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, Jonathan David

    Related profiles found in government register
  • Barker, Jonathan David
    British board level director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alwyns Barn, 10 Church Road, Teversham, Cambridgeshire, CB1 9AZ, United Kingdom

      IIF 1
  • Barker, Jonathan David
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 2
    • icon of address Alwyns Barn, 10 Church Road, Teversham, Cambridge, Cambs, CB1 9AZ, England

      IIF 3
    • icon of address The Old Rectory, 9 Church Lane, Fulbourn, Cambridge, CB21 5EP, England

      IIF 4
  • Barker, Jonathan David
    British managing director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 5 IIF 6
  • Barker, Jonathan David
    British secretary born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alwyns Barn, 10 Church Street, Teversham, Cambridge, Cambridgeshire, CB1 9AZ

      IIF 7
  • Barker, Jonathan David
    British company secretary born in October 1950

    Registered addresses and corresponding companies
    • icon of address Yew Tree House 2 Hillrow, Haddenham, Ely, Cambridgeshire, CB6 3TH

      IIF 8 IIF 9
  • Barker, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address Airport House, Newmarket Road, Cambridge, CB5 8RY

      IIF 10
    • icon of address Airport House, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RY, England

      IIF 11
    • icon of address Airport House, The Airport, Cambridge, Cambridgeshire, CB5 8RY

      IIF 12
    • icon of address Airport House, The Airport, Newmarket Road, Cambridge, CB5 8RY

      IIF 13
  • Barker, Jonathan David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Airport House, Newmarket Road, Cambridge, CB5 8RX

      IIF 14
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 15
  • Barker, Jonathan David
    British director

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, Cambridgeshire, CB5 8RX

      IIF 16
  • Mr Jonathan David Barker
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Road, Teversham, Cambridge, CB1 9AZ, England

