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, Fiona Ann

    Related profiles found in government register
  • Barker, Fiona Ann
    British accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barker, Fiona Ann
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage 55, Dysart Avenue, Portsmouth, PO6 2LY, England

      IIF 46
    • icon of address 17 Evelyn Road, Ham, Richmond, Surrey, TW10 7HU, United Kingdom

      IIF 47
  • Barker, Fiona Ann
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Evelyn Road, Ham, Richmond, Surrey, TW10 7HU, England

      IIF 48
  • Barker, Fiona Ann
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 1, Sydney Road, Exeter, Devon, EX2 9AJ, United Kingdom

      IIF 49
  • Miss Fiona Barker
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage 55, Dysart Avenue, Portsmouth, PO6 2LY, England

      IIF 50
  • Miss Fiona Ann Barker
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1, Sydney Road, Exeter, Devon, EX2 9AJ, United Kingdom

      IIF 51
    • icon of address 17 Evelyn Road, Ham, Richmond, Surrey, TW10 7HU, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 17 Evelyn Road Ham, Richmond, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    623 GBP2020-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    HSBC FUNDING (UK) PLC - 2007-06-21
    ZEPHYR INVESTMENTS LIMITED - 2000-09-08
    ZEPHYR DEVELOPMENTS LIMITED - 1993-02-18
    CASEPRIDE LIMITED - 1993-02-01
    icon of address 8 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 43 - Director → ME
  • 3
    ENCORE PROPERTIES NOMINEE (MAPLE LEAF NO.1) LIMITED - 2005-02-04
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address The Cottage 55 Dysart Avenue, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 44
  • 1
    icon of address 23 Brookside Crescent, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,732 GBP2024-09-30
    Officer
    icon of calendar 2017-02-15 ~ 2020-10-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 51 - Has significant influence or control OE
  • 2
    icon of address 55 Dysart Avenue Dysart Avenue, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2025-05-20
    IIF 48 - Director → ME
  • 3
    icon of address Hsbc House, Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 17 - Director → ME
  • 4
    FTBF LEASING DECEMBER (A) LIMITED - 1999-09-27
    FORWARD ASSET LEASING DECEMBER (A) LIMITED - 1995-02-15
    MIDLAND MONTAGU EQUIPMENT FINANCE LIMITED - 1992-08-14
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 18 - Director → ME
  • 5
    MIDLAND GILLETT LEASING (NORTH) LIMITED - 1999-09-27
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 3 - Director → ME
  • 6
    MIDLAND MONTAGU LEASING (UK) LIMITED - 1999-09-27
    MIDLAND BANK LEASING LIMITED - 1977-12-31
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 5 - Director → ME
  • 7
    BALTIC MOTOPURCHASE LIMITED - 1993-02-11
    MOTOPURCHASE LIMITED - 2004-11-19
    SHELFCO (NO. 373) LIMITED - 1990-06-26
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 2 - Director → ME
  • 8
    FTMF LEASING DECEMBER (D) LIMITED - 1999-09-27
    FMF LEASING DECEMBER (D) LIMITED - 1995-03-01
    FORWARD TRUST CAR LEASING LIMITED - 1992-08-14
    ASSETPURCHASE LIMITED - 1992-01-08
    COLSHIRE LIMITED - 1986-08-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 30 - Director → ME
  • 9
    MIDLAW (NO. 4) LIMITED - 1980-12-31
    MIDLAND MONTAGU INDUSTRIAL LEASING LIMITED - 1999-09-27
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 28 - Director → ME
  • 10
    ENCORE PROPERTIES NOMINEE (WESTMINSTER NO.2) LIMITED - 2005-05-20
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 39 - Director → ME
  • 11
    FTMF LEASING MARCH (E) LIMITED - 1999-09-27
    FORWARD MOTOR FINANCE LIMITED - 1997-04-01
    GRIFFIN DISCOUNT LIMITED - 1995-03-01
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 22 - Director → ME
  • 12
    GRIFFIN LEASING LIMITED - 1992-08-14
    CVC LEASING JUNE (A) LIMITED - 1999-09-27
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-03-13
    IIF 4 - Director → ME
  • 13
    MIDLAND MONTAGU EQUIPMENT FINANCE (UK) LIMITED - 1999-09-27
    MIDLAW (NO. 15) LIMITED - 1980-12-31
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-03-13
    IIF 26 - Director → ME
  • 14
    MIDLAND MONTAGU LEASING (AF) LIMITED - 1999-09-27
    ZAMFIELD LIMITED - 1987-07-21
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-03-13
    IIF 10 - Director → ME
  • 15
    FORWARD TRUST NORTHERN IRELAND LIMITED - 1999-09-27
    FORWARD TRUST NORTHERN IRELAND (B) LIMITED - 1997-04-02
    T.B.F. THOMPSON (FINANCE) LIMITED - 1990-06-27
    icon of address 5 Donegall Square South, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-03-13
    IIF 37 - Director → ME
  • 16
    ENCORE PROPERTIES NOMINEE (NETHERWOOD NO.2) LIMITED - 2005-05-20
    icon of address 8 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 41 - Director → ME
  • 17
    MIDLAND MONTAGU LEASING LIMITED - 1999-09-27
