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
    • 24, Barnes Wallis Way, Buckshaw Village, Chorley, Lancs, PR7 7JN, United Kingdom

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

      IIF 2
    • 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
    • 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
    • 8 The Westbury Centre, Westbury Road, Newcastle, ST5 4LY, England

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

      IIF 9
  • Andy William Barlow
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Westbury Centre, Westbury Road, Newcastle, ST5 4LY, England

      IIF 10
  • Mr Andy Barlow
    English born in April 1959

    Resident in England

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

      IIF 11
  • Andy Barlow
    English born in April 1959

    Resident in England

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

      IIF 12
    • Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 13
  • Mr Andy William Barlow
    English born in April 1959

    Resident in United Kingdom

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

      IIF 14
  • Mr Andy Barlow
    British born in April 1959

    Resident in England

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

      IIF 15
  • Andy William Barlow
    English born in April 1959

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

      IIF 19 IIF 20
  • Barlow, Andy William
    English comp director born in April 1959

    Resident in England

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

      IIF 21
    • 57, Wymundsley, Chorley, Lancashire, PR7 1US, United Kingdom

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

    Resident in England

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

      IIF 23
    • Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 24
  • Barlow, Andy William
    English computer engineers born in April 1959

    Resident in England

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

      IIF 25
  • Barlow, Andy William
    English director born in April 1959

    Resident in England

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

      IIF 26 IIF 27 IIF 28
    • 24 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, England

      IIF 29
    • Unit 9, Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, United Kingdom

      IIF 30
  • Barlow, Andy William
    English engineer born in April 1959

    Resident in England

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

      IIF 31
  • Andy Barlow
    British born in April 1959

    Resident in England

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

      IIF 32
  • Mr Andy William Barlow
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 33
  • Barlow, Andy William
    British born in April 1959

    Resident in England

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

      IIF 34
    • 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 35 IIF 36
    • 8 The Westbury Centre, Westbury Road, Newcastle, ST5 4LY, England

      IIF 37 IIF 38
    • Suite 3, 8 The Westbury Centre, Westbury Road, Newcastle, Staffordshire, ST5 4LY, United Kingdom

      IIF 39
    • Suite 3, 8 Westbury Centre, Westbury Road, Newcastle, ST5 4LY, England

      IIF 40
    • Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 41
    • Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, Staffordshire, ST5 4LY, United Kingdom

      IIF 42
  • Barlow, Andy William
    British company director born in April 1959

    Resident in England

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

      IIF 43
    • 24 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN, United Kingdom

      IIF 44
    • Suite 3, 8 Westbury Centre, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 45
    • Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 46
    • 202 Merlin Park, Ringtail Road, Burscough, Ormskirk, Lancashire, L40 8JY

      IIF 47
    • Egan Roberts Suite 46, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 48
  • Barlow, Andy William
    British director born in April 1959

