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 Michael George Barlow

    Related profiles found in government register
  • Mr Michael George Barlow
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 1
    • icon of address Kpmg Llp[, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 2
    • icon of address 1, Keetons Hill, Sheffield, S2 4NW

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Keetons Hill, Sheffield, S2 4NW, England

      IIF 15
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 16
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, England

      IIF 17
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 18
  • Mr Michael George Barlow
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Keetons Hill, Sheffield, S2 4NW, United Kingdom

      IIF 19
  • Barlow, Michael George
    British chairman born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Smith Terrace, London, SW3 4DH, United Kingdom

      IIF 20
  • Barlow, Michael George
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Keetons Hill, Sheffield, S2 4NW, United Kingdom

      IIF 21
  • Barlow, Michael George
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Smith Terrace, London, SW3 4DH, United Kingdom

      IIF 22 IIF 23
    • icon of address 1, Keetons Hill, Sheffield, S2 4NW, England

      IIF 24
  • Barlow, Michael George
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Smith Terrace, London, SW3 4DH, United Kingdom

      IIF 25
    • icon of address Lofts, Lower Pennington Lane, Pennington, Lymington, Hampshire, SO41 8AL, England

      IIF 26
    • icon of address 1, Keetons Hill, Sheffield, S2 4NW, United Kingdom

      IIF 27
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 28
  • Barlow, Michael George
    British director of companies born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp[, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 29
    • icon of address Lofts, Lower Pennington Lane, Pennington, Lymington, Hampshire, SO41 8AL, England

      IIF 30
    • icon of address Lofts, Lower Pennington Lane, Pennington, Hampshire, SO41 8AL, United Kingdom

      IIF 31
  • Barlow, Michael George
    British director of company s born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Smith Terrace, London, SW3 4DH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Lofts, Lower Pennington Lane, Pennington, Lymington, Hampshire, SO41 8AL, England

      IIF 35
  • Barlow, Michael George
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lofts, Lower Pennington Lane, Pennington, Lymington, Hampshire, SO41 8AL

      IIF 36
  • Mr Michael Barlow
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, England

      IIF 37
  • Barlow, Michael George
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 38
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, England

      IIF 39
    • icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 40
  • Barlow, Michael George
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newfrith House, 21 Hyde Street, Winchester, SO23 7DR, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Barlow, Michael George
    British director of companies born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 44
    • icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 45
  • Barlow, Michael
    British dir of companies born in September 1966

    Registered addresses and corresponding companies
    • icon of address 14 Penzance Place, Holland Park, London, W11 4PG

      IIF 46
  • Barlow, Michael
    British director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 14 Penzance Place, Holland Park, London, W11 4PG

      IIF 47
  • Barlow, Michael
    British director of companies born in September 1966

    Registered addresses and corresponding companies
    • icon of address 37a Westbourne Road, Sheffield, S10 2QT

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    PODIUM PRODUCTS LIMITED - 1996-07-16
    PODIUM SYSTEMS LIMITED - 1992-07-14
    RECYCLERS LIMITED - 1990-07-16
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    KT 513 LIMITED - 1988-07-21
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    PODIUM SYSTEMS LIMITED - 1998-01-07
    BARLOW TURNKEY CONTRACTS LIMITED - 1993-05-12
    SWIFT 295 LIMITED - 1985-10-31
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    441,404 GBP2023-12-31
    Officer
    icon of calendar 2006-06-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    SJC 32 LIMITED - 1999-02-26
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    988,482 GBP2023-12-31
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    BARLOW SHOPFITTING LIMITED - 1998-01-07
    KT534 LIMITED - 1989-12-19
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    KT535 LIMITED - 1989-12-20
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    CHELTENHAM SHOPFITTING CO.LIMITED - 1997-01-21
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    HUMBLETON LTD - 1996-08-02
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    FUNTROOP LTD - 1998-01-07
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    BIRLEY ELECTRICAL LIMITED - 2000-03-06
    K & M NOMINEES LIMITED - 1988-01-14
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    HAMPSHIRE BARLOW LIMITED - 1998-01-07
    HAMPSHIRE SHOPFITTERS LIMITED - 1991-01-01
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Keetons Hill, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -846 GBP2021-12-31
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    BARLOW MANUFACTURING LIMITED - 2005-10-31
    BARLOW HOTEL INTERIORS LIMITED - 2005-05-16
    STICKPINE LTD - 1999-06-04
    icon of address Kpmg Llp[ 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 16
    PLAYCATION LIMITED - 2024-07-23
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -83,767 GBP2024-12-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 43 - Director → ME
  • 17
    HAMPSHIRE BARLOW LIMITED - 2003-09-05
    CAVERN COMPUTER SUPPORT LTD - 1998-01-07
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,767 GBP2024-12-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    289,066 GBP2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    GEORGE BARLOW & SONS LIMITED - 2003-07-31
    KEETONS PROPERTY LIMITED - 2006-04-10
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,067,152 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
  • 21
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,440 GBP2024-12-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    PICATINA LIMITED - 1979-12-31
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    FRONTLINE GB LTD - 2021-06-03
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-10-01 ~ 2007-02-08
    IIF 47 - Director → ME
  • 2
    SJC 32 LIMITED - 1999-02-26
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    988,482 GBP2023-12-31
    Officer
    icon of calendar 1999-02-26 ~ 2003-07-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    HUMBLETON LTD - 1996-08-02
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-17 ~ 2005-04-28
    IIF 46 - Director → ME
  • 4
    icon of address Broadstorth, Old Hay Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    153,785 GBP2018-05-31
    Officer
    icon of calendar 2009-05-19 ~ 2009-08-28
    IIF 36 - LLP Designated Member → ME
  • 5
    SHELLCO 123 LIMITED - 2011-10-24
    icon of address C/o Sutton Mcgrath Ltd 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2024-06-29
    Officer
    icon of calendar 2014-07-28 ~ 2015-10-02
    IIF 31 - Director → ME
  • 6
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,440 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-07-30
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

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.