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

Mr Thomas Barker

    Related profiles found in government register
  • Mr Thomas Barker
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Trinity, 161 Old Christchurch Rd, Bournemouth, BH1 1JU, United Kingdom

      IIF 1
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Thomas Barker
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 4
  • Barker, Thomas
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Bn6 8ql, Hassocks, BN6 8QL, England

      IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Barker, Thomas
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Trinity, 161 Old Christchurch Rd, Bournemouth, BH1 1JU, United Kingdom

      IIF 7
  • Mr Thomas James Purslove Barker
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • Lytchett House, Wareham Road, Lytchett Matravers, Dorset, BH16 6FA, England

      IIF 10
  • Mr Thomas James Barker
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Suite 5 And 6, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ

      IIF 11
    • 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 12
    • Lytchett House, 13 Freeland Park, Lytchett Matravers, Poole, United Kingdom (uk), BH16 6FA, England

      IIF 13
  • Barker, Thomas James Purslove
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lambourn, Wyndyke Furlong, Abingdon, OX14 1UJ, United Kingdom

      IIF 14
    • Unit 3 Sunningdale Trading Estate, Dixon Close, Lincoln, Lincolnshire, LN6 7UB, United Kingdom

      IIF 15 IIF 16
  • Barker, Thomas James Purslove
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barker, Thomas James Purslove
    British financial director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, International House, Southampton International Business Park, Southampton, SO18 2RZ, England

      IIF 21
  • Barker, Thomas James
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 22
  • Barker, Thomas James
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, Wareham Road, Lytchett Matravers, BH16 6FA, England

      IIF 23
  • Barker, Thomas James
    English company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Suite 5 And 6, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ

      IIF 24
  • Barker, Thomas James
    English director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
    • Lytchett House, Wareham Road, Lytchett Matravers, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 26
  • Barker, Thomas
    British finance director born in July 1985

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    Ground Floor Trinity, 161 Old Christchurch Rd, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-02-28
    Officer
    2016-02-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    International House International House, Southampton International Business Park, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    622,059 GBP2023-06-30
    Officer
    2022-06-01 ~ now
    IIF 21 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-12-07 ~ dissolved
    IIF 18 - Director → ME
  • 6
    1st Floor Suite 5 And 6 Richmond House, Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2010-01-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,978 GBP2015-06-30
    Officer
    2009-06-19 ~ dissolved
    IIF 27 - Director → ME
  • 8
    Unit 3 Sunningdale Trading Estate, Dixon Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,463 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 20 - Director → ME
  • 10
    The Lambourn, Wyndyke Furlong, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 14 - Director → ME
  • 11
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Lytchett House 13 Freeland Park, Lytchett Matravers, Poole, United Kingdom (uk), England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    THEMAD LTD - 2025-12-03
    Sunningdale Trading Estate, Unit 3 Dixon Cl, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    899 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF 25 - Director → ME
  • 15
    Ground Floor Trinity, 161 Old Christchurch Rd, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    Unit 3 Sunningdale Trading Estate, Dixon Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -104,842 GBP2024-02-29
    Officer
    2019-05-28 ~ 2024-09-09
    IIF 16 - Director → ME
  • 2
    LUXURY CARE CAPITAL LTD - 2018-08-23
    BARKER GUNPUTH CAPITAL UK LTD - 2017-10-19
    LUXURYCARE ASSET MANAGEMENT UK LTD - 2017-09-14
    161 Ff 5, Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -127,498 GBP2020-03-31
    Officer
    2017-09-04 ~ 2018-08-16
    IIF 22 - Director → ME
    Person with significant control
    2017-09-04 ~ 2018-08-16
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.