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

Barrow, David Paul

    Related profiles found in government register
  • Barrow, David Paul
    British accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 1
    • 88, 88 Fishergate Hill, Preston, Lancs, PR1 8JD, United Kingdom

      IIF 2
    • 88, Fishergate Hill, Preston, PR1 8JD, United Kingdom

      IIF 3
  • Barrow, David Paul
    British chartered accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, The Globe Centre, St James Square, Accrington, BB5 0RE, United Kingdom

      IIF 4
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 5
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 6
    • 45, Highbury Road East, Lytham St. Annes, Lancashire, FY8 2RW, England

      IIF 7
    • 23 Bamber Street, Bamber Street, Peterborough, PE1 2HL, England

      IIF 8
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 9
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, Great Britain

      IIF 10
    • 88, Fishergate Hill, Preston, Lancashire, PR1 8JD, England

      IIF 11
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 12 IIF 13
  • Barrow, David Paul
    British chief finance officer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 14
  • Barrow, David Paul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Carey Lane, London, EC2V 8AE

      IIF 15
    • 4, Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 16
  • Barrow, David Paul
    British finance director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD, England

      IIF 17
    • Coventry Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 18
  • Barrow, David
    British accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 19
  • Barrow, David Paul
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 20
    • Unit 15, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 21 IIF 22
    • C/o Metroline Limited, Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP, United Kingdom

      IIF 23
    • Unit 4 Acresfield, 8-10 Exchange Street, Manchester, M2 7HA, England

      IIF 24
  • Barrow, David Paul
    British accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 25
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 26
  • Barrow, David Paul
    British chartered accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 27
    • Suite 1, The Globe Centre, Accrington, BB5 0RE, England

      IIF 28
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 29 IIF 30
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 31
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 32
  • Barrow, David Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 33
    • Suite 1, The Globe Centre, Accrington, BB5 0RE, United Kingdom

      IIF 34
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 35 IIF 36 IIF 37
    • Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE, United Kingdom

      IIF 40 IIF 41
    • 93, Constitution Street, Edinburgh, EH6 7AE, Scotland

      IIF 42
    • Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, M27 4EQ, England

      IIF 43 IIF 44 IIF 45
    • Minerva House, Pendlebury Rd, Swinton, Manchester, M27 4EQ, United Kingdom

      IIF 47
  • Barrow, David Paul
    British finance director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Berkeley Drive, Bamber Bridge, Preston, Lancashire, PR5 6BY

      IIF 48
  • Barrow, David
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 49
  • David, Barrow
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Chase Green House, 42 Chase Side, Enfield, EN2 6NF, United Kingdom

      IIF 50
  • Mr David Paul Barrow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lowry House, Marble Street, Manchester, M2 3AW, England

      IIF 51
  • Barrow, David Paul

    Registered addresses and corresponding companies
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 52
    • 1, Carey Lane, London, EC2V 8AE

      IIF 53
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 54
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 55
    • Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH, England

