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 Andy William Barlow

    Related profiles found in government register
  • Mr Andy William Barlow
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Barnes Wallis Way, Buckshaw Village, Chorley, Lancs, PR7 7JN, United Kingdom

      IIF 1
    • icon of address 27a Market Street, Chorley, Lancashire, PR7 2SY, England

      IIF 2
    • icon of address 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 3 IIF 4 IIF 5
  • Andy William Barlow
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8 Westbury Centre, Westbury Road, Newcastle, ST5 4LY, England

      IIF 7
  • Mr Andy William Barlow
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8 The Westbury Centre, Westbury Road, Newcastle, Staffordshire, ST5 4LY, United Kingdom

      IIF 8
  • Mr Andy Barlow
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egan Roberts Suite 46, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 9
  • Andy Barlow
    English born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8 Westbury Centre, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 10
    • icon of address Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 11
  • Mr Andy William Barlow
    English born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ravenswood Close, Newcastle, Staffordshire, ST5 4JX, England

      IIF 12
  • Mr Andy Barlow
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, Staffordshire, ST5 4LY, United Kingdom

      IIF 13
  • Andy William Barlow
    English born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 14
  • Barlow, Andy William
    English comp director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7SG, United Kingdom

      IIF 15
    • icon of address 57, Wymundsley, Chorley, Lancashire, PR7 1US, United Kingdom

      IIF 16
  • Barlow, Andy William
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Foxglove Drive, Whittle-le-woods, Chorley, Lancashire, PR6 7SG, England

      IIF 17
    • icon of address Strathern House, 9, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, England

      IIF 18
    • icon of address 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 19
    • icon of address Suite 3, 8 Westbury Centre, Westbury Road, Newcastle, ST5 4LY, England

      IIF 20
    • icon of address Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 21
  • Barlow, Andy William
    English computer engineers born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7SG

      IIF 22
  • Barlow, Andy William
    English director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Roundhouse Court, Barnes Wallis Way, Buckshaw Illage, Lancashire, PR7 7JN, United Kingdom

      IIF 23
    • icon of address 1 Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7SG

      IIF 24 IIF 25 IIF 26
    • icon of address 24 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, England

      IIF 27
    • icon of address Unit 9, Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, United Kingdom

      IIF 28
    • icon of address 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 29
  • Barlow, Andy William
    English engineer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Foxglove Drive, Whittle-le-woods, Chorley, Lancashire, PR6 7SG, England

      IIF 30
  • Andy Barlow
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whalley Road, Mellor Brook, Blackburn, BB2 7PR, England

      IIF 31
  • Barlow, Andy William
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whalley Road, Mellor Brook, Blackburn, BB2 7PR, England

      IIF 32
    • icon of address 24 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN, United Kingdom

      IIF 33
    • icon of address 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 34
    • icon of address Suite 3, 8 The Westbury Centre, Westbury Road, Newcastle, Staffordshire, ST5 4LY, United Kingdom

      IIF 35
    • icon of address 202 Merlin Park, Ringtail Road, Burscough, Ormskirk, Lancashire, L40 8JY

      IIF 36
    • icon of address Egan Roberts Suite 46, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 37
  • Barlow, Andy William
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Barnes Wallis Way, Buckshaw Village, Chorley, Lancs, PR7 7JN, United Kingdom

      IIF 38
    • icon of address 1, Ravenswood Close, Newcastle, Staffordshire, ST5 4JX, England

      IIF 39
    • icon of address 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 40
    • icon of address 1, Early Lane, Swynnerton, Stone, Staffordshire, ST15 0RB

      IIF 41
  • Barlow, Andy
    English company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8 Westbury Centre, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 42
    • icon of address Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 43
  • Barlow, Andy
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, Staffordshire, ST5 4LY, United Kingdom

      IIF 44
  • Barlow, Andy William
    English company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 45
  • Barlow, Andy William
    English director

    Registered addresses and corresponding companies
    • icon of address 1 Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7SG

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 3 8 Westbury Centre, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    ARICABEAU RACING LIMITED - 2009-04-06
    icon of address 1 Foxglove Drive, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-09-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    icon of address 1 Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Suite 3 8 The Westbury Centre, Westbury Road, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    STRATHERN SOLUTIONS LTD - 2015-10-14
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,468 GBP2022-08-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 3 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Whalley Road, Mellor Brook, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 34 - Director → ME
  • 9
    REDTHORN INVESTMENTS LIMITED - 2012-03-05
    REDTHORN (ENGINEERING SYSTEMS) LIMITED - 2009-08-20
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,120 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8 - 10 Church Street, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,011 GBP2022-08-27
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 24 Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 33 - Director → ME
  • 12
    ROYAL OAK BLACKBURN LTD - 2025-03-03
    icon of address Suite 3 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    GRAPES INN LTD - 2025-03-03
    icon of address Suite 3 8 Westbury Centre, Westbury Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    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
  • 14
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,568 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,104 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 19 - 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
  • 16
    icon of address Unit 9 Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 1 Ravenswood Close, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address 24 Barnes Wallis Way, Buckshaw Village, Chorley, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 3 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    PREMIER GIFTS LTD - 2022-12-09
    icon of address 9 The Dales, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2023-03-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2023-03-23
    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 directors OE
  • 2
    CALISTA COFFEE LIMITED - 2016-12-15
    CAFE LEISURE LTD - 2014-06-20
    STAFFORDSHIRE MOBILITY LIMITED - 2014-05-14
    icon of address 10a The Fillybrooks, Stone, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,707 GBP2020-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2016-01-01
    IIF 27 - Director → ME
  • 3
    icon of address C/o Kwb Property Management Limi, 1st Floor Lancaster House, 67 Newhall Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2014-11-03
    IIF 17 - Director → ME
    icon of calendar 2003-10-16 ~ 2014-09-30
    IIF 24 - Director → ME
    icon of calendar 2003-09-11 ~ 2014-11-03
    IIF 25 - Director → ME
  • 4
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,858 GBP2020-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2016-09-30
    IIF 21 - Director → ME
  • 5
    STABLE DOOR RACING LIMITED - 2012-12-04
    MICK EASTERBY RACING CLUB LIMITED - 2012-02-07
    icon of address Unit 5 Elder Court, Lions Drive, Blackburn, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,592 GBP2015-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2012-11-30
    IIF 16 - Director → ME
  • 6
    REDTHORN INVESTMENTS LIMITED - 2012-03-05
    REDTHORN (ENGINEERING SYSTEMS) LIMITED - 2009-08-20
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,120 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-09-29
    IIF 22 - Director → ME
  • 7
    BEST PRICE GIFTS LTD - 2022-05-26
    LOVE MY LIFESTYLE LTD - 2021-05-24
    icon of address Ground Floor Citygate, Longridge Road, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,989 GBP2020-12-31
    Officer
    icon of calendar 2016-09-15 ~ 2017-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-09-30
    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
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 8
    icon of address 8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,104 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2014-03-24
    IIF 18 - Director → ME
  • 9
    OUR PROPERTY LIMITED - 2012-10-11
    icon of address 1 Early Lane, Swynnerton, Stone, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -369 GBP2024-07-31
    Officer
    icon of calendar 2020-11-01 ~ 2023-12-31
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.