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

Moynagh, Damien

  • Moynagh, Damien

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 1 IIF 2 IIF 3
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 13
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, LE65 1HW, United Kingdom

      IIF 14 IIF 15
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 16 IIF 17 IIF 18
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 22
    • icon of address 2, Marshalls Road, Belfast, Antrim, BT5 6SR, United Kingdom

      IIF 23
    • icon of address A&l Goodbody, 42 - 46, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, County Down, BT23 6BL, Northern Ireland

      IIF 28
    • icon of address Barclay (northern Ireland) Ltd, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 29
    • icon of address Klondyke Enterprises Limited, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 30
    • icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL

      IIF 31
    • icon of address Network Hospital Services Limited, Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL, Northern Ireland

      IIF 32
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 33
    • icon of address 1.04 Power Road Studios, 114 Power Road, Chiswick, London, W4 5PY

      IIF 34
    • icon of address Unit D, Berkeley Works, Berkley Grove, London, NW1 8XY

      IIF 35
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    NAVAN INVESTMENTS LIMITED - 2000-01-01
    icon of address Barclay (northern Ireland) Ltd Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address Maryland Industrial Estate Ballygowan Road, Castlereagh, Belfast, County Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address Klondyke Enterprises Limited Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    NETWORK HOSPITAL SUPPLIES LIMITED - 1994-05-23
    icon of address Network Hospital Services Limited Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address 1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    SARUM AGENCIES LIMITED - 1990-01-30
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 26
  • 1
    SANGERS (NORTHERN IRELAND) P.L.C. - 1985-11-11
    ALCHEM PLC - 2023-01-20
    icon of address C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 23 - Secretary → ME
  • 2
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2018-08-07
    IIF 6 - Secretary → ME
  • 3
    NEW SPLINT LIMITED - 2011-08-10
    UNITED DRUG MEDICAL LIMITED - 2013-09-30
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2018-08-07
    IIF 4 - Secretary → ME
  • 4
    ULSTER ANAESTHETICS LIMITED - 2015-02-20
    icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2018-08-07
    IIF 31 - Secretary → ME
  • 5
    PRESEARCH LIMITED - 2014-10-24
    HAPPYRARE LIMITED - 1991-07-19
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 8 - Secretary → ME
  • 6
    AQUILANT LIMITED - 2013-09-30
    icon of address Ground Floor Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 16 - Secretary → ME
  • 7
    PHARMA MARKETING ACADEMY LIMITED - 2014-10-31
    PHARMA MARKETING LIMITED - 2002-09-20
    ASHFIELD INSIGHT & PERFORMANCE LIMITED - 2021-10-01
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2021-10-15
    IIF 19 - Secretary → ME
  • 8
    INFORMED DIRECT LIMITED - 2014-01-31
    INFORMED DIRECT PLC - 2010-06-09
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2021-10-15
    IIF 20 - Secretary → ME
  • 9
    ASHFIELD HEALTHCARE LIMITED - 2007-07-04
    CENTREDEALER LIMITED - 1997-01-24
    ASHFIELD IN2FOCUS LIMITED - 2014-01-31
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2021-10-15
    IIF 11 - Secretary → ME
  • 10
    CHOOSECOMPANY LIMITED - 1998-04-24
    WORLD EVENT MANAGEMENT LIMITED - 2006-12-28
    UNIVERSAL WORLDEVENTS LIMITED - 2014-01-31
    WORLD EVENTS LIMITED - 2011-02-28
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2021-10-15
    IIF 18 - Secretary → ME
  • 11
    UNITED DRUG (UK) HOLDINGS LIMITED - 1997-10-30
    icon of address A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 25 - Secretary → ME
  • 12
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2018-08-07
    IIF 3 - Secretary → ME
  • 13
    VISUALSTREAM LIMITED - 2001-05-11
    MANTIS SURGICAL (UK) LIMITED - 2011-08-10
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2018-08-07
    IIF 2 - Secretary → ME
  • 14
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,776,113 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-15
    IIF 35 - Secretary → ME
  • 15
    PYRAMED MARKETING LIMITED - 2006-03-27
    icon of address Aquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2018-08-07
    IIF 33 - Secretary → ME
  • 16
    BILCARE (UK) LIMITED - 2012-10-12
    icon of address Heads Of The Valleys Industrial Estate Unit 28 Heol Klockner, Rhymney, Tredegar, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 9 - Secretary → ME
  • 17
    DHP LIMITED - 2008-02-04
    BILCARE GCS (EUROPE) LIMITED - 2012-09-20
    DIETARY HEALTH PRODUCTS LIMITED - 1988-11-29
    icon of address Unit 28 Heol Klockner Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 5 - Secretary → ME
  • 18
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,252 GBP2021-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-10-15
    IIF 22 - Secretary → ME
  • 19
    STEM MARKETING LIMITED - 2017-08-31
    icon of address 8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,250,874 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 34 - Secretary → ME
  • 20
    BORDERS PACKAGING LIMITED - 1996-11-04
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 21 - Secretary → ME
  • 21
    MANSETT LIMITED - 1997-10-30
    UNITED DRUG (UK) HOLDINGS LIMITED - 2016-01-19
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 12 - Secretary → ME
  • 22
    icon of address Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 10 - Secretary → ME
  • 23
    UNITED DRUG SPECIALIST PRODUCT SERVICES LIMITED - 2016-02-27
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 17 - Secretary → ME
  • 24
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    IIF 13 - Secretary → ME
  • 25
    UNITECH SCIENTIFIC & MARKETING LIMITED - 2001-04-04
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2018-08-07
    IIF 1 - Secretary → ME
  • 26
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,270,757 GBP2021-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-02-15
    IIF 14 - Secretary → ME
    icon of calendar 2018-09-26 ~ 2021-10-15
    IIF 15 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.