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, Nigel Anthony

    Related profiles found in government register
  • Barker, Nigel Anthony
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barker, Nigel Anthony
    British acoountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Scott Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4JY

      IIF 10
  • Barker, Nigel Anthony
    British chartered accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Scott Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4JY

      IIF 11
  • Barker, Nigel Anthony
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgewater Business Park, 8 Edgewater Road, Belfast, Antrim, BT3 8JQ, Northern Ireland

      IIF 12
    • icon of address 24 Scott Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4JY

      IIF 13
    • icon of address 17, Harrison Road, Halifax, HX1 2AF, England

      IIF 14 IIF 15
  • Barker, Nigel Anthony
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Links 31, Willowbridge Way, Whitwood, Castleford, WF10 5NP, England

      IIF 16
    • icon of address 24 Scott Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4JY

      IIF 17 IIF 18
    • icon of address 17, Harrison Road, Halifax, HX1 2AF, England

      IIF 19
    • icon of address Dalton House, 17 Harrison Road, Halifax, HX1 2AF, England

      IIF 20 IIF 21
    • icon of address Dalton House, 17 Harrison Road, Halifax, West Yorkshire, HX1 2AF

      IIF 22
  • Barker, Nigel Anthony
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgewater Business Park, 8 Edgewater Road, Belfast, BT3 9JQ

      IIF 23
    • icon of address Dalton House, 17 Harrison Road, Halifax, HX1 2AF, England

      IIF 24 IIF 25
    • icon of address Heckmondwike Grammar School, High Street, Heckmondwike, West Yorkshire

      IIF 26
  • Barker, Nigel Anthony
    British financial controller born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Scott Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4JY

      IIF 27
  • Barker, Nigel Anthony
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1 Faculty Building, Imperial College, London, SW7 2AZ

      IIF 28
  • Barker, Nigel Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 24 Scott Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4JY

      IIF 29 IIF 30
    • icon of address Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL

      IIF 31
  • Barker, Nigel Anthony
    British acoountant

    Registered addresses and corresponding companies
    • icon of address 24 Scott Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4JY

      IIF 32
  • Mr Nigel Anthony Barker
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barker, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL

      IIF 35 IIF 36
    • icon of address Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL, England

      IIF 37
    • icon of address Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL, United Kingdom

      IIF 38
    • icon of address Innovation House, Bullerthorpe Lane, Colton, Leeds, West Yorkshire, LS15 9JL

      IIF 39
  • Barker, Nigel

    Registered addresses and corresponding companies
    • icon of address Innovation House, Bullerthorpe Lane, Colton, Leeds, West Yorkshire, LS15 9JL, England

