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 commercial director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Knutsford Road, Grappenhall, Warrington, WA4 3LA

      IIF 1
  • Barker, Andrew
    British company director born in March 1970

    Resident in England

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

      IIF 2
  • Barker, Andrew
    British director born in March 1970

    Resident in England

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

      IIF 3 IIF 4
    • icon of address 6 Platinum Road, Urmston, Manchester, M41 7LJ, United Kingdom

      IIF 5
  • Barker, Andrew
    British operations director born in March 1970

    Resident in England

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

      IIF 6
    • icon of address 6, Platinum Road, Urmston, Manchester, M41 7LJ, England

      IIF 7
  • Barker, Andrew Mitchell
    British company director born in March 1970

    Resident in England

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

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

      IIF 9 IIF 10
  • Barker, Andrew Mitchell
    British director born in March 1970

    Resident in England

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

      IIF 11
    • icon of address 1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, England

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

    Resident in England

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

      IIF 13
  • Barker, Andrew Mitchell
    British pub operator born in March 1970

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 17
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 18
    • icon of address 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 19
  • Barker, Andrew Mitchell
    British marketing manager

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

      IIF 20
  • Barker, Andrew Mitchell
    British commercial director born in March 1970

    Resident in United Kingdom

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

      IIF 21
    • icon of address 11, Moor Lane, Lancaster, Lancashire, LA1 1QB, United Kingdom

      IIF 22
  • Barker, Andrew Mitchell
    British company director born in March 1970

    Resident in United Kingdom

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

      IIF 23
  • Barker, Andrew Mitchell
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 24
    • icon of address Bowerham Hotel, Bowerham Road, Lancaster, LA1 4DT, United Kingdom

      IIF 25
    • icon of address Station Hotel, Hornby Road, Caton, Lancaster, LA2 9QS, United Kingdom

      IIF 26
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 27 IIF 28 IIF 29
  • Barker, Andrew Mitchell
    British joint managing director born in March 1970

    Resident in United Kingdom

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

      IIF 31
  • Barker, Andrew Mitchell
    British managing director born in March 1970

    Resident in United Kingdom

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

      IIF 32
  • Barker, Andrew Mitchell
    British marketing manager born in March 1970

    Resident in United Kingdom

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

      IIF 33
  • Barker, Andrew Mitchell
    British sales born in March 1970

    Resident in United Kingdom

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

      IIF 34
  • Mr Andrew Mitchell Barker
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton Morewood Church Of England Primary School, Main Street, Burton In Kendal, Carnforth, Cumbria, LA6 1ND

      IIF 35
    • icon of address 1, Park View Court, St Paul's Road, Shipley, BD18 3DZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 1, Park View Court, St Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Andrew Barker
    British born in March 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    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
  • 2
    icon of address 1 Park View Court, St Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,875 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,793 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Park View Court, St Paul's Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,525 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 6 Platinum Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,232 GBP2025-06-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 6 Platinum Road, Off Cobalt Avenue , Urmston, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    539,996 GBP2025-06-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 1 Park View Court, St Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,067 GBP2025-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Station Hotel Hornby Road, Caton, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address 6 Platinum Road, Urmston, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -53,070 GBP2024-10-04 ~ 2025-06-30
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 32 Morewood Drive, Burton, Carnforth, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 34 - Director → ME
  • 15
    D.C.I. (ELECTRICAL INSTALLATIONS) LTD - 2020-03-03
    icon of address 6 Platinum Road, Urmston, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,721,780 GBP2025-06-30
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SUPERA MAINTENANCE LTD - 2024-08-13
    icon of address 6 Platinum Road, Urmston, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,788 GBP2025-06-30
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,510 GBP2024-03-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Moor Lane, Lancaster, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address 1 Park View Court, St Pauls Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 61 Hazelmount Drive, Warton, Carnforth, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,179 GBP2019-06-30
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1996-10-27 ~ dissolved
    IIF 20 - Secretary → ME
  • 22
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 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
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Bay Bookkeeping Solutions The Business Centre, 6a Lines Street, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,794 GBP2024-10-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-25
    IIF 14 - Director → ME
  • 2
    icon of address Burton Morewood Church Of England Primary School Main Street, Burton In Kendal, Carnforth, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2020-08-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-26
    IIF 35 - Right to appoint or remove directors OE
  • 3
    PEELARCH LIMITED - 1999-10-26
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2020-01-31
    IIF 1 - Director → ME
  • 4
    COOPER'S CHOICE LIMITED - 1995-10-13
    icon of address 11 Moor Lane, Lancaster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2018-11-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    IIF 46 - Has significant influence or control OE
  • 5
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2018-11-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    IIF 47 - Has significant influence or control OE
  • 6
    THE YORK BREWERY CO. LTD. - 2019-01-29
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2018-11-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    IIF 48 - Has significant influence or control OE
  • 7
    AGHOCO 1190 LIMITED - 2013-12-18
    icon of address 11 Moor Lane, Lancaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2018-11-02
    IIF 24 - 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.