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 Michael Denis Barker

    Related profiles found in government register
  • Mr Michael Denis Barker
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 1
  • Barker, Michael Denis
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne, NE6 2PA

      IIF 2
  • Barker, Michael Denis
    British cfo born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 And 2, Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 1 And 2 Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, England, LS26 8XT, England

      IIF 9
  • Barker, Michael Denis
    British chartered accountant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 10
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 11
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 12
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 13
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 14
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, United Kingdom

      IIF 15
  • Barker, Michael Denis
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bemersyde Drive, Newcastle Upon Tyne, NE2 2HL, United Kingdom

      IIF 16
  • Barker, Michael Denis
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bemersyde Drive, Newcastle Upon Tyne, NE2 2HL, England

      IIF 17
  • Barker, Michael Denis
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DN, United Kingdom

      IIF 18
  • Barker, Michael Denis
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne, NE6 2PA, England

      IIF 19
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU

      IIF 20
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8EU, England

      IIF 29 IIF 30
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EU, United Kingdom

      IIF 31
  • Barker, Michael Denis
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, NE8 2BJ, United Kingdom

      IIF 32 IIF 33
  • Barker, Michael Denis
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0EG

      IIF 34
  • Barker, Michael Denis

    Registered addresses and corresponding companies
    • icon of address Unit 1 And 2, Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    CAMBRIDGE SCHOLARS PRESS LTD. - 2007-03-26
    icon of address Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    1,335,304 GBP2024-12-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 2 - Director → ME
  • 3
    CROSSCO (1469) LIMITED - 2025-06-30
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 28 - Director → ME
  • 4
    GLOBAL DIAGNOSTICS LIMITED - 2020-03-30
    HEALTHSHARE DIAGNOSTICS LIMITED - 2025-06-30
    icon of address Suite 9 20 Churchill Square Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,024,644 GBP2024-03-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 23 - Director → ME
  • 5
    CROSSCO (1468) LIMITED - 2025-06-30
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 21 - Director → ME
  • 6
    HEALTHSHARE LIMITED - 2025-06-30
    icon of address Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,207,867 GBP2024-03-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 26 - Director → ME
  • 7
    CONNECT HEALTH GROUP LIMITED - 2025-06-30
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 27 - Director → ME
  • 8
    CONNECT HEALTH HOLDINGS LTD - 2025-06-30
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 31 - Director → ME
  • 9
    CONNECT HEALTH LIMITED - 2025-06-30
    FITSTRIKE LIMITED - 1989-03-21
    CONNECT PHYSICAL HEALTH CENTRES LIMITED - 2018-08-02
    NEEPHA LIMITED - 2000-07-28
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 20 - Director → ME
  • 10
    THE GLOBAL CLINIC - NORTHAMPTON LIMITED - 2025-06-30
    NORTHAMPTON GLOBAL CLINIC LIMITED - 2005-07-05
    icon of address Suite 9 20, Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,670 GBP2024-03-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 22 - Director → ME
  • 11
    THE GLOBAL CLINIC - NORWICH LIMITED - 2025-06-30
    icon of address Suite 9, 20 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,404 GBP2024-03-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 25 - Director → ME
  • 12
    THE LOGAN HEALTH GROUP LIMITED - 2016-07-06
    INHEALTH COMMUNITY SOLUTIONS LIMITED - 2020-12-24
    CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED - 2025-06-30
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 29 - Director → ME
  • 13
    CONNECT HEALTH PAIN SERVICES LIMITED - 2025-06-30
    PAIN MANAGEMENT SOLUTIONS LIMITED - 2016-07-06
    INHEALTH PAIN MANAGEMENT SOLUTIONS LIMITED - 2020-12-24
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Suite 9 20 Churchill Square, Kings Hilll, West Malling, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,368,138 GBP2024-03-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 77 Middle Drive, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 16
    icon of address Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    502,829 GBP2024-12-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 19 - Director → ME
Ceased 17
  • 1
    TIMEC 1792 LIMITED - 2022-03-29
    icon of address Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-15 ~ 2022-06-13
    IIF 33 - Director → ME
  • 2
    TIMEC 1798 LIMITED - 2022-03-29
    icon of address Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-15 ~ 2022-07-16
    IIF 32 - Director → ME
  • 3
    CAMBRIDGE SCHOLARS PRESS LTD. - 2007-03-26
    icon of address Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    1,335,304 GBP2024-12-31
    Officer
    icon of calendar 2011-05-20 ~ 2017-09-21
    IIF 16 - Director → ME
  • 4
    CONNECT HEALTH GROUP LIMITED - 2025-06-30
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-03 ~ 2022-06-29
    IIF 15 - Director → ME
  • 5
    HAMSARD 3314 LIMITED - 2014-01-08
    icon of address Kingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-18 ~ 2022-07-15
    IIF 34 - Director → ME
  • 6
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2015-12-01
    IIF 11 - Director → ME
  • 7
    PHARMA FORMULATION SERVICES LIMITED - 2001-02-21
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2015-12-01
    IIF 13 - Director → ME
  • 8
    HAMSARD 3149 LIMITED - 2015-03-16
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2016-10-05
    IIF 14 - Director → ME
  • 9
    QUANTUM SPECIALS LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    23,779,568 GBP2024-12-31
    Officer
    icon of calendar 2015-06-18 ~ 2015-12-01
    IIF 10 - Director → ME
  • 10
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -36,157 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-03-30
    IIF 17 - Director → ME
  • 11
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-28 ~ 2019-11-30
    IIF 3 - Director → ME
    icon of calendar 2016-11-21 ~ 2017-01-06
    IIF 35 - Secretary → ME
  • 12
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-28 ~ 2019-11-30
    IIF 9 - Director → ME
  • 13
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ 2019-11-30
    IIF 6 - Director → ME
  • 14
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-28 ~ 2019-11-30
    IIF 7 - Director → ME
  • 15
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-28 ~ 2019-11-30
    IIF 5 - Director → ME
  • 16
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-28 ~ 2019-11-30
    IIF 8 - Director → ME
  • 17
    TRX WOUNDCARE LIMITED - 2016-04-18
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-28 ~ 2019-11-30
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.