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, Gary

    Related profiles found in government register
  • Barker, Gary
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 1
    • icon of address Knutsford, Princess Margaret Road, Linford, Essex, SS17 0QY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 31b, King Street, Stanford Le Hope, Essex, SS17 0HJ, United Kingdom

      IIF 6
    • icon of address Suite 3, 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 7
    • icon of address Suite 3, 2nd Floor Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, England

      IIF 8
  • Barker, Gary
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knutsford Princess Margaret Rd, Linford, Essex, SS17 0QZ

      IIF 9
    • icon of address Suite 3, 2nd Floor, Stanhope House High Street, Stanford Le Hope, Essex, SS17 0HA, England

      IIF 10
    • icon of address Suite 3, 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 11 IIF 12
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD

      IIF 13
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD, England

      IIF 14
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 15
    • icon of address 92a, Friern Gardens, Wickford, Essex, SS12 0HD, England

      IIF 16 IIF 17 IIF 18
  • Barker, Gary
    British manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 19
    • icon of address 92a Friern Gardens, Wickford, Essex, SS12 0HD

      IIF 20
    • icon of address 31c King Street, Stanford Le Hope, Essex, SS17 0HJ, England

      IIF 21
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 22
  • Barker, Gary
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 23
    • icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 31b, King Street, Stanford Le Hope, Essex, SS17 0HJ, United Kingdom

      IIF 27
  • Barker, Gary
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 28
  • Mr Gary Barker
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 29 IIF 30
    • icon of address Knutsford, Princess Margaret Road, Linford, Essex, SS17 0QY, United Kingdom

      IIF 31
    • icon of address 31b, King Street, Stanford Le Hope, Essex, SS17 0HJ, United Kingdom

      IIF 32
    • icon of address 31c King Street, Stanford Le Hope, Essex, SS17 0HJ, England

      IIF 33
    • icon of address Suite 3 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 34 IIF 35
  • Barker, Gary
    British

    Registered addresses and corresponding companies
    • icon of address Knutsford Princess Margaret Rd, Linford, Essex, SS17 0QZ

      IIF 36
  • Mr Gary Barker
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 37 IIF 38
    • icon of address Suite 3 2nd Floor, Stanhope House, High Street, Stanford Le Hope, Essex, SS17 0HA, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Barker, Gary

    Registered addresses and corresponding companies
    • icon of address Knutsford Princess Margaret Rd, Linford, Essex, SS17 0QZ

      IIF 42
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    WHITEHEAD BARKER KELLY LTD. - 2006-11-14
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,275 GBP2023-09-30
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 92a Friern Gardens, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235 GBP2017-09-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    441 GBP2017-09-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BKA PAYROLL LTD - 2016-08-02
    icon of address Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 92a Friern Gardens, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,761 GBP2020-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 25 - Director → ME
  • 9
    JGB MANAGEMENT LTD - 2024-02-16
    JGB PROPERTY MANAGEMENT LTD - 2022-10-04
    JGB PROPERTY MANAGEMENT LTD - 2024-03-19
    BKA TAX LTD - 2018-05-17
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,776 GBP2024-09-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 3, 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    S S LAWSON TRANSPORT LTD - 2009-12-22
    icon of address Suite 3 2nd Floor Stanhope House, High Street, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 31b King Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-29
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Suite 3 2nd Floor, Stanhope House High Street, Stanford Le Hope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 92a Friern Gardens, Wickford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 31c King Street, Stanford Le Hope, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,044 GBP2024-09-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 26 - Director → ME
Ceased 11
  • 1
    icon of address Ruest Mill Lane, Ramsden Heath, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,624 GBP2024-05-31
    Officer
    icon of calendar 2009-06-04 ~ 2011-08-31
    IIF 13 - Director → ME
    icon of calendar 2009-06-04 ~ 2011-06-04
    IIF 43 - Secretary → ME
  • 2
    icon of address 92 Friern Gardens, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-09-30
    Officer
    icon of calendar 2007-08-09 ~ 2012-06-30
    IIF 14 - Director → ME
  • 3
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,892 GBP2022-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2005-08-26
    IIF 36 - Secretary → ME
  • 4
    BKA HR LTD - 2016-05-17
    MAJECTIC BRICKWORK LTD - 2016-02-04
    icon of address Suite 3, 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-01-28 ~ 2016-05-17
    IIF 28 - Director → ME
  • 5
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,497 GBP2023-02-28
    Officer
    icon of calendar 2003-11-24 ~ 2005-08-31
    IIF 42 - Secretary → ME
  • 6
    KG STOCK SUPPLIES LTD - 2010-10-21
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,841 GBP2024-09-30
    Officer
    icon of calendar 2009-07-14 ~ 2010-06-30
    IIF 9 - Director → ME
  • 7
    DOOBRIE CONSTRUCTION LTD - 2009-05-21
    icon of address The Wishing Well 12 Mayland Quay, Mayland, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    41,286 GBP2024-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2009-05-22
    IIF 15 - Director → ME
  • 8
    icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2020-11-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-11-04
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    RP&O LTD
    - now
    BUILD A LOT LTD - 2011-04-05
    icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    331 GBP2024-03-31
    Officer
    icon of calendar 2010-06-14 ~ 2011-03-30
    IIF 17 - Director → ME
  • 10
    icon of address 92 Friern Gardens, Wickford, Essex
    Active Corporate (1 parent, 44 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2005-03-08 ~ 2011-08-31
    IIF 22 - Director → ME
  • 11
    icon of address 337 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,557 GBP2024-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 31 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.