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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barker, Timothy James Scruby

    Related profiles found in government register
  • Barker, Timothy James Scruby
    British director born in April 1965

    Registered addresses and corresponding companies
    • Thorner Cottage The Green, Pirbright, Woking, Surrey, GU24 0JT

      IIF 1
  • Barker, Timothy James Scruby
    British investment banker born in April 1965

    Registered addresses and corresponding companies
    • Second Floor Flat 60 St Johns Grove, London, N19 5RP

      IIF 2
  • Barker, Timothy James Scruby
    British

    Registered addresses and corresponding companies
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 3
  • Barker, Timothy James Scruby
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gate House, Burrom Hill, Pirbright, GU24 0JS

      IIF 4 IIF 5 IIF 6
    • The Gate House, Burrow Hill, Pirbright, GU24 0JS

      IIF 7 IIF 8
  • Barker, Timothy James Scruby
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tidewater Landing, Bosham Hoe, Bosham, Chichester, PO18 8ET, England

      IIF 9 IIF 10
    • Tideway Landing, Bosham Hoe, Bosham, Chichester, West Sussex, PO18 8ET, England

      IIF 11
    • Suite 2, Ash House, Shackleford Road, Elstead, Godalming, GU8 6LB, England

      IIF 12
    • 45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk, NR33 7NL, England

      IIF 13
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 14
  • Barker, Timothy James Scruby
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Basinghall Street, City Tower, London, EC2V 5DE, England

      IIF 15
    • Gate House, Burrow Hill, Pirbright, Woking, GU24 0JS, England

      IIF 16
  • Barker, Timothy James Scruby
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gate House, Burrow Hill, Pirbright, Woking, GU24 0JS, England

      IIF 17
    • Gatehouse, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS, England

      IIF 18
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS, United Kingdom

      IIF 19 IIF 20
  • Barker, Timothy James Scruby
    British entrepreneur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA

      IIF 21
  • Barker, Timothy James Scruby
    British private investor born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 22
  • Barker, Timothy James Scruby
    British risk management born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 23
  • Barker, Timothy James Scruby
    British risk manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 24
  • Mr Timothy James Scruby Barker
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 25
  • Barker, Tim
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Ash House, Shackleford Road, Elstead, Godalming, GU8 6LB, England