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    3 SUPERNOVAS LTD - 2025-11-25
    The Farmhouse, Ballam Road, Lytham St. Annes, England
    Active Corporate (4 parents)
    Equity (Company account)
    12.55 GBP2023-12-31
    Person with significant control
    2023-07-02 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trustOE
  • 2
    HAMSARD 3755 LIMITED - 2024-04-24 02858212, 03670814, 03696192... (more)
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 49 - Director → ME
  • 3
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,612 GBP2018-12-31
    Officer
    2011-09-23 ~ dissolved
    IIF 31 - Director → ME
  • 4
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,374 GBP2020-12-31
    Officer
    2015-04-16 ~ dissolved
    IIF 25 - Director → ME
  • 5
    SIGNATURE WELLBEING LTD - 2024-12-12
    Unit 4 Acresfield, 8-10 Exchange Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2026-01-08 ~ now
    IIF 24 - Director → ME
  • 6
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    240,026 GBP2019-12-31
    Officer
    2022-02-01 ~ now
    IIF 21 - Director → ME
  • 7
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -247,431 GBP2019-12-31
    Officer
    2022-02-01 ~ now
    IIF 22 - Director → ME
  • 8
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 9 - Director → ME
  • 9
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LTD. - 2015-09-21 08609086
    KBF (KBL) LIMITED - 2015-07-14
    KBF HOLDINGS (KBL) LIMITED - 2014-09-01
    23 Bamber Street Bamber Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 10
    Minerva House, Pendlebury Rd, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 47 - Director → ME
  • 11
    RMS CLEARANCE LIMITED - 2010-06-09
    PIERRE FARBER INTERNATIONAL LIMITED - 2009-11-18
    ALTERNATIVE MARKETING CONCEPTS LIMITED - 1993-04-07
    HOOTER AGENCIES (UK) LIMITED - 1992-10-06
    HOOTER AGENCY (UK) LIMITED - 1991-09-13
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 44 - Director → ME
Ceased 39
  • 1
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    2013-04-02 ~ 2016-01-25
    IIF 32 - Director → ME
  • 2
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,284 GBP2024-12-31
    Officer
    2015-06-15 ~ 2016-02-22
    IIF 19 - Director → ME
  • 3
    Suite 1 The Globe Centre, St James Square, Accrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,098,656 GBP2018-11-30
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 38 - Director → ME
  • 4
    CABLINE UK LIMITED - 2025-12-16
    Suite 1, The Globe Centre St. James Square, The Globe Centre, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,002,545 GBP2018-11-30
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 20 - Director → ME
  • 5
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    2013-07-01 ~ 2017-09-19
    IIF 10 - Director → ME
    2013-06-25 ~ 2016-07-06
    IIF 55 - Secretary → ME
  • 6
    C/o Metroline Limited Comfortdelgro House, 329 Edgware Road, Cricklewood, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-12 ~ 2024-12-31
    IIF 23 - Director → ME
  • 7
    CABFIND LIMITED - 2019-04-04 14404865
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents)
    Officer
    2018-07-04 ~ 2024-12-31
    IIF 39 - Director → ME
  • 8
    C-MAC GROUP LIMITED - 2018-08-31
    C-MAC 2014 LIMITED - 2018-06-28
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2018-03-01 ~ 2024-12-31
    IIF 29 - Director → ME
  • 9
    C-MAC GROUP UK LIMITED - 2018-08-31 11311708
    C-MAC PARTNERSHIP LIMITED - 2018-08-17 11311708
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-03-01 ~ 2018-05-25
    IIF 28 - Director → ME
    2018-08-01 ~ 2024-12-31
    IIF 30 - Director → ME
  • 10
    Suite 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (4 parents)
    Officer
    2019-06-18 ~ 2024-12-31
    IIF 33 - Director → ME
  • 11
    Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-11-08 ~ 2024-12-31
    IIF 41 - Director → ME
  • 12
    C-MAC PARTNERSHIP LIMITED - 2018-08-31 06054801
    C-MAC GROUP UK LIMITED - 2018-08-17 06054801
    Suite 1 The Globe Centre, Accrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-16 ~ 2024-12-31
    IIF 34 - Director → ME
  • 13
    Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-13 ~ 2024-12-31
    IIF 40 - Director → ME
  • 14
    Suite 1 The Globe Centre, St James Square, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 35 - Director → ME
  • 15
    COACH BOOKING SYSTEMS LIMITED - 2015-06-29 09626467
