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

Barlow, Charles Francis Everard

    Related profiles found in government register
  • Barlow, Charles Francis Everard
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Hembrow, Station Road, Smeeth, Ashford, Kent, TN25 6SX, United Kingdom

      IIF 1
    • icon of address 09372602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Barlow, Charles Francis Everard
    British traveller born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Ellingham Way, Ellingham Industrial Centre, Ellingham Way, Ashford, Kent, TN23 6LZ, England

      IIF 3
  • Barlow, Charles Francis Everard
    English company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Ellingham Way, Ellingham Industrial Centre, Ellingham Way, Ashford, Kent, TN23 6LZ, England

      IIF 4
  • Barlow, Charles Francis Everard
    English m d born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantagenet Cottage, Faversham Road, Ashford, Kent, TN25 4HP, Uk

      IIF 5
  • Barlow, Charles Francis Everard
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plantagenet Cottage, Boughton Lees, Ashford, Kent, TN24 4HP

      IIF 6
  • Barlow, Charles Francis Everard
    British

    Registered addresses and corresponding companies
    • icon of address Plantagenet Cottage, Boughton Lees, Ashford, Kent, TN24 4HP

      IIF 7
  • Mr Charles Francis Everard Barlow
    English born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Cottage Broadway Petham, Greengate Cottage, Broadway Petham, Canterbury, Kent, CT4 5RX, United Kingdom

      IIF 8
  • Mr Charles Barlow
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Dawson House, Jewry Street, Tower, London, EC3N 2EX, England

      IIF 9
  • Barlow, Charles
    English company director born in December 1948

    Registered addresses and corresponding companies
    • icon of address 41 Stafford Court, Kensington High Street, London, W8 7DL

      IIF 10
  • Barlow, Charles
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12403918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Barlow, Charles
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-26, 22-26 Bank Street, Herne Bay, Kent, CT6 5EA, England

      IIF 12
    • icon of address C/o Green Lantern, 17 Hanover Square, Mayfair, London, W1S 1BN, United Kingdom

      IIF 13
    • icon of address Dawson House, 5 Jewry Street, Tower, London, EC3N 2EX, United Kingdom

      IIF 14 IIF 15
  • Barlow, Charles
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o B&c Associates Limited, Concorde House, Grenville Place Mill Hill, London, NW7 3SA

      IIF 16
  • Barlow, Charlie
    English financial adviser born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Ellingham Way, Ashford, TN23 6LZ, England

      IIF 17
  • Mr Charles Barlow
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-26, 22-26 Bank Street, Herne Bay, Kent, CT6 5EA, England

      IIF 18
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
    • icon of address C/o Green Lantern, 17 Hanover Square, Mayfair, London, W1S 1BN, United Kingdom

      IIF 20
    • icon of address Dawson House, 5 Jewry Street, Tower, London, EC3N 2EX, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    ARC ONE SUNNIVA LTD - 2019-05-09
    icon of address 4385, 09372602 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,179 GBP2023-03-28
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Greengate Cottage The Broadway, Petham, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 117 Ellingham Way Ellingham Industrial Centre, Ellingham Way, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 117 Ellingham Way, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    GL PREMIER 01 LIMITED - 2022-03-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    STREET GRAPHICS LIMITED - 2010-04-07
    icon of address Unit 2 Old Saw Mill, Pluckley Road, Bethersden, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    NUFREG LTD - 2010-06-15
    icon of address 117 Ellingham Way 117 Ellingham Way, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 6 - Director → ME
  • 10
    SKEETE COMMERCE LIMITED - 1995-01-25
    KITRECORD LIMITED - 1990-07-30
    ADAPTIVE DYNAMICS INCORPORATED LTD. - 2016-10-01
    TRANSAFRICAN SKY LTD - 2015-10-19
    icon of address Greengate Cottage Broadway Petham Greengate Cottage, Broadway Petham, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-27 ~ 2014-10-08
    IIF 5 - Director → ME
  • 2
    GL PREMIER 02 LIMITED - 2022-03-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ 2025-01-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2025-01-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-14 ~ 2021-08-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 22-26 22-26 Bank Street, Herne Bay, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-25 ~ 2021-10-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-10-04
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    icon of address Oak Suite Church Road, Smeeth, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -373,950 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2018-02-05
    IIF 1 - Director → ME
  • 6
    SKEETE COMMERCE LIMITED - 1995-01-25
    KITRECORD LIMITED - 1990-07-30
    ADAPTIVE DYNAMICS INCORPORATED LTD. - 2016-10-01
    TRANSAFRICAN SKY LTD - 2015-10-19
    icon of address Greengate Cottage Broadway Petham Greengate Cottage, Broadway Petham, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1999-09-30
    IIF 10 - 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.