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, Michael Denis

    Related profiles found in government register
  • Barker, Michael Denis
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 And 2, Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England

      IIF 1
    • Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne, NE6 2PA

      IIF 2
  • Barker, Michael Denis
    British cfo born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 And 2, Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England

      IIF 3 IIF 4 IIF 5
    • Unit 1 And 2 Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, England, LS26 8XT, England

      IIF 8
  • Barker, Michael Denis
    British chartered accountant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 9
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 10
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 11
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 12
    • Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 13
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, United Kingdom

      IIF 14
  • Barker, Michael Denis
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bemersyde Drive, Newcastle Upon Tyne, NE2 2HL, United Kingdom

      IIF 15
  • Barker, Michael Denis
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bemersyde Drive, Newcastle Upon Tyne, NE2 2HL, England

      IIF 16
  • Barker, Michael Denis
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 77, Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DN, United Kingdom

      IIF 17
  • Barker, Michael Denis
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, NE8 2BJ, United Kingdom

      IIF 18 IIF 19
    • Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne, NE6 2PA, England

      IIF 20
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU

      IIF 21
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8EU, England

      IIF 30 IIF 31
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EU, United Kingdom

      IIF 32
  • Barker, Michael Denis
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0EG

      IIF 33
  • Mr Michael Denis Barker
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 34
  • Barker, Michael Denis

    Registered addresses and corresponding companies
    • Unit 1 And 2, Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England