    Suite 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    82,925 GBP2023-02-28
    Officer
    2023-06-20 ~ 2024-12-31
    IIF 27 - Director → ME
  • 16
    Suite 1 The Globe Centre, St James Square, Accrington, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-08-09 ~ 2024-12-31
    IIF 4 - Director → ME
  • 17
    LANDLEGEND LTD - 2012-02-02 04027324
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,994,827 GBP2023-12-31
    Officer
    2013-03-18 ~ 2016-04-18
    IIF 7 - Director → ME
    2013-03-01 ~ 2016-03-02
    IIF 13 - Director → ME
  • 18
    REMMEX LIMITED - 1996-11-01
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    2013-10-31 ~ 2017-09-19
    IIF 6 - Director → ME
    2013-10-31 ~ 2016-07-06
    IIF 52 - Secretary → ME
  • 19
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2014-05-20 ~ 2017-11-06
    IIF 5 - Director → ME
  • 20
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,349 GBP2024-12-31
    Officer
    2013-11-01 ~ 2017-09-19
    IIF 1 - Director → ME
  • 21
    EPIC INVESTMENT PARTNERS LIMITED - 2014-12-11 04467441, OC318938
    THE EQUITY PARTNERSHIP LIMITED - 2006-02-16
    NORTHFIELD LIMITED - 2001-04-25
    New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ 2015-01-09
    IIF 56 - Secretary → ME
  • 22
    XCAP SECURITIES PLC - 2014-02-05 08836019
    CAPCO CAPITAL LIMITED - 2009-09-04
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    2014-06-20 ~ 2018-12-21
    IIF 14 - Director → ME
    2014-12-09 ~ 2018-12-21
    IIF 54 - Secretary → ME
  • 23
    DRIVEFORTH LTD - 2012-12-03 SC400069
    3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    2014-05-28 ~ 2016-08-15
    IIF 42 - Director → ME
  • 24
    BROCKHOLES ENTERPRISES LIMITED - 2024-09-18
    The Barn Berkeley Drive, Bamber Bridge, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    2021-01-20 ~ 2022-12-13
    IIF 48 - Director → ME
  • 25
    BUFFALO HEAD LTD - 2017-08-31
    88 Fishergate Hill, Preston
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    108,248 GBP2016-02-29
    Officer
    2014-12-15 ~ 2016-04-18
    IIF 11 - Director → ME
  • 26
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    2014-04-16 ~ 2016-01-25
    IIF 3 - Director → ME
  • 27
    Suite 1 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-10-05 ~ 2024-12-31
    IIF 36 - Director → ME
  • 28
    10 Hargreaves Street, Burnley
    Active Corporate (6 parents)
    Equity (Company account)
    509,902 GBP2024-12-31
    Officer
    2023-05-09 ~ 2024-12-31
    IIF 37 - Director → ME
  • 29
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2013-08-27 ~ 2016-01-25
    IIF 2 - Director → ME
  • 30
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    2014-03-28 ~ 2016-01-28
    IIF 12 - Director → ME
  • 31
    CHECKTAX LIMITED - 2016-10-06
    B.A.S. INTERNATIONAL HOLDINGS LIMITED - 1994-12-08 02915858
    CHECKTAX LIMITED - 1994-08-08
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 43 - Director → ME
  • 32
    RMS INTERNATIONAL PLC - 2015-12-23 01161241
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23 02534543
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 46 - Director → ME
  • 33
    RMS INTERNATIONAL LIMITED - 2007-01-26 02915858
    R.M.S. WHOLESALERS INTERNATIONAL LIMITED - 1985-06-24
    R.M.S. (WHOLESALERS) LEIGH LIMITED - 1981-12-31
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 45 - Director → ME
  • 34
    STONELEIGH BRIDGE LIMITED - 2014-08-08
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    2014-04-04 ~ 2016-01-28
    IIF 18 - Director → ME
  • 35
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11 09754520
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04 09754520
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,614 GBP2024-06-30
    Officer
    2014-07-23 ~ 2015-06-01
    IIF 15 - Director → ME
    2014-12-09 ~ 2015-06-01
    IIF 53 - Secretary → ME
  • 36
    Chase Green House, 42 Chase Side, Enfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,406 GBP2023-12-31
    Officer
    2022-08-26 ~ 2024-12-31
    IIF 50 - Director → ME
  • 37
    414 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2014-09-18 ~ 2017-09-19
    IIF 16 - Director → ME
  • 38
    10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2014-06-01 ~ 2015-11-23
    IIF 17 - Director → ME
  • 39
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,196 GBP2024-07-31
    Officer
    2013-07-23 ~ 2017-09-19
    IIF 26 - 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.