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

Barker, Deborah Andrew

    Related profiles found in government register
  • Barker, Deborah Andrew
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 1
    • Anchor Croft Farm, Hellifield Road, Gargrave, Skipton, North Yorkshire, BD23 3NB, England

      IIF 2
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 3
  • Metcalf, Sarah
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Swan Close, Croydon, CRO 2DZ

      IIF 4
    • Spencer Place 97-99, Gloucester Road, Croydon, Greater London, CR0 2DN, United Kingdom

      IIF 5
    • Spencer Place, 97-99 Gloucester Road, Croydon, Surrey, CR0 2DN

      IIF 6
    • Unit 7, Swan Close, 110 Gloucester Road, Croydon, CR0 2DE, United Kingdom

      IIF 7
  • Ms Sarah Metcalf
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Swan Close, Croydon, CRO 2DZ

      IIF 8
    • Spencer Place, 97-99 Gloucester Road, Croydon, Surrey, CR0 2DN

      IIF 9
  • Skyner, Karen
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, L24 8RL, England

      IIF 10
  • Skyner, Karen
    British small building woks born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Meridian Business Village, Hansby Drive, Liverpool, Merseyside, L24 9LG, England

      IIF 11
  • White, Alison Virginia
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, Beds, LU5 5ED

      IIF 12
    • Burgundy House, 21 The Foresters, Harpenden, Hertfordshire, AL5 2FB, England

      IIF 13
    • 10, Melbourne Mews, Wheathampstead, St. Albans, AL4 8FN, England

      IIF 14
  • Williams, Victoria Andrew
    British

    Registered addresses and corresponding companies
    • Hafod, Ty Du Road, Glan Conwy, Conwy, LL28 5NW

      IIF 15
  • Williams, Victoria Andrew
    British company administrator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hafod, Ty Du Road, Glan Conwy, Conwy, LL28 5NW

      IIF 16
  • Williams, Victoria Andrew
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 17
  • Billington, Katherine Maria
    Welsh born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gatis Community Building, Gatis Street, Whitmore Reans, Wolverhampton, West Midlands, WV6 0ES

      IIF 18
  • Harvey, Sarah Caroline
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Holmesdale Road, Richmond, Surrey, TW9 3JZ

      IIF 19
  • Metcalf, Sarah
    British

    Registered addresses and corresponding companies
    • Spencer Place, 97-99 Gloucester Road, Croydon, Surrey, CR0 2DN

      IIF 20
  • Mrs Victoria Andrew Williams
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Digby Road, Rhos On Sea, Colwyn Bay, LL28 4TG, Wales

      IIF 21
  • Cordingley, Sarah Louise
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red House Glass Cone, High Street, Wordsley, Stourbridge, West Midlands, DY8 4AZ, United Kingdom

      IIF 22
  • Sherwood, Catrin Eluned Jones
    British deputy head teacher born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Babington House School, Grange Drive, Chislehurst, Kent, BR7 5ES

      IIF 23
  • Mrs Victoria Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 24
    • Suite 3, Aireside House, Aireside Business Centre, Keighley, BD21 4BZ, United Kingdom

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Williams, Victoria
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Williams, Victoria
    British financial advisor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avnue, Keighley, BD21 4BZ, United Kingdom

      IIF 28
  • Williams, Victoria
    Welsh fiancial advisore born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sylwfan, Holywell Road, Waen, St.asaph, LL17 0DS, United Kingdom

      IIF 29
  • Metcalf, Sarah

    Registered addresses and corresponding companies
    • 10, Wells Close, Tonbridge, TN10 4NW, England

      IIF 30
  • Williams, Victoria

    Registered addresses and corresponding companies
    • Sylwfan, Holywell Road, Waen, St.asaph, LL17 0DS, United Kingdom

      IIF 31
  • Mrs Victoria Williams
    Welsh born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sylwfan, Holywell Road, Waen, St.asaph, LL17 0DS, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    Gatis Community Building Gatis Street, Whitmore Reans, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Officer
    2015-10-04 ~ now
    IIF 18 - Director → ME
  • 2
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,542 GBP2024-08-31
    Officer
    2013-10-11 ~ now
    IIF 2 - Director → ME
  • 3
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,756 GBP2025-04-30
    Officer
    2009-10-20 ~ now
    IIF 1 - Director → ME
  • 4
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 19 - LLP Member → ME
  • 5
    ASIT INDUSTRIAL LIMITED - 2000-08-30
    Riverside House, River Lawn Road, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,382 GBP2024-03-31
    Officer
    2016-09-15 ~ now
    IIF 30 - Secretary → ME
  • 6
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Active Corporate (6 parents)
    Equity (Company account)
    676,182 GBP2025-01-31
    Officer
    2024-10-18 ~ now
    IIF 3 - Director → ME
  • 7
    3 Swan Close, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    -2,915 GBP2025-03-31
    Officer
    2025-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 8
    Spencer Place 97-99 Gloucester Road, Croydon, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 5 - Director → ME
  • 9
    Spencer Place, 97-99 Gloucester Road, Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,746,908 GBP2024-11-30
    Officer
    2010-09-01 ~ now
    IIF 6 - Director → ME
    1993-08-18 ~ now
    IIF 20 - Secretary → ME
  • 10
    Unit 27 Meridian Business Village, Hansby Drive, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 11 - Director → ME
  • 11
    Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2023-09-01 ~ now
    IIF 12 - Director → ME
  • 12
    Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2023-09-11 ~ now
    IIF 13 - Director → ME
  • 13
    Unit 7 Swan Close, 110 Gloucester Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 7 - Director → ME
  • 14
    13 Willoughby Road, Harpenden
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    2005-06-28 ~ now
    IIF 14 - Director → ME
  • 15
    Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    156,124 GBP2024-01-31
    Officer
    2013-07-01 ~ now
    IIF 10 - Director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2018-09-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,756 GBP2025-04-30
    Officer
    2009-10-20 ~ 2018-04-20
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-20
    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
    IIF 24 - Right to appoint or remove directors OE
  • 2
    Babington House School, Grange Drive, Chislehurst, Kent
    Active Corporate (6 parents)
    Officer
    2011-05-01 ~ 2013-08-31
    IIF 23 - Director → ME
  • 3
    Suite 3, Aireside House Aireside Business Centre, Royd Ings Avnue, Keighley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,896 GBP2025-04-30
    Officer
    2017-04-06 ~ 2018-04-20
    IIF 28 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-04-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Red House Glass Cone High Street, Wordsley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,657 GBP2025-01-31
    Officer
    2016-01-18 ~ 2025-12-01
    IIF 22 - Director → ME
  • 5
    14 Digby Road, Rhos On Sea, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,704 GBP2019-02-28
    Officer
    2007-02-06 ~ 2018-04-20
    IIF 16 - Director → ME
    2007-02-06 ~ 2018-04-20
    IIF 15 - Secretary → ME
    Person with significant control
    2017-02-06 ~ 2018-04-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Spencer Place, 97-99 Gloucester Road, Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,746,908 GBP2024-11-30
    Person with significant control
    2020-07-07 ~ 2020-09-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Sylwfan Holywell Road, Waen, St.asaph, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-08-31 ~ 2018-04-20
    IIF 29 - Director → ME
    2016-08-31 ~ 2018-10-22
    IIF 31 - Secretary → ME
    Person with significant control
    2016-08-31 ~ 2018-04-20
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors 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.