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

Barton Jnr, Charles Howard

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barton Jnr, Charles Howard
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 5
    • Offices G12-g16, Citylab, 4-6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 6 IIF 7
  • Barton, Charles Howard
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 8
  • Barton, Charles Howard
    British born in January 1948

    Resident in United Kingdom

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

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

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

      IIF 11 IIF 12 IIF 13
  • Barton, Charles Howard
    British caravan park operator born in January 1948

    Resident in United Kingdom

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

      IIF 17
  • Barton, Charles Howard
    British director born in January 1948

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 19 IIF 20
  • Charles Howard Barton
    British born in January 1987

    Resident in United Kingdom

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

      IIF 21
  • Barton, Charles Howard
    British caravan park owner born in January 1948

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

      IIF 22
  • Barton, Charles Howard
    British mobile home park operator born in January 1948

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

      IIF 23
  • Mr Charles Howard Barton
    British born in January 1948

    Resident in United Kingdom

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

      IIF 24
    • Nidd House, Harrogate Road, Knaresborough, HG5 8DP, England

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

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

      IIF 27 IIF 28 IIF 29
    • Offices G12-g16, Citylab, 4-6, Dalton Square, Lancaster, LA1 1PP, United Kingdom

      IIF 32
  • Charles Barton Jnr
    British born in January 1987

    Resident in United Kingdom

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

      IIF 33
  • Barton, Charles
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • G12-g16 City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP

      IIF 34
  • Barton, Charles
    British caravan park operator born in January 1987

    Resident in England

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

      IIF 35
  • Mr Charles Howard Barton Jnr
    British born in January 1987

    Resident in United Kingdom

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

      IIF 36
  • Barton, Charles
    British mobile home salesman born in January 1987

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

      IIF 37
  • Barton Jnr, Charles
    British

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

      IIF 38
  • Mr Charles Barton
    British born in January 1987

    Resident in England

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

      IIF 39
    • G12-g16 City Lab, 4-6 Dalton Square, Lancaster, Lancashire, LA1 1PP, England

      IIF 40
  • Barton, Charles
    British

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

      IIF 41
  • Charles Howard Barton Jnr
    British born in January 1987

    Resident in England

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

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