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, Bernard Geoffrey

    Related profiles found in government register
  • Barker, Bernard Geoffrey
    British engineer born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Vallance Gardens, Hove, East Sussex, BN3 2DB

      IIF 1
  • Barker, Bernard Geoffrey
    British property developer born in July 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Vallance Gardens, Hove, East Sussex, BN3 2DB

      IIF 2
  • Barker, Bernard Geoffrey
    British co director born in July 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Park Gate, 161 - 163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 3
  • Brandon, Bernard Rodney
    British inventor born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Beau House, Victoria Bridge Road, Bath, Somerset, BA2 3FA

      IIF 4
  • Barker, Bernard Geoffrey
    British property developer born in July 1936

    Registered addresses and corresponding companies
    • icon of address Thatchly, Fulking, Sussex, BN5 9LU

      IIF 5
  • Barker, Bernard Geoffrey
    British engineer

    Registered addresses and corresponding companies
    • icon of address 29 Vallance Gardens, Hove, East Sussex, BN3 2DB

      IIF 6
  • Barker, Bernard Geoffrey
    British inventor

    Registered addresses and corresponding companies
    • icon of address 30, Gainsborough House, Eaton Gardens, Hove, East Sussex, BN3 3UA

      IIF 7
  • Booth, Gerry
    British engineer born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Crab Lane, Blackley, Manchester, M9 8ND

      IIF 8
    • icon of address 87, Crab Lane, Blackley, Manchester, M9 8ND, United Kingdom

      IIF 9
  • Booth, Gerry
    British inventor born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Crab Lane, Blackley, Manchester, M9 8ND

      IIF 10
  • Mr James Berry Gilliland
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmhead Farm, Holmhead Farm, Strathaven, Lanarkshire, ML10 6QF

      IIF 11
  • Gilliland, James Berry
    British inventor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmhead Farm, Holmhead Farm, Strathaven, Lanarkshire, ML10 6QF, Scotland

      IIF 12
  • Mr Bernard Rodney Brandon
    British born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Beau House, Victoria Bridge Road, Bath, Avon, BA2 3FA

      IIF 13
  • Wesby, Philip Bernard, Mr.
    British consulting engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blacksmiths Corner, 68 Balsall Street, Balsall Common, Coventry, Warwickshire, CV7 7AP, United Kingdom

      IIF 14
  • Wesby, Philip Bernard, Mr.
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bridgeside, Carnforth, Lancashire, LA5 9LF, United Kingdom

      IIF 15
    • icon of address Camden House, School Lane, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AJ, United Kingdom

      IIF 16
  • Wesby, Philip Bernard, Mr.
    British inventor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 17
  • Brandon, Bernard Rodney
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Beau House, Victoria Bridge Road, Bath, Avon, BA2 3FA

      IIF 18
    • icon of address Studio Five, 3 Edgar Buildings, George Street, Bath, Somerset, BA1 2FJ, United Kingdom

      IIF 19
  • Brandon, Bernard Rodney
    British none born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Five 3, Edgar Buildings, Bath, BA1 2FJ, United Kingdom

      IIF 20
  • Brandon, Bernard Rodney
    British solicitor born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, 3 Edgar Buildings, George Street, Bath, North East Somerset, BA1 2FJ

      IIF 21
  • Mr Bernard Geoffrey Barker
    British born in July 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 22
    • icon of address 18,fairlawns, 159,kingsway, Hove, East Sussex, BN3 4FZ, England

      IIF 23
    • icon of address 30, Gainsborough House, Eaton Gardens, Hove, East Sussex, BN3 3UA

      IIF 24
  • Barker, Bernard Geoffrey

    Registered addresses and corresponding companies
    • icon of address Thatchly, Fulking, Sussex, BN5 9LU

      IIF 25
  • Brandon, Bernard Rodney
    British solicitor born in May 1944

    Registered addresses and corresponding companies
    • icon of address 479, Fulham Palace Road, London, SW6 6SU, United Kingdom

      IIF 26
  • Britner, Raymond Robert
    British inventor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Beresford Street, Nelson, Lancashire, BB9 0JB, United Kingdom

