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 Andrew Mitchell Barker

    Related profiles found in government register
  • Mr Andrew Mitchell Barker
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Burton Morewood Church Of England Primary School, Main Street, Burton In Kendal, Carnforth, Cumbria, LA6 1ND

      IIF 1
    • 1, Park View Court, St Paul's Road, Shipley, BD18 3DZ, England

      IIF 2 IIF 3 IIF 4
    • 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Andrew Barker
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Platinum Road, Urmston, Manchester, M41 7LJ, England

      IIF 10
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 11
    • 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 12
  • Mr Andrew Mitchell Barker
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Moor Lane, Lancaster, LA1 1QB

      IIF 13 IIF 14
    • 11, Moor Lane, Lancaster, Lancashire, LA1 1QB

      IIF 15
    • Station Hotel, Hornby Road, Caton, Lancaster, LA2 9QS, United Kingdom

      IIF 16
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 17
    • 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 18
  • Barker, Andrew Mitchell
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 19
    • 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 20 IIF 21
  • Barker, Andrew Mitchell
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 22
    • 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 23
  • Barker, Andrew Mitchell
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Burton Morewood School (dcfs 3052), Main Street, Burton In Kendal, Carnforth, Lancaster, LA6 1ND, England

      IIF 24
  • Barker, Andrew Mitchell
    British pub operator born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Andrew Barker
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Toft Green, Micklegate, York, YO1 6JT, United Kingdom

      IIF 26 IIF 27
  • Barker, Andrew
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 28
  • Barker, Andrew Mitchell
    British commercial director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Morewood Drive, Burton In Kendal, Cumbria, LA6 1NE

      IIF 29
    • 11, Moor Lane, Lancaster, Lancashire, LA1 1QB, United Kingdom

      IIF 30
  • Barker, Andrew Mitchell
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 31
  • Barker, Andrew Mitchell
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Morewood Drive, Burton In Kendal, Cumbria, LA6 1NE, United Kingdom

      IIF 32
    • Bowerham Hotel, Bowerham Road, Lancaster, LA1 4DT, United Kingdom

      IIF 33
    • Station Hotel, Hornby Road, Caton, Lancaster, LA2 9QS, United Kingdom

      IIF 34
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 35 IIF 36 IIF 37
  • Barker, Andrew Mitchell
    British joint managing director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Morewood Drive, Burton In Kendal, Cumbria, LA6 1NE

      IIF 39
  • Barker, Andrew Mitchell
    British managing director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Morewood Drive, Burton In Kendal, Cumbria, LA6 1NE

      IIF 40
  • Barker, Andrew Mitchell
    British marketing manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harren House, Woodman Lane, Cowan Bridge, Carnforth, Lancashire, LA6 2HT, England

      IIF 41
  • Barker, Andrew Mitchell
    British sales born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Morewood Drive, Burton, Carnforth, Lancashire, LA6 1NE, United Kingdom

      IIF 42
  • Barker, Andrew Mitchell
    British marketing manager

    Registered addresses and corresponding companies
    • Harren House, Woodman Lane, Cowan Bridge, Carnforth, Lancashire, LA6 2HT, England

      IIF 43
  • Barker, Andrew
    British commercial director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest, Knutsford Road, Grappenhall, Warrington, WA4 3LA

      IIF 44
  • Barker, Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Platinum Road, Urmston, Manchester, M41 7LJ, United Kingdom

      IIF 45
    • Unit 6 Platinum Rd, Urmston, Trafford Park, Manchester, M41 7LY, England

      IIF 46
    • 12, Toft Green, Micklegate, York, YO1 6JT, United Kingdom

      IIF 47 IIF 48
  • Barker, Andrew
    British operations director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Platinum Road, Off Cobalt Avenue , Urmston, Trafford Park, Manchester, M41 7LJ, England

      IIF 49
    • 6, Platinum Road, Urmston, Manchester, M41 7LJ, England

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1 Park View Court, St Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,661 GBP2023-10-31
    Officer
    2015-10-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,342 GBP2023-10-31
    Officer
    2015-10-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,525 GBP2024-05-31
    Officer
    2016-05-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    6 Platinum Road, Off Cobalt Avenue , Urmston, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    761,963 GBP2024-06-30
    Officer
    2022-05-19 ~ now
    IIF 49 - Director → ME
  • 7
    1 Park View Court, St Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    1 Parkview Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2024-04-30
    Officer
    2019-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,947 GBP2024-01-31
    Officer
    2016-01-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    Station Hotel Hornby Road, Caton, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    6 Platinum Road, Urmston, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-04 ~ now
    IIF 45 - Director → ME
  • 13
    32 Morewood Drive, Burton, Carnforth, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 42 - Director → ME
  • 14
    D.C.I. (ELECTRICAL INSTALLATIONS) LTD - 2020-03-03
    6 Platinum Road, Urmston, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    885,894 GBP2024-06-30
    Officer
    2022-02-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-14 ~ 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
  • 15
    SUPERA MAINTENANCE LTD - 2024-08-13
    Unit 6 Platinum Rd Urmston, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,742 GBP2024-06-30
    Officer
    2024-09-06 ~ now
    IIF 46 - Director → ME
  • 16
    1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,510 GBP2024-03-31
    Officer
    2018-11-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    11 Moor Lane, Lancaster, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 19
    1 Park View Court, St Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    61 Hazelmount Drive, Warton, Carnforth, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,179 GBP2019-06-30
    Officer
    2000-10-31 ~ dissolved
    IIF 41 - Director → ME
    1996-10-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 21
    1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Bay Bookkeeping Solutions The Business Centre, 6a Lines Street, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,725 GBP2023-10-31
    Officer
    2018-11-26 ~ 2019-03-25
    IIF 25 - Director → ME
  • 2
    Burton Morewood Church Of England Primary School Main Street, Burton In Kendal, Carnforth, Cumbria
    Active Corporate (11 parents)
    Officer
    2011-09-27 ~ 2020-08-31
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-26
    IIF 1 - Right to appoint or remove directors OE
  • 3
    C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    2018-01-02 ~ 2020-01-31
    IIF 44 - Director → ME
  • 4
    11 Moor Lane, Lancaster
    Liquidation Corporate (2 parents)
    Officer
    2008-03-31 ~ 2018-11-02
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 13 - Has significant influence or control OE
  • 5
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2000-10-03 ~ 2018-11-02
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 14 - Has significant influence or control OE
  • 6
    THE YORK BREWERY CO. LTD. - 2019-01-29
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    2008-12-05 ~ 2018-11-02
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 15 - Has significant influence or control OE
  • 7
    AGHOCO 1190 LIMITED - 2013-12-18
    11 Moor Lane, Lancaster
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ 2018-11-02
    IIF 32 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.