Barlow Adam

Type: individual

Citizenship: British, English

Age: 27

Owns & Controls

  • 9 months
  • 75%+
  • 1 year
  • 25%+
  • 1 year
  • 25%+
  • 2 years
  • 25%+

Manages

Director
Company director
  • 1 year
Company director
Director

Last changes

  1. Blue Iris Capital Limited
    Confirmation statement made on 2025-12-27 with no updates
  2. Signature Threads Ltd
    Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 2026-02-24
  3. Brand Engaged Ltd
    Address of person with significant control Mr Adam Barlow changed to 16136898 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-16
  4. Brand Engaged Ltd
    Address of person with significant control Mr Ashley Davis changed to 16136898 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-16
  5. Brand Engaged Ltd
    Address of officer Mr Adam Barlow changed to 16136898 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-16

Co-directors of Barlow Adam

Co-owners of Barlow Adam

FAQ about Barlow Adam

Looking for leads in the UK?

Book a demo—see how CorpSignals can help you find UK leads.

GDPR compliance

The data on this page is derived from the public records of Companies House and is processed by fully automated ML and AI algorithms. Please note that this data may contain errors. It is provided on an "as is" basis without any guarantees regarding completeness, accuracy, usefulness, or timeliness.

As per the guidance on personal data on the Companies House register, this personal data is exempt from certain data protection requirements. This is because the law mandates the public availability of this information. Other organisations, including ours, have the legal right to replicate information from the public register. For inquiries or concerns regarding data protection and privacy, please contact us at gdpr@corpsignals.com.