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

Sweeney, John Gerard

    Related profiles found in government register
  • Sweeney, John Gerard
    Irish company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Sweeney, John Gerard
    Irish consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Stockley Park, Uxbridge, Middlsex, UB11 1AQ, England

      IIF 14
  • Sweeney, John Gerard
    Irish director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 15
    • icon of address 19 Lady Yorke Park, Seven Hills Road, Iver, Buckinghamshire, SL0 0PD

      IIF 16 IIF 17 IIF 18
    • icon of address 19, Lady Yorke Park, Seven Hills Road, Iver, Buckinghamshire, SL0 0PD, United Kingdom

      IIF 20
    • icon of address 19 Lady Yorke Park, Seven Hills Road, Iver Heath, Bucks, SL0 0PD, England

      IIF 21
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 22
    • icon of address The Clubhouse, Stockley Park, Uxbridge, UB11 1AQ, England

      IIF 23
    • icon of address Trout Lane Depot, Trout Lane, Yiewsley, Middlesex, UB7 7SA, England

      IIF 24
  • Sweeney, John Gerard
    Irish director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trout Lane Depot, Trout Lane, Yiewsley, Middlesex, UB7 7SA, England

      IIF 25
  • Sweeney, John Gerard
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Stockley Park, Uxbridge, UB11 1AQ, England

      IIF 26
  • Sweeney, John
    Irish director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woodland Rise, Greenford, UB6 0RD, England

      IIF 27
  • Sweeney, John Gerard
    Irish company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 33 Kings Lodge, Pembroke Road, Ruislip, Middlesex, HA4 8NH

      IIF 28
  • Sweeney, John Gerard
    Irish director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 33 Kings Lodge, Pembroke Road, Ruislip, Middlesex, HA4 8NH

      IIF 29
  • Sweeney, John Gerard, Mr.
    Irish director born in October 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 39 Abbots Hill, Malahide, Dublin, Ireland

      IIF 30
  • Sweeney, John Gerard, Mr.
    Irish recycling manager born in October 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 88-98, College Road, Harrow, HA1 1RA, England

      IIF 31 IIF 32
    • icon of address St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE

      IIF 33
  • Sweeney, John Gerard
    Irish company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, The Clubhouse, Stockley Park Golf Club, Uxbridge, Hillingdon, UB11 1AQ, United Kingdom

      IIF 34
  • Sweeney, John Gerard
    Irish consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Stockley Park, Uxbridge, UB11 1AQ, England

      IIF 35 IIF 36
  • Sweeney, John Gerard
    Irish director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 37
    • icon of address Stockley Park Golf Club, Stockley Park, Uxbridge, UB11 1AQ, England

      IIF 38
    • icon of address Trout Lane Depot, Trout Lane, Yiewsley, Middlesex, UB7 7SA, England

      IIF 39 IIF 40
  • Sweeney, John Gerard
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Stockley Park, Uxbridge, UB11 1AQ, England

      IIF 41
  • Mr John Sweeney
    Irish born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woodland Rise, Greenford, UB6 0RD, England

      IIF 42
  • Mr John Gerard Sweeney
    Irish born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Gerard Sweeney
    Irish born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 59
    • icon of address The Clubhouse, The Clubhouse, Stockley Park Golf Club, Uxbridge, Hillingdon, UB11 1AQ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    STOCKLEY PARK LTD - 2021-03-10
    icon of address Stockley Park Golf Club, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,844 GBP2024-06-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 38 - Director → ME
  • 2
    BIGSHOTS PARK LIMITED - 2020-01-17
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,974,159 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 22 - Director → ME
  • 3
    BIGSHOTS GOLF INTERNATIONAL LIMITED - 2019-09-04
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,525 GBP2022-12-28
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 15 - Director → ME
  • 6
    BIGSHOTS GOLF (EUROPE) LIMITED - 2019-09-04
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131,118 GBP2023-12-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BUZ AGGREGATES LTD - 2015-08-06
    BUZ SKIPS LIMITED - 2014-08-15
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,058 GBP2022-01-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 55 - Has significant influence or controlOE
  • 8
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Goulds Green Maintenance Base, Goulds Green, Uxbri, Goulds Green Maintenance Base, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,006 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cambridge House, 32 Padwell Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,047,817 GBP2023-10-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,500 GBP2024-06-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    PUTTSHOTS LIMITED - 2023-01-27
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,853 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of address Goulds Green Maintenance Base, Goulds Green, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -331,781 GBP2023-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    ETHOS RECYCLING LIMITED - 2010-03-11
    SWEENEY ENVIRONMENTAL LIMITED - 2007-01-16
    YESTER LIMITED - 1994-03-28
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-15 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-29
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 14 - Director → ME
  • 19
    STOCKLEY ENVIRONMENTAL LLP - 2021-01-13
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    STOCKLEY HOLDINGS LIMITED - 2021-01-13
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    83,991 GBP2024-04-30
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    STOCKLEY ENVIRONMENTAL LIMITED - 2021-01-13
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,454 GBP2024-06-30
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 41 - LLP Member → ME
  • 25
    PICASSO STOCKLEY RESTAURANT LIMITED - 2010-10-07
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    702,255 GBP2024-06-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address 88-89 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 27
    icon of address Chapelworth House 1, Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address 24 Woodland Rise, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    BIGSHOTS PARK LIMITED - 2020-01-17
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,974,159 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-03 ~ 2022-09-15
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    icon of address King Street House 15, Upper King Street, Norwich, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2003-12-07
    IIF 28 - Director → ME
  • 3
    icon of address 88/98 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-03 ~ 2010-06-30
    IIF 17 - Director → ME
  • 4
    icon of address Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2013-08-01
    IIF 20 - Director → ME
  • 5
    icon of address Unit 16 Harmill Industrial Estate, Harmill Industrial Estate Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-08-01
    IIF 1 - Director → ME
    icon of calendar 2010-04-15 ~ 2010-06-30
    IIF 32 - Director → ME
  • 6
    icon of address Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-08-01
    IIF 21 - Director → ME
  • 7
    icon of address 88-98 College Road, Harrow, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-15 ~ 2010-06-30
    IIF 31 - Director → ME
  • 8
    ETHOS LIQUIDS LIMITED - 2008-02-27
    icon of address Envirowayste, Trout Lane Depot, Trout Lane, Yiewsley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2010-06-30
    IIF 18 - Director → ME
  • 9
    icon of address Goulds Green Maintenance Base, Goulds Green, Uxbri, Goulds Green Maintenance Base, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,006 GBP2023-12-31
    Officer
    icon of calendar 2023-11-27 ~ 2025-01-20
    IIF 34 - Director → ME
  • 10
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,047,817 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-10-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address Unit 1 Station Approach, Oldfield Lane North, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    12,489,386 GBP2024-09-30
    Officer
    icon of calendar 1993-03-24 ~ 1993-11-17
    IIF 29 - Director → ME
  • 12
    ASHVALE WASTE DISPOSAL LIMITED - 1992-04-22
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,350 GBP2024-09-30
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-07
    IIF 40 - Director → ME
  • 13
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-11-02
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 14
    icon of address 88-89 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-22 ~ 2010-06-30
    IIF 16 - Director → ME
  • 15
    icon of address Chapelworth House 1, Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-21 ~ 2010-06-30
    IIF 30 - Director → ME
  • 16
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -666 GBP2024-09-30
    Officer
    icon of calendar 2012-03-01 ~ 2015-03-12
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.