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

Bark, William John

    Related profiles found in government register
  • Bark, William John
    British salesman

    Registered addresses and corresponding companies
    • icon of address The Flat, Sinclair House, Woodside View Woodlands, Doncaster, South Yorkshire, DN6 7RR

      IIF 1
  • Bark, William John
    British saleman born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB

      IIF 2
  • Bark, William John
    British salesman born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA

      IIF 3
    • icon of address 35, Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Greystones, 1 Back Lane Campsall, Doncaster, South Yorkshire, DN6 9AH

      IIF 7
    • icon of address The Flat, Sinclair House, Woodside View Woodlands, Doncaster, South Yorkshire, DN6 7RR

      IIF 8 IIF 9 IIF 10
    • icon of address 51, High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB

      IIF 24 IIF 25
    • icon of address 51, High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB, England

      IIF 26
    • icon of address Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB

      IIF 27
    • icon of address Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB, United Kingdom

      IIF 28
  • Mr William John Bark
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB

      IIF 29
  • Mr John William Bark
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB

      IIF 30
  • Mr John Bark
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB

      IIF 31 IIF 32
  • Bark, Nigel John
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mullion House, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD, United Kingdom

      IIF 33
  • Bark, Nigel John
    British vice president & general manag born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, RG22 4PD

      IIF 34
  • Bark, Nigel John
    British vice president & general manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Cedarwood, Crockford Lane, Chineham Park, Basingstoke, RG24 8WD, United Kingdom

      IIF 35
    • icon of address The Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS

      IIF 36
  • Bark, Nigel John
    British vice president and general manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom

      IIF 37
  • Bark, Nigel John
    British vice president sales born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mullion House, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD, England

      IIF 38 IIF 39
    • icon of address Mullion House, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD, United Kingdom

      IIF 40
  • Bark, Nigel John
    British vice president sales emea born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Skellow Road, Carcroft, Doncaster, DN6 8HJ, United Kingdom

      IIF 41
  • Bark, Nigel John
    British vice president sales, emea born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bark, Nigel John
    British vp international born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street, Heathfield, East Sussex, TN21 8LS

      IIF 51
  • Mr Nigel John Bark
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullion House, Shepherds Lane, Compton, Winchester, SO21 2AD, England

