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, Matthew John

    Related profiles found in government register
  • Barker, Matthew John
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hackthorn Road, Welton, Lincoln, LN2 3LY, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Barker, Matthew John
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 & 9, Tallys End, Barlborough, Chesterfield, S43 4WP

      IIF 4
    • icon of address 6-9, Tallys End, Barlborough, S43 4WP

      IIF 5
    • icon of address Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Redrow House, St Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 9
    • icon of address 12 Hackthorn Road, Welton, Lincoln, Lincolnshire, LN2 3LY, United Kingdom

      IIF 10
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 11 IIF 12 IIF 13
    • icon of address Cowley, Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 16
    • icon of address Redrow House, Brunel Road, Wakefield, West Yorkshire, WF2 0XG, United Kingdom

      IIF 17 IIF 18
  • Barker, Matthew John
    British director in charge born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Barker, Matthew John
    British land and planning director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 29
  • Barker, Matthew John
    British land director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Spinner Point, South Quay, Lakeside Boulevard, Doncaster, DN4 5PL, England

      IIF 30
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 31
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 32
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Barker, Matthew
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 30
  • 1
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-02-06
    IIF 17 - Director → ME
  • 2
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-02-06
    IIF 18 - Director → ME
  • 3
    COUNTRY & METROPOLITAN HOMES LIMITED - 2015-10-26
    GLADEDALE (SOUTHERN DIVISION) LIMITED - 2010-02-10
    GLADEDALE (SOUTHERN) LIMITED - 2007-03-13
    COUNTRY & METROPOLITAN LIMITED - 2007-01-30
    COUNTRY & METROPOLITAN PLC - 2005-06-10
    COUNTRY & METROPOLITAN GROUP PLC - 2002-03-20
    INLAND ESTATES LIMITED - 1992-09-24
    COMPASS PROPERTY DEVELOPMENTS LIMITED - 1990-01-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 8 - Director → ME
  • 4
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2015-10-26
    BEN BAILEY HOMES LIMITED - 2007-09-05
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents, 54 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 7 - Director → ME
  • 5
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 11 - Director → ME
  • 6
    CROSSCO (1400) LIMITED - 2015-08-06
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2020-12-03
    IIF 2 - Director → ME
  • 7
    CHARTDALE HOMES LIMITED - 1987-10-16
    STORESWIFT LIMITED - 1985-11-14
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2020-01-03
    IIF 3 - Director → ME
  • 8
    icon of address 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 13 - Director → ME
  • 9
    icon of address 6 & 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 4 - Director → ME
  • 10
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,775 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2018-03-06
    IIF 10 - Director → ME
  • 11
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-04-27 ~ 2023-11-07
    IIF 27 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 36 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-05-16 ~ 2020-04-09
    IIF 30 - Director → ME
  • 13
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-07-15 ~ 2023-10-24
    IIF 20 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 32 - Director → ME
  • 14
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-05-17 ~ 2023-10-24
    IIF 19 - Director → ME
  • 15
    icon of address Unit 7 Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 12 - Director → ME
  • 16
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-04-27 ~ 2023-10-27
    IIF 24 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 34 - Director → ME
  • 17
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-04-27 ~ 2023-10-27
    IIF 23 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 38 - Director → ME
  • 18
    STAMFORD HOMES NORTH LIMITED - 2011-03-31
    CHARTDALE HOMES LIMITED - 2007-07-11
    CHARTDALE DEVELOPMENTS LIMITED - 1987-10-16
    SWIFT 273 LIMITED - 1985-10-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2013-06-28
    IIF 16 - Director → ME
  • 19
    icon of address C/o Greenbelt Group, 1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2017-12-21
    IIF 39 - Director → ME
  • 20
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-05-04 ~ 2023-10-24
    IIF 25 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 31 - Director → ME
  • 21
    icon of address 6-9 Tallys End, Barlborough
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 5 - Director → ME
  • 22
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-05-04 ~ 2023-10-24
    IIF 26 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 37 - Director → ME
  • 23
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 6 - Director → ME
  • 24
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2020-01-03
    IIF 1 - Director → ME
  • 25
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-05-04 ~ 2023-10-27
    IIF 28 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 29 - Director → ME
  • 26
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2018-09-04
    IIF 9 - Director → ME
  • 27
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ 2023-11-07
    IIF 22 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 35 - Director → ME
  • 28
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 14 - Director → ME
  • 29
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-05-04 ~ 2023-10-27
    IIF 21 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-01-20
    IIF 33 - Director → ME
  • 30
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-27
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.