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

Barr, Andrew Nicholson

    Related profiles found in government register
  • Barr, Andrew Nicholson
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrax Limited, Shaldon Road, Newton Abbot, Devon, TQ12 4SQ

      IIF 1
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 2
    • icon of address Centrax, Shaldon Road, Newton Abbot, Devon, TQ12 4SQ, United Kingdom

      IIF 3
    • icon of address 18 Stoneleigh Drive, Livermead, Torquay, Devon, TQ2 6TR

      IIF 4 IIF 5
    • icon of address 18, Stoneleigh Drive, Torquay, Devon, TQ2 6TR, England

      IIF 6 IIF 7 IIF 8
  • Barr, Andrew Nicholson
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Barr, Andrew Nicholson
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, Grenadier Road, Exeter, EX1 3LH, England

      IIF 29
  • Mr Andrew Nicholson Barr
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stoneleigh Drive, Torquay, Devon, TQ2 6TR, England

      IIF 30
  • Andrew Nicholson Barr
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, Grenadier Road, Exeter, EX1 3LH, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,885,266 GBP2025-03-31
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 10 - Director → ME
  • 2
    LABBARRA ONLINE LIMITED - 2016-09-14
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36 GBP2025-03-31
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    440 GBP2025-03-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ashford House, Grenadier Road, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-03-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Centrax Limited, Shaldon Road, Newton Abbot, Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 1 - Director → ME
  • 7
    BASHELFCO 2661 LIMITED - 2000-12-14
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Centrax, Shaldon Road, Newton Abbot, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1996-09-01 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -375 GBP2025-03-31
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 8 - Director → ME
  • 11
    LABBARRA ONLINE EU LIMITED - 2016-09-14
    BARR ATOLL MARINE (SPAIN) LIMITED - 2018-02-19
    icon of address Ashford House Grenadier Road, Exeter Business Park, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,593,404 GBP2025-03-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Studio 1, Winners 2000 Aspen Way, Yalberton Industrial Estate, Paignton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,417 GBP2024-12-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 15 - Director → ME
Ceased 17
  • 1
    icon of address Centrax Ltd, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2010-06-04
    IIF 24 - Director → ME
  • 2
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2010-06-04
    IIF 22 - Director → ME
  • 3
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 20 - Director → ME
  • 4
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 27 - Director → ME
  • 5
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 21 - Director → ME
  • 6
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 4 - Director → ME
  • 7
    CENTRAX POWER PROJECTS (HUNGARY) LIMITED - 2012-07-12
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 18 - Director → ME
  • 8
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 17 - Director → ME
  • 9
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 16 - Director → ME
  • 10
    CENTRAX POWER PROJECTS (EIRE) LIMITED - 2012-06-19
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2010-06-04
    IIF 26 - Director → ME
  • 11
    CENTRAX POWER PROJECTS (SLOVAKIA) LIMITED - 2012-05-30
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 19 - Director → ME
  • 12
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 28 - Director → ME
  • 13
    CENTRAX POWER PROJECTS (INDIA) LIMITED - 2011-10-18
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-06-04
    IIF 25 - Director → ME
  • 14
    icon of address Shaldon Road, Newton Abbot, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2010-06-04
    IIF 23 - Director → ME
  • 15
    icon of address Centrax, Shaldon Road, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-06-04
    IIF 3 - Director → ME
  • 16
    CURZON 1013 LIMITED - 2006-08-18
    CENTRAX TURBINE COMPONENTS LIMITED - 2016-07-01
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,000 GBP2023-12-31
    Officer
    icon of calendar 2007-05-15 ~ 2016-04-01
    IIF 12 - Director → ME
  • 17
    TECHNICAM LIMITED - 2020-12-19
    BASHELFCO 2625 LIMITED - 1999-11-08
    icon of address Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2002-07-15
    IIF 5 - Director → ME

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.