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, Timothy James Scruby

    Related profiles found in government register
  • Barker, Timothy James Scruby
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tidewater Landing, Bosham Hoe, Bosham, Chichester, PO18 8ET, England

      IIF 1 IIF 2
    • Tideway Landing, Bosham Hoe, Bosham, Chichester, West Sussex, PO18 8ET, England

      IIF 3
    • Suite 2, Ash House, Shackleford Road, Elstead, Godalming, GU8 6LB, England

      IIF 4
    • 40, Basinghall Street, City Tower, London, EC2V 5DE, England

      IIF 5
    • Gate House, Burrow Hill, Pirbright, Woking, GU24 0JS, England

      IIF 6
  • Barker, Timothy James Scruby
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk, NR33 7NL, England

      IIF 7
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 8
    • Gate House, Burrow Hill, Pirbright, Woking, GU24 0JS, England

      IIF 9
    • Gatehouse, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS, England

      IIF 10
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS, United Kingdom

      IIF 11 IIF 12
  • Barker, Timothy James Scruby
    British entrepreneur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA

      IIF 13
  • Barker, Timothy James Scruby
    British private investor born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 14
  • Barker, Timothy James Scruby
    British risk management born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 15
  • Barker, Timothy James Scruby
    British risk manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 16
  • Barker, Timothy James Scruby
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barker, Timothy James Scruby
    British director born in April 1965

    Registered addresses and corresponding companies
    • Thorner Cottage The Green, Pirbright, Woking, Surrey, GU24 0JT

      IIF 22
  • Barker, Timothy James Scruby
    British investment banker born in April 1965

    Registered addresses and corresponding companies
    • Second Floor Flat 60 St Johns Grove, London, N19 5RP

      IIF 23
  • Barker, Timothy James Scruby
    British

    Registered addresses and corresponding companies
    • The Gate House, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS

      IIF 24
  • Mr Timothy James Scruby Barker
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 25
  • Barker, Tim
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Ash House, Shackleford Road, Elstead, Godalming, GU8 6LB, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    45 Pinbush Road South Lowestoft Industrial Estate, Lowestoft, Suffolk, England
    Corporate (6 parents)
    Equity (Company account)
    -939,575 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 7 - director → ME
  • 2
    45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk, England
    Corporate (6 parents)
    Equity (Company account)
    4,477,187 GBP2023-11-30
    Officer
    2017-04-10 ~ now
    IIF 1 - director → ME
  • 3
    Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,500,194 GBP2021-03-31
    Officer
    2019-08-07 ~ now
    IIF 4 - director → ME
  • 4
    DEEPFLOW LIMITED - 2000-12-20
    45 Pinbush Road, South Lowestoft Industrial Estate, Lowestoft, Suffolk
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,186,684 GBP2023-11-30
    Officer
    2008-02-01 ~ now
    IIF 2 - director → ME
  • 5
    QUADSEC (UK) LTD - 2011-06-28
    St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -2,201,613 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Ground Floor, Meridien House, 69 To 71 Clarendon Road, Watford
    Dissolved corporate (3 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 11 - director → ME
  • 7
    5 Tuffs Hard Bosham Hoe, Bosham, Chichester, England
    Corporate (8 parents)
    Officer
    2024-02-24 ~ now
    IIF 3 - director → ME
  • 8
    SENIORS LIVING (GP) LIMITED - 2020-03-23
    Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    9,434,038 GBP2024-03-31
    Officer
    2020-06-12 ~ now
    IIF 26 - director → ME
  • 9
    Pantheon Financial Management Limited, Springfield House, Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 10
    The Mansion, Belthcley Park, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-04-30
    Officer
    2009-06-08 ~ dissolved
    IIF 12 - director → ME
Ceased 13
  • 1
    Lower Ground Flat, 60 St. Johns Grove, London
    Corporate (5 parents)
    Officer
    ~ 1993-07-08
    IIF 23 - director → ME
  • 2
    DGS ASSISTED LIVING LIMITED - 2020-03-18
    DGS CAPITAL LIMITED - 2016-11-23
    18 Culford Gardens, London, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -6,066 GBP2023-12-31
    Officer
    2017-03-15 ~ 2020-06-12
    IIF 6 - director → ME
  • 3
    DOMUS HEALTHCARE LIMITED - 2008-11-21
    BOLD HEALTHCARE LIMITED - 2008-05-08
    178 Birmingham Road, West Bromwich, West Midlands
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-05-09 ~ 2014-08-26
    IIF 9 - director → ME
  • 4
    IP MAESTRALE ENERGY ITALY 12 LLP - 2013-03-22
    MATRIX ENERGY ITALY 12 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 17 - llp-member → ME
  • 5
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 21 - llp-member → ME
  • 6
    IP MAESTRALE ENERGY ITALY 4 LLP - 2013-02-27
    MATRIX ENERGY ITALY 4 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 18 - llp-member → ME
  • 7
    IP MAESTRALE ENERGY ITALY 9 LLP - 2013-02-27
    MATRIX ENERGY ITALY 9 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 19 - llp-member → ME
  • 8
    MARKIT DIVIDENDS LIMITED - 2006-04-29
    DIVIDEND DIRECTORY LIMITED - 2005-01-25
    ALDERNEY TECHNOLOGY LIMITED - 1999-12-09
    30 Finsbury Square, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2002-08-27 ~ 2007-04-01
    IIF 16 - director → ME
    1999-12-23 ~ 2001-08-28
    IIF 22 - director → ME
  • 9
    CERAVISION LIMITED - 2020-11-26
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (4 parents, 7 offsprings)
    Officer
    2013-09-24 ~ 2014-04-01
    IIF 10 - director → ME
  • 10
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 14 - director → ME
  • 11
    MARKIT VALUATIONS LIMITED - 2023-09-01
    TOTEM MARKET VALUATIONS LIMITED - 2005-02-11
    TOTEM RISK MANAGEMENT LIMITED - 1997-09-09
    FOREFRAME LIMITED - 1997-05-20
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Corporate (5 parents, 2 offsprings)
    Officer
    1997-05-12 ~ 2007-04-01
    IIF 15 - director → ME
    2000-02-29 ~ 2003-08-07
    IIF 24 - secretary → ME
  • 12
    80 Coleman Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,165,549 GBP2023-12-31
    Officer
    2016-11-07 ~ 2023-02-28
    IIF 5 - director → ME
  • 13
    Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Corporate (8 parents)
    Officer
    2016-01-29 ~ 2016-03-20
    IIF 13 - director → ME
© 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.