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, Andy William

    Related profiles found in government register
  • 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 1
    • 57, Wymundsley, Chorley, Lancashire, PR7 1US, United Kingdom

      IIF 2
  • 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 3
    • Strathern House, 9, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, England

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

      IIF 5
    • Suite 3, 8 Westbury Centre, Westbury Road, Newcastle, ST5 4LY, England

      IIF 6
    • Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 7
  • 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 8
  • Barlow, Andy William
    English director 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 9
    • 1 Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7SG

      IIF 10 IIF 11 IIF 12
    • 24 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, England

      IIF 13
    • Unit 9, Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, PR7 1NL, United Kingdom

      IIF 14
    • 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 15
  • 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 16
  • 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 17
    • 24 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN, United Kingdom

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

      IIF 19
    • Suite 3, 8 The Westbury Centre, Westbury Road, Newcastle, Staffordshire, ST5 4LY, United Kingdom

      IIF 20
    • 202 Merlin Park, Ringtail Road, Burscough, Ormskirk, Lancashire, L40 8JY

      IIF 21
    • Egan Roberts Suite 46, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 22
  • 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 23
    • 1, Ravenswood Close, Newcastle, Staffordshire, ST5 4JX, England

      IIF 24
    • 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 25
    • 1, Early Lane, Swynnerton, Stone, Staffordshire, ST15 0RB

      IIF 26
  • Barlow, Andy
    English company director 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 27
    • Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 28
  • Barlow, Andy William
    English company director 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 29
  • Barlow, Andy
    British company director 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 30
  • Barlow, Andy William
    English director

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

      IIF 31
  • 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 32
  • 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 33
    • Suite 3, 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, ST5 4LY, United Kingdom

      IIF 34
  • 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 35
    • 27a Market Street, Chorley, Lancashire, PR7 2SY, England

      IIF 36
    • 8 The Westbury Centre, Suite 3, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 37 IIF 38 IIF 39
  • 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 41
  • 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 42
  • 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 43
  • Mr Andy William Barlow
    British born in April 1959

    Resident in England

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

      IIF 44
  • 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 45
  • 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 46
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 3 8 Westbury Centre, Newcastle Under Lyme, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-05-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    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
  • 2
    ARICABEAU RACING LIMITED - 2009-04-06
    1 Foxglove Drive, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 12 - director → ME
    2007-09-11 ~ dissolved
    IIF 31 - secretary → ME
  • 3
    1 Foxglove Drive, Whittle Le Woods, Chorley, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 1 - director → ME
  • 4
    Suite 3 8 The Westbury Centre, Westbury Road, Newcastle, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    STRATHERN SOLUTIONS LTD - 2015-10-14
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -9,468 GBP2022-08-31
    Officer
    2014-10-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    Suite 3 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-05-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    2 Whalley Road, Mellor Brook, Blackburn, England
    Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-06-16 ~ now
    IIF 19 - director → ME
  • 9
    REDTHORN INVESTMENTS LIMITED - 2012-03-05
    REDTHORN (ENGINEERING SYSTEMS) LIMITED - 2009-08-20
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    7,120 GBP2023-12-31
    Officer
    2012-03-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 21 - director → ME
  • 11
    24 Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 18 - director → ME
  • 12
    ROYAL OAK BLACKBURN LTD - 2025-03-03
    Suite 3 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    GRAPES INN LTD - 2025-03-03
    Suite 3 8 Westbury Centre, Westbury Road, Newcastle, England
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -14,568 GBP2024-02-29
    Officer
    2023-02-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,104 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 9 Strathern House, Chorley West Business Park Ackhurst Road, Chorley, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 14 - director → ME
  • 17
    1 Ravenswood Close, Newcastle, Staffordshire, England
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    24 Barnes Wallis Way, Buckshaw Village, Chorley, Lancs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    Suite 3 8 Westbury Centre, Westbury Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    PREMIER GIFTS LTD - 2022-12-09
    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 22 - director → ME
    Person with significant control
    2018-02-08 ~ 2023-03-23
    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
    IIF 32 - 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
    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 13 - director → ME
  • 3
    C/o Kwb Property Management Limi, 1st Floor Lancaster House, 67 Newhall Street, Birmingham
    Corporate (3 parents)
    Officer
    2014-10-01 ~ 2014-11-03
    IIF 3 - director → ME
    2003-10-16 ~ 2014-09-30
    IIF 10 - director → ME
    2003-09-11 ~ 2014-11-03
    IIF 11 - director → ME
  • 4
    2-3 Winckley Court Chapel Street, Preston
    Corporate (1 parent)
    Equity (Company account)
    -44,858 GBP2020-12-31
    Officer
    2016-02-29 ~ 2016-09-30
    IIF 7 - director → ME
  • 5
    STABLE DOOR RACING LIMITED - 2012-12-04
    MICK EASTERBY RACING CLUB LIMITED - 2012-02-07
    Unit 5 Elder Court, Lions Drive, Blackburn, Lancs
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ 2012-11-30
    IIF 2 - director → ME
  • 6
    REDTHORN INVESTMENTS LIMITED - 2012-03-05
    REDTHORN (ENGINEERING SYSTEMS) LIMITED - 2009-08-20
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    7,120 GBP2023-12-31
    Officer
    ~ 2006-09-29
    IIF 8 - director → ME
  • 7
    BEST PRICE GIFTS LTD - 2022-05-26
    LOVE MY LIFESTYLE LTD - 2021-05-24
    Ground Floor Citygate, Longridge Road, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -31,989 GBP2020-12-31
    Officer
    2016-09-15 ~ 2017-03-31
    IIF 9 - director → ME
    Person with significant control
    2016-09-15 ~ 2018-09-30
    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
    IIF 36 - Has significant influence or control OE
  • 8
    8 The Westbury Centre Suite 3, Westbury Road, Newcastle, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,104 GBP2024-03-31
    Officer
    2012-02-29 ~ 2014-03-24
    IIF 4 - director → ME
  • 9
    OUR PROPERTY LIMITED - 2012-10-11
    1 Early Lane, Swynnerton, Stone, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -847 GBP2023-07-31
    Officer
    2020-11-01 ~ 2023-12-31
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.