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, Russell William

    Related profiles found in government register
  • Barratt, Russell William
    British accountant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 1 IIF 2
    • icon of address Second Floor, Second Floor, 27 Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 3
  • Barratt, Russell William
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Court, London, SE1 1HH

      IIF 4
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 5 IIF 6
    • icon of address 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 7
  • Barratt, Russell William
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springwood, Stonehill Road, Roxwell, Chelmsford, CM1 4NP, England

      IIF 8
    • icon of address Broad Oak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 9
  • Barratt, Russell William
    British accountant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Oak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 10
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 11
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 12
    • icon of address 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 13
    • icon of address No 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 14
  • Barratt, Russell William
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadoak House, Brantridge Lane, Staplefield, RH17 6EW, England

      IIF 15
  • Barratt, Russell William
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 16
  • Barratt, Russell William
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadoak House, Brantridge Lane, Staplefield, RH17 6EW, England

      IIF 17
  • Barratt, Russell
    British accountant born in April 1965

    Registered addresses and corresponding companies
    • icon of address 255 Chelmsford Road, Shenfield, Brentwood, Essex, CM15 8SD

      IIF 18
  • Barratt, Russell William

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 19
  • Barratt, Russell
    British

    Registered addresses and corresponding companies
    • icon of address 255 Chelmsford Road, Shenfield, Brentwood, Essex, CM15 8SD

      IIF 20
  • Barratt, Russell
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17, The Fairway, Bognor Regis, PO21 4ES, England

      IIF 21
  • Mr Russell William Barratt
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springwood, Stonehill Road, Roxwell, Chelmsford, CM1 4NP, England

      IIF 22
    • icon of address Broad Oak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 23 IIF 24
    • icon of address Broadoak House, Brantridge Lane, Staplefield, Haywards Heath, RH17 6EW, England

      IIF 25
    • icon of address 2, Chapel Court, London, SE1 1HH

      IIF 26 IIF 27
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 28
    • icon of address 2, Chapel Court, London, SE1 1HH, United Kingdom

      IIF 29
    • icon of address Broadoak House, Brantridge Lane, Staplefield, RH17 6EW, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    GEOBLOCKS LIMITED - 2019-06-14
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 2
    icon of address Broad Oak House Brantridge Lane, Staplefield, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Broadoak House, Brantridge Lane, Staplefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Broad Oak House Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Broadoak House, Brantridge Lane, Staplefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 17 - LLP Designated Member → ME
  • 6
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 1 - Director → ME
  • 7
    TABOR SECRETARIAL SERVICES LIMITED - 1989-02-02
    ENVEETEL LIMITED - 1984-12-19
    icon of address Springwood Stonehill Road, Roxwell, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    WARLEY BUILDING PRACTISE LIMITED - 2005-12-22
    icon of address 17 The Fairway, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,816 GBP2024-09-30
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 21 - Secretary → ME
  • 9
    icon of address 2 Chapel Court, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    LADY PENELOPE LIMITED - 2012-09-26
    ASK PARKER LIMITED - 2010-02-18
    icon of address Springwood Stonehill Road, Roxwell, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-21 ~ 2008-04-16
    IIF 20 - Secretary → ME
  • 2
    icon of address Broadoak House Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,974 GBP2024-07-31
    Officer
    icon of calendar 2009-10-01 ~ 2023-01-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-25
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    960 GBP2018-03-31
    Officer
    icon of calendar 2016-01-11 ~ 2016-03-15
    IIF 7 - Director → ME
  • 4
    icon of address Broadoak House, Brantridge Lane, Staplefield, Mainland Uk (excl Highlands), United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,407 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2019-10-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2019-10-02
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-09-24 ~ 2017-09-20
    IIF 3 - Director → ME
  • 6
    ROBILARD KAJEE LIMITED - 2016-12-05
    icon of address 2 Chapel Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ 2015-09-21
    IIF 2 - Director → ME
  • 7
    PARIMAR LTD - 2013-04-17
    GREYRIDGE LIMITED - 2019-03-13
    icon of address 2 Chapel Court, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,072 GBP2019-08-31
    Officer
    icon of calendar 2013-04-08 ~ 2018-08-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Has significant influence or control OE
  • 8
    IMPARATOR GREEN ENERGY PLC - 2020-11-11
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ 2025-08-11
    IIF 19 - Secretary → ME
  • 9
    AMBERIDGE LTD - 2013-11-13
    icon of address Broadoak House Brantridge Lane, Staplefield, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,501 GBP2021-08-31
    Officer
    icon of calendar 2009-08-11 ~ 2016-08-10
    IIF 4 - Director → ME
  • 10
    ALOE CAPITAL PLC - 2005-01-25
    PALM TREE TECHNOLOGY PLC - 2011-02-03
    icon of address 79 Blunden Drive, Slough, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,543,748 GBP2024-04-30
    Officer
    icon of calendar 2004-04-08 ~ 2004-12-15
    IIF 18 - Director → ME
  • 11
    YELLOWRIDGE LTD - 2016-11-30
    icon of address 1349-1353 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2023-01-31
    Officer
    icon of calendar 2012-12-18 ~ 2016-01-05
    IIF 6 - Director → ME
  • 12
    FAR RIDGE LTD - 2014-05-29
    icon of address Regent House, 316 Beulah Hill, London, Select State, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2020-12-31
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.