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

Barker, Gary

    Related profiles found in government register
  • Barker, Gary
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 1
    • Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 31b, King Street, Stanford Le Hope, Essex, SS17 0HJ, United Kingdom

      IIF 5
  • Barker, Gary
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 6
  • Barker, Gary
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 7
    • Knutsford, Princess Margaret Road, Linford, Essex, SS17 0QY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 31b, King Street, Stanford Le Hope, Essex, SS17 0HJ, United Kingdom

      IIF 12
    • Suite 3, 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 13
    • Suite 3, 2nd Floor Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, England

      IIF 14
  • Barker, Gary
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knutsford Princess Margaret Rd, Linford, Essex, SS17 0QZ

      IIF 15
    • Suite 3, 2nd Floor, Stanhope House High Street, Stanford Le Hope, Essex, SS17 0HA, England

      IIF 16
    • Suite 3, 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 17 IIF 18
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD

      IIF 19
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, England

      IIF 20
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 21
    • 92a, Friern Gardens, Wickford, Essex, SS12 0HD, England

      IIF 22 IIF 23 IIF 24
  • Barker, Gary
    British manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 25
    • 92a Friern Gardens, Wickford, Essex, SS12 0HD

      IIF 26
    • 31c King Street, Stanford Le Hope, Essex, SS17 0HJ, England

      IIF 27
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 28
  • Mr Gary Barker
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 29 IIF 30
    • Suite 3 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Barker, Gary
    British

    Registered addresses and corresponding companies
    • Knutsford Princess Margaret Rd, Linford, Essex, SS17 0QZ

      IIF 34
  • Barker, Gary

    Registered addresses and corresponding companies
    • Knutsford Princess Margaret Rd, Linford, Essex, SS17 0QZ

      IIF 35
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD

      IIF 36
  • Mr Gary Barker
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 37 IIF 38
    • Knutsford, Princess Margaret Road, Linford, Essex, SS17 0QY, United Kingdom

      IIF 39
    • 31b, King Street, Stanford Le Hope, Essex, SS17 0HJ, United Kingdom

      IIF 40
    • 31c King Street, Stanford Le Hope, Essex, SS17 0HJ, England

      IIF 41
    • Suite 3 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    WHITEHEAD BARKER KELLY LTD. - 2006-11-14
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,275 GBP2023-09-30
    Officer
    2005-05-19 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    92a Friern Gardens, Wickford, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 22 - director → ME
  • 3
    Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    235 GBP2017-09-30
    Officer
    2015-09-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    441 GBP2017-09-30
    Officer
    2015-09-28 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-09-27 ~ 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
  • 5
    BKA PAYROLL LTD - 2016-08-02
    Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    92a Friern Gardens, Wickford, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 24 - director → ME
  • 7
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -20,761 GBP2020-06-30
    Officer
    2021-06-18 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 3 - director → ME
  • 9
    JGB PROPERTY MANAGEMENT LTD - 2024-03-19
    JGB MANAGEMENT LTD - 2024-02-16
    JGB PROPERTY MANAGEMENT LTD - 2022-10-04
    BKA TAX LTD - 2018-05-17
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    447 GBP2023-09-30
    Officer
    2015-09-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-09-27 ~ now
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    Suite 3, 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    S S LAWSON TRANSPORT LTD - 2009-12-22
    Suite 3 2nd Floor Stanhope House, High Street, Stanford-le-hope, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-15 ~ dissolved
    IIF 14 - director → ME
  • 12
    31b King Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-29
    Officer
    2021-11-30 ~ dissolved
    IIF 5 - director → ME
  • 13
    Suite 3 2nd Floor, Stanhope House High Street, Stanford Le Hope, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 16 - director → ME
  • 14
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 2 - director → ME
  • 15
    Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    92a Friern Gardens, Wickford, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-03-31 ~ dissolved
    IIF 26 - director → ME
  • 17
    31c King Street, Stanford Le Hope, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,203 GBP2023-09-30
    Officer
    2019-06-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 4 - director → ME
Ceased 11
  • 1
    Ruest Mill Lane, Ramsden Heath, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,707 GBP2023-05-31
    Officer
    2009-06-04 ~ 2011-08-31
    IIF 19 - director → ME
    2009-06-04 ~ 2011-06-04
    IIF 36 - secretary → ME
  • 2
    92 Friern Gardens, Wickford, Essex
    Corporate (1 parent)
    Equity (Company account)
    78 GBP2023-09-30
    Officer
    2007-08-09 ~ 2012-06-30
    IIF 20 - director → ME
  • 3
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,892 GBP2022-03-31
    Officer
    2003-11-24 ~ 2005-08-26
    IIF 34 - secretary → ME
  • 4
    BKA HR LTD - 2016-05-17
    MAJECTIC BRICKWORK LTD - 2016-02-04
    Suite 3, 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2018-03-31
    Officer
    2016-01-28 ~ 2016-05-17
    IIF 6 - director → ME
  • 5
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    -21,497 GBP2023-02-28
    Officer
    2003-11-24 ~ 2005-08-31
    IIF 35 - secretary → ME
  • 6
    KG STOCK SUPPLIES LTD - 2010-10-21
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,977 GBP2023-09-30
    Officer
    2009-07-14 ~ 2010-06-30
    IIF 15 - director → ME
  • 7
    DOOBRIE CONSTRUCTION LTD - 2009-05-21
    The Wishing Well 12 Mayland Quay, Mayland, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    41,286 GBP2024-03-31
    Officer
    2009-03-25 ~ 2009-05-22
    IIF 21 - director → ME
  • 8
    Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2019-02-28 ~ 2020-11-04
    IIF 12 - director → ME
    Person with significant control
    2019-02-28 ~ 2020-11-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    RP&O LTD
    - now
    BUILD A LOT LTD - 2011-04-05
    Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    331 GBP2024-03-31
    Officer
    2010-06-14 ~ 2011-03-30
    IIF 23 - director → ME
  • 10
    92 Friern Gardens, Wickford, Essex
    Corporate (1 parent, 44 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-03-08 ~ 2011-08-31
    IIF 28 - director → ME
  • 11
    337 High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    304 GBP2023-08-31
    Officer
    2017-09-01 ~ 2017-09-01
    IIF 9 - director → ME
    Person with significant control
    2017-09-01 ~ 2017-09-01
    IIF 39 - Ownership of shares – 75% or more OE
© 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.