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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Thomas Barker

    Related profiles found in government register
  • Mr James Thomas Barker
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Sixth Avenue, Flixborough Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8SH

      IIF 1
  • Barker, James Thomas
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Sixth Avenue, Flixborough Industrial Estate, Scunthorpe, DN15 8SH, United Kingdom

      IIF 2
  • Barker, James Thomas
    British engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 3
    • Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 4
  • Barker, James Thomas
    British managing director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Sixth Avenue, Flixborough Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8SH, United Kingdom

      IIF 5
  • Barker, James Thomas
    British operations director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Westlands, Top Road, Winterton, Scunthorpe, DN15 9TE, England

      IIF 6
  • Mr Thomas James Barker
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lee Road, Lynton, EX35 6HW, England

      IIF 7
  • Barker, Thomas James
    British company director born in June 1965

    Registered addresses and corresponding companies
    • The Holiday Village, Clarach Bay, Aberystwyth, Dyfed, SY23 3DT

      IIF 8
  • Mr Thomas James Barker
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Kestrel Way, Whiddon Valley, Barnstaple, North Devon, EX32 8QN, United Kingdom

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 6 Lee Road, Lynton, Devon, EX35 6HW, United Kingdom

      IIF 11
    • 39 Ash Drive, South Molton, Devon, EX36 3FA, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Barker, James Thomas
    British construction director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 College Close, West Halton Lane Alkborough, Scunthorpe, South Humberside, DN15 9JX

      IIF 15
    • Kim Barker Construction Ltd, Sixth Avenue, Flixborough Ind Est, Scunthorpe, North Lincolnshire, DN15 8SH, United Kingdom

      IIF 16
  • Barker, Thomas James
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Summer Lodge Holiday Resort, Whitecross, Newquay, Cornwall, TR8 4LW

      IIF 18
    • 39 Ash Drive, South Molton, Devon, EX36 3FA, United Kingdom

      IIF 19
  • Barker, Thomas James
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Kestrel Way, Barnstaple, EX32 8QN, United Kingdom

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Thomas James Barker
    English born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marilyn Cottage, Knowstone, South Molton, EX36 4RY, United Kingdom

      IIF 22
    • Marilyn Cottage, Knowstone, South Molton, England, EX36 4RY, United Kingdom

      IIF 23
  • Barker Jnr, Thomas James
    British caravan park manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Ash Drive, South Molton, Devon, EX36 3FA, United Kingdom

      IIF 24
  • Barker Jnr, Thomas James
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Ash Drive, South Molton, Devon, EX36 3FA, United Kingdom

      IIF 25
  • Barker Jnr, Thomas James
    British manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarka Holiday Park, Braunton Road, Barnstaple, North Devon, EX31 4AU, United Kingdom

      IIF 26
  • Barker, Thomas James

    Registered addresses and corresponding companies
    • 39 Ash Drive, South Molton, Devon, EX36 3FA, United Kingdom

      IIF 27
  • Barker, Thomas James
    English born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marilyn Cottage, Knowstone, South Molton, Devon, EX36 4RY, United Kingdom

      IIF 28
    • Marilyn Cottage, Knowstone, South Molton, England, EX36 4RY, United Kingdom

      IIF 29
  • Barker Jnr, Thomas James

    Registered addresses and corresponding companies
    • Tarka Holiday Park, Braunton Road, Barnstaple, North Devon, EX31 4AU, United Kingdom

