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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    O'hagan, Michael Edward
    Born in August 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Alli, Adrian
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ now
    OF - Secretary → CIF 0
  • 3
    Crossan, Michael Rowland
    Born in June 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ now
    OF - Director → CIF 0
  • 4
    LONDON IRISH CONSORTIUM (2013) LTD
    icon of addressHazelwood, Hazelwood Drive, Sunbury On Thames, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -13,066,888 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 42
  • 1
    Facer, Brian William Ernest
    Chief Executive born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2021-02-06
    OF - Director → CIF 0
  • 2
    Kiely, Patrick Timothy
    Account Manager born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-01 ~ 2001-11-21
    OF - Director → CIF 0
  • 3
    Oneill, John Gerard
    Farmer born in May 1947
    Individual
    Officer
    icon of calendar 1997-07-11 ~ 2001-11-21
    OF - Director → CIF 0
  • 4
    Williams, Helen Wyn
    Financial Controller
    Individual
    Officer
    icon of calendar 2001-12-12 ~ 2003-09-01
    OF - Secretary → CIF 0
  • 5
    Forsyth, Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2020-07-24
    OF - Secretary → CIF 0
  • 6
    Taylor, Ian Charles Boucher
    Director born in September 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-18 ~ 2008-04-03
    OF - Director → CIF 0
  • 7
    Gumm, Paul
    Individual
    Officer
    icon of calendar 2008-04-24 ~ 2011-11-01
    OF - Secretary → CIF 0
  • 8
    Byrne, Trevor Anthony, Mr.
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2015-05-31
    OF - Secretary → CIF 0
  • 9
    Coppel, Andrew Maxwell
    Director born in August 1950
    Individual (95 offsprings)
    Officer
    icon of calendar 2008-04-24 ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    Conlan, John Oliver
    Company Director born in July 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-07-11 ~ 2013-12-13
    OF - Director → CIF 0
  • 11
    O'connell, Maurice Anthony
    Director born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-11 ~ 2013-12-13
    OF - Director → CIF 0
  • 12
    Mullin, Brendan
    Company Director born in October 1963
    Individual
    Officer
    icon of calendar 2002-05-22 ~ 2006-11-23
    OF - Director → CIF 0
  • 13
    Wood, Keith Gerard Mallinson
    Director born in January 1972
    Individual
    Officer
    icon of calendar 2008-11-11 ~ 2010-05-04
    OF - Director → CIF 0
  • 14
    Martin, Andrew
    Ceo born in March 1967
    Individual
    Officer
    icon of calendar 2009-09-01 ~ 2013-12-13
    OF - Director → CIF 0
  • 15
    Holland, Shane
    Director born in July 1968
    Individual
    Officer
    icon of calendar 2007-05-31 ~ 2013-12-13
    OF - Director → CIF 0
  • 16
    Northridge, Nigel Hargreaves
    Company Director born in January 1956
    Individual
    Officer
    icon of calendar 2008-09-18 ~ 2010-03-29
    OF - Director → CIF 0
    Northridge, Nigel
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2019-01-24 ~ 2022-09-30
    OF - Director → CIF 0
  • 17
    O'shea, Conor
    Managing Director born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-22 ~ 2005-03-11
    OF - Director → CIF 0
  • 18
    Finn, John Francis
    Engineer born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-11 ~ 2001-09-25
    OF - Director → CIF 0
  • 19
    Tye, Steven Fuchs
    Director born in September 1953
    Individual
    Officer
    icon of calendar 1997-04-02 ~ 2001-11-21
    OF - Director → CIF 0
  • 20
    Clancy, Kevin Thomas
    Company Director born in April 1950
    Individual (16 offsprings)
    Officer
    icon of calendar 1997-07-11 ~ 2013-12-13
    OF - Director → CIF 0
  • 21
    Cusack, Philip Francis
    Company Director born in May 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2017-02-28
    OF - Director → CIF 0
  • 22
    Walker, Graham