      IIF 17
  • Barker, Jonathan David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Alwyns Barn 10 Church Road, Teversham, Cambridge, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2012-05-30
    IIF 11 - Secretary → ME
  • 2
    icon of address Unit 6023 Stansted 600 Taylors End, Long Border Road, Stansted Airport, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2012-05-30
    IIF 14 - Secretary → ME
  • 3
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 2012-05-30
    IIF 15 - Secretary → ME
  • 4
    CAMBRIDGE UNIVERSITY GLIDING TRUST LIMITED(THE) - 1996-10-04
    icon of address Gransden Lodge Airfield, Longstowe Road Little Gransden, Sandy, Bedfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    339,235 GBP2024-09-30
    Officer
    icon of calendar ~ 1997-03-20
    IIF 8 - Director → ME
  • 5
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    icon of address Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Profit/Loss (Company account)
    -93,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 1992-04-28
    IIF 9 - Director → ME
  • 6
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2012-05-30
    IIF 10 - Secretary → ME
  • 7
    icon of address The Old Rectory 9 Church Lane, Fulbourn, Cambridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2021-09-30
    IIF 4 - Director → ME
  • 8
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2012-05-30
    IIF 12 - Secretary → ME
  • 9
    GATEWIN LIMITED - 1991-09-30
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-05-30
    IIF 39 - Secretary → ME
  • 10
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MC OUTSTATIONS LIMITED - 2009-08-03
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,509 GBP2024-12-31
    Officer
    icon of calendar 1996-06-18 ~ 2010-01-21
    IIF 7 - Director → ME
    icon of calendar ~ 2012-05-30
    IIF 30 - Secretary → ME
  • 11
    MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED - 2014-08-05
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-18 ~ 2014-08-31
    IIF 5 - Director → ME
    icon of calendar 1994-01-01 ~ 2012-05-30
    IIF 24 - Secretary → ME
  • 12
    MARSHALL SPV LIMITED - 1997-08-01
    MARSHALL SPECIALIST VEHICLES LIMITED - 2013-08-06
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 2012-05-30
    IIF 29 - Secretary → ME
  • 13
    MARSHALL OF GRIMSBY LIMITED - 1988-04-05
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-05-30
    IIF 32 - Secretary → ME
  • 14
    MARSHALL (CAMBRIDGE) LIMITED - 1991-11-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2012-05-30
    IIF 26 - Secretary → ME
  • 15
    MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED - 2025-01-02
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-05-30
    IIF 36 - Secretary → ME
  • 16
    MARSHALL MOTOR HOLDINGS LIMITED - 2015-03-13
    MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED - 2015-03-04
    MARSHALL MOTOR HOLDINGS PLC - 2022-07-26
    MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED - 1991-11-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar ~ 2012-05-30
    IIF 27 - Secretary → ME
  • 17
    MARSHALL OF WISBECH LIMITED - 1992-01-02
    BRUNSWICK CROYDON LIMITED - 2010-09-24
    S.C.SHARPE LIMITED - 1983-06-15
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2012-05-30
    IIF 28 - Secretary → ME
  • 18
    DUTTON - FORSHAW (BEDFORD) LIMITED - 1976-12-31
    MARSHALL OF BEDFORD (J.R.T.) LIMITED - 1987-10-21
    MGPD LIMITED - 1992-08-05
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-05-30
    IIF 31 - Secretary → ME
  • 19
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2015-06-03
    IIF 2 - Director → ME
    icon of calendar 1994-01-01 ~ 2012-05-30
    IIF 35 - Secretary → ME
  • 20
    MARSHALL OF CAMBRIDGE (ENGINEERING) LIMITED - 1992-08-01
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2012-05-30
    IIF 34 - Secretary → ME
  • 21
    WALKAMBER LIMITED - 2002-06-25
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2012-05-30
    IIF 38 - Secretary → ME
  • 22
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2012-05-30
    IIF 37 - Secretary → ME
  • 23
    F. CROSS & SONS LIMITED - 2005-12-01
    F. CROSS & SON LIMITED - 2012-12-19
    F. CROSS & SONS (VEHICLE RECOVERY) LIMITED - 1985-05-28
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-05-30
    IIF 25 - Secretary → ME
  • 24
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2012-05-30
    IIF 43 - Secretary → ME
  • 25
    MARSHALL UAV LIMITED - 2008-03-07
    MARSHALL SDG LIMITED - 2014-07-17
    BREAMGRANGE LIMITED - 2007-02-19
    icon of address Control Building The Airport, Newmarket Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2012-05-30
    IIF 40 - Secretary → ME
  • 26
    MARSHALL FLEET SOLUTIONS LIMITED - 2013-08-06
    FELLHOUSE LIMITED - 2009-08-03
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2012-05-30
    IIF 42 - Secretary → ME
  • 27
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2012-05-30
    IIF 18 - Secretary → ME
  • 28
    COOLTRANS LIMITED - 1984-02-29
    PARTS-TRANS LIMITED - 1987-11-30
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-18 ~ 2014-08-31
    IIF 6 - Director → ME
    icon of calendar ~ 2012-05-30
    IIF 33 - Secretary → ME
  • 29
    icon of address Saltmore Farmhouse New Inn Road, Hinxworth, Baldock, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ 2015-11-29
    IIF 1 - Director → ME
  • 30
    SLINGSBY AVIATION LIMITED - 2006-08-10
    SCALEVINE LIMITED - 1983-03-08
    icon of address Ings Lane, Kirkbymoorside, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2012-05-30
    IIF 20 - Secretary → ME
  • 31
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2012-05-30
    IIF 21 - Secretary → ME
  • 32
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2012-05-30
    IIF 22 - Secretary → ME
  • 33
    SJP65 LIMITED - 2009-04-09
    icon of address Ings Lane, Kirkbymoorside, North Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-10 ~ 2012-05-30
    IIF 19 - Secretary → ME
  • 34
    SLINGSBY HOLDINGS LIMITED - 2009-03-26
    SJP56 LIMITED - 2006-09-14
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2012-05-30
    IIF 23 - Secretary → ME
  • 35
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2012-05-30
    IIF 16 - Secretary → ME
  • 36
    MARSHALL VEHICLE ENGINEERING LIMITED - 2014-07-17
    DRIVEWEALD LIMITED - 2006-12-19
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2012-05-30
    IIF 13 - Secretary → ME
  • 37
    INTELLIGENT COATINGS LIMITED - 2015-07-30
    MARSHALL SPECIALIST VEHICLES LTD - 2014-07-17
    LIFTOW LIMITED - 2013-08-06
    icon of address Linread Mill Hill, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-30
    IIF 41 - Secretary → 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.