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 David Paul Barrow

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 4
  • 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 5
    • Suite 1, The Globe Centre, Accrington, BB5 0RE, England

      IIF 6
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 7 IIF 8
    • C/o Metroline Limited, Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP, United Kingdom

      IIF 9
    • Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

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

      IIF 11
  • Barrow, David Paul
    British chief operating officer born in March 1983

    Resident in England

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

      IIF 12 IIF 13
  • 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 14
    • Suite 1, The Globe Centre, Accrington, BB5 0RE, United Kingdom

      IIF 15
    • Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 16 IIF 17 IIF 18
    • Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE, United Kingdom

      IIF 22 IIF 23
    • 93, Constitution Street, Edinburgh, EH6 7AE, Scotland

      IIF 24
    • Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, M27 4EQ, England

      IIF 25 IIF 26 IIF 27
    • Minerva House, Pendlebury Rd, Swinton, Manchester, M27 4EQ, United Kingdom

      IIF 29
  • 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 30
  • Barrow, David
    British chartered accountant born in March 1983

    Resident in England

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

      IIF 31
  • 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 32
    • 88, 88 Fishergate Hill, Preston, Lancs, PR1 8JD, United Kingdom

      IIF 33
    • 88, Fishergate Hill, Preston, PR1 8JD, United Kingdom

      IIF 34
  • 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 35
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 36
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 37
    • 45, Highbury Road East, Lytham St. Annes, Lancashire, FY8 2RW, England

      IIF 38
    • 23 Bamber Street, Bamber Street, Peterborough, PE1 2HL, England

      IIF 39
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 40
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, Great Britain

      IIF 41
    • 88, Fishergate Hill, Preston, Lancashire, PR1 8JD, England

      IIF 42
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 43 IIF 44
  • 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 45
  • 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 46
    • 4, Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 47
  • 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 48
    • Coventry Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 49
  • 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 50
  • Barrow, David Paul

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

      IIF 51
    • 1, Carey Lane, London, EC2V 8AE

      IIF 52
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 53
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 54
    • Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH, England

