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

Barker, Andrew

    Related profiles found in government register
  • Barker, Andrew
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Platinum Road, Off Cobalt Avenue , Urmston, Trafford Park, Manchester, M41 7LJ, England

      IIF 1
    • 6, Platinum Road, Urmston, Manchester, M41 7LJ, England

      IIF 2 IIF 3 IIF 4
    • 6 Platinum Road, Urmston, Manchester, M41 7LJ, United Kingdom

      IIF 5
    • Hillcrest, Knutsford Road, Grappenhall, Warrington, WA4 3LA

      IIF 6
  • Barker, Andrew
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 7
  • Barker, Andrew Mitchell
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 8
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 9
    • 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 10
  • Barker, Andrew Mitchell
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 11
    • 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 12 IIF 13
  • Barker, Andrew Mitchell
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Burton Morewood School (dcfs 3052), Main Street, Burton In Kendal, Carnforth, Lancaster, LA6 1ND, England

      IIF 14
  • Barker, Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Toft Green, Micklegate, York, YO1 6JT, United Kingdom

      IIF 15 IIF 16
  • Mr Andrew Barker
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Platinum Road, Urmston, Manchester, M41 7LJ, England

      IIF 17
    • 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 18
  • Barker, Andrew Mitchell
    British marketing manager

    Registered addresses and corresponding companies
    • Harren House, Woodman Lane, Cowan Bridge, Carnforth, Lancashire, LA6 2HT, England

      IIF 19
  • Barker, Andrew Mitchell
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barker, Andrew Mitchell
    British commercial director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Morewood Drive, Burton In Kendal, Cumbria, LA6 1NE

      IIF 27
    • 11, Moor Lane, Lancaster, Lancashire, LA1 1QB, United Kingdom

      IIF 28
  • Barker, Andrew Mitchell
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Morewood Drive, Burton In Kendal, Cumbria, LA6 1NE, United Kingdom

      IIF 29
    • Station Hotel, Hornby Road, Caton, Lancaster, LA2 9QS, United Kingdom

      IIF 30
  • Barker, Andrew Mitchell
    British joint managing director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Morewood Drive, Burton In Kendal, Cumbria, LA6 1NE

      IIF 31
  • Barker, Andrew Mitchell
    British marketing manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harren House, Woodman Lane, Cowan Bridge, Carnforth, Lancashire, LA6 2HT, England

      IIF 32
  • Barker, Andrew Mitchell
    British sales born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Morewood Drive, Burton, Carnforth, Lancashire, LA6 1NE, United Kingdom

      IIF 33
  • Mr Andrew Mitchell Barker
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Barker
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Toft Green, Micklegate, York, YO1 6JT, United Kingdom

      IIF 44 IIF 45
  • Mr Andrew Mitchell Barker
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Moor Lane, Lancaster, LA1 1QB

      IIF 46 IIF 47
    • 11, Moor Lane, Lancaster, Lancashire, LA1 1QB

      IIF 48
    • Station Hotel, Hornby Road, Caton, Lancaster, LA2 9QS, United Kingdom

