 2016-04-30
    icon of address 160 Hursley 160 Hursley, Winchester, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,218,432 GBP2017-12-31
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    ASTORE STORAGE & INTERIOR SOLUTIONS LTD - 2014-04-22
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 4
    AXIOM PROPERTY CO LIMITED - 2023-04-19
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    63,028 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 38 - Director → ME
  • 5
    GAY DISPLAYS LIMITED - 1987-11-16
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 26 - Director → ME
  • 6
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 29 - Director → ME
    icon of calendar 2015-07-24 ~ now
    IIF 3 - Secretary → ME
  • 7
    SPELLWEAVER LIMITED - 1995-07-28
    icon of address The Coach House, Brightwell Farm, Brightwell Baldwin, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,737 GBP2020-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 15 Min Y Rhos, Ystradgynlais, Swansea, West Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 89 Gwyn Street, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 12
    LINK MARKETING DISPLAY LIMITED - 2009-02-25
    icon of address Unit 35 Modwen Road, Salford, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,553 GBP2024-06-30
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 1 Vincent Square, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 1 Vincent Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -3,721 GBP2020-10-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2014-02-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 31 - Director → ME
  • 17
    HC 1295 LIMITED - 2019-05-02
    DORSON INFORM LTD - 2022-09-27
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -448,532 GBP2020-12-31
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 7 Edison Crescent, Clydach, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,856 GBP2018-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 16 - Director → ME
  • 20
    AST AUDIO LIMITED - 2015-05-06
    ENSCO 1105 LIMITED - 2014-12-08
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address 1 Vincent Square, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address Bri Business Recovery And Insolvency, 100 St James Road, Northampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 16
  • 1
    VINELAKE LTD - 2019-10-30
    VINELAKE BUSINESS CONFERENCES LIMITED - 2016-04-30
    icon of address 160 Hursley 160 Hursley, Winchester, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,218,432 GBP2017-12-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-09-16
    IIF 32 - Director → ME
  • 2
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 17 - Director → ME
  • 3
    VITAMODE LIMITED - 1999-01-04
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,287,648 GBP2024-12-31
    Officer
    icon of calendar 2001-03-02 ~ 2008-06-19
    IIF 25 - Director → ME
  • 4
    THE MASON KERR PARTNERSHIP LIMITED - 1999-03-11
    BATHSTREAM LIMITED - 1987-08-13
    icon of address Tynecastle House, Low Prudhoe, Northumberland.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2010-12-20
    IIF 20 - Director → ME
  • 5
    HC 1166 LIMITED - 2014-12-03
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    31,869 GBP2019-12-30 ~ 2020-12-29
    Officer
    icon of calendar 2020-09-01 ~ 2025-06-30
    IIF 22 - Director → ME
  • 6
    DIPLENT LIMITED - 2000-08-09
    icon of address The Reid Building, New Hayward Farm, Hungerford, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,101,797 GBP2020-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2002-04-11
    IIF 8 - Secretary → ME
  • 7
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,050 GBP2024-07-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-04-05
    IIF 2 - Secretary → ME
  • 8
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    -2,009,900 GBP2024-07-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-04-05
    IIF 1 - Secretary → ME
  • 9
    DORSON CONNECT LIMITED - 2022-09-27
    ARTEMIS PUBLISHING LIMITED - 2021-07-15
    ARTEMIS APPAREL LIMITED - 2017-07-17
    ARTEMIS STRATEGY LIMITED - 2018-10-08
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,808 GBP2020-12-29
    Officer
    icon of calendar 2022-05-15 ~ 2025-06-30
    IIF 23 - Director → ME
  • 10
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,006,835 GBP2016-03-31
    Officer
    icon of calendar 2007-05-03 ~ 2013-02-15
    IIF 18 - Director → ME
  • 11
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,916 GBP2016-09-30
    Officer
    icon of calendar 2000-09-20 ~ 2001-10-04
    IIF 7 - Secretary → ME
  • 12
    HC1351 LIMITED - 2023-11-09
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -192,389 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ 2025-06-16
    IIF 40 - Director → ME
  • 13
    FISCHER BLACK LTD - 2016-06-28
    icon of address David Rubin & Partners, 26 - 28 Bedford Row, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-23 ~ 2015-09-17
    IIF 33 - Director → ME
  • 14
    icon of address Number One Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (9 parents)
    Equity (Company account)
    9,401 GBP2024-07-31
    Officer
    icon of calendar 2007-02-26 ~ 2012-08-15
    IIF 37 - Director → ME
  • 15
    icon of address Lmw Riverside View, Basing Road, Old Basing, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ 2008-11-05
    IIF 10 - Secretary → ME
    icon of calendar 1999-10-20 ~ 2000-02-01
    IIF 9 - Secretary → ME
  • 16
    PUBLIC POLICY PROJECTS LIMITED - 2018-01-10
    DORSON LAING BUISSON LIMITED - 2016-10-31
    PUBLIC POLICY PROJECTS LIMITED - 2015-10-09
    DORSON WEST LIMITED - 2020-07-23
    PUBLIC POLICY PROJECTS LTD - 2023-11-09
    icon of address 1 Vincent Square, London, United Kingdom
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -267,084 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2025-06-30
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.