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, Ronald Charles

    Related profiles found in government register
  • Barker, Ronald Charles
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD, England

      IIF 1
  • Barker, Ronald Charles
    British comapny director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Bilton Industrial Estate, Humber Avenue, Coventry, Warwickshire, CV3 1JL, United Kingdom

      IIF 2
  • Barker, Ronald Charles
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Menton, Barnet Road, Barnet, Hertfordshire, EN5 3HB, England

      IIF 3
    • icon of address 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD, England

      IIF 4 IIF 5
    • icon of address 93, Welford Road, Kingsthorpe, Northampton, NN2 8AJ, England

      IIF 6
    • icon of address Suite 19010, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 7
  • Barker, Ronald Charles
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Menton, Barnet Road, Barnet, Herts, EN5 3HB, United Kingdom

      IIF 8
    • icon of address Whiteleaf Business Center, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, England

      IIF 9
    • icon of address 10, Mill Street, Cambridge, CB1 2HP, England

      IIF 10
    • icon of address Unit 33, Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands, CV3 1JL, United Kingdom

      IIF 11
    • icon of address 6 St Margarets Road, St. Margarets Road, Knaresborough, HG5 0JS, England

      IIF 12
    • icon of address 21, Wells Way, Debenham, Stowmarket, IP14 6SL, England

      IIF 13
    • icon of address Debenham High School, Gracechurch Street, Debenham, Stowmarket, Suffolk, IP14 6BL

      IIF 14 IIF 15
  • Barker, Ronald Charles
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Norfolk Street, Cambridge, CB1 2LD, England

      IIF 16
  • Barker, Ronald Charles
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 17
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 18
  • Barker, Ronald Charles
    British sotware developer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Menton, Barnet Road, Arkley, Hertfordshire, EN5 3HB, United Kingdom

      IIF 19
  • Mr Ronald Barker
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD, England

      IIF 20
  • Mr Ronald Charles Barker
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Menton, Barnet Road, Barnet, Herts, EN5 3HB, United Kingdom

      IIF 21
    • icon of address 10, Mill Street, Cambridge, CB1 2HP, England

      IIF 22
    • icon of address 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD, England

      IIF 23
    • icon of address Suite 19010, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 19010 Chynoweth House, Trevissome Park, Truro, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    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
  • 2
    icon of address 35 Menton Barnet Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,823 GBP2018-03-31
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -196 GBP2023-02-28
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Whiteleaf Business Center Little Balmer, Buckingham Industrial Estate, Buckingham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 35 Menton Barnet Road, Barnet, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,569 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WAS AGILE LTD - 2014-02-25
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -74,146 GBP2025-02-28
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    STILL AGILE LIMITED - 2013-03-01
    THE AGILE WORKSHOP LIMITED - 2014-02-25
    THE AGILE WORKSHOP LIMITED - 2010-12-30
    icon of address Cm Llp, 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    icon of address 47 Norfolk Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2017-09-21
    IIF 16 - Director → ME
  • 2
    icon of address 93 Welford Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,401 GBP2020-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2017-06-02
    IIF 2 - Director → ME
  • 3
    THE AGILE WORKSHOP LIMITED - 2013-02-19
    AGILE DEVELOPMENTS LIMITED - 2011-01-12
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30
    DO SOFTWARE LIMITED - 2014-06-12
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2013-02-05
    IIF 17 - Director → ME
  • 4
    icon of address 6 St Margarets Road, St. Margarets Road, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,256 GBP2024-06-30
    Officer
    icon of calendar 2018-12-24 ~ 2021-11-06
    IIF 12 - Director → ME
  • 5
    DEBENHAM HIGH SCHOOL - 2025-08-04
    icon of address Debenham High School Gracechurch Street, Debenham, Stowmarket, Suffolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2024-12-31
    IIF 15 - Director → ME
    icon of calendar 2025-05-13 ~ 2025-08-31
    IIF 14 - Director → ME
  • 6
    MINDWARE LAB LTD - 2016-09-22
    CAMBRIDGE MINDWARE LTD - 2016-11-07
    icon of address 10 Mill Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2016-10-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2016-10-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TORC2 LTD
    - now
    VELTUFF LIMITED - 2013-09-04
    icon of address 93 Welford Road, Kingsthorpe, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -608,920 GBP2024-10-31
    Officer
    icon of calendar 2013-11-29 ~ 2017-06-02
    IIF 6 - Director → ME
    icon of calendar 2017-06-02 ~ 2020-03-18
    IIF 13 - Director → ME
  • 8
    TORCSPORT LIMITED - 2019-01-15
    icon of address 93 Welford Road, Kingsthorpe, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -277,445 GBP2025-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2020-03-18
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.