      IIF 52
  • Mr Nigel John Bark
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Skellow Road, Carcroft, Doncaster, DN6 8HJ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    RANDOTTE (NO.267) LIMITED - 1992-03-17
    icon of address 52 Grayshill Road, Westfield Industrial Area, Cumbernauld
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 34 Skellow Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,908 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FEELGLEN LIMITED - 2014-06-10
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,865 GBP2019-03-31
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,695 GBP2019-04-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mullion House Shepherds Lane, Compton, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 33 - Director → ME
  • 6
    INHOCO 394 LIMITED - 1995-03-17
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,888 GBP2018-11-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 38 - Director → ME
  • 8
    SIMS PNEUPAC LIMITED - 2001-08-01
    PNEUPAC LIMITED - 1997-11-17
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 16 - Director → ME
  • 10
    SNRDCO 3156 LIMITED - 2014-03-13
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,855,856 GBP2024-03-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 47 - Director → ME
  • 12
    CONNEXIONA LIMITED - 2001-03-09
    icon of address Grant Thornton Uk Llp, Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 8 High Street, Heathfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 51 - Director → ME
Ceased 29
  • 1
    icon of address Holly House, 220 New London Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,408 GBP2021-01-31
    Officer
    icon of calendar 2001-08-22 ~ 2002-11-01
    IIF 20 - Director → ME
  • 2
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    MICRO MEDICAL LIMITED - 2008-04-01
    CARDINAL HEALTH U.K. 232 LIMITED - 2009-09-01
    icon of address Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2012-05-15
    IIF 36 - Director → ME
  • 4
    FOSHOLD LIMITED - 1995-03-06
    IVAC UK LIMITED - 1997-08-04
    CARDINAL HEALTH U.K. 305 LIMITED - 2009-09-01
    IVAC INDUSTRIES LIMITED - 1995-03-24
    ALARISTM MEDICAL U.K. LIMITED - 2001-06-20
    ALARIS MEDICAL U.K. LIMITED - 2005-06-15
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2012-05-15
    IIF 37 - Director → ME
  • 5
    CARDINAL HEALTH U.K. 306 LIMITED - 2009-09-01
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2008-02-01
    IIF 34 - Director → ME
  • 6
    SEARIG INTERNATIONAL LIMITED - 2001-09-19
    icon of address Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    183,725 GBP2017-03-31
    Officer
    icon of calendar 2000-12-22 ~ 2002-08-29
    IIF 12 - Director → ME
  • 7
    UPPERCUTZ 69 LIMITED - 2007-03-09
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,800 GBP2022-10-31
    Officer
    icon of calendar 2007-10-15 ~ 2011-10-12
    IIF 21 - Director → ME
  • 8
    FEELGLEN LIMITED - 2014-06-10
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,865 GBP2019-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-04-30
    IIF 25 - Director → ME
    icon of calendar 2015-04-30 ~ 2017-09-29
    IIF 24 - Director → ME
    icon of calendar 2009-10-22 ~ 2010-12-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-18
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,695 GBP2019-04-30
    Officer
    icon of calendar 2011-10-20 ~ 2017-09-29
    IIF 26 - Director → ME
    icon of calendar 1999-10-15 ~ 2011-02-18
    IIF 4 - Director → ME
  • 10
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2010-12-31
    IIF 5 - Director → ME
  • 11
    GRASEBY MEDICAL LIMITED - 1998-01-01
    GRASEBY MEDICAL LIMITED - 2025-04-07
    BOTANIC HOUSE (NO. 1) LIMITED - 1985-03-04
    TALKSEE LIMITED - 1983-07-11
    FLEXICON SYSTEMS LIMITED - 1983-09-30
    SIMS GRASEBY LIMITED - 2001-08-01
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2024-04-19
    IIF 48 - Director → ME
  • 12
    SMITHS MEDICAL 2020 LIMITED - 2022-07-01
    icon of address 1500 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-01 ~ 2024-04-19
    IIF 49 - Director → ME
  • 13
    SMITHS MEDICAL HOLDCO LIMITED - 2005-06-03
    SMITHS MEDICAL GROUP LIMITED - 2022-07-01
    ALNERY NO. 2439 LIMITED - 2004-07-13
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2024-04-19
    IIF 42 - Director → ME
  • 14
    SIMS PORTEX LIMITED - 2001-08-01
    PORTEX LIMITED - 1996-08-05
    PORTEX LIMITED - 2004-03-01
    SMITHS MEDICAL INTERNATIONAL LIMITED - 2024-10-02
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2024-04-19
    IIF 43 - Director → ME
  • 15
    icon of address 2nd Floor Redburn House, Redburn Road Westerhope, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ 2010-02-08
    IIF 3 - Director → ME
  • 16
    K. T. S. (ROTHERHAM) LIMITED - 2000-06-16
    icon of address Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2011-10-18
    IIF 8 - Director → ME
    icon of calendar 2006-08-02 ~ 2006-08-21
    IIF 1 - Secretary → ME
  • 17
    LOCKSTONE SECURITIES LIMITED - 2003-06-04
    icon of address Andrew House, Wigan Lane, Wigan, Lancashire Wn1
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2002-11-05
    IIF 10 - Director → ME
  • 18
    MIDLAND COATING COMPANY (FRANCHISES) LIMITED - 2000-04-26
    icon of address Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-20 ~ 2010-12-31
    IIF 9 - Director → ME
  • 19
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,888 GBP2018-11-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-01-28
    IIF 6 - Director → ME
    icon of calendar 2016-10-10 ~ 2017-09-27
    IIF 2 - Director → ME
    icon of calendar 1999-04-13 ~ 2010-12-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    DANEBURGH LIMITED - 2001-10-10
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,766 GBP2020-05-31
    Officer
    icon of calendar 2001-10-11 ~ 2003-06-24
    IIF 23 - Director → ME
  • 21
    ROSSMOOR PROPERTIES LIMITED - 2001-05-17
    CHEAPSIDE PROPERTIES LIMITED - 1997-09-26
    icon of address Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-11-05
    IIF 14 - Director → ME
  • 22
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2002-10-25
    IIF 22 - Director → ME
  • 23
    INDEPENDENT CARE & SUPPORT SERVICES LIMITED - 2000-06-19
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -215 GBP2024-02-29
    Officer
    icon of calendar 2000-11-20 ~ 2002-03-21
    IIF 13 - Director → ME
  • 24
    icon of address 1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2024-04-19
    IIF 50 - Director → ME
  • 25
    icon of address Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire
    Liquidation Corporate
    Officer
    icon of calendar 2001-11-23 ~ 2002-11-05
    IIF 18 - Director → ME
  • 26
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2010-02-01
    IIF 28 - Director → ME
  • 27
    DISCOVERY LEISURE LIMITED - 2005-08-03
    icon of address Vallets Wood Works, Cannop, Coleford, Gloucestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2002-11-05
    IIF 19 - Director → ME
  • 28
    CROWLE ENTERPRISES LIMITED - 2012-11-02
    icon of address 37 Broom Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-20 ~ 2002-11-05
    IIF 11 - Director → ME
  • 29
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2003-06-24
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.