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 36 - Director → ME
  • 18
    FORWARD TRUST (NORTHERN IRELAND) LIMITED - 1990-11-14
    FORWARD TRUST NORTHERN IRELAND (A) LIMITED - 1999-09-27
    icon of address 5 Donegal Square South, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 45 - Director → ME
  • 19
    MIDLAND MONTAGU LEASING (GB) LIMITED - 1999-09-27
    STAVWING LIMITED - 1980-12-31
    icon of address 1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 7 - Director → ME
  • 20
    JOYSEND LIMITED - 1980-12-31
    MIDLAND MONTAGU LEASING (B.S.H.) LIMITED - 1999-09-27
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 11 - Director → ME
  • 21
    FORWARD LEASING (C) LIMITED - 1999-09-27
    MIDLAW (NO.21) LIMITED - 1987-09-28
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-06-21
    IIF 9 - Director → ME
  • 22
    FORWARD LEASING (D) LIMITED - 1999-09-27
    MIDLAW (NO.22) LIMITED - 1987-09-28
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 42 - Director → ME
  • 23
    ROADMASTER FINANCE LIMITED - 1992-08-14
    CONCORD PRINT FINANCE LIMITED - 1999-09-27
    CVC LEASING SEPTEMBER (A) LIMITED - 1997-04-01
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 44 - Director → ME
  • 24
    ENCORE PROPERTIES NOMINEE (WATERFALL LANE NO.1) LIMITED - 2005-05-20
    icon of address 8 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 24 - Director → ME
  • 25
    ASSETFINANCE MARCH (P) LIMITED - 2011-06-23
    MML INVESTMENTS (HOLDINGS) LIMITED - 1999-09-27
    MBFC OVERSEAS LIMITED - 1989-11-02
    DIKAPPA (NUMBER 102) LIMITED - 1977-12-31
    icon of address One, Cabot Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2011-06-20
    IIF 25 - Director → ME
  • 26
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 13 - Director → ME
  • 27
    EVERSHOLT HOLDINGS LIMITED - 1997-12-01
    DMWSL 163 LIMITED - 1995-10-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 20 - Director → ME
  • 28
    STANDEXPAND LIMITED - 1993-03-26
    icon of address 8 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 15 - Director → ME
  • 29
    ASSETFINANCE SEPTEMBER (H) LIMITED - 2012-03-20
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-04 ~ 2012-03-20
    IIF 23 - Director → ME
  • 30
    YOUNGNAME LIMITED - 1994-03-23
    KNOCKHEAD INVESTMENTS - 2001-12-07
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 27 - Director → ME
  • 31
    PORTER LODGE INVESTMENTS - 2000-09-11
    IDEALHIGH LIMITED - 1991-12-09
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 38 - Director → ME
  • 32
    SAMUEL MONTAGU LEASING SERVICES LIMITED - 2002-05-13
    CENTRAL AMERICAN INVESTMENT CO. LIMITED - 1982-08-12
    icon of address 8 Canada Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 29 - Director → ME
  • 33
    WINTER LODGE INVESTMENTS - 2002-03-22
    ULTRAJOINT LIMITED - 1992-12-14
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 16 - Director → ME
  • 34
    ASSETFINANCE DECEMBER (G) LIMITED - 2010-12-17
    FF LIMITED - 1999-09-27
    FIAT FINANCE LIMITED - 1994-05-27
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2010-10-20
    IIF 33 - Director → ME
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 19 - Director → ME
  • 35
    MIDLAW (NO.19) LIMITED - 1982-06-02
    MIDLAND MONTAGU INDUSTRIAL LEASING (UK) LIMITED - 1999-09-27
    ASSETFINANCE JUNE (P) LIMITED - 2002-03-01
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-03-13
    IIF 35 - Director → ME
  • 36
    FORWARD TRUST RAIL LIMITED - 1999-09-27
    EVERSHOLT LEASING LIMITED - 1997-12-01
    EVERSHOLT TRAIN LEASING COMPANY LIMITED - 1994-11-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 12 - Director → ME
  • 37
    TAWNYPORT ESTATES - 2005-02-08
    BRIDE DEVELOPMENTS (PORTSMOUTH) LIMITED - 1994-11-04
    BRIDE DEVELOPMENTS (HENLEY) LIMITED - 1993-10-27
    LAW 519 LIMITED - 1993-09-01
    icon of address 8 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 1 - Director → ME
  • 38
    TOTALFLAG - 2003-01-21
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 34 - Director → ME
  • 39
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 21 - Director → ME
  • 40
    BRIDE INVESTMENTS (HYTHE) LIMITED - 2000-10-04
    LAW 541 LIMITED - 1993-12-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 40 - Director → ME
  • 41
    icon of address 8 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2013-06-21
    IIF 31 - Director → ME
  • 42
    PRIZEDATE LIMITED - 1989-06-15
    SOUTH YORKSHIRE SUPERTRAM LIMITED - 1994-07-15
    icon of address C/o Teneo Finanical Advisory Limited The Colmore Bilding, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 14 - Director → ME
  • 43
    A.& B.(FINANCE)LIMITED - 1992-07-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 32 - Director → ME
  • 44
    ASSETFINANCE LIMITED - 1999-09-27
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-21
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.