      IIF 49
    • 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 50
    • 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 51
child relation
Offspring entities and appointments 30
  • 1
    1725 (AG) TAPAS& WINE BAR LIMITED
    10203823
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    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
  • 2
    5TH GENERATION BREWING COMPANY LIMITED
    13476659
    1 Park View Court, St Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    A G (LANCASTER 2015) LIMITED
    09836029
    1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,875 GBP2024-10-31
    Officer
    2015-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    A G ENTERPRISES (LANCASTER) LIMITED
    09836096
    1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,793 GBP2024-10-31
    Officer
    2015-10-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    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
  • 5
    A G STATION (CATON) LIMITED
    10165321
    1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,525 GBP2024-05-31
    Officer
    2016-05-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A T NOLAN (INVESTMENTS) LIMITED
    06292225
    6 Platinum Road, Urmston, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    524,232 GBP2025-06-30
    Officer
    2025-06-30 ~ now
    IIF 2 - Director → ME
  • 7
    A.T. NOLAN (BUILDING CONTRACTORS) LIMITED
    03900077
    6 Platinum Road, Off Cobalt Avenue , Urmston, Trafford Park, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    539,996 GBP2025-06-30
    Officer
    2022-05-19 ~ now
    IIF 1 - Director → ME
  • 8
    AB LB EAGLES OK LIMITED
    14426272
    1 Park View Court, St Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ABLB MANAGEMENT COMPANY LIMITED
    11919742
    1 Parkview Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2024-04-30
    Officer
    2019-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    AGLA LIMITED
    11388539
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ALB ENTERPRISES LTD
    09936917
    1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,067 GBP2025-01-31
    Officer
    2016-01-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 12
    BARN DOOR CATERING LIMITED
    11563224
    Station Hotel Hornby Road, Caton, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 13
    BEEHIVE BUILDING CONSULTANCY LTD
    - now 15997861
    BEEHIVE BUILDING CONSULTANCY LTD
    - 2025-10-09 15997861
    6 Platinum Road, Urmston, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -53,070 GBP2024-10-04 ~ 2025-06-30
    Officer
    2024-10-04 ~ now
    IIF 5 - Director → ME
  • 14
    BLP LTD
    11602792 SC148420, SC270888, SC231368... (more)
    Bay Bookkeeping Solutions The Business Centre, 6a Lines Street, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,794 GBP2024-10-31
    Officer
    2018-11-26 ~ 2019-03-25
    IIF 8 - Director → ME
  • 15
    BME ENTERPRISES LIMITED
    08939984
    32 Morewood Drive, Burton, Carnforth, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 33 - Director → ME
  • 16
    BURTON MOREWOOD CHURCH OF ENGLAND PRIMARY SCHOOL
    07788628
    Burton Morewood Church Of England Primary School Main Street, Burton In Kendal, Carnforth, Cumbria
    Active Corporate (34 parents)
    Officer
    2011-09-27 ~ 2020-08-31
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-26
    IIF 34 - Right to appoint or remove directors OE
  • 17
    CRUDEN PROPERTY SERVICES LIMITED
    - now 03851237
    PEELARCH LIMITED - 1999-10-26
    C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    Insolvency Proceedings Corporate (13 parents)
    Officer
    2018-01-02 ~ 2020-01-31
    IIF 6 - Director → ME
  • 18
    DYNAMIC FM LTD
    - now 06933536
    D.C.I. (ELECTRICAL INSTALLATIONS) LTD - 2020-03-03
    6 Platinum Road, Urmston, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,721,780 GBP2025-06-30
    Officer
    2022-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DYNAMIC FS LTD
    - now 11699949
    SUPERA MAINTENANCE LTD - 2024-08-13
    6 Platinum Road, Urmston, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,788 GBP2025-06-30
    Officer
    2024-09-06 ~ now
    IIF 3 - Director → ME
  • 20
    LKB ENTERPRISES LIMITED
    11689875
    1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,510 GBP2024-03-31
    Officer
    2018-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 43 - Right to appoint or remove directors OE
    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
  • 21
    MICKLEGATE MANAGEMENT COMPANY LIMITED
    11318796
    1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 22
    MITCHELL'S BREWERY LIMITED
    - now 02417277
    COOPER'S CHOICE LIMITED - 1995-10-13
    11 Moor Lane, Lancaster
    Liquidation Corporate (8 parents)
    Officer
    2008-03-31 ~ 2018-11-02
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 46 - Has significant influence or control OE
  • 23
    MITCHELL'S PUB MANAGEMENT SERVICES LTD
    07482380
    11 Moor Lane, Lancaster, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 28 - Director → ME
  • 24
    MITCHELLS OF LANCASTER(BREWERS)LIMITED
    00843510
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2000-10-03 ~ 2018-11-02
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 47 - Has significant influence or control OE
  • 25
    ODE PIZZA COMPANY LIMITED
    13135194
    1 Park View Court, St Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    REALCONTROL LIMITED
    01993956
    61 Hazelmount Drive, Warton, Carnforth, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,179 GBP2019-06-30
    Officer
    2000-10-31 ~ dissolved
    IIF 32 - Director → ME
    1996-10-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 27
    SHBSM LIMITED - now
    THE YORK BREWERY CO. LTD.
    - 2019-01-29 03117802
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (11 parents)
    Officer
    2008-12-05 ~ 2018-11-02
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-02
    IIF 48 - Has significant influence or control OE
  • 28
    STATION TAKEAWAY LIMITED
    13256755
    1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 29
    THE STATION HOTEL (CATON) LIMITED
    - now 08747201
    AGHOCO 1190 LIMITED
    - 2013-12-18 08747201 07385906, 14247671, 13606790... (more)
    11 Moor Lane, Lancaster
    Dissolved Corporate (7 parents)
    Officer
    2013-12-18 ~ 2018-11-02
    IIF 29 - Director → ME
  • 30
    YORK BREWERY LIMITED
    11318155 12243062
    1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE

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.