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

Barrow, Paul Gerard

    Related profiles found in government register
  • Barrow, Paul Gerard
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Orchard, Beechfield Rd, Alderley Edge, Cheshire, SK9 7AT, United Kingdom

      IIF 1
    • icon of address 75 Corporation Street, St Helens, Merseyside, WA10 1SX, England

      IIF 2
    • icon of address 75, Corporation Street, St. Helens, WA10 1SX, England

      IIF 3
  • Barrow, Paul Gerard
    British construction managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helens Chamber Ltd, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 4
  • Barrow, Paul Gerard
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Derby Street, Ormskirk, Lancashire, L39 2BY, United Kingdom

      IIF 5
    • icon of address 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 6
    • icon of address 1 Roseland, Cow Lane, Wilmslow, Cheshire, SK9 2AZ, England

      IIF 7
  • Barrow, Paul Gerard
    British engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovedale, Chelford Rd, Alderley Edge, Cheshire, SK9 7TL

      IIF 8 IIF 9
  • Barrow, Paul Gerard
    British general building born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 10
  • Barrow, Paul Gerard
    British chartered quantity surveyor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paragon House, Ketterer Court, Jackson Street, St Helens, Merseyside, WA9 3AH, United Kingdom

      IIF 11
  • Barrow, Paul Gerard
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 12
  • Barrow, Paul Gerard
    British electrical engineer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heyes Mount, Rainhill, Merseyside, L35 0UL, United Kingdom

      IIF 13
  • Barrow, Paul Gerard
    British engineer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 14 IIF 15
  • Barrow, Paul Gerard
    born in October 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Myersons (ca) Limited 32, Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 16
    • icon of address 73, Corporation Street, St. Helens, WA10 1SX, England

      IIF 17
  • Mr Paul Gerard Barrow
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovedale, Chelford Road, Alderley Edge, Cheshire, SK9 7TL, England

      IIF 18 IIF 19
    • icon of address 32 Derby Street, Ormskirk, Lancashire, L39 2BY, United Kingdom

      IIF 20
    • icon of address 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 21
    • icon of address 73 / 75 Corporation Street, St Helens, Merseyside, WA10 1SX, England

      IIF 22
    • icon of address 17 George Street, St Helens, United Kingdom, Merseyside, WA10 1DB, England

      IIF 23
    • icon of address 1 Roseland, Cow Lane, Wilmslow, Cheshire, SK9 2AZ, England

      IIF 24
  • Mr Paul Gerard Barrow
    British born in October 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Myersons (ca) Limited 32, Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 25
    • icon of address 73, Corporation Street, St. Helens, WA101SX, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -205,283 GBP2015-06-30
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 75 Corporation Street, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    810,865 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 32 Derby Street, Ormskirk, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,896 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,415 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PARAGON BUILDING SERVICES (ST HELENS) LTD - 2009-07-20
    icon of address 21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Paragon House, Ketterer Court, St Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 1 Ketterer Court, Jackson Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 32 Derby Street, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17, Livesey & Spottiswood George Street, St. Helens, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,927 GBP2023-10-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Myersons (ca) Limited 32, Derby Street, Ormskirk, Lancashire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,419,535 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    icon of address 73 Corporation Street, St. Helens, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    45,249 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 7
  • 1
    PARAGON HOMES (NW) LIMITED - 2019-04-25
    icon of address 71 Corporation Street, St Helens, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    78 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2023-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-17
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Flat 5, The Orchard The Orchard, Beechfield Road, Alderley Edge, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -498 GBP2024-05-09
    Officer
    icon of calendar 2018-07-05 ~ 2019-09-05
    IIF 1 - Director → ME
  • 3
    icon of address 17 George Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ 2017-10-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,415 GBP2016-02-29
    Officer
    icon of calendar 2012-10-16 ~ 2017-08-19
    IIF 14 - Director → ME
  • 5
    icon of address 401 Faraday Faraday Street, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,176 GBP2021-05-31
    Officer
    icon of calendar 2013-04-16 ~ 2018-09-12
    IIF 11 - Director → ME
  • 6
    icon of address Mulberry, 1 Ladies Walk Drive, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-09-12
    IIF 3 - Director → ME
  • 7
    SCHEMEHELP LIMITED - 1990-02-26
    QUALITEC (ST. HELENS) LIMITED - 1996-01-17
    ST HELENS CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-02-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (14 parents)
    Equity (Company account)
    3,604,636 GBP2023-03-31
    Officer
    icon of calendar 2010-09-28 ~ 2016-03-17
    IIF 4 - 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.