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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barlow, Jake David

    Related profiles found in government register
  • Barlow, Jake David
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 1 IIF 2 IIF 3
    • Cn House, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 5
    • Cn House, Cn House, Brooks Drive, Sk8 3td, Cheadle, SK8 3TD, England

      IIF 6
    • 13, Sutton Road, Poynton, Stockport, SK12 1SU, England

      IIF 7
    • Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 8 IIF 9 IIF 10
  • Barlow, Jake David
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 11
    • Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 12
  • Barlow, Jake David
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 13
    • Clarke Nicklin, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 14
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 15
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 16
    • Cn House, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 17
  • Barlow, Jake David
    English company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Melrose Crescent, Poynton, Stockport, SK12 1UT, England

      IIF 18
  • Barlow, Jake
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 19
  • Mr Jake David Barlow
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 20 IIF 21 IIF 22
    • Cn House, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 24
    • 13, Sutton Road, Poynton, Stockport, SK12 1SU, England

      IIF 25
    • Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 26
  • Barlow, Jake David
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 27
    • Somerford House, Apartment 5, Parklands Way, Poynton, Stockport, Cheshire, SK12 1AL, England

      IIF 28
  • Barlow, Jake David
    English director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 5, Somerford House, Parklands Way, Poynton, Stockport, Cheshire, SK12 1AL, United Kingdom

      IIF 29
    • Unit 18, Christie Street Industrial Estate, Stockport, SK1 4LR, England

      IIF 30
  • Mr Jake David Barlow
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 31
    • Clarke Nicklin, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 32
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 33
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 34
    • Cn House, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 35
  • Mr Jake David Barlow
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 36
  • Mr Jake David Barlow
    English born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 37
    • Apartment 5, Somerford House, Parklands Way, Poynton, Stockport, Cheshire, SK12 1AL, England

      IIF 38
    • Apartment 5, Somerford House, Parklands Way, Poynton, Stockport, Cheshire, SK12 1AL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 23
  • 1
    ANN SAVVA GROUP LTD
    10867885
    Royal Oak House Water Street, Caerwys, Mold, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-10-18 ~ now
    IIF 10 - Director → ME
  • 2
    ANN SAVVA PROMOTIONS LIMITED
    04466063
    Royal Oak House Water Street, Caerwys, Mold, Wales
    Active Corporate (15 parents)
    Officer
    2024-10-18 ~ now
    IIF 19 - Director → ME
  • 3
    BADGER AND NASH LIMITED
    12606369
    Clarke Nicklin Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2020-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    COGILE LIMITED
    09945818
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2016-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    CREATIVE IDEA ASSOCIATES LTD
    16893492
    4 Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DRAW ARCHITECTURE LTD.
    08975966
    Clarke Nicklin Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2024-10-29 ~ now
    IIF 9 - Director → ME
  • 7
    DT SIX LTD
    15427892
    Clarke Nicklin Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    FB INVESTMENT GROUP (EVENTS) LTD
    16014085
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-12 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    FB INVESTMENT GROUP LTD
    15702544
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HARPER ROSE LIMITED
    12190792
    Unit 18 Christie Street, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 11
    HEADLINER EVENTS LTD
    17014171
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HEADLINER GROUP LTD
    17013980
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    HEADLINER PROPERTY LTD
    17014428
    Cn House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HRJ PROPERTY GROUP LTD
    14274659
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2022-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    INSIRCLE LTD
    15712745
    Unit 18-19 Christie Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 16
    LYME VIEW PROPERTIES LTD
    09665387
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2015-09-18 ~ now
    IIF 28 - Director → ME
  • 17
    PERSPECTIVE INVESTMENT KNOWLEDGE LTD
    16276844
    Cn House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    PROPERTY STORE SAAS LTD
    13510412
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2021-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SAVVA GROUP HOLDINGS LTD
    11547555
    Royal Oak House, Water Street, Caerwys, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-10-18 ~ now
    IIF 8 - Director → ME
  • 20
    SECURE PROSPECT YIELDS LTD
    15702772
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-10-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    STRATEGIC PARTNERS AND RELIABLE TRADE ASSOCIATES LTD
    15817239
    Cn House Cn House, Brooks Drive, Sk8 3td, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-09 ~ 2024-10-18
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    TIGHES TIMEPIECES LIMITED
    10232459
    Unit 18 Christie Street Industrial Estate, Stockport, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TIME FREAK LIMITED
    10198421
    Apartment 5, Somerford House Parklands Way, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 39 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.