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, Adam Bernard

    Related profiles found in government register
  • Barker, Adam Bernard

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, United Kingdom

      IIF 1
    • icon of address 4, West Street, Ditchling, Hassocks, East Sussex, BN6 8TS, England

      IIF 2
    • icon of address 4b, Browns Close, Uckfield, East Sussex, TN22 1UL

      IIF 3
  • Barker, Adam Bernard
    British director

    Registered addresses and corresponding companies
    • icon of address 76, Park Road, Burgess Hill, West Sussex, RH15 8HG

      IIF 4
  • Barker, Adam Bernard
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address Catsland Farmhouse, Catsland Lane, Henfield, West Sussex, BN5 9TP

      IIF 5
  • Barker, Adam Bernard
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Ditchling, Hassocks, BN6 8SY, England

      IIF 6
    • icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Chapel Barn, Lewes Road, Piddinghoe, Newhaven, East Sussex, BN9 9AL

      IIF 11
  • Barker, Adam Bernard
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, England

      IIF 12
  • Barker, Adam Bernard
    British property developer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Ditchling, BN6 8SY, United Kingdom

      IIF 13
    • icon of address The Grainloft, Cuckfield Road, Ansty, Haywards Heath, West Sussex, RH17 5AG, England

      IIF 14
  • Barker, Adam Bernard
    British property developwe born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, United Kingdom

      IIF 15
  • Barker, Adam Bernard
    British property professional born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, England

      IIF 16
    • icon of address Little Cleaver, Mill Lane, Laughton, Lewes, East Sussex, BN8 6AJ, England

      IIF 17
  • Barker, Adam Bernard
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, United Kingdom

      IIF 18
    • icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 19
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 20
  • Barker, Adam Bernard
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Park Road, Burgess Hill, West Sussex, RH15 8HG

      IIF 21
    • icon of address 12 Springfield Road, Springfield Road, Crawley, West Sussex, RH11 8AD, England

      IIF 22
  • Barker, Adam Bernard
    British insurance consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Providence House, Park Road, Burgess Hill, Sussex, RH15 8HG, United Kingdom

      IIF 23
    • icon of address 4, West Street, Ditchling, Hassocks, East Sussex, BN6 8TS, England

      IIF 24
  • Barker, Adam Bernard
    British property developer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Mackie Avenue, Brighton, BN1 8SB, England

      IIF 25
    • icon of address 3, High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, England

      IIF 26 IIF 27
    • icon of address 4, West Street, Ditchling, Hassocks, East Sussex, BN6 8TS, England

      IIF 28
  • Mr Adam Bernard Barker
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Ditchling, BN6 8SY, United Kingdom

      IIF 29
    • icon of address 3, High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, England

      IIF 30 IIF 31 IIF 32
    • icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 33 IIF 34 IIF 35
    • icon of address 2 Dairy Court, Clarence Road, Horsham, West Sussex, RH13 5XD, England

      IIF 37
    • icon of address Little Cleaver, Mill Lane, Laughton, Lewes, East Sussex, BN8 6AJ, England

      IIF 38
    • icon of address Hollybank, Melrose Place, Storrington, Pulborough, West Sussex, RH20 3HH, England

      IIF 39
  • Mr Adam Bernard Barker
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, England

      IIF 40 IIF 41
    • icon of address 3, High Street, Ditchling, Hassocks, East Sussex, BN6 8SY, United Kingdom

      IIF 42
    • icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,868 GBP2024-06-30
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,121 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address A Barker, 4 West Street, Ditchling, Hassocks, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,309 GBP2015-11-30
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-08-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address A Barker, 4 West Street, Ditchling, Hassocks, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,519 GBP2016-09-30
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 3 High Street, Ditchling, Hassocks, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 High Street, Ditchling, Hassocks, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -577,791 GBP2024-11-30
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address Hollybank Melrose Place, Storrington, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,781 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,319 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 43 - Has significant influence or controlOE
  • 12
    icon of address 64a Lewes Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,844 GBP2023-11-30
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address St Martins House, Ockham Road South, East Horsley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Little Cleaver Mill Lane, Laughton, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    POISON IVY DITCHLING LIMITED - 2024-03-06
    icon of address The Grainloft Cuckfield Road, Ansty, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,864 GBP2024-10-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 3 High Street, Ditchling, Hassocks, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 High Street, Ditchling, Hassocks, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,719 GBP2020-05-31
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-11-22 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 10
  • 1
    icon of address 12 Springfield Road Springfield Road, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,173 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2017-05-15
    IIF 22 - Director → ME
  • 2
    icon of address Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2012-06-08
    IIF 21 - Director → ME
  • 3
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-11-14 ~ 2010-08-01
    IIF 20 - Director → ME
  • 4
    icon of address Hollybank Melrose Place, Storrington, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,781 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2023-09-24
    IIF 25 - Director → ME
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 3 - Secretary → ME
  • 5
    icon of address 62 Cavendish Place, Eastbourne, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-19 ~ 2023-03-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2023-04-24
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Denmark House, Junction Road, Burgess Hill, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2025-02-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2024-04-16
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Chapel Barn Lewes Road, Piddinghoe, Newhaven, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2024-11-29
    IIF 11 - Director → ME
  • 8
    icon of address Chapel Barn Lewes Road, Piddinghoe, Newhaven, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,330 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ 2023-06-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-10-29
    IIF 42 - Has significant influence or control OE
  • 9
    POISON IVY DITCHLING LIMITED - 2024-03-06
    icon of address The Grainloft Cuckfield Road, Ansty, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,864 GBP2024-10-30
    Person with significant control
    icon of calendar 2021-04-22 ~ 2023-06-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BOXTONE (PROPERTIES) LIMITED - 2003-03-03
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2002-08-31
    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 16 October 2025 and licensed under the Open Government Licence v3.0.