      IIF 26
child relation
Offspring entities and appointments 23
  • 1
    60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED
    02541055
    Lower Ground Flat, 60 St. Johns Grove, London
    Active Corporate (19 parents)
    Officer
    ~ 1993-07-08
    IIF 2 - Director → ME
  • 2
    ADANDE AIRCELL LIMITED
    11825580
    45 Pinbush Road South Lowestoft Industrial Estate, Lowestoft, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    -939,575 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 13 - Director → ME
  • 3
    ADANDE REFRIGERATION LIMITED
    10719443
    45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,477,187 GBP2023-11-30
    Officer
    2017-04-10 ~ now
    IIF 9 - Director → ME
  • 4
    ALLEGRA CARE (HOLDINGS) LIMITED
    11649351
    Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,500,194 GBP2021-03-31
    Officer
    2019-08-07 ~ now
    IIF 12 - Director → ME
  • 5
    AMICALA LIMITED
    - now 10094043 10746680
    DGS ASSISTED LIVING LIMITED
    - 2020-03-18 10094043
    DGS CAPITAL LIMITED - 2016-11-23
    18 Culford Gardens, London, England
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    -15,989 GBP2024-12-31
    Officer
    2017-03-15 ~ 2020-06-12
    IIF 16 - Director → ME
  • 6
    APPLIED DESIGN AND ENGINEERING LIMITED
    - now 01812041
    DEEPFLOW LIMITED - 2000-12-20
    45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    -5,186,684 GBP2023-11-30
    Officer
    2008-02-01 ~ now
    IIF 10 - Director → ME
  • 7
    APPLY MOBILE LIMITED
    - now 07518677
    QUADSEC (UK) LTD - 2011-06-28
    St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    -2,467,118 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARALON GLOBAL LIMITED
    05710523
    Ground Floor, Meridien House, 69 To 71 Clarendon Road, Watford
    Dissolved Corporate (9 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    DOMUS HEALTHCARE GROUP LIMITED
    - now 06578083
    DOMUS HEALTHCARE LIMITED - 2008-11-21
    BOLD HEALTHCARE LIMITED - 2008-05-08
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (19 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-05-09 ~ 2014-08-26
    IIF 17 - Director → ME
  • 10
    ERG WIND ITALY 12 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 12 LLP - 2013-03-22
    MATRIX ENERGY ITALY 12 LLP
    - 2007-09-15 OC311132 OC311131... (more)
    6 St. Andrew Street, London, England
    Active Corporate (14 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 4 - LLP Member → ME
  • 11
    ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP
    - 2007-09-15 OC317737 OC311131... (more)
    6 St. Andrew Street, London, England
    Active Corporate (67 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 8 - LLP Member → ME
  • 12
    ERG WIND ITALY 4 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 4 LLP - 2013-02-27
    MATRIX ENERGY ITALY 4 LLP
    - 2007-09-15 OC311124 OC311121... (more)
    6 St. Andrew Street, London, England
    Active Corporate (18 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 5 - LLP Member → ME
  • 13
    ERG WIND ITALY 9 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 9 LLP - 2013-02-27
    MATRIX ENERGY ITALY 9 LLP
    - 2007-09-15 OC311129 OC311121... (more)
    6 St. Andrew Street, London, England
    Active Corporate (16 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 6 - LLP Member → ME
  • 14
    HOE ESTATE CO.LIMITED
    00590911
    5 Tuffs Hard Bosham Hoe, Bosham, Chichester, England
    Active Corporate (54 parents)
    Officer
    2024-02-24 ~ now
    IIF 11 - Director → ME
  • 15
    MARKIT EQUITIES LIMITED
    - now 03771325
    MARKIT DIVIDENDS LIMITED
    - 2006-04-29 03771325
    DIVIDEND DIRECTORY LIMITED
    - 2005-01-25 03771325
    ALDERNEY TECHNOLOGY LIMITED - 1999-12-09
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (17 parents, 3 offsprings)
    Officer
    1999-12-23 ~ 2001-08-28
    IIF 1 - Director → ME
    2002-08-27 ~ 2007-04-01
    IIF 24 - Director → ME
  • 16
    NOISIVAREC LIMITED - now
    CERAVISION LIMITED
    - 2020-11-26 03191734 12437346
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (25 parents, 7 offsprings)
    Officer
    2013-09-24 ~ 2014-04-01
    IIF 18 - Director → ME
  • 17
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (512 parents, 5 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 22 - Director → ME
  • 18
    S&P GLOBAL VALUATIONS LIMITED - now
    MARKIT VALUATIONS LIMITED
    - 2023-09-01 03352562 09197898
    TOTEM MARKET VALUATIONS LIMITED
    - 2005-02-11 03352562
    TOTEM RISK MANAGEMENT LIMITED
    - 1997-09-09 03352562 03430996
    FOREFRAME LIMITED
    - 1997-05-20 03352562
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (26 parents, 6 offsprings)
    Officer
    1997-05-12 ~ 2007-04-01
    IIF 23 - Director → ME
    2000-02-29 ~ 2003-08-07
    IIF 3 - Secretary → ME
  • 19
    SENIORS LIVING GROUP LIMITED
    - now 12476915
    SENIORS LIVING (GP) LIMITED - 2020-03-23
    Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,434,038 GBP2024-03-31
    Officer
    2020-06-12 ~ now
    IIF 26 - Director → ME
  • 20
    SKYLIGHT IPV LIMITED
    10156606
    80 Coleman Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,489,817 GBP2024-12-31
    Officer
    2016-11-07 ~ 2023-02-28
    IIF 15 - Director → ME
  • 21
    TALISMAN EQUITY PARTNERS LLP
    OC331023
    Pantheon Financial Management Limited, Springfield House, Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 22
    THIN THERMAL BARRIERS LIMITED
    06885444
    The Mansion, Belthcley Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-04-30
    Officer
    2009-06-08 ~ dissolved
    IIF 20 - Director → ME
  • 23
    WORPLESDON GOLF CLUB (MANAGEMENT) LIMITED
    09978034
    Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (26 parents)
    Officer
    2016-01-29 ~ 2016-03-20
    IIF 21 - Director → ME

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.