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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barrett, Anthony Claude

    Related profiles found in government register
  • Barrett, Anthony Claude
    British born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, United Kingdom

      IIF 1
    • Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, WF6 1TP

      IIF 2
  • Barrett, Anthony Claude
    British businessman born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafic House, Tom Dando Close, Normanton, Industrial Estate, Wakefield, Yorkshire, WF6 1TP

      IIF 3
  • Barrett, Anthony Claude
    British company director born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafic House, Tom Dando Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TP, England

      IIF 4
    • Grafic House, Tom Dando Close, Normanton Ind Est, Wakefield, WF6 1TP

      IIF 5
    • Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire, WF6 1TP

      IIF 6
    • Graphic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, West Yorkshire, WF6 1TP

      IIF 7
    • Park Lodge, Parks Lane, Spofforth, N Yorkshire, HG3 1BY

      IIF 8 IIF 9
    • Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire, WF6 1TP

      IIF 10
    • Riverside Business Park, Kirkgate Commercial Centre, Wakefield, WF1 5DJ

      IIF 11
  • Barrett, Anthony Claude
    British director born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Web House, Green Lane Industrial Park, Featherstone, Pontefract, West Yorkshire, WF7 6TA, United Kingdom

      IIF 12
  • Barrett, Anthony Claude
    British director born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Park Lodge, Park Lane, Spofforth, Harrogate, HG3 1BY, England

      IIF 13
  • Mr Anthony Claude Barrett
    British born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, United Kingdom

      IIF 14
    • Web House, Green Lane Industrial Park, Featherstone, Pontefract, West Yorkshire, WF7 6TA, United Kingdom

      IIF 15
  • Mr Anthony Claude Barrett
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Grafic House, Tom Dando Close, Normanton Ind Est, Wakefield, WF6 1TP

      IIF 16
    • Web House, Green Lane Industrial Park, Featherstone Pontefract, West Yorkshire, WF7 6TA

      IIF 17
    • Park Lodge, Park Lane, Spofforth, Harrogate, North Yorkshire, HG3 1BY, England

      IIF 18
    • Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, WF6 1TP

      IIF 19
    • Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire, WF6 1TP

      IIF 20
child relation
Offspring entities and appointments 13
  • 1
    BALUN LIMITED
    05192689
    Riverside Business Park, Kirkgate Commercial Centre, Wakefield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -184,437 GBP2019-12-31
    Officer
    2004-07-29 ~ dissolved
    IIF 11 - Director → ME
  • 2
    CARE GRAPHIC MACHINERY LIMITED
    - now 02060679
    CARE GRAPHICS MACHINERY LIMITED
    - 2018-07-27 02060679
    1 Britannia Business Park, Britannia Road, Goole, England
    Active Corporate (7 parents)
    Equity (Company account)
    490,188 GBP2024-09-30
    Officer
    1999-03-08 ~ 2023-07-04
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-07
    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
  • 3
    CAVA (U.K.) LTD.
    03086007
    Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    1995-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    CAVA CONSUMABLES LIMITED
    03804205
    Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-07-09 ~ 2013-08-31
    IIF 4 - Director → ME
  • 5
    ETIRAMA LIMITED
    10627135
    Web House Green Lane Industrial Park, Featherstone, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-20 ~ 2023-11-14
    IIF 12 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    EUROPEAN GRAPHIC MACHINERY LTD.
    03376316
    Grafic House, Tom Dando Close, Normanton Ind Est, Wakefield
    Dissolved Corporate (7 parents)
    Equity (Company account)
    105 GBP2023-12-31
    Officer
    2003-05-15 ~ 2023-11-14
    IIF 5 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GRAFITEC HOLDINGS LIMITED
    - now 02652564
    GRAFITEC LIMITED
    - 1999-06-24 02652564 03797132
    PROFESSIONAL TRADING LIMITED
    - 1991-10-29 02652564
    Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    108,672 GBP2024-01-01 ~ 2024-12-31
    Officer
    1990-10-15 ~ 2023-11-14
    IIF 2 - Director → ME
    Person with significant control
    2016-10-01 ~ 2023-11-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GRAFITEC LABEL PRESSES LIMITED
    - now 03791711
    COLORWEB PRESSES LIMITED
    - 2011-04-06 03791711
    Web House, Green Lane Industrial Park, Featherstone Pontefract, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -133,361 GBP2015-05-31
    Officer
    1999-06-18 ~ dissolved
    IIF 8 - Director → ME
  • 9
    GRAFITEC LABELS LIMITED - now
    GRAFITEC WEB LIMITED
    - 2024-04-24 02778649
    GRAFTRONICS LIMITED
    - 1998-03-30 02778649
    Grafic House Tom Dando Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (8 parents)
    Equity (Company account)
    -358,783 GBP2024-12-31
    Officer
    1993-01-11 ~ 2023-11-14
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-27
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    GRAFITEC LIMITED - now
    GRAFITEC PUBLIC LIMITED COMPANY
    - 2023-12-12 03797132
    Grafic House, Tom Dando Close, Normanton Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,060,680 GBP2024-12-31
    Officer
    1999-06-28 ~ 2023-11-14
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-01-04
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    GRAPHIC MANAGEMENT SERVICES LIMITED
    - now 04140252
    GRAFITEC MANAGEMENT SERVICES LIMITED
    - 2004-02-25 04140252
    GRAFITEC MAILING EQUIPMENT LIMITED
    - 2001-08-06 04140252
    Grafic House, Tom Dando Close, Normanton, Industrial Estate, Wakefield, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-01-12 ~ dissolved
    IIF 3 - Director → ME
  • 12
    GRAPHWORLD LIMITED
    03230966
    Graphic House Tom Dando Close, Normanton Industrial Estate, Normanton Wakefield, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1996-08-14 ~ dissolved
    IIF 7 - Director → ME
  • 13
    RURAL INVESTMENT GROUP LIMITED
    14559118
    Unit 7 Southgate, White Lund Industrial Estate, Morecambe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    266 GBP2023-12-30
    Officer
    2022-12-28 ~ 2023-12-02
    IIF 1 - Director → ME
    Person with significant control
    2022-12-28 ~ 2022-12-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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.