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

Barker, Ronald Charles

    Related profiles found in government register
  • Barker, Ronald Charles
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD, England

      IIF 1
    • Debenham High School, Gracechurch Street, Debenham, Stowmarket, Suffolk, IP14 6BL

      IIF 2 IIF 3
  • Barker, Ronald Charles
    British comapny director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, Bilton Industrial Estate, Humber Avenue, Coventry, Warwickshire, CV3 1JL, United Kingdom

      IIF 4
  • Barker, Ronald Charles
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 Menton, Barnet Road, Barnet, Hertfordshire, EN5 3HB, England

      IIF 5
    • 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD, England

      IIF 6 IIF 7
    • 93, Welford Road, Kingsthorpe, Northampton, NN2 8AJ, England

      IIF 8
    • Suite 19010, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 9
  • Barker, Ronald Charles
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 Menton, Barnet Road, Barnet, Herts, EN5 3HB, United Kingdom

      IIF 10
    • Whiteleaf Business Center, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, England

      IIF 11
    • 10, Mill Street, Cambridge, CB1 2HP, England

      IIF 12
    • Unit 33, Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands, CV3 1JL, United Kingdom

      IIF 13
    • 6 St Margarets Road, St. Margarets Road, Knaresborough, HG5 0JS, England

      IIF 14
    • 21, Wells Way, Debenham, Stowmarket, IP14 6SL, England

      IIF 15
  • Barker, Ronald Charles
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47, Norfolk Street, Cambridge, CB1 2LD, England

      IIF 16
  • Barker, Ronald Charles
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 17
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 18
  • Barker, Ronald Charles
    British sotware developer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Menton, Barnet Road, Arkley, Hertfordshire, EN5 3HB, United Kingdom

      IIF 19
  • Mr Ronald Charles Barker
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 Menton, Barnet Road, Barnet, Herts, EN5 3HB, United Kingdom

      IIF 20
    • 10, Mill Street, Cambridge, CB1 2HP, England

      IIF 21
    • 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD, England

      IIF 22 IIF 23
    • Suite 19010, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 24
child relation
Offspring entities and appointments 17
  • 1
    CAMBRIDGE HEALTH APPS LTD
    10713528
    47 Norfolk Street, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-06 ~ 2017-09-21
    IIF 16 - Director → ME
  • 2
    CRAFTIV8 LIMITED
    10609792
    93 Welford Road, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ 2017-06-02
    IIF 4 - Director → ME
  • 3
    DO SOFTWARE LIMITED - now
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30
    DO SOFTWARE LIMITED - 2014-06-12
    THE AGILE WORKSHOP LIMITED
    - 2013-02-19 07455113 06690368... (more)
    AGILE DEVELOPMENTS LIMITED
    - 2011-01-12 07455113
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-30 ~ 2013-02-05
    IIF 17 - Director → ME
  • 4
    FLOW X LIMITED
    10973702
    Suite 19010 Chynoweth House, Trevissome Park, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GINIBEE LIMITED
    08569110
    6 St Margarets Road, St. Margarets Road, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    2018-12-24 ~ 2021-11-06
    IIF 14 - Director → ME
  • 6
    GLOWFASTER LTD
    08453461
    35 Menton Barnet Road, Barnet, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-12 ~ dissolved
    IIF 5 - Director → ME
  • 7
    HEART OF SUFFOLK EDUCATION TRUST
    - now 07467445
    DEBENHAM HIGH SCHOOL
    - 2025-08-04 07467445
    Debenham High School Gracechurch Street, Debenham, Stowmarket, Suffolk
    Active Corporate (51 parents)
    Officer
    2025-05-13 ~ 2025-08-31
    IIF 2 - Director → ME
    2015-01-01 ~ 2024-12-31
    IIF 3 - Director → ME
  • 8
    MINDWARE LAB LTD - now
    CAMBRIDGE MINDWARE LTD
    - 2016-11-07 09838503
    MINDWARE LAB LTD
    - 2016-09-22 09838503
    10 Mill Street, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-13 ~ 2016-10-24
    IIF 12 - Director → ME
    Person with significant control
    2016-09-13 ~ 2016-10-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MONTHLIES LTD.
    09809013
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, England
    Dissolved Corporate (5 parents)
    Officer
    2022-03-17 ~ dissolved
    IIF 6 - Director → ME
  • 10
    OAK & BARK LIMITED
    08829710
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 18 - Director → ME
  • 11
    PODSOFTWARE SOLUTIONS LIMITED
    10623962
    Whiteleaf Business Center Little Balmer, Buckingham Industrial Estate, Buckingham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 11 - Director → ME
  • 12
    PURPLE MONEY LTD
    07719171
    35 Menton Barnet Road, Barnet, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    RUMBLY LTD
    08925613
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-05-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE AGILE WORKSHOP LIMITED
    - now 08899607 06690368... (more)
    WAS AGILE LTD
    - 2014-02-25 08899607 06690368
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    TORC2 LTD
    - now 08606592
    VELTUFF LIMITED - 2013-09-04
    93 Welford Road, Kingsthorpe, Northampton, England
    Active Corporate (5 parents)
    Officer
    2013-11-29 ~ 2017-06-02
    IIF 8 - Director → ME
    2017-06-02 ~ 2020-03-18
    IIF 15 - Director → ME
  • 16
    TORCPROTECTIVE LTD
    - now 10627668
    TORCSPORT LIMITED
    - 2019-01-15 10627668
    93 Welford Road, Kingsthorpe, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-20 ~ 2020-03-18
    IIF 13 - Director → ME
  • 17
    WAS AGILE LIMITED
    - now 06690368 08899607
    THE AGILE WORKSHOP LIMITED
    - 2014-02-25 06690368 08899607... (more)
    STILL AGILE LIMITED
    - 2013-03-01 06690368
    THE AGILE WORKSHOP LIMITED
    - 2010-12-30 06690368 08899607... (more)
    Cm Llp, 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-09-05 ~ dissolved
    IIF 19 - Director → 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.