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Dalton House, 17 Harrison Road, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    APPLEYARD & TREW (PROJECT MANAGEMENT) LIMITED - 1993-11-17
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-02-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    GUILDSHELF (226) LIMITED - 2009-08-27
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-02-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-05-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,179 GBP2020-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 21 - Director → ME
Ceased 28
  • 1
    ARA SERVICES TRUSTEES LIMITED - 1994-10-18
    VENDAMAID LIMITED - 1984-03-05
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-12-10
    IIF 27 - Director → ME
  • 2
    ESS GROUP LIMITED - 2005-08-17
    BABCOCK TELECOMS LIMITED - 2012-11-07
    E S S GROUP LIMITED - 2001-06-06
    INTEGRATED SAFETY SERVICES GROUP LIMITED - 2002-01-02
    PETERHOUSE3 LIMITED - 2008-03-25
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 221 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2004-09-30
    IIF 6 - Director → ME
  • 3
    SPECTRA ALIGNMENT LIMITED - 2014-11-07
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2004-09-30
    IIF 11 - Director → ME
  • 4
    BABCOCK NETWORKS LIMITED - 2006-10-02
    PHG OLDCO NO.2 LIMITED - 2004-09-14
    JACKSON CIVILS LIMITED - 2004-03-19
    JACKSON BUILDING LIMITED - 2003-01-02
    JACKSON CONSTRUCTION LIMITED - 2002-04-08
    JACKSON CONSTRUCTION (1995) LIMITED - 2000-08-30
    JACKSON CIVILS LIMITED - 1995-07-31
    JACKSON PROJECTS II LIMITED - 1995-03-14
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-09-30
    IIF 8 - Director → ME
  • 5
    icon of address Level 1 Faculty Building, Imperial College, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-07-08
    IIF 28 - LLP Designated Member → ME
  • 6
    F.S.H. (GROUP) LIMITED - 2013-07-08
    F.S.H. MAINTENANCE LIMITED - 2015-07-23
    RED INVADER LIMITED - 1996-03-21
    F.S.H. MAINTENANCE LIMITED - 2013-06-24
    icon of address Unit D, Links 31 Willowbridge Way, Whitwood, Castleford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,944,716 GBP2024-12-31
    Officer
    icon of calendar 2013-10-11 ~ 2017-11-10
    IIF 16 - Director → ME
  • 7
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-09-30
    IIF 5 - Director → ME
  • 8
    icon of address Heckmondwike Grammar School, High Street, Heckmondwike, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2016-11-30
    IIF 26 - Director → ME
  • 9
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2004-09-30
    IIF 4 - Director → ME
  • 10
    JACKSON CIVIL ENGINEERING LIMITED - 2025-02-17
    EVER 2196 LIMITED - 2009-03-26
    icon of address 30 White House Road, Ipswich, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2004-03-03
    IIF 13 - Director → ME
  • 11
    IPSWICH COMPUTER SERVICES LIMITED - 2001-12-28
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2004-09-30
    IIF 7 - Director → ME
  • 12
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2013-05-31
    IIF 31 - Secretary → ME
  • 13
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2013-05-31
    IIF 36 - Secretary → ME
  • 14
    JACKSON COMPRESSED AIR TECHNOLOGY LIMITED - 1997-07-28
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2004-09-30
    IIF 3 - Director → ME
  • 15
    L&P 229 LIMITED - 2010-02-03
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (12 parents)
    Equity (Company account)
    3,341,119 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2024-10-14
    IIF 24 - Director → ME
  • 16
    FF&E SOLUTIONS LIMITED - 2022-01-19
    PROJECT: RESIDENTIAL LIMITED - 2016-07-28
    PROJECT: CONTRACT FURNITURE LIMITED - 2020-02-28
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,113,426 GBP2024-12-31
    Officer
    icon of calendar 2018-04-17 ~ 2024-10-14
    IIF 9 - Director → ME
  • 17
    DESIGNER PROJECTS LIMITED - 2022-05-26
    icon of address 17 Harrison Road, Halifax, England
    Active Corporate (8 parents)
    Equity (Company account)
    29,307 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-10-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2022-09-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    icon of address 17 Harrison Road, Halifax, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-04-23 ~ 2024-12-31
    Officer
    icon of calendar 2024-04-23 ~ 2024-10-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-10-10
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    674,475 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2024-10-14
    IIF 25 - Director → ME
  • 20
    PROJECT: INTERIORS HALIFAX LIMITED - 2016-11-17
    icon of address Dalton House, 17 Harrison Road, Halifax, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2024-10-14
    IIF 20 - Director → ME
  • 21
    icon of address 17 Harrison Road, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    -95,759 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ 2024-10-14
    IIF 19 - Director → ME
  • 22
    MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
    MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
    MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-05-31
    IIF 1 - Director → ME
  • 23
    icon of address C/o Resource Services Group Ltd, Edgewater Business Park, 8 Edgewater Road, Belfast, County Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2013-05-31
    IIF 12 - Director → ME
  • 24
    CARILLION PALL MALL LIMITED - 2007-11-12
    MOWLEM PALL MALL LIMITED - 2006-05-31
    PALL MALL SUPPORT SERVICES LIMITED - 2004-02-10
    TRUSHELFCO (NO.2227) LIMITED - 1997-04-03
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2013-05-31
    IIF 39 - Secretary → ME
  • 25
    MOWLEM COMPASS CLEANING LIMITED - 2007-11-12
    COMPASS CLEANING LIMITED - 2004-02-10
    COMPLETE CORPORATE SERVICES LIMITED - 1995-01-27
    COMPASS CLEANING LIMITED - 1993-01-20
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2013-05-31
    IIF 38 - Secretary → ME
  • 26
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2013-05-31
    IIF 23 - Director → ME
    icon of calendar 2010-12-01 ~ 2013-05-31
    IIF 40 - Secretary → ME
  • 27
    LANDPAINT LIMITED - 2001-01-23
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2013-05-31
    IIF 37 - Secretary → ME
  • 28
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2013-05-31
    IIF 35 - Secretary → 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.