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

Miss Hollie Elizabeth Barker

    Related profiles found in government register
  • Miss Hollie Elizabeth Barker
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-40, Doncaster Road, Barnsley, S70 1TL, United Kingdom

      IIF 1 IIF 2
    • icon of address 36-40, Seaman, Herbert & Co, Doncaster Road, Barnsley, South Yorkshire, S70 1TL, England

      IIF 3
  • Miss Hollie Elizabeth Barker
    English born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wheatley Street, Denaby Main, Doncaster, DN12 4AU, England

      IIF 4
  • Barker, Hollie Elizabeth
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-40, Seaman, Herbert & Co, Doncaster Road, Barnsley, South Yorkshire, S70 1TL, England

      IIF 5
  • Barker, Hollie Elizabeth
    British independent consultant born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-40, Doncaster Road, Barnsley, S70 1TL, United Kingdom

      IIF 6
  • Mrs Cordelia Anita Barker
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Spring Academy Shoreditch, Gosset Street, London, E2 6NW, England

      IIF 7
  • Barker, Holly Elizabeth
    English company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wheatley Street, Denaby Main, Doncaster, DN12 4AU, England

      IIF 8
  • Parker, Sophia Elizabeth
    British charity director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gateside Road, London, SW17 7NB, England

      IIF 9
  • Parker, Sophia Elizabeth
    British freelance consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gateside Road, London, SW17 7NB, United Kingdom

      IIF 10
  • Parker, Sophia Elizabeth
    British self employed born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Compton Rd, 46 Compton Rd, Brighton, East Sussex, BN1 5AN, United Kingdom

      IIF 11
  • Lambert, Peter Mark
    British independent consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Lane Primary School, Green Lane, Bradford, West Yorkshire, BD8 8HT, United Kingdom

      IIF 12
  • Cobb, Janet Mary
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Ridge, Edgton, Craven Arms, Shropshire, SY7 8HW, England

      IIF 13
  • Barker, Cordelia Anita
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor College House, 32-36 College Green, Bristol, BS1 5SP

      IIF 14
  • Barker, Cordelia Anita
    British independent consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadcast Centre, Here East, 10 East Bay Lane, Queen Elizabeth Olympic Park, London, E15 2GW, England

      IIF 15
  • Barwick, Christopher Geoffrey
    British agent born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signet House, 49-51 Farringdon Road, London, EC1M 3JP, England

      IIF 16
  • Ms Francesca Maria Beatrice Brkic
    English born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J19, J19 Jenson Court, Jenson Avenue, Commerce Park, Frome, BA11 2FQ, England

      IIF 17
  • Brkic, Francesca Maria Beatrice
    English ceo born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J19, J19 Jenson Court, Jenson Avenue, Commerce Park, Frome, BA11 2FQ, England

      IIF 18
  • Brkic, Francesca Maria Beatrice
    English freelance consultant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119b, Grosvenor Avenue, London, N5 2NL, England

      IIF 19
  • Parker, Sophia Elizabeth
    British none born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Bannerman House, Lawn Lane, London, SW8 1UA

      IIF 20
  • Parker, Sophia Elizabeth
    British senior charity professional born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toynbee Hall, 28 Commercial Street, London, E1 6LS

      IIF 21
  • Ms Francesca Maria Beatrice Brkic Portal
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kersey Court, Frome, BA11 3NE, England

      IIF 22
  • Brkic Portal, Francesca Maria Beatrice
    British chief executive born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J19, Jenson Court, Jenson Avenue, Commerce Park, Frome, BA11 2FQ, England

      IIF 23
  • Barker, Cordelia Anita
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 40 Jacobs House, London, E13 9LW

      IIF 24
  • Cobb, Janet Mary
    British freelance consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Ridge, Edgton, Craven Arms, Shropshire, SY7 8HW, England

      IIF 25
    • icon of address Oak Ridge, Edgton, Craven Arms, Shropshire, SY7 8HW, United Kingdom

      IIF 26
  • Cobb, Janet Mary
    British independent consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Ridge, Edgton, Horderley, Craven Arms, Shropshire, SY7 8HW, England

      IIF 27
  • Barker, Peter
    British director of business development born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barker, Peter
    British director of corporate services born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25th Floor, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 30
  • Barker, Peter
    British freelance consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Savoy Court, London, WC2R 0EX, England

      IIF 31
  • Spencer, Keith Brian, Dr H C
    British consultant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsland Cottage, The Chase, Off Kings Road, Southminster, Essex, CM0 7EY, United Kingdom

      IIF 32
  • Spencer, Keith Brian, Dr H C
    British independent consultant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Old Forge, High Street, Burnham-on-crouch, Essex, CM0 8RR, United Kingdom

      IIF 33
  • Barwick, Christopher Geoffrey
    British business development director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St. James's Road, Hampton Hill, Hampton, Middlesex, TW12 1DQ, England

      IIF 34
  • Barwick, Christopher Geoffrey
    British freelance consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Framfield Road, London, W7 1NG, United Kingdom

      IIF 35
  • Barker, Peter

    Registered addresses and corresponding companies
  • Redwood-sawyerr, Cordelia Anita
    British arts sector consultant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Charles Flemwell Mews, London, E16 1TL, England