    Resident in England

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

      IIF 49
    • 1, Early Lane, Swynnerton, Stone, Staffordshire, ST15 0RB

      IIF 50
  • Barlow, Andy William
    English director

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

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    ANCHOR INN SALTERFORTH LTD
    15732058
    Suite 3 8 Westbury Centre, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    ARICABEAU INVESTMENTS LTD
    - now 06366447
    ARICABEAU RACING LIMITED
    - 2009-04-06 06366447
    1 Foxglove Drive, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 28 - Director → ME
    2007-09-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    ARICABEAU RACING CLUBS LIMITED
    07551735
    1 Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 21 - Director → ME
  • 4
    BARS NORTHWEST LTD
    16098163 15767489
    Suite 3 8 The Westbury Centre, Westbury Road, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHORLEY BEACH LIMITED
    - now 07346136
    STRATHERN SOLUTIONS LTD
    - 2015-10-14 07346136
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,468 GBP2022-08-31
    Officer
    2014-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    CROWN HOTEL COLNE LTD
    15732235
    Suite 3 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    FEILDENS ARMS LTD
    15077082
    2 Whalley Road, Mellor Brook, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LAWCALC LIMITED
    10821746
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2017-06-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    MELEKI INVESTMENTS LIMITED
    - now 02326684
    REDTHORN INVESTMENTS LIMITED
    - 2012-03-05 02326684
    REDTHORN (ENGINEERING SYSTEMS) LIMITED - 2009-08-20
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    81,082 GBP2024-12-31
    Officer
    2012-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MY INSURER WON'T PAY LIMITED
    10315502
    8 - 10 Church Street, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,011 GBP2022-08-27
    Officer
    2016-08-05 ~ dissolved
    IIF 47 - Director → ME
  • 11
    MY PENSION EXCHANGE LTD
    10430654
    24 Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 44 - Director → ME
  • 12
    NETWORK LYNQ LTD
    16441830
    8 The Westbury Centre, Westbury Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    NORTHWEST BARS LTD
    - now 15767489 16098163
    ROYAL OAK BLACKBURN LTD
    - 2025-03-03 15767489
    Suite 3 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    OLD OAK LONGRIDGE LTD
    - now 15758275
    GRAPES INN LTD
    - 2025-03-03 15758275
    Suite 3 8 Westbury Centre, Westbury Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    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
  • 15
    PURPLE MOON BARS LTD
    14629915
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,568 GBP2024-02-29
    Officer
    2023-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    STRATHERN ASSOCIATES LIMITED
    06844881
    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
    2016-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    STRATHERN MANAGEMENT LIMITED
    08580619
    Unit 9 Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 18
    THE ACCOUNTSMITH ACCOUNTANTS LIMITED
    14996105
    1 Ravenswood Close, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-07-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    UNIVERSAL ROBOTICS LTD
    11393251
    24 Barnes Wallis Way, Buckshaw Village, Chorley, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WHITE BULL BILSBORROW LTD
    16905222
    8 The Westbury Centre, Westbury Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    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
  • 21
    YORK MORECAMBE LTD
    16093972
    Suite 3 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    ASSET PARTNERSHIP LTD
    - now 11196128
    PREMIER GIFTS LTD
    - 2022-12-09 11196128
    9 The Dales, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-02-28
    Officer
    2018-02-08 ~ 2023-03-23
    IIF 48 - Director → ME
    Person with significant control
    2018-02-08 ~ 2023-03-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CALISTA CAFE & BAR LIMITED - now
    CALISTA COFFEE LIMITED
    - 2016-12-15 08320680
    CAFE LEISURE LTD
    - 2014-06-20 08320680
    STAFFORDSHIRE MOBILITY LIMITED
    - 2014-05-14 08320680
    10a The Fillybrooks, Stone, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,707 GBP2020-12-31
    Officer
    2012-12-06 ~ 2016-01-01
    IIF 29 - Director → ME
  • 3
    CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED
    02525848
    C/o Kwb Property Management Limi, 1st Floor Lancaster House, 67 Newhall Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    2003-10-16 ~ 2014-09-30
    IIF 26 - Director → ME
    2014-10-01 ~ 2014-11-03
    IIF 23 - Director → ME
    2003-09-11 ~ 2014-11-03
    IIF 27 - Director → ME
  • 4
    LOVE MY GIFTS LTD
    09372940
    2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,858 GBP2020-12-31
    Officer
    2016-02-29 ~ 2016-09-30
    IIF 24 - Director → ME
  • 5
    LOVE MY LIMITED - now
    STABLE DOOR RACING LIMITED
    - 2012-12-04 07578621
    MICK EASTERBY RACING CLUB LIMITED
    - 2012-02-07 07578621
    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
    2011-03-25 ~ 2012-11-30
    IIF 22 - Director → ME
  • 6
    MELEKI INVESTMENTS LIMITED - now
    REDTHORN INVESTMENTS LIMITED - 2012-03-05
    REDTHORN (ENGINEERING SYSTEMS) LIMITED
    - 2009-08-20 02326684
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    81,082 GBP2024-12-31
    Officer
    ~ 2006-09-29
    IIF 25 - Director → ME
  • 7
    RIBBLE VALLEY GIFTS GROUP LIMITED - now
    BEST PRICE GIFTS LTD - 2022-05-26
    LOVE MY LIFESTYLE LTD
    - 2021-05-24 10376981
    9 The Dales, Langho, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,989 GBP2020-12-31
    Officer
    2016-09-15 ~ 2017-03-31
    IIF 17 - Director → ME
    Person with significant control
    2016-09-15 ~ 2018-09-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control 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
  • 8
    STRATHERN ASSOCIATES LIMITED
    06844881
    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
    2012-02-29 ~ 2014-03-24
    IIF 18 - Director → ME
  • 9
    THE ACCOUNTSMITH LIMITED
    - now 04034195
    OUR PROPERTY LIMITED - 2012-10-11
    1 Early Lane, Swynnerton, Stone, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -369 GBP2024-07-31
    Officer
    2020-11-01 ~ 2023-12-31
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.