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    The Farmhouse, Ballam Road, Lytham St. Annes, England
    Corporate (4 parents)
    Equity (Company account)
    12.55 GBP2023-12-31
    Person with significant control
    2023-07-02 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 2
    HAMSARD 3755 LIMITED - 2024-04-24
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 31 - 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 10 - 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 3 - director → ME
  • 5
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    240,026 GBP2019-12-31
    Officer
    2022-02-01 ~ now
    IIF 12 - director → ME
  • 6
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Corporate (6 parents)
    Equity (Company account)
    -247,431 GBP2019-12-31
    Officer
    2022-02-01 ~ now
    IIF 13 - director → ME
  • 7
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 40 - director → ME
  • 8
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LTD. - 2015-09-21
    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 39 - director → ME
  • 9
    Minerva House, Pendlebury Rd, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 29 - director → ME
  • 10
    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 26 - director → ME
Ceased 39
  • 1
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    2013-04-02 ~ 2016-01-25
    IIF 11 - director → ME
  • 2
    Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    152 GBP2023-12-31
    Officer
    2015-06-15 ~ 2016-02-22
    IIF 50 - director → ME
  • 3
    Suite 1 The Globe Centre, St James Square, Accrington, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,098,656 GBP2018-11-30
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 20 - director → ME
  • 4
    Suite 1, The Globe Centre St. James Square, The Globe Centre, Accrington, England
    Corporate (4 parents)
    Equity (Company account)
    2,002,545 GBP2018-11-30
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 17 - director → ME
  • 5
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    2013-07-01 ~ 2017-09-19
    IIF 41 - director → ME
    2013-06-25 ~ 2016-07-06
    IIF 54 - secretary → ME
  • 6
    C/o Metroline Limited Comfortdelgro House, 329 Edgware Road, Cricklewood, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-12 ~ 2024-12-31
    IIF 9 - director → ME
  • 7
    CABFIND LIMITED - 2019-04-04
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Corporate (4 parents)
    Officer
    2018-07-04 ~ 2024-12-31
    IIF 21 - 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
    Corporate (5 parents, 7 offsprings)
    Officer
    2018-03-01 ~ 2024-12-31
    IIF 7 - director → ME
  • 9
    C-MAC GROUP UK LIMITED - 2018-08-31
    C-MAC PARTNERSHIP LIMITED - 2018-08-17
    Suite 1, The Globe Centre, St. James Square, Accrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-03-01 ~ 2018-05-25
    IIF 6 - director → ME
    2018-08-01 ~ 2024-12-31
    IIF 8 - director → ME
  • 10
    Suite 1 St. James Square, The Globe Centre, Accrington, England
    Corporate (4 parents)
    Officer
    2019-06-18 ~ 2024-12-31
    IIF 14 - director → ME
  • 11
    Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-11-08 ~ 2024-12-31
    IIF 23 - director → ME
  • 12
    C-MAC PARTNERSHIP LIMITED - 2018-08-31
    C-MAC GROUP UK LIMITED - 2018-08-17
    Suite 1 The Globe Centre, Accrington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-16 ~ 2024-12-31
    IIF 15 - director → ME
  • 13
    Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Corporate (4 parents)
    Officer
    2022-04-13 ~ 2024-12-31
    IIF 22 - director → ME
  • 14
    Suite 1 The Globe Centre, St James Square, Accrington, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2019-05-21 ~ 2024-12-31
    IIF 16 - director → ME
  • 15
    COACH BOOKING SYSTEMS LIMITED - 2015-06-29
    Suite 1 St. James Square, The Globe Centre, Accrington, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    82,925 GBP2023-02-28
    Officer
    2023-06-20 ~ 2024-12-31
    IIF 5 - director → ME
  • 16
    Suite 1 The Globe Centre, St James Square, Accrington, United Kingdom
    Corporate (6 parents)
    Officer
    2023-08-09 ~ 2024-12-31
    IIF 35 - director → ME
  • 17
    LANDLEGEND LTD - 2012-02-02
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -1,994,827 GBP2023-12-31
    Officer
    2013-03-18 ~ 2016-04-18
    IIF 38 - director → ME
    2013-03-01 ~ 2016-03-02
    IIF 44 - director → ME
  • 18
    REMMEX LIMITED - 1996-11-01
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Corporate (3 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    2013-10-31 ~ 2017-09-19
    IIF 37 - director → ME
    2013-10-31 ~ 2016-07-06
    IIF 51 - secretary → ME
  • 19
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-20 ~ 2017-11-06
    IIF 36 - director → ME
  • 20
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    501,050 GBP2023-12-31
    Officer
    2013-11-01 ~ 2017-09-19
    IIF 32 - director → ME
  • 21
    EPIC INVESTMENT PARTNERS LIMITED - 2014-12-11
    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 55 - secretary → ME
  • 22
    XCAP SECURITIES PLC - 2014-02-05
    CAPCO CAPITAL LIMITED - 2009-09-04
    Riverside House, Irwell Street, Manchester
    Corporate (3 parents)
    Officer
    2014-06-20 ~ 2018-12-21
    IIF 45 - director → ME
    2014-12-09 ~ 2018-12-21
    IIF 53 - secretary → ME
  • 23
    DRIVEFORTH LTD - 2012-12-03
    3a Scott Crescent, Galashiels, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -199,919 GBP2022-06-30
    Officer
    2014-05-28 ~ 2016-08-15
    IIF 24 - director → ME
  • 24
    BROCKHOLES ENTERPRISES LIMITED - 2024-09-18
    The Barn Berkeley Drive, Bamber Bridge, Preston, Lancashire
    Corporate (6 parents)
    Officer
    2021-01-20 ~ 2022-12-13
    IIF 30 - 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 42 - director → ME
  • 26
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    2014-04-16 ~ 2016-01-25
    IIF 34 - director → ME
  • 27
    Suite 1 The Globe Centre, St. James Square, Accrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-10-05 ~ 2024-12-31
    IIF 18 - director → ME
  • 28
    10 Hargreaves Street, Burnley
    Corporate (6 parents)
    Equity (Company account)
    571,653 GBP2022-08-31
    Officer
    2023-05-09 ~ 2024-12-31
    IIF 19 - 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 33 - director → ME
  • 30
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    2014-03-28 ~ 2016-01-28
    IIF 43 - director → ME
  • 31
    CHECKTAX LIMITED - 2016-10-06
    B.A.S. INTERNATIONAL HOLDINGS LIMITED - 1994-12-08
    CHECKTAX LIMITED - 1994-08-08
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 25 - director → ME
  • 32
    RMS INTERNATIONAL PLC - 2015-12-23
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23
    Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 28 - director → ME
  • 33
    RMS INTERNATIONAL LIMITED - 2007-01-26
    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
    Corporate (6 parents)
    Officer
    2016-03-02 ~ 2018-03-02
    IIF 27 - director → ME
  • 34
    STONELEIGH BRIDGE LIMITED - 2014-08-08
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    2014-04-04 ~ 2016-01-28
    IIF 49 - director → ME
  • 35
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    55 Hersham Road, Walton-on-thames, Surrey, England
    Corporate (3 parents)
    Officer
    2014-07-23 ~ 2015-06-01
    IIF 46 - director → ME
    2014-12-09 ~ 2015-06-01
    IIF 52 - secretary → ME
  • 36
    Chase Green House, 42 Chase Side, Enfield, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    43,406 GBP2023-12-31
    Officer
    2022-08-26 ~ 2024-12-31
    IIF 2 - director → ME
  • 37
    414 Blackpool Road, Ashton-on-ribble, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2014-09-18 ~ 2017-09-19
    IIF 47 - director → ME
  • 38
    10-11 Austin Friars, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2014-06-01 ~ 2015-11-23
    IIF 48 - director → ME
  • 39
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    -100,162 GBP2023-07-31
    Officer
    2013-07-23 ~ 2017-09-19
    IIF 4 - 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.