      IIF 40
  • Redwood-sawyerr, Cordelia Anita
    British ceo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brixton House Theatre, 385 Coldharbour Lane, Brixton, London, SW9 8GL, England

      IIF 41
  • Redwood-sawyerr, Cordelia Anita
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Dance Theatre, St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire, LS2 7PA

      IIF 42
  • Redwood-sawyerr, Cordelia Anita
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brixton House, 385, Coldharbour Lane, Brixton, London, SW9 8GL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Shalford Court, 95 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 30 Wheatley Street, Denaby Main, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Brixton House, 385 Coldharbour Lane, Brixton, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address 5 Framfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 7 Savoy Court, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-12-02 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 1st Floor College House, 32-36 College Green, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address J19 J19 Jenson Court, Jenson Avenue, Commerce Park, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,558 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    GREEN SPRING EDUCATION TRUST LIMITED - 2015-03-28
    BETHNAL GREEN & SHOREDITCH EDUCATION TRUST - 2015-02-09
    icon of address Green Spring Academy Shoreditch, Gosset Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Oak Ridge, Edgton, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 13 - Director → ME
  • 10
    PHONEPAYPLUS LIMITED - 2008-04-25
    ICSTIS NUMBER TWO LIMITED - 2008-03-13
    icon of address Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    icon of address Oak Ridge, Edgton, Craven Arms, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    80,378 GBP2024-06-30
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address J19 Jenson Avenue, Commerce Park, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,950 GBP2024-08-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    CHRIST CHURCH OXFORD UNITED CLUBS - 2020-03-17
    icon of address Brixton House Theatre 385 Coldharbour Lane, Brixton, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 41 - Director → ME
  • 14
    PHOENIX DANCE COMPANY - 2005-06-16
    icon of address Phoenix Dance Theatre St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    PHONE-PAID SERVICES AUTHORITY LIMITED - 2016-10-26
    PHONEPAYPLUS NUMBER TWO LIMITED - 2016-07-08
    icon of address Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-02-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    icon of address 46 Floral Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address 36-40 Doncaster Road, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    148,498 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Siobhan Davies Studios, 85 St George's Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-12-01 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-03 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address 46 Compton Rd 46 Compton Rd, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 11 - Director → ME
  • 22
    PRIESTLEY ACADEMY TRUST - 2016-10-13
    icon of address Green Lane Primary School, Green Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 12 - Director → ME
Ceased 15
  • 1
    icon of address 119a Grosvenor Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-06-14
    IIF 19 - Director → ME
  • 2
    INDEPENDANCE LTD - 2017-09-04
    DANCE CONNECTIONS LIMITED - 2000-06-27
    icon of address 16 Fermor Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2004-10-11
    IIF 24 - Director → ME
  • 3
    icon of address Unity Business Centre (suite 3), 26 Roundhay Road, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2013-06-18
    IIF 27 - Director → ME
  • 4
    EUROPACOLON - 2021-09-06
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,984 GBP2024-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2019-01-31
    IIF 33 - Director → ME
  • 5
    TINDER FOUNDATION - 2016-12-02
    ONLINE CENTRES FOUNDATION - 2013-06-21
    icon of address Showroom Workstation, 15 Paternoster Row, Sheffield, South Yorkshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2011-11-09
    IIF 20 - Director → ME
  • 6
    icon of address 26 St. James's Road, Hampton Hill, Hampton, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-18 ~ 2014-05-23
    IIF 34 - Director → ME
  • 7
    icon of address 2 Bittam Wood Cottages Wood End Lane, Nailsworth, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,248 GBP2024-03-31
    Officer
    icon of calendar 2012-12-07 ~ 2017-02-24
    IIF 25 - Director → ME
  • 8
    PHONEPAYPLUS LIMITED - 2016-10-26
    ICSTIS LIMITED - 2008-04-25
    ACREBROW LIMITED - 1989-09-04
    icon of address Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,375,038 GBP2019-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2025-06-06
    IIF 37 - Secretary → ME
  • 9
    icon of address Unit 12, Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-02-01
    IIF 16 - Director → ME
  • 10
    icon of address Eagle House C/o Ramon Lee & Partners, 167 City Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,006 GBP2017-03-31
    Officer
    icon of calendar 2015-08-26 ~ 2016-09-29
    IIF 10 - Director → ME
  • 11
    icon of address 36-40 Doncaster Road, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    148,498 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2023-08-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-30
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 36-40 Seaman, Herbert & Co, Doncaster Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,048 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2023-08-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2023-08-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RANDOM DANCE COMPANY LIMITED - 2015-10-20
    icon of address Broadcast Centre, Here East 10 East Bay Lane, Queen Elizabeth Olympic Park, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2022-10-06
    IIF 15 - Director → ME
  • 14
    icon of address 46 Compton Rd 46 Compton Rd, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ 2014-01-21
    IIF 9 - Director → ME
  • 15
    UNIVERSITIES SETTLEMENT IN EAST LONDON - 1999-12-10
    icon of address Toynbee Hall, 28 Commercial Street, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-04 ~ 2014-07-28
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.