      IIF 27 IIF 28
  • Britner, Raymond Robert
    British inventor/designer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Beresford Street, Nelson, BB9 0JB

      IIF 29
  • Mr Gerry Booth
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
  • Edmunds, Melissa Jane
    British inventor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beechcroft Lane, Ringwood, Hampshire, BH24 1QN

      IIF 34
  • Edmunds, Melissa Jane
    British marketing manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beechcroft Lane, Ringwood, Hampshire, BH24 1QN, England

      IIF 35
  • Mr Philip Wesby
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 36 IIF 37
  • Mr Raymond Robert Britner
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Beresford Street, Nelson, Lancashire, BB9 0JB, United Kingdom

      IIF 38 IIF 39
  • Mrs Melissa Jane Edmunds
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beechcroft Lane, Ringwood, BH24 1QN, England

      IIF 40 IIF 41
  • Mrs Melissa Jane Edmunds
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beechcroft Lane, Ringwood, Hampshire, BH24 1QN, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    PULFORD TRADING LTD - 1994-09-27
    icon of address 50 Almsford Drive, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 43 Bridgeside, Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 3 St Peters Place, Brighton, Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 25 - Secretary → ME
  • 5
    icon of address Holmhead Farm, Holmhead Farm, Strathaven, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 112 3 Edgar Buildings, George Street, Bath, North East Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 14 Beau House Victoria Bridge Road, Bath, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-05-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address 50 Almsford Drive, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2018-03-31
    Officer
    icon of calendar 1995-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    VIEWCOVER LIMITED - 1991-06-12
    icon of address 18 Fairlawns 159 Kingsway, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,318,645 GBP2019-03-31
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Studio Five 3 Edgar Buildings, George Street, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Mr B Brandon, 14 Beau House Victoria Bridge Road, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 4 - Director → ME
  • 12
    THERMAFLOR LIMITED - 2009-01-12
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,254 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 13
    icon of address 30 Gainsborough House, Eaton Gardens, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,761 GBP2019-03-31
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 2 Crossways, London Road, Sunninghill, Ascot
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 5 Beechcroft Lane, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -44 GBP2024-02-29
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    SCARLET INNOVATIONS LIMITED - 2015-02-20
    icon of address 5 Beechcroft Lane, Ringwood, Hampshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,190 GBP2024-05-31
    Officer
    icon of calendar 2006-05-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 10
  • 1
    icon of address Trafalgar House, 5-7 High Lane, Chorlton-cum-hardy, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -222,687 GBP2025-03-31
    Officer
    icon of calendar 1995-07-05 ~ 2021-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 44 Beresford Street, Nelson, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,624 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2025-05-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    icon of address Willow House 9 Ashton Road, Golbourne, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    123,471 GBP2024-08-31
    Officer
    icon of calendar 2007-08-20 ~ 2023-08-31
    IIF 29 - Director → ME
  • 4
    ENTERPRISE STEEL COMPANY LIMITED - 1994-09-02
    ENTERPRISE HAULAGE LIMITED - 1988-11-21
    icon of address Hammerain House, 44 Hookstone Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2012-06-08 ~ 2020-08-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DARTLEASE LIMITED - 1987-04-22
    icon of address 4th Floor Park Gate, 161 - 163 Preston Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -476 GBP2024-12-25
    Officer
    icon of calendar 2009-07-11 ~ 2021-05-15
    IIF 3 - Director → ME
  • 6
    icon of address 44 Beresford Street, Nelson, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2025-05-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 43 Bridgeside, Carnforth, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2014-02-05
    IIF 15 - Director → ME
  • 8
    icon of address 14 Beau House Victoria Bridge Road, Bath, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-07-01
    IIF 20 - Director → ME
  • 9
    icon of address 30 Gainsborough House, Eaton Gardens, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,761 GBP2019-03-31
    Officer
    icon of calendar 1999-07-23 ~ 2000-09-06
    IIF 1 - Director → ME
    icon of calendar 1999-07-23 ~ 2000-09-06
    IIF 6 - Secretary → ME
  • 10
    icon of address 5 Beechcroft Lane, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -44 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE

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.