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, John Granville

    Related profiles found in government register
  • Barker, John Granville

    Registered addresses and corresponding companies
    • icon of address Warren Point, Aberdovey, Gwynedd, LL35 0NT

      IIF 1
    • icon of address 22, Pendre Enterprise Park, Tywyn, Gwynedd, LL36 9LW, United Kingdom

      IIF 2 IIF 3
  • Barker, John Granville
    British

    Registered addresses and corresponding companies
  • Barker, John Granville
    British accountant

    Registered addresses and corresponding companies
  • Barker, John Granville
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Warren Point, Aberdovey, Gwynedd, LL35 0NT

      IIF 13
  • Barker, John Granville
    British director

    Registered addresses and corresponding companies
    • icon of address Warren Point, Aberdovey, Gwynedd, LL35 0NT

      IIF 14
  • Barker, John Granville
    British finance director born in April 1950

    Registered addresses and corresponding companies
    • icon of address Oakdene Kidderton Lane, Burland, Nantwich, Cheshire, CW5 8JD

      IIF 15
  • Barker, John Granville
    British accountant born in April 1950

    Resident in Wales

    Registered addresses and corresponding companies
  • Barker, John Granville
    British company director born in April 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Coach House, Glansevern Hall, Revel, Powys, SY21 8AH, Wales

      IIF 20
  • Barker, John Granville
    British director born in April 1950

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr. John Granville Barker
    British born in April 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 14 St. Andrews Street, Droitwich, Worcs., WR9 8DY, England

      IIF 27
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 1
    TRUE ENERGY LIMITED - 2010-11-01
    MANDACO 518 LIMITED - 2007-08-02
    icon of address Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -24 GBP2023-03-31
    Officer
    icon of calendar 2007-08-02 ~ 2015-01-15
    IIF 16 - Director → ME
    icon of calendar 2007-08-02 ~ 2014-12-12
    IIF 11 - Secretary → ME
  • 2
    THE ORIGINAL WELSH PANTRY COMPANY LIMITED - 1990-03-30
    WHITECROWN LIMITED - 1990-01-29
    icon of address Halo Foods Ltd, 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1998-12-21 ~ 2005-06-30
    IIF 22 - Director → ME
  • 3
    O.T.L. LIMITED - 2006-09-06
    SEVERN AVIATION LIMITED - 2024-05-17
    icon of address Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,504,390 GBP2024-11-30
    Officer
    icon of calendar 2006-12-18 ~ 2008-12-05
    IIF 17 - Director → ME
    icon of calendar 2006-10-06 ~ 2008-12-05
    IIF 1 - Secretary → ME
  • 4
    BRISTOW ACADEMY (UK) LIMITED - 2016-06-21
    HALO FOODS LIMITED - 1993-03-08
    HOLGATES LIMITED - 2005-07-14
    SKY SELECT LIMITED - 2011-02-22
    HELIX AVIATION LIMITED - 2007-02-14
    icon of address Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    332,559 GBP2024-11-30
    Officer
    icon of calendar 1998-12-21 ~ 2005-06-28
    IIF 26 - Director → ME
    icon of calendar 2006-10-14 ~ 2008-12-05
    IIF 13 - Secretary → ME
  • 5
    SOLAR ELITE LIMITED - 2012-02-03
    icon of address Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2007-04-12 ~ 2014-12-15
    IIF 4 - Secretary → ME
  • 6
    HOLGATES LIMITED - 1993-03-08
    PETER SAUNDERS ENTERPRISES LIMITED - 1992-05-13
    icon of address Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-15 ~ 2005-06-30
    IIF 24 - Director → ME
    icon of calendar 1998-12-21 ~ 2004-12-20
    IIF 14 - Secretary → ME
  • 7
    DENRAP LIMITED - 1977-12-31
    HOLGATES HONEY FARM LIMITED - 1988-04-29
    icon of address Fox's Confectionery Limited, Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-21 ~ 2005-06-30
    IIF 23 - Director → ME
  • 8
    SURE CHILL LIMITED - 2012-02-07
    SURECHILL LIMITED - 2011-02-11
    SOLAR BEACON LIMITED - 2010-06-08
    icon of address Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    icon of calendar 2007-04-12 ~ 2015-02-04
    IIF 8 - Secretary → ME
  • 9
    NIMBUS FOODS LIMITED - 2023-10-27
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-20 ~ 2004-12-20
    IIF 25 - Director → ME
  • 10
    icon of address Old School, Eglwys Fach, Machynlleth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-01-24 ~ 2014-12-15
    IIF 10 - Secretary → ME
  • 11
    icon of address 30 Bettws-y-coed Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2007-02-19 ~ 2014-12-16
    IIF 7 - Secretary → ME
  • 12
    SOLAR IMPACT LIMITED - 2010-06-08
    icon of address Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2014-12-15
    IIF 9 - Secretary → ME
  • 13
    CREWE DEVELOPMENT AGENCY LIMITED - 2010-09-08
    icon of address Couzens Building Apollo Buckingham Health Science Campus, Crewe Green Road, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -91,524 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2001-03-12
    IIF 15 - Director → ME
  • 14
    SOLAR ADVANCE LIMITED - 2012-02-07
    SURE CHILL TECHNOLOGY LIMITED - 2015-08-13
    SURE CHILL LIMITED - 2013-04-03
    icon of address S05-s06 Titan Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-04-11 ~ 2014-12-12
    IIF 6 - Secretary → ME
  • 15
    WINGSHELL LIMITED - 1989-12-12
    CABIN CONFECTIONERY LIMITED - 1990-03-30
    icon of address Fox's Confectionery Limited, Fox's Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-13 ~ 2005-06-30
    IIF 21 - Director → ME
  • 16
    BRIGHT LIGHT SOLAR LTD. - 2010-11-01
    BRIGHTLITE IMPORT EXPORT LIMITED - 2003-04-04
    TRUE ENERGY LIMITED - 2013-04-03
    icon of address Dencora Court 2, Meridian Way, Norwich, Norfolk
    In Administration Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    633,001 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ 2015-01-15
    IIF 18 - Director → ME
    icon of calendar 2007-01-05 ~ 2014-12-12
    IIF 12 - Secretary → ME
  • 17
    TRU ENERGY LIMITED - 2013-04-03
    SOLAR HORIZON LIMITED - 2011-08-15
    icon of address Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-04-11 ~ 2014-12-12
    IIF 5 - Secretary → ME
  • 18
    MANDACO 662 LIMITED - 2011-01-19
    icon of address Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2014-12-15
    IIF 3 - Secretary → ME
  • 19
    MANDACO 661 LIMITED - 2011-01-19
    icon of address Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2014-12-15
    IIF 2 - Secretary → ME
  • 20
    icon of address 10 St. Andrews Street, Droitwich, Worcs., United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,227 GBP2024-12-31
    Officer
    icon of calendar 2009-04-13 ~ 2022-11-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 27 - Has significant influence or control OE
  • 21
    OLIVE TREE IT LIMITED - 2010-10-27
    EXWAVIA LIMITED - 2014-04-07
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2012-02-15
    IIF 20 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.