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, Ashley Lewis Rayson

    Related profiles found in government register
  • Barratt, Ashley Lewis Rayson
    English company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1
  • Barratt, Ashley Lewis Rayson
    English director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2
  • Barratt, Ashley Lewis Rayson
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Haybarn Close, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 3
  • Barratt, Ashley Lewis Rayson
    British partner born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Barratt, Ashley Lewis-rayson
    British analytics & insight manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Angrave Crescent, Stoney Stanton, Leicester, LE9 4AE, England

      IIF 5
  • Barratt, Ashley Lewis-rayson
    British ceo born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Angrave Crescent, Leicester, LE9 4AE, England

      IIF 6
  • Barratt, Ashley Lewis-rayson
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit W4, Winchester Avenue, Blaby Industrial Park, Blaby, Leicester, Leicestershire, LE8 4GZ, England

      IIF 7
  • Barratt, Ashley Lewis-rayson
    British managing director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Angrave Crescent, Stoney Stanton, Leicester, LE94AE, United Kingdom

      IIF 8
  • Mr Ashley Lewis Rayson Barratt
    English born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 9
    • 23, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 10
  • Barratt, Ashley
    British ceo born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Main Street, Broughton Astley, Leicester, LE9 6RD, United Kingdom

      IIF 11
    • Unit E, Best House, Grange Business Park, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 12
  • Barratt, Ashley
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 13
  • Barratt, Ashley
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 86-89 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 15
  • Barratt, Ashley
    British management consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 16
  • Barratt, Ashley Lewis Rayson

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Mr Ashley Barratt
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 18
  • Ashley Barratt
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Haybarn Close, Littlethorpe, Leicester, LE19 2JU, England

      IIF 19
    • 71, Main Street, Leicester, LE9 6RD, United Kingdom

      IIF 20
    • Unit E, Best House, Grange Business Park, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Barratt, Ashley
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, King Street Buildings, King Street, Enderby, Leicester, Leicestershire, LE19 4NT

      IIF 23
  • Barratt, Ashley
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Main Street, Leicester, LE9 6RE, England

      IIF 24
    • Ashley Barratt, 4 Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 25
    • Unit 33, Kings Street Buildings, King Street, Enderby, Leicester, Leicestershire, LE19 4NT

      IIF 26
  • Barratt, Ashley
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33 King Street Buildings, King Street, Enderby, Leicester, LE19 4NT, United Kingdom

      IIF 27
  • Mr Ashley Lewis Rayson Barratt
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A Barratt Property Services, St James Place, 71 Main Street, Broughton Astley, Leicester, LE9 6RE, England

      IIF 28
  • Ashley Lewis Rayson Barratt
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Haybarn Close, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 29
  • Barratt, Ashley

    Registered addresses and corresponding companies
    • 71, Main Street, Broughton Astley, Leicester, LE9 6RD, United Kingdom

      IIF 30
    • Unit E, Best House, Grange Business Park, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 31
  • Mr Ashley Barratt
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Main Street, Leicester, LE9 6RE, England

      IIF 32
    • Ukeag, 74 Main Street, Leicester, Leicestershire, LE9 6RD, United Kingdom

      IIF 33
  • Ashley Barratt
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 34
    • Ashley Barratt, 4 Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 35
  • Mr Ashley Barratt
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33 King Street Buildings, King Street, Enderby, Leicester, LE19 4NT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    4 Haybarn Close, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Unit 33 King Street Buildings King Street, Enderby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    10 Warren Avenue, Bromley, England, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    12 Angrave Crescent, Stoney Stanton, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 5 - director → ME
  • 6
    71 Main Street, Broughton Astley, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    56 King Street, Leicester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 2 - director → ME
    2016-11-07 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    71 Main Street, Leicester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Cds Rs, Best House Enderby Road, Whetstone, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 11 - director → ME
    2018-11-27 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    St Helen's House, King Street, Derby, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 7 - director → ME
  • 12
    The Alpine Lodge, 125 Northampton Road, Rushden, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    4,910 GBP2023-09-30
    Officer
    2021-11-04 ~ now
    IIF 15 - director → ME
  • 13
    Best House, Enderby Road, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    23 Goodlass Road, Liverpool, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    71 Main Street, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit E, Best House, Grange Business Park, Enderby Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 12 - director → ME
    2020-04-17 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    Ukeag, 74 Main Street, Leicester, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    71 Main Street, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-30 ~ 2017-09-21
    IIF 24 - director → ME
  • 2
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,378 GBP2019-04-30
    Officer
    2016-04-06 ~ 2016-09-20
    IIF 4 - director → ME
  • 3
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    39,601 GBP2021-08-31
    Officer
    2015-08-05 ~ 2016-09-20
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.