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, Keith Stuart

    Related profiles found in government register
  • Barker, Keith Stuart
    British commercial director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire, SK8 3SA

      IIF 1
  • Barker, Keith Stuart
    British coo born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wienerberger Ltd, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA, England

      IIF 2
  • Barker, Keith Stuart
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wienorberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3SA, England

      IIF 3
    • icon of address 2 Brooklands Road, Sale, Cheshire, M33 3SS

      IIF 4
    • icon of address Studio 9, Ground Floor Jackson House, Sibson Road, Sale, M33 7RR, England

      IIF 5
    • icon of address Federation House, Station Road, Stoke-on-trent, ST4 2SA, United Kingdom

      IIF 6
    • icon of address 12 Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG

      IIF 7 IIF 8 IIF 9
  • Barker, Keith Stuart
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA, England

      IIF 14
    • icon of address Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA, United Kingdom

      IIF 15
    • icon of address Wienerberger House, Brooks Drive, Royal Business Park, Cheadle, SK8 3SA, England

      IIF 16
    • icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire, SK8 3SA

      IIF 17 IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    HAMSARD 2523 LIMITED - 2002-10-03
    icon of address 2 Brooklands Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 4 - Director → ME
  • 2
    WILLAN (BPD) LIMITED - 2000-05-15
    icon of address Studio 9, Ground Floor Jackson House, Sibson Road, Sale, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 26 Store Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 2 - Director → ME
  • 5
    CAUSEDEAL LIMITED - 1991-07-10
    icon of address Castle Road, Eurolink Business Park, Sittingbourne, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Wienerberger House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    551,787 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 14 - Director → ME
  • 8
    SANDTOFT HOLDINGS LIMITED - 2009-01-16
    icon of address Wienerberger House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 17 - Director → ME
  • 10
    BRICK DEVELOPMENT ASSOCIATION(THE) - 1993-06-22
    icon of address Commerce House, Festival Park, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,981 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 3 - Director → ME
  • 11
    WIENERBERGER (UK) LIMITED - 2005-01-13
    icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address Commerce House, Festival Park, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    908,046 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2023-06-13
    IIF 6 - Director → ME
  • 2
    HEPWORTH IRON COMPANY LIMITED(THE) - 1988-12-30
    icon of address Wavin Edlington Lane, Edlington, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2010-07-31
    IIF 9 - Director → ME
  • 3
    STONEWARE LIMITED - 1988-12-30
    icon of address Hazlehead, Crowedge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2010-07-31
    IIF 13 - Director → ME
  • 4
    HEPWORTH CLAY PRODUCTS LIMITED - 1988-12-30
    ELLISTOWN PIPES LIMITED - 1987-01-01
    HEPWORTH CLAY PRODUCTS LIMITED - 1988-12-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2010-07-31
    IIF 11 - Director → ME
  • 5
    icon of address Hazlehead, Crow Edge, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-07-31
    IIF 8 - Director → ME
  • 6
    SPEED 7006 LIMITED - 1995-10-10
    icon of address Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-07-31
    IIF 10 - Director → ME
  • 7
    WAVIN PLASTICS LIMITED - 2009-10-23
    icon of address Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-03 ~ 2010-07-31
    IIF 12 - Director → ME
  • 8
    OVAL (2024) LIMITED - 2005-03-21
    WAVIN HOLDINGS LIMITED - 2006-03-03
    icon of address Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2010-07-31
    IIF 7 - Director → ME
  • 9
    WIENERBERGER (UK) LIMITED - 2005-01-13
    icon of address Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, Cheshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ 2013-11-19
    IIF 1 - 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.