      IIF 30
  • Barker, Thomas

    Registered addresses and corresponding companies
    • Marilyn Cottage, Knowstone, South Molton, Devon, EX36 4RY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    ABERDWYLAN HOLIDAY PARK LIMITED
    04258435
    Clarach Bay Holiday Village, Clarach, Aberystwyth, Ceredigion
    Dissolved Corporate (6 parents)
    Officer
    2001-07-25 ~ 2006-10-02
    IIF 8 - Director → ME
  • 2
    BARKER PILING LIMITED
    07822615
    Sixth Avenue, Flixborough Industrial Estate, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 2 - Director → ME
  • 3
    BARKER/CMP JV LIMITED
    06866303
    Unit 7-8 Manor Courtyard, Aston Sandford, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    BARKERS HOLDINGS LIMITED
    - now 07820109
    TARKA CARAVAN SALES LIMITED
    - 2015-11-25 07820109
    31 West Buildings, Worthing, West Sussex, England
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    171,152 GBP2019-12-31
    Officer
    2011-10-24 ~ 2020-03-12
    IIF 24 - Director → ME
    2011-10-24 ~ 2020-03-12
    IIF 27 - Secretary → ME
    Person with significant control
    2016-10-24 ~ 2020-03-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHEAP STATIC CARAVANS LTD
    - now 12364363
    SOUTH WEST CARAVAN SALES LTD - 2020-01-06
    Marilyn Cottage, Knowstone, South Molton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,053 GBP2024-12-31
    Officer
    2022-12-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    CMP-BARKER LTD
    - now 03228475
    COMMERCIAL MARINE & PILING CONTRACTORS LTD - 2016-02-20
    C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2016-06-07 ~ 2018-02-16
    IIF 6 - Director → ME
  • 7
    CYCLOPS ROAD STUDS LTD
    - now 07893588
    BARKERS HOLIDAYS LTD
    - 2012-03-23 07893588
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -305,359 GBP2020-12-31
    Officer
    2011-12-29 ~ 2020-01-03
    IIF 25 - Director → ME
    Person with significant control
    2016-12-29 ~ 2020-01-03
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    FLIXBOROUGH FABRICATIONS LIMITED
    04794908
    Sixth Avenue, Flixborough Industrial Estate, Scunthorpe, North Lincolnshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    151,164 GBP2017-01-31
    Officer
    2008-02-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GLANFORD SERVICES LIMITED
    - now 01848446
    GLANFORD SIGNS LIMITED - 1984-12-19
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 4 - Director → ME
  • 10
    HEATHERDALE HOLIDAYS (CLARACH BAY) LIMITED
    - now 01779036
    HEATHERDALE LIMITED
    - 1984-04-06 01779036
    The Holiday Village, Clarach, Aberystwyth, Ceredigion
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,490,032 GBP2024-01-31
    Officer
    ~ 2009-12-22
    IIF 18 - Director → ME
  • 11
    KIM BARKER CONSTRUCTION LIMITED
    - now 02406786
    KIM BARKER CONSTRUCTIONS LIMITED - 1989-10-12
    Wilson Field Ltd, The Manor 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 12
    ROUTE TO SUCCESS LTD.
    - now 08626955
    BARKERS INVESTMENTS LTD - 2013-08-16
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668 GBP2015-12-31
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SOLARWISESOUTHWEST LTD
    - now 10945531
    SOLARWISE LTD
    - 2017-10-18 10945531
    SUNRISESOLARWISE LTD
    - 2017-09-18 10945531
    The Glasshouse, 6 Lee Road, Lynton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-04 ~ 2018-08-02
    IIF 17 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SOUTH WEST CARAVANS LTD
    11069072
    31 West Buildings, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,413 GBP2019-12-31
    Officer
    2017-11-17 ~ 2020-03-12
    IIF 19 - Director → ME
    Person with significant control
    2017-11-17 ~ 2020-03-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SOUTH WEST SKIP HIRE LTD
    15844996
    Marilyn Cottage, Knowstone, South Molton, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 28 - Director → ME
    2024-07-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    THE CANDY BOX LYNTON LTD
    10969154
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE GLASSHOUSE LYNTON LIMITED
    10224765
    39 Ash Drive, South Molton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,648 GBP2017-12-31
    Officer
    2016-06-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WORKSAFE SYSTEMS LIMITED
    04344465
    66-68 Oswald Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 19
    ZINQ MEDIA LIMITED
    07750902
    Tarka Holiday Park, Braunton Road, Barnstaple, North Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 26 - Director → ME
    2011-08-24 ~ dissolved
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.