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

O'regan, Jeremiah

    Related profiles found in government register
  • O'regan, Jeremiah

    Registered addresses and corresponding companies
  • O'regan, Jeremiah Luke

    Registered addresses and corresponding companies
    • icon of address Unit 15, 121 Brooker Road, Ability House, Waltham Abbey, EN9 1JH, England

      IIF 5
  • O'regan, Jeramiah Luke

    Registered addresses and corresponding companies
    • icon of address 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 6
  • O'regan, Jeremiah Luke
    Irish director

    Registered addresses and corresponding companies
    • icon of address 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 7
  • O'regan, Jeremiah Luke
    Irish executive

    Registered addresses and corresponding companies
    • icon of address 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 8
  • O'regan, Jeremiah
    Irish company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 9
  • O'regan, Jeremiah
    Irish company director born in November 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27a, Maxwell Road, Middlesex, HA6 2XY

      IIF 10
  • Oregan, Jeremiah
    Irish company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 11
  • O'regan, Jeremiah Luke
    Irish company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 12 IIF 13
  • O'regan, Jeremiah Luke
    Irish director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 14
  • O'regan, Jeremiah Luke
    Irish director born in November 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 15 IIF 16
  • O'regan, Jeremiah Luke
    Irish executive born in November 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 15, 121 Brooker Road, Ability House, Waltham Abbey, EN9 1JH, England

      IIF 17
  • O'regan, Jeremiah
    Irish company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 18
  • O'regan, Jeremiah
    Irish director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 601, 2, The Mast, Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 19
  • O’regan, Jeremiah
    Irish company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 20
  • O'regan, Jeremiah Luke
    Irish company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 21
  • O'regan, Jeremiah Luke
    Irish director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 22
  • O'regan, Jeremiah Luke
    Irish executive born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'regan, Jeremiah Luke
    Irish owner born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 31
  • O'regan, Jeremiah Luke
    Irish quarry manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment J601, The Mast, 2 Albert Basin Way, London, London, E16 2QZ, United Kingdom

      IIF 32
  • Mr Jeremiah O'regan
    Irish born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 33
  • Mr Jeremiah Oregan
    Irish born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 34
  • Jeremiah O'regan
    Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 601, 2, The Mast, Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 35
  • Mr Jeremiah Luke O'regan
    Irish born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 36 IIF 37
  • Mr Jeremiah Luke O'regan
    Irish born in November 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 15, 121 Brooker Road, Ability House, Waltham Abbey, EN9 1JH, England

      IIF 41
  • Mr Jeremiah O'regan
    Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 42
  • Mr Jeremiah O’regan
    Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601 The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 43
  • Mr Jeremiah Luke O'regan
    Irish born in November 1965

    Resident in South Ireland

    Registered addresses and corresponding companies
    • icon of address 601 The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 44
  • Mr Jeremiah Luke O'regan
    Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Flat 601 The Mast 2 Albert Basin Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Unit 15 121 Brooker Road, Ability House, Waltham Abbey, Essex, United Kingdom
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,300,081 GBP2023-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 14 - Director → ME
  • 4
    HIGH SPEED TWO LIMITED - 2023-07-11
    icon of address Ability House Unit 15 - Mail Box 22, 121 Brooker Road, Essex, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2005-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,100 GBP2025-01-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    J O'REGAN & SON LIMITED - 2013-04-05
    COMHAIRLE CHONTAE AN CHLAIR LTD - 2006-01-25
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-10-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27a Maxwell Road, Northwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    SMITH BARRY ESTATES LIMITED - 2013-06-21
    icon of address Unit 15 121 Brooker Road, Ability House, Waltham Abbey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    429,595 GBP2025-07-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-10-03 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TUNISIAN SEA SALT (UK) LTD - 2013-06-21
    JLO CONCRETE LTD - 2011-09-14
    SLATTERY CONCRETE LIMITED - 2010-01-03
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-02-07 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    LONDON CEMENT SUPPLIES LIMITED - 2012-07-27
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2008-04-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173,847 GBP2025-06-30
    Officer
    icon of calendar 2006-02-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 18
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2005-05-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 15 121 Brooker Road, Ability House, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 601, 2, The Mast Albert Basin Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    WHITE BEAR SEA SALT LTD - 2014-09-04
    JLO PRE-CAST (UK) LTD - 2012-01-04
    SLATTERY PRE-CAST (UK) LIMITED - 2010-01-03
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    FONDS ADMINISTRATION LIMITED - 2014-10-06
    PEDRAZA DEVELOPMