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

Mr Nigel Barker

    Related profiles found in government register
  • Mr Nigel Barker
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sunderland Road, Durham, DH1 2LH, England

      IIF 1
    • icon of address The Town Hall, High St East, Wallsend, Newcastle Upon Tyne, NE28 7AT, United Kingdom

      IIF 2
  • Mr Nigel Barker
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 3
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 4
  • Mr Nigel David Barker
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 5
  • Barker, Nigel
    British geo physicist born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Heathfield, Greystoke Manor, Sunderland, Tyne And Wear, SR2 9EW

      IIF 6
  • Barker, Nigel
    British geophysicist born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, High St East, Wallsend, Newcastle Upon Tyne, NE28 7AT, United Kingdom

      IIF 7
  • Barker, Nigel
    British surveyor / geophysicist born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sunderland Road, Durham, DH1 2LH, England

      IIF 8
  • Mr Nigel Barker
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lever Bridge Place, Bolton, BL3 1SA, England

      IIF 9
  • Mr Nigel Barker
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 10
  • Barker, Nigel
    British day service worker born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom

      IIF 11
  • Barker, Nigel
    British local authority born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ, England

      IIF 12
  • Barker, Nigel
    British retired born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rose Hill East, Chesterfield, Derbyshire, S40 1NU, England

      IIF 13
  • Barker, Nigel David
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 14
  • Barker, Nigel
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 15
  • Barker, Nigel
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Barker, Nigel
    British electronics engineer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lever Bridge Place, Bolton, BL3 1SA, England

      IIF 20
  • Barker, Nigel David
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Blackhills, The Feathers, Esher, Surrey, KT10 9JP, United Kingdom

      IIF 21
  • Barker, Nigel David
    British retired born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Blackhills, Esher, Surrey, KT10 9JP

      IIF 22
  • Barker, Nigel David
    British semi-retired property/energy consultancy born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Blackhills, Esher, Surrey, KT10 9JP, England

      IIF 23
    • icon of address 11, Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 24
  • Barker, Nigel
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    515 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address The Town Hall High St East, Wallsend, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    360 ARCHAEOLOGY & HERITAGE LTD - 2022-08-03
    KARTA GEO LTD - 2021-06-15
    icon of address 4 Sunderland Road, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,877 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,438 GBP2023-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 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
  • 5
    CHESTERFIELD LAW CENTRE - 2014-05-16
    icon of address 1 Rose Hill East, Chesterfield, Derbyshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 27 High Street, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,305 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -258,895 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,398 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    68,626 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Lever Bridge Place, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Council Offices, Knowle Green, Staines-upon-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 38 Knifesmithgate, Chesterfield, Derbyshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 12 - Director → ME
Ceased 6
  • 1
    icon of address Woodside, Blackhills, Esher, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2014-02-25
    IIF 24 - Director → ME
    icon of calendar 2009-10-01 ~ 2011-02-14
    IIF 23 - Director → ME
    icon of calendar 2004-01-14 ~ 2009-03-10
    IIF 22 - Director → ME
  • 2
    icon of address 140 Ordnance Business Park, Aerodrome Road, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2015-06-10
    IIF 21 - Director → ME
  • 3
    icon of address 1 Lever Bridge Place, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-01-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 8 Hayward Business Centre, New Lane, Havant, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    26,883 GBP2024-12-31
    Officer
    icon of calendar 2007-08-08 ~ 2010-09-20
    IIF 6 - Director → ME
  • 5
    icon of address 2013 Mill Lane, Wingerworth, Chesterfield, North East Derbyshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2019-06-20
    IIF 11 - Director → ME
  • 6
    icon of address Council Offices, Knowle Green, Staines-upon-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-02 ~ 2024-07-04
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.