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

Charles Howard Barton Jnr

    Related profiles found in government register
  • Charles Howard Barton Jnr
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 1 IIF 2
  • Mr Charles Barton
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nidd House, Harrogate Road, Knaresborough, HG5 8DP, England

      IIF 3
    • icon of address G12-g16 City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, England

      IIF 4
  • Mr Charles Howard Barton Jnr
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 5
  • Charles Howard Barton
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, Citylab, 4-6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 6
  • Charles Barton Jnr
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 7
  • Mr Charles Howard Barton
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE, United Kingdom

      IIF 8
    • icon of address Nidd House, Harrogate Road, Knaresborough, HG5 8DP, England

      IIF 9
    • icon of address G12-g16 City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, England

      IIF 10
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Offices G12-g16, Citylab, 4-6, Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 16
  • Barton, Charles
    British caravan park operator born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nidd House, Harrogate Road, Knaresborough, HG5 8DP, England

      IIF 17
    • icon of address G12-g16 City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP

      IIF 18
  • Barton Jnr, Charles Howard
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 19 IIF 20
  • Barton, Charles Howard
    British caravan park owner born in January 1948

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Barton Mobile Home Park, Westgate, Morecambe, Lancashire, LA3 3BA

      IIF 21
  • Barton, Charles Howard
    British mobile home park operator born in January 1948

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Barton Mobile Home Park, Westgate, Morecambe, Lancashire, LA3 3BA

      IIF 22
  • Barton, Charles
    British mobile home salesman born in January 1987

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Barton Park Homes Westgate, Morecambe, Lancashire, LA3 3BA

      IIF 23
  • Barton, Charles Howard
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, Citylab, 4-6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 24
  • Barton, Charles Howard
    British caravan park operator born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nidd House, Harrogate Road, Knaresborough, HG5 8DP, England

      IIF 25
    • icon of address G12-g16 City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP

      IIF 26
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 27 IIF 28
  • Barton, Charles Howard
    British caravan park proprieter born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 29
  • Barton, Charles Howard
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 30
    • icon of address Offices G12-g16, Citylab, 4-6, Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 31
  • Barton, Charles Howard
    British mobile home park operator born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 32
  • Barton, Charles Howard
    British residential park home operator born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE, United Kingdom

      IIF 33
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 34
  • Barton Jnr, Charles
    British

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 35
  • Barton Jnr, Charles Howard
    British caravan park owner born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 36
  • Barton Jnr, Charles Howard
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, England

      IIF 37
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 38
    • icon of address Offices G12-g16, Citylab, 4-6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 39 IIF 40
  • Barton Jnr, Charles Howard
    British mobile home park salesman born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 41
  • Barton Jnr, Charles Howard
    British mobile home salesman born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 42
  • Barton, Charles
    British caravan park owner

    Registered addresses and corresponding companies
    • icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Offices G12-g16, Citylab 4-6 Dalton Square, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Offices G12-g16, City Lab, 4-6 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,366,214 GBP2023-03-30
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2003-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,676,923 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ now
    IIF 34 - Director → ME
    icon of calendar 2005-11-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    60 NORTH RECYCLING LIMITED - 2018-01-23
    SUNCASTLE LIMITED - 2001-10-05
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,086 GBP2024-03-31
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 30 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 37 - Director → ME
  • 7
    THE CHILDRENS GARDEN LIMITED - 1994-09-19
    VALUESEARCH LIMITED - 1993-07-21
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,027,302 GBP2024-03-31
    Officer
    icon of calendar 2007-01-09 ~ now
    IIF 36 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2007-01-09 ~ now
    IIF 43 - Secretary → ME
  • 8
    NATIONAL ACQUISITIONS LIMITED - 2024-11-21
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -464,615 GBP2024-03-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171,122 GBP2024-03-31
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 41 - Director → ME
    IIF 32 - Director → ME
    icon of calendar 2006-05-15 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Offices G12-g16, Citylab, 4-6 Dalton Square, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Dropping Well Farm, Harrogate Road, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2022-04-01
    IIF 18 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2022-04-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Northgate House, Northgate, Sleaford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,882,556 GBP2024-03-31
    Officer
    icon of calendar 2007-10-18 ~ 2009-11-27
    IIF 21 - Director → ME
  • 3
    icon of address Monks Muir Park, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2005-09-13
    IIF 22 - Director → ME
    IIF 23 - Director → ME
  • 4
    icon of address Nidd House, Harrogate Road, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ 2022-03-29
    IIF 25 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2022-04-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2018-10-17 ~ 2022-03-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 56 The Square, Chagford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,323,964 GBP2024-12-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-08-15
    IIF 40 - Director → ME
  • 6
    icon of address 56 The Square, Chagford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,306 GBP2024-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2023-04-13
    IIF 39 - 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.