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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Browne, Andrew Edward
    Born in December 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ now
    OF - Director → CIF 0
  • 2
    Gregory, Simon Hugh
    Born in October 1955
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-01-19 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Collins, Anthony John
    Company Director born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-15
    OF - Director → CIF 0
  • 2
    Baker, Pamela Rosina
    Company Director born in November 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-22 ~ 2014-05-31
    OF - Director → CIF 0
    Baker, Pamela Rosina
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-22 ~ 2013-02-18
    OF - Secretary → CIF 0
  • 3
    Mason, Terence Harold
    Company Director born in July 1941
    Individual
    Officer
    icon of calendar 1992-12-01 ~ 1993-12-21
    OF - Director → CIF 0
  • 4
    Mr Andrew Edward Browne
    Born in December 1966
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-18
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 5
    Kemp, Christopher Malcolm Henry
    Chartered Accountant born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-04-22
    OF - Director → CIF 0
  • 6
    Smith, Andrew Charles
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-12-01 ~ 1994-04-22
    OF - Secretary → CIF 0
  • 7
    Cufley, Sean Dominic Hardy
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1992-12-01
    OF - Secretary → CIF 0
  • 8
    Baker, Michael Tweedie
    Company Director born in February 1937
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
    icon of calendar 1999-04-29 ~ 2007-11-30
    OF - Director → CIF 0
  • 9
    Clark, Hugh Victor
    Corporate Treasurer born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-04-13
    OF - Director → CIF 0
  • 10
    Pickering, Graham John
    Company Director born in August 1961
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1992-12-01
    OF - Director → CIF 0
  • 11
    Pyne, Keith Alfred Charles
    Company Director born in June 1949
    Individual
    Officer
    icon of calendar 1994-04-22 ~ 2016-12-31
    OF - Director → CIF 0
  • 12
    Mr Simon Hugh Gregory
    Born in October 1955
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-18
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 13
    ANSTEY SARGENT & PROBERT SECRETARIAL LIMITED - 2000-02-28
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED - 2008-08-21
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2013-02-18 ~ 2023-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

TARKER LIMITED

Previous name
INTERCEDE 565 LIMITED - 1988-12-05
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Total Inventories
45,969 GBP2024-03-31
45,969 GBP2023-03-31
Debtors
Current
3,615,699 GBP2024-03-31
3,447,607 GBP2023-03-31
Cash at bank and in hand
13,508 GBP2024-03-31
42,246 GBP2023-03-31
Net Assets/Liabilities
3,629,595 GBP2024-03-31
3,502,846 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Capital redemption reserve
1,161,698 GBP2024-03-31
1,161,698 GBP2023-03-31
Retained earnings (accumulated losses)
2,467,797 GBP2024-03-31
2,341,048 GBP2023-03-31
Equity
3,629,595 GBP2024-03-31
3,502,846 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Prepayments/Accrued Income
Current
49 GBP2024-03-31
49 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
0 GBP2024-03-31
120 GBP2023-03-31
Other Debtors
Current
3,615,650 GBP2024-03-31
3,447,438 GBP2023-03-31
Trade Creditors/Trade Payables
Current
836 GBP2024-03-31
446 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
2,482 GBP2024-03-31
2,138 GBP2023-03-31
Corporation Tax Payable
Current
42,250 GBP2024-03-31
30,392 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
49 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
49 GBP2023-04-01 ~ 2024-03-31
49 GBP2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
51 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 2 ordinary share
51 GBP2023-04-01 ~ 2024-03-31
51 GBP2022-04-01 ~ 2023-03-31

  • TARKER LIMITED
    Info
    INTERCEDE 565 LIMITED - 1988-12-05
    Registered number 02264042
    icon of addressRashleigh Farm, Throwleigh, Okehampton, Devon EX20 2JF
    PRIVATE LIMITED COMPANY incorporated on 1988-06-02 (37 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.