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

Mr Thomas Barker

    Related profiles found in government register
  • Mr Thomas Barker
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Trinity, 161 Old Christchurch Rd, Bournemouth, BH1 1JU, United Kingdom

      IIF 1
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • 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 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 6 Lee Road, Lynton, Devon, EX35 6HW, United Kingdom

      IIF 6
    • 39 Ash Drive, South Molton, Devon, EX36 3FA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Marilyn Cottage, Knowstone, South Molton, England, EX36 4RY, United Kingdom

      IIF 10
  • 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 11
  • Mr Thomas Barker
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 12
  • 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 13
  • 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 14
    • Summer Lodge Holiday Resort, Whitecross, Newquay, Cornwall, TR8 4LW

      IIF 15
    • 39 Ash Drive, South Molton, Devon, EX36 3FA, United Kingdom

      IIF 16
  • 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 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Barker, Thomas
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Trinity, 161 Old Christchurch Rd, Bournemouth, BH1 1JU, United Kingdom

      IIF 19
    • Sunningdale Trading Estate, Unit 3 Dixon Cl, Lincoln, LN6 7UB, England

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

      IIF 21
  • Mr Thomas James Purslove Barker
    British born in July 1985

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • Lytchett House, Wareham Road, Lytchett Matravers, Dorset, BH16 6FA, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • Barker, Thomas James
    English company director born in June 1965

    Resident in United Kingdom

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

      IIF 28
  • Barker, Thomas James
    English skip hire born in June 1965

    Resident in United Kingdom

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

      IIF 29
  • Mr Thomas James Barker
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Suite 5 And 6, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ

      IIF 30
    • 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 31
    • Lytchett House, 13 Freeland Park, Lytchett Matravers, Poole, United Kingdom (uk), BH16 6FA, England

      IIF 32
  • Barker, Thomas James Purslove
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Sunningdale Trading Estate, Dixon Close, Lincoln, Lincolnshire, LN6 7UB, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35 IIF 36
  • Barker, Thomas James Purslove
    British financial director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lambourn, Wyndyke Furlong, Abingdon, OX14 1UJ, United Kingdom

      IIF 38
    • Unit 3, Sunningdale Trading Estate, Dixon Close, Lincoln, Lincolnshire, LN6 7UB, United Kingdom

      IIF 39
    • International House, International House, Southampton International Business Park, Southampton, SO18 2RZ, England

      IIF 40
  • 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 41
    • Kim Barker Construction Ltd, Sixth Avenue, Flixborough Ind Est, Scunthorpe, North Lincolnshire, DN15 8SH, United Kingdom

      IIF 42
  • 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 43
  • Barker, Thomas James
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 44
    • Lytchett House, Wareham Road, Lytchett Matravers, BH16 6FA, England

      IIF 45
  • Barker, Thomas James
    English company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Suite 5 And 6, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ

      IIF 46
  • Barker, Thomas James
    English director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 47
    • Lytchett House, Wareham Road, Lytchett Matravers, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 48
  • 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 49
  • Barker, Thomas
    British finance director born in July 1985

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 50
  • 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 51
  • 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 52
    • Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 53
  • 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 54
  • 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 55
  • Barker, Thomas James