      IIF 35
child relation
Offspring entities and appointments 31
  • 1
    ASPIRE TECHNOLOGY ENTERPRISE LIMITED
    - now 13742499
    TIMEC 1792 LIMITED
    - 2022-03-29 13742499 07942828, 08678083, 09244530... (more)
    Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2022-03-15 ~ 2022-06-13
    IIF 19 - Director → ME
  • 2
    ASPIRE TECHNOLOGY INVESTMENT LIMITED
    - now 13858089
    TIMEC 1798 LIMITED
    - 2022-03-29 13858089 07942828, 08678083, 09244530... (more)
    Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-03-15 ~ 2022-07-16
    IIF 18 - Director → ME
  • 3
    BARKER ADVISORY LTD
    10390749
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2016-09-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    CAMBRIDGE SCHOLARS PUBLISHING LTD
    - now 04333775
    CAMBRIDGE SCHOLARS PRESS LTD. - 2007-03-26
    Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne
    Active Corporate (9 parents)
    Equity (Company account)
    1,335,304 GBP2024-12-31
    Officer
    2011-05-20 ~ 2017-09-21
    IIF 15 - Director → ME
    2019-03-06 ~ now
    IIF 2 - Director → ME
  • 5
    CORA HEALTH BIDCO LTD
    - now 16037087 12463946
    CROSSCO (1469) LIMITED
    - 2025-06-30 16037087 05887286, 07827708, 04096606... (more)
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2024-12-16 ~ now
    IIF 29 - Director → ME
  • 6
    CORA HEALTH DIAGNOSTICS LTD
    - now 04336164
    HEALTHSHARE DIAGNOSTICS LIMITED
    - 2025-06-30 04336164 12376472
    GLOBAL DIAGNOSTICS LIMITED - 2020-03-30
    Suite 9 20 Churchill Square Kings Hill, West Malling, Kent, England
    Active Corporate (22 parents, 4 offsprings)
    Equity (Company account)
    -1,024,644 GBP2024-03-31
    Officer
    2025-02-11 ~ now
    IIF 24 - Director → ME
  • 7
    CORA HEALTH GROUP LTD
    - now 16036430
    CROSSCO (1468) LIMITED
    - 2025-06-30 16036430 05887286, 07827708, 04096606... (more)
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-12-16 ~ now
    IIF 22 - Director → ME
  • 8
    CORA HEALTH LTD
    - now 06896144
    HEALTHSHARE LIMITED
    - 2025-06-30 06896144
    Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    15,207,867 GBP2024-03-31
    Officer
    2024-12-20 ~ now
    IIF 27 - Director → ME
  • 9
    CORA HEALTH MIDCO LTD
    - now 12463946 16037087
    CONNECT HEALTH GROUP LIMITED
    - 2025-06-30 12463946
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2020-06-03 ~ 2022-06-29
    IIF 14 - Director → ME
    2023-03-17 ~ now
    IIF 28 - Director → ME
  • 10
    CORA HEALTH MSK HOLDINGS LTD
    - now 09916483
    CONNECT HEALTH HOLDINGS LTD
    - 2025-06-30 09916483 08302092
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2023-03-17 ~ now
    IIF 32 - Director → ME
  • 11
    CORA HEALTH MSK LTD
    - now 02337692
    CONNECT HEALTH LIMITED
    - 2025-06-30 02337692 09701038
    CONNECT PHYSICAL HEALTH CENTRES LIMITED - 2018-08-02
    NEEPHA LIMITED - 2000-07-28
    FITSTRIKE LIMITED - 1989-03-21
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Active Corporate (24 parents)
    Officer
    2023-03-17 ~ now
    IIF 21 - Director → ME
  • 12
    CORA HEALTH NORTHAMPTON CLINIC LTD
    - now 05483238
    THE GLOBAL CLINIC - NORTHAMPTON LIMITED
    - 2025-06-30 05483238
    NORTHAMPTON GLOBAL CLINIC LIMITED - 2005-07-05
    Suite 9 20, Churchill Square, Kings Hill, West Malling, England
    Active Corporate (19 parents)
    Equity (Company account)
    -26,670 GBP2024-03-31
    Officer
    2025-02-11 ~ now
    IIF 23 - Director → ME
  • 13
    CORA HEALTH NORWICH CLINIC LTD
    - now 05581672
    THE GLOBAL CLINIC - NORWICH LIMITED
    - 2025-06-30 05581672
    Suite 9, 20 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (18 parents)
    Equity (Company account)
    27,404 GBP2024-03-31
    Officer
    2025-02-11 ~ now
    IIF 26 - Director → ME
  • 14
    CORA HEALTH PAIN SERVICES HOLDINGS LTD
    - now 08302092
    CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED
    - 2025-06-30 08302092 09916483
    INHEALTH COMMUNITY SOLUTIONS LIMITED - 2020-12-24
    THE LOGAN HEALTH GROUP LIMITED - 2016-07-06
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2023-03-17 ~ now
    IIF 30 - Director → ME
  • 15
    CORA HEALTH PAIN SERVICES LTD
    - now 05679781
    CONNECT HEALTH PAIN SERVICES LIMITED
    - 2025-06-30 05679781
    INHEALTH PAIN MANAGEMENT SOLUTIONS LIMITED - 2020-12-24
    PAIN MANAGEMENT SOLUTIONS LIMITED - 2016-07-06
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (22 parents)
    Officer
    2023-03-17 ~ now
    IIF 31 - Director → ME
  • 16
    EXPRESS ENGINEERING (GROUP) LIMITED
    - now 08606539
    HAMSARD 3314 LIMITED - 2014-01-08
    Kingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (26 parents, 1 offspring)
    Officer
    2020-09-18 ~ 2022-07-15
    IIF 33 - Director → ME
  • 17
    NNS LEASING LIMITED
    11605954
    Suite 9 20 Churchill Square, Kings Hilll, West Malling, Kent, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -8,368,138 GBP2024-03-31
    Officer
    2025-02-11 ~ now
    IIF 25 - Director → ME
  • 18
    NUPHARM GROUP LIMITED
    04801064
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2015-08-14 ~ 2015-12-01
    IIF 10 - Director → ME
  • 19
    NUPHARM LABORATORIES LIMITED
    - now 04123795
    PHARMA FORMULATION SERVICES LIMITED - 2001-02-21
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (16 parents)
    Officer
    2015-08-14 ~ 2015-12-01
    IIF 12 - Director → ME
  • 20
    QUANTUM PHARMA GROUP LIMITED
    - now 06775418
    HAMSARD 3149 LIMITED - 2015-03-16
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (32 parents, 7 offsprings)
    Officer
    2015-06-18 ~ 2016-10-05
    IIF 13 - Director → ME
  • 21
    QUANTUM PHARMACEUTICAL LIMITED
    - now 05240304 07258360
    QUANTUM SPECIALS LIMITED - 2010-11-19
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (30 parents, 6 offsprings)
    Equity (Company account)
    23,779,568 GBP2024-12-31
    Officer
    2015-06-18 ~ 2015-12-01
    IIF 9 - Director → ME
  • 22
    RHYTHM TIME (NEWCASTLE) LLP
    OC413646
    77 Middle Drive, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 23
    RIDGE PHARMA LIMITED
    10612687
    12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    -36,157 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-07-01 ~ 2020-03-30
    IIF 16 - Director → ME
  • 24
    TIMEC 1306 LIMITED
    07516395 07942828, 08678083, 09244530... (more)
    Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    502,829 GBP2024-12-31
    Officer
    2011-05-17 ~ now
    IIF 20 - Director → ME
  • 25
    TISSUE REGENIX GROUP PLC
    - now 05969271
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2019-08-28 ~ 2019-11-30
    IIF 1 - Director → ME
    2016-11-21 ~ 2017-01-06
    IIF 35 - Secretary → ME
  • 26
    TISSUE REGENIX HOLDINGS LIMITED
    10718340
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (12 parents)
    Officer
    2019-08-28 ~ 2019-11-30
    IIF 8 - Director → ME
  • 27
    TISSUE REGENIX LIMITED
    05807272
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2019-08-28 ~ 2019-11-30
    IIF 5 - Director → ME
  • 28
    TRX CARDIAC LIMITED
    07809177
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (13 parents)
    Officer
    2019-08-28 ~ 2019-11-30
    IIF 6 - Director → ME
  • 29
    TRX ORTHOPAEDICS LIMITED
    07809201
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (13 parents)
    Officer
    2019-08-28 ~ 2019-11-30
    IIF 4 - Director → ME
  • 30
    TRX VASCULAR LIMITED
    08161610
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2019-08-28 ~ 2019-11-30
    IIF 7 - Director → ME
  • 31
    TRX WOUND CARE LIMITED
    - now 07809175
    TRX WOUNDCARE LIMITED - 2016-04-18
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (13 parents)
    Officer
    2019-08-28 ~ 2019-11-30
    IIF 3 - 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.