    Investor born in July 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ 2004-06-22
    OF - Director → CIF 0
  • 23
    Palmer, Steven Mark
    Company Director born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-02 ~ 2014-01-31
    OF - Director → CIF 0
  • 24
    Mccartney Mvo, Martin Francis
    Director born in January 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2017-09-19
    OF - Director → CIF 0
  • 25
    Bensted, Mark Laurence
    Company Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2022-09-30
    OF - Director → CIF 0
  • 26
    Traynor, Noel Stephen
    Buyer born in December 1940
    Individual
    Officer
    icon of calendar 2001-06-19 ~ 2013-12-13
    OF - Director → CIF 0
  • 27
    Carragher, Anthony
    Chief Financial Officer born in November 1970
    Individual
    Officer
    icon of calendar 2008-05-09 ~ 2010-09-24
    OF - Director → CIF 0
  • 28
    Sanderson, Antony Richard
    Chief Executive born in April 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2003-01-22
    OF - Director → CIF 0
  • 29
    Beringer, Guy Gibson
    Director born in August 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-11-11 ~ 2014-01-31
    OF - Director → CIF 0
  • 30
    Ryan, Declan Francis
    Company Director born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ 2010-09-24
    OF - Director → CIF 0
  • 31
    Miles, Christopher
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2014-04-01
    OF - Secretary → CIF 0
  • 32
    Adams, Peter Charles
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-02 ~ 2008-04-03
    OF - Secretary → CIF 0
  • 33
    Stacpoole, John
    Company Director born in November 1933
    Individual (29 offsprings)
    Officer
    icon of calendar 1997-06-05 ~ 2003-09-17
    OF - Director → CIF 0
    Stacpoole, James Edmund John
    Company Director born in February 1978
    Individual (29 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2012-11-04
    OF - Director → CIF 0
    Stacpoole, John
    Individual (29 offsprings)
    Officer
    icon of calendar 1997-08-29 ~ 2003-09-17
    OF - Secretary → CIF 0
  • 34
    Walpole, Graham Martin
    Ceo born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2009-06-30
    OF - Director → CIF 0
  • 35
    Fitzgerald, David
    Company Director born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ 2016-02-23
    OF - Director → CIF 0
  • 36
    Robson, Allan
    Company Director born in November 1954
    Individual
    Officer
    icon of calendar 2018-04-06 ~ 2023-01-28
    OF - Director → CIF 0
  • 37
    Read, Geoffrey Dean
    Company Director born in December 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-06-05 ~ 2001-10-30
    OF - Director → CIF 0
  • 38
    Casey, Robert Edward
    Company Director born in July 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 39
    Cusack, Mary Assumpta
    Company Director born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2017-03-28
    OF - Director → CIF 0
  • 40
    Turner, Jonathan Robert
    Company Director born in June 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2022-10-03
    OF - Director → CIF 0
  • 41
    icon of addressAbacus House, 33 Gutter Lane, London
    Corporate (34 offsprings)
    Officer
    1997-04-01 ~ 1997-08-29
    PE - Nominee Secretary → CIF 0
  • 42
    icon of addressAbacus House, 33 Gutter Lane, London
    Corporate
    Officer
    1997-04-01 ~ 1997-06-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LONDON IRISH HOLDINGS LIMITED

Previous name
ENFRANCHISE 250 LIMITED - 1997-06-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
12,221,159 GBP2020-06-30
12,322,990 GBP2019-06-30
Fixed Assets
12,472,009 GBP2020-06-30
12,573,840 GBP2019-06-30
Debtors
19,466 GBP2020-06-30
17,696 GBP2019-06-30
Cash at bank and in hand
2,727 GBP2020-06-30
6,065 GBP2019-06-30
Current Assets
22,193 GBP2020-06-30
23,761 GBP2019-06-30
Net Current Assets/Liabilities
-23,400,077 GBP2020-06-30
-23,412,412 GBP2019-06-30
Total Assets Less Current Liabilities
-10,928,068 GBP2020-06-30
-10,838,572 GBP2019-06-30
Net Assets/Liabilities
-12,903,465 GBP2020-06-30
-12,606,014 GBP2019-06-30
Equity
Called up share capital
4,702,565 GBP2020-06-30
4,702,565 GBP2019-06-30
4,702,565 GBP2018-06-30
Share premium
2,430,342 GBP2020-06-30
2,430,342 GBP2019-06-30
2,430,342 GBP2018-06-30
Retained earnings (accumulated losses)
-20,036,372 GBP2020-06-30
-19,738,921 GBP2019-06-30
-19,648,900 GBP2018-06-30
Equity
-12,903,465 GBP2020-06-30
-12,606,014 GBP2019-06-30
-12,515,993 GBP2018-06-30
Profit/Loss
Retained earnings (accumulated losses)
-297,451 GBP2019-07-01 ~ 2020-06-30
-90,021 GBP2018-07-01 ~ 2019-06-30
Profit/Loss
-297,451 GBP2019-07-01 ~ 2020-06-30
-90,021 GBP2018-07-01 ~ 2019-06-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-297,451 GBP2019-07-01 ~ 2020-06-30
-90,021 GBP2018-07-01 ~ 2019-06-30
Comprehensive Income/Expense
-297,451 GBP2019-07-01 ~ 2020-06-30
-90,021 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
12,736,370 GBP2020-06-30
12,736,370 GBP2019-06-30
Tools/Equipment for furniture and fittings
31,729 GBP2020-06-30
31,729 GBP2019-06-30
Other
10,299 GBP2020-06-30
10,299 GBP2019-06-30
Property, Plant & Equipment - Gross Cost
12,778,398 GBP2020-06-30
12,778,398 GBP2019-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
515,211 GBP2020-06-30
413,380 GBP2019-06-30
Tools/Equipment for furniture and fittings
31,729 GBP2020-06-30
31,729 GBP2019-06-30
Other
10,299 GBP2020-06-30
10,299 GBP2019-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
557,239 GBP2020-06-30
455,408 GBP2019-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
101,831 GBP2019-07-01 ~ 2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
101,831 GBP2019-07-01 ~ 2020-06-30
Property, Plant & Equipment
Land and buildings
12,221,159 GBP2020-06-30
12,322,990 GBP2019-06-30
Trade Debtors/Trade Receivables
4,200 GBP2020-06-30
4,200 GBP2019-06-30
Amounts Owed By Related Parties
2,076 GBP2020-06-30
11,392 GBP2019-06-30
Other Debtors
13,190 GBP2020-06-30
2,104 GBP2019-06-30
Debtors
Current
19,466 GBP2020-06-30
17,696 GBP2019-06-30
Trade Creditors/Trade Payables
9,477 GBP2020-06-30
9,569 GBP2019-06-30
Amounts Owed to Related Parties
23,290,612 GBP2020-06-30
23,290,952 GBP2019-06-30
Taxation/Social Security Payable
109 GBP2020-06-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,975,397 GBP2020-06-30
1,767,442 GBP2019-06-30
Par Value of Share
Class 1 ordinary share
0.012019-07-01 ~ 2020-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
85,501,194 shares2020-06-30
85,501,194 shares2019-06-30
Par Value of Share
Class 2 ordinary share
0.092019-07-01 ~ 2020-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
42,750,597 shares2020-06-30
42,750,597 shares2019-06-30
Number of Shares Issued (Fully Paid)
128,251,791 shares2020-06-30
128,251,791 shares2019-06-30
Nominal value of allotted share capital
4,702,566 GBP2019-07-01 ~ 2020-06-30
4,702,566 GBP2018-07-01 ~ 2019-06-30
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
126,124 GBP2020-06-30
129,046 GBP2019-06-30
Minimum gross finance lease payments owing
172,191 GBP2020-06-30
241,531 GBP2019-06-30

Related profiles found in government register
  • LONDON IRISH HOLDINGS LIMITED
    Info
    ENFRANCHISE 250 LIMITED - 1997-06-30
    Registered number 03342451
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 1997-04-01 (28 years 8 months). The company status is In Administration.
    The last date of confirmation statement was made at 2022-06-30
    CIF 0
  • LONDON IRISH HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressHazelwood, Hazelwood Drive, Sunbury-on-thames, England, TW16 6QU
    Private Limited Company
    CIF 1
  • LONDON IRISH HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressHazelwood, Hazelwood Drive, Sunbury-on-thames, Middlesex, England, TW16 6QU
    Private Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    LONDON IRISH SCOTTISH RICHMOND LIMITED - 2025-02-18
    TAPLINK LIMITED - 1999-09-14
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,237,812 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHazelwood Centre, Croysdale Avenue, Sunbury-on-thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,283,367 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.