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

      IIF 56
  • Barker Jnr, Thomas James

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

      IIF 57
  • Barker, Thomas

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

      IIF 58
child relation
Offspring entities and appointments
Active 28
  • 1
    Ground Floor Trinity, 161 Old Christchurch Rd, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-02-28
    Officer
    2016-02-09 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    Sixth Avenue, Flixborough Industrial Estate, Scunthorpe, North Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 51 - director → ME
  • 5
    Unit 7-8 Manor Courtyard, Aston Sandford, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 41 - director → ME
  • 6
    SOUTH WEST CARAVAN SALES LTD - 2020-01-06
    Marilyn Cottage, Knowstone, South Molton, Devon, United Kingdom
    Corporate (1 parent)
    Officer
    2022-12-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    International House International House, Southampton International Business Park, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    622,059 GBP2023-06-30
    Officer
    2022-06-01 ~ now
    IIF 40 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-12-07 ~ dissolved
    IIF 35 - director → ME
  • 9
    Sixth Avenue, Flixborough Industrial Estate, Scunthorpe, North Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    151,164 GBP2017-01-31
    Officer
    2008-02-01 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GLANFORD SIGNS LIMITED - 1984-12-19
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 53 - director → ME
  • 11
    1st Floor Suite 5 And 6 Richmond House, Richmond Hill, Bournemouth, Dorset
    Dissolved corporate (1 parent)
    Officer
    2010-01-11 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,978 GBP2015-06-30
    Officer
    2009-06-19 ~ dissolved
    IIF 50 - director → ME
  • 13
    KIM BARKER CONSTRUCTIONS LIMITED - 1989-10-12
    Wilson Field Ltd, The Manor 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 52 - director → ME
  • 14
    Unit 3 Sunningdale Trading Estate, Dixon Close, Lincoln, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,463 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 37 - director → ME
  • 16
    The Lambourn, Wyndyke Furlong, Abingdon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 38 - director → ME
  • 17
    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 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Lytchett House 13 Freeland Park, Lytchett Matravers, Poole, United Kingdom (uk), England
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    SOLARWISE LTD - 2017-10-18
    SUNRISESOLARWISE LTD - 2017-09-18
    The Glasshouse, 6 Lee Road, Lynton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Marilyn Cottage, Knowstone, South Molton, Devon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 29 - director → ME
    2024-07-17 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-18 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    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 17 - director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    Sunningdale Trading Estate, Unit 3 Dixon Cl, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    899 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF 47 - director → ME
  • 26
    Ground Floor Trinity, 161 Old Christchurch Rd, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    66-68 Oswald Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 42 - director → ME
  • 28
    Tarka Holiday Park, Braunton Road, Barnstaple, North Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 27 - director → ME
    2011-08-24 ~ dissolved
    IIF 57 - secretary → ME
Ceased 9
  • 1
    Clarach Bay Holiday Village, Clarach, Aberystwyth, Ceredigion
    Dissolved corporate (2 parents)
    Officer
    2001-07-25 ~ 2006-10-02
    IIF 49 - director → ME
  • 2
    TARKA CARAVAN SALES LIMITED - 2015-11-25
    31 West Buildings, Worthing, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    171,152 GBP2019-12-31
    Officer
    2011-10-24 ~ 2020-03-12
    IIF 25 - director → ME
    2011-10-24 ~ 2020-03-12
    IIF 56 - secretary → ME
    Person with significant control
    2016-10-24 ~ 2020-03-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    COMMERCIAL MARINE & PILING CONTRACTORS LTD - 2016-02-20
    C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London
    Dissolved corporate (2 parents)
    Officer
    2016-06-07 ~ 2018-02-16
    IIF 55 - director → ME
  • 4
    BARKERS HOLIDAYS LTD - 2012-03-23
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -305,359 GBP2020-12-31
    Officer
    2011-12-29 ~ 2020-01-03
    IIF 26 - director → ME
    Person with significant control
    2016-12-29 ~ 2020-01-03
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    HEATHERDALE LIMITED - 1984-04-06
    The Holiday Village, Clarach, Aberystwyth, Ceredigion
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,490,032 GBP2024-01-31
    Officer
    ~ 2009-12-22
    IIF 15 - director → ME
  • 6
    SOLARWISE LTD - 2017-10-18
    SUNRISESOLARWISE LTD - 2017-09-18
    The Glasshouse, 6 Lee Road, Lynton, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-04 ~ 2018-08-02
    IIF 14 - director → ME
  • 7
    31 West Buildings, Worthing, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -16,413 GBP2019-12-31
    Officer
    2017-11-17 ~ 2020-03-12
    IIF 16 - director → ME
    Person with significant control
    2017-11-17 ~ 2020-03-12
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit 3 Sunningdale Trading Estate, Dixon Close, Lincoln, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -104,842 GBP2024-02-29
    Officer
    2019-05-28 ~ 2024-09-09
    IIF 39 - director → ME
  • 9
    LUXURY CARE CAPITAL LTD - 2018-08-23
    BARKER GUNPUTH CAPITAL UK LTD - 2017-10-19
    LUXURYCARE ASSET MANAGEMENT UK LTD - 2017-09-14
    161 Ff 5, Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -127,498 GBP2020-03-31
    Officer
    2017-09-04 ~ 2018-08-16
    IIF 44 - director → ME
    Person with significant control
    2017-09-04 ~ 2018-08-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.