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, Kunle Pedro

    Related profiles found in government register
  • Barker, Kunle Pedro
    British project manager

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Road, 46 Hamilton Road, London, United Kingdom

      IIF 1
  • Barker, Kunle Pedro

    Registered addresses and corresponding companies
    • icon of address 78 Moreland Court, London, NW2 2TP

      IIF 2
  • Barker, Kunle

    Registered addresses and corresponding companies
    • icon of address Studio F2, 80 Abbey Road, The Granary, Barking, Essex, IG11 7BT, United Kingdom

      IIF 3
    • icon of address 78, Moreland Court, Finchley Road, London, London, NW22TP, United Kingdom

      IIF 4
  • Barker, Kunle
    British consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio F2, 80 Abbey Road, The Granery, Barking, Essex, IG11 7BT, England

      IIF 5
  • Barker, Kunle Pedro
    British chair person born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christopher's School, 32 Belsize Lane, London, NW3 5AE, England

      IIF 6
  • Barker, Kunle Pedro
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 7
  • Barker, Kunle Pedro
    British founder born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Road, London, NW10 1NE, United Kingdom

      IIF 8 IIF 9
    • icon of address Wellbeing, 46 Hamilton Road, London, NW10 1NE, United Kingdom

      IIF 10
  • Barker, Kunle Pedro
    British management born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Camden Road, London, NW1 9DR, United Kingdom

      IIF 11
  • Barker, Kunle Pedro
    British managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Barker, Pedro
    British commercial director born in November 1946

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Road, London, NW10 1NE, England

      IIF 21
  • Barker, Pedro
    British company director born in September 1946

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Road, London, NW10 1NE, England

      IIF 22
  • Barker, Pedro
    British retired born in September 1946

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address Studio F2, 80 Abbey Road, The Granary, Barking, Essex, IG11 7BT, England

      IIF 23
  • Barker, Kunle Pedro
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Moreland Court, Finchley Road, London, NW22TP, United Kingdom

      IIF 24
  • Mr Kunle Barker
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio F2, 80 Abbey Road, The Granery, Barking, Essex, IG11 7BT, England

      IIF 25
  • Mr Pedro Barker
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio F2, 80 Abbey Road, The Granary, Barking, Essex, IG11 7BT, England

      IIF 26
  • Mr Pedro Barker
    British born in September 1946

    Resident in Barbados

    Registered addresses and corresponding companies
  • Mr Kunle Pedro Barker
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio F2, 80 Abbey Road, The Granary, Barking, Essex, IG11 7BT, England

      IIF 29
    • icon of address 46, Hamilton Road, London, NW10 1NE, England

      IIF 30 IIF 31
    • icon of address 46, Hamilton Road, London, NW10 1NE, United Kingdom

      IIF 32
  • Mr Kunle Barker
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Nottingham Road, Eastwood, Nottinghamshire, NG16 3NQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Illustrious Homes, 62 Camden Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 46 Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 46 Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2015-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46 Hamilton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 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
  • 5
    icon of address 46 Hamilton Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2015-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 46 Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    MB INVESTEMENT (HOLDINGS) LIMITED - 2024-09-13
    icon of address 68 Nottingham Road, Eastwood, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KUNLEBARKER.COM LTD - 2022-12-28
    icon of address Studio F2 80 Abbey Road, The Granary, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,165 GBP2023-08-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Studio F2 80 Abbey Road, The Granery, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-07-09 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 46 Hamilton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 28a Ellora Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2018-02-28
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    icon of address Wellbeing, 46 Hamilton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address St Christopher's School, 32 Belsize Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-05 ~ 2015-10-01
    IIF 19 - Director → ME
    icon of calendar 2011-07-02 ~ 2013-12-04
    IIF 11 - Director → ME
  • 2
    icon of address 46 Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2015-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-01-01
    IIF 15 - Director → ME
  • 3
    icon of address Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, Bl1 4qz
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,828 GBP2015-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-01-01
    IIF 17 - Director → ME
  • 4
    icon of address 46 Hamilton Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2015-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2016-01-01
    IIF 16 - Director → ME
  • 5
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Cent, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,032 GBP2019-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2019-08-22
    IIF 7 - Director → ME
  • 6
    KUNLEBARKER.COM LTD - 2022-12-28
    icon of address Studio F2 80 Abbey Road, The Granary, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,165 GBP2023-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2023-10-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2023-02-02
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 5 Accommodation Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2008-12-16
    IIF 24 - Director → ME
    icon of calendar 2008-12-15 ~ 2009-01-10
    IIF 4 - Secretary → ME
  • 8
    icon of address 2 The Mount, Trumpsgreen Road, Virginia Water, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,408 GBP2024-07-31
    Officer
    icon of calendar 2005-07-26 ~ 2005-07-28
    IIF 2 - Secretary → ME
  • 9
    icon of address 46 Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,757 GBP2015-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-01-01
    IIF 14 - 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.