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 3
  • 1
    Kearney, William Gerard
    Born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    OF - Director → CIF 0
  • 2
    Crossan, Michael Rowland
    Born in June 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ now
    OF - Director → CIF 0
    Mr Michael Rowland Crossan
    Born in June 1956
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Crossan, Edward John James
    Born in August 1990
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Facer, Brian William Ernest
    Company Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-05 ~ 2021-02-06
    OF - Director → CIF 0
  • 2
    Cusack, Philip Francis
    Company Director born in May 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2017-02-28
    OF - Director → CIF 0
  • 3
    Bensted, Mark Laurence
    Company Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2022-09-26
    OF - Director → CIF 0
  • 4
    Fitzgerald, David James
    Born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2016-02-19
    OF - Director → CIF 0
  • 5
    Cusack, Mary Assumpta
    Born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2017-03-28
    OF - Director → CIF 0
  • 6
    POWERDAY PLANT PLC - 1998-04-21
    icon of address130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    73,610,316 GBP2023-08-02
    Person with significant control
    2016-04-06 ~ 2023-07-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LONDON IRISH CONSORTIUM (2013) LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Administrative Expenses
-17,500 GBP2023-07-01 ~ 2024-06-30
-6,890,097 GBP2022-07-01 ~ 2023-06-30
Operating Profit/Loss
-17,500 GBP2023-07-01 ~ 2024-06-30
-6,890,097 GBP2022-07-01 ~ 2023-06-30
Other Interest Receivable/Similar Income (Finance Income)
1,221,140 GBP2022-07-01 ~ 2023-06-30
Interest Payable/Similar Charges (Finance Costs)
-624,323 GBP2022-07-01 ~ 2023-06-30
Profit/Loss on Ordinary Activities Before Tax
-17,500 GBP2023-07-01 ~ 2024-06-30
-6,293,280 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
-17,500 GBP2023-07-01 ~ 2024-06-30
-6,293,280 GBP2022-07-01 ~ 2023-06-30
Debtors
Current
1,961,621 GBP2024-06-30
2,016,919 GBP2023-06-30
Net Assets/Liabilities
-13,066,888 GBP2024-06-30
-13,049,388 GBP2023-06-30
Audit Fees/Expenses
6,750 GBP2023-07-01 ~ 2024-06-30
5,500 GBP2022-07-01 ~ 2023-06-30
Tax Expense/Credit at Applicable Tax Rate
-4,375 GBP2023-07-01 ~ 2024-06-30
-1,290,122 GBP2022-07-01 ~ 2023-06-30
Amounts Owed By Related Parties
1,961,621 GBP2024-06-30
1,961,621 GBP2023-06-30
Other Debtors
55,298 GBP2023-06-30
Debtors
1,961,621 GBP2024-06-30
2,016,919 GBP2023-06-30
Amounts Owed to Related Parties
11,940,634 GBP2024-06-30
11,978,432 GBP2023-06-30
Other Creditors
3,082,875 GBP2024-06-30
3,082,875 GBP2023-06-30

Related profiles found in government register
  • LONDON IRISH CONSORTIUM (2013) LTD
    Info
    Registered number 08800984
    icon of addressHazelwood, Hazelwood Drive, Sunbury On Thames, Middlesex TW16 6QU
    PRIVATE LIMITED COMPANY incorporated on 2013-12-03 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • LONDON IRISH CONSORTIUM (2013) LIMITED
    S
    Registered number 08800984
    icon of addressHazelwood, Hazelwood Drive, Sunbury On Thames, England, TW16 6QU
    Private Limited Co in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ENFRANCHISE 250 LIMITED - 1997-06-30
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -297,451 GBP2019-07-01 ~ 2020-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE

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.