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 Graham Michael Barr

    Related profiles found in government register
  • Mr Graham Michael Barr
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 1 IIF 2
    • icon of address 33, Derby Road, Poulton-le-fylde, Lancashire, FY6 7AF, United Kingdom

      IIF 3
    • icon of address Harbury, 33 Derby Road, Poulton-le-fylde, Lancashire, FY6 7AF, United Kingdom

      IIF 4
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 5
    • icon of address 3a, Holly Road, Thornton-cleveleys, FY5 4HH, England

      IIF 6
  • Graham Michael Barr
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 7
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 8 IIF 9
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 10
  • Barr, Graham Michael
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbury, 33 Derby Road, Poulton Le Fylde, Lancashire, FY6 7AF, United Kingdom

      IIF 11 IIF 12
    • icon of address Harbury, 33 Derby Road, Poulton-le-fylde, FY6 7AF, United Kingdom

      IIF 13
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 14
  • Barr, Graham Michael
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 15
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 16 IIF 17
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 18 IIF 19
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 20 IIF 21 IIF 22
    • icon of address 41, Greek Street, Stockport, SK3 8AX

      IIF 23
    • icon of address 3a, Holly Road, Thornton-cleveleys, FY5 4HH, England

      IIF 24
  • Barr, Graham Michael
    British directors born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 25
  • Barr, Graham Michael
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbury, 33 Derby Road, Poulton-le-fylde, Lancashire, FY6 7AF, United Kingdom

      IIF 26
  • Barr, Graham Michael
    British tiler born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 27
    • icon of address Harbury, Derby Road, Poulton Le Fylde, Lancashire, FY6 7AF, England

      IIF 28
    • icon of address 33, Market Place, Poulton-le-fylde, FY6 7BS, United Kingdom

      IIF 29
  • Mr Graham Michael Barr
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 30
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 31
    • icon of address Unit 10, Broughton Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5QN, England

      IIF 32
    • icon of address 97, Hervey Close, London, N3 2HH, England

      IIF 33
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 34 IIF 35 IIF 36
  • Barr, Graham Michael
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Hervey Close, London, N3 2HH, England

      IIF 37
  • Barr, Graham Michael
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 38 IIF 39
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 40
    • icon of address Unit 10, Broughton Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5QN, England

      IIF 41
    • icon of address Premier House, Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8JP, England

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 21 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,431 GBP2016-04-30
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DIRECT PUBLISHING INTERNATIONAL LIMITED - 2023-09-27
    NUTRIZENN LTD - 2024-03-07
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -156 GBP2024-01-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Harbury, 33 Derby Road, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,881 GBP2022-03-31
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Harbury, 33 Derby Road, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Harbury, 33 Derby Road, Poulton Le Fylde, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,699 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,993 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 97 Hervey Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (3 parents)
    Equity (Company account)
    279,960 GBP2020-03-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    186,274 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,485 GBP2024-02-29
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 3a Holly Road, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 10 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,621 GBP2023-09-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    HUCKBAREED FOUR LIMITED - 2022-01-24
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -95,355 GBP2022-11-30
    Officer
    icon of calendar 2021-03-18 ~ 2022-01-20
    IIF 14 - Director → ME
    icon of calendar 2021-03-18 ~ 2024-11-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2022-01-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20 Roudhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -12,149 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2024-11-01
    IIF 22 - Director → ME
  • 3
    HUCKBAREED THREE LIMITED - 2022-01-24
    icon of address 9 Chapel Street, Poulton-le-fylde, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    268,685 GBP2023-11-30
    Officer
    icon of calendar 2019-09-24 ~ 2024-11-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2025-03-05
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    HUCKBAREED TWO LIMITED - 2022-01-21
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    205,951 GBP2022-11-30
    Officer
    icon of calendar 2019-01-17 ~ 2024-11-01
    IIF 42 - Director → ME
    icon of calendar 2019-01-17 ~ 2022-01-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2022-01-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HUCKBAREED HOLDINGS LIMITED - 2022-01-24
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    208,044 GBP2022-11-30
    Officer
    icon of calendar 2021-08-11 ~ 2024-11-01
    IIF 20 - Director → ME
  • 6
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ 2025-02-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-04-14
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Premier House Premier Way, Poulton Business Park, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-11-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2023-04-03
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (3 parents)
    Equity (Company account)
    279,960 GBP2020-03-31
    Officer
    icon of calendar 2016-01-07 ~ 2016-12-01
    IIF 28 - Director → ME
  • 9
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,485 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-05 ~ 2021-03-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 10 Broughton Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,621 GBP2023-09-30
    Officer
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 40 - Director → ME
  • 11
    icon of address 33 Market Place, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,397 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-05-22
    IIF 29 - Director → ME
  • 12
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2020-05-23
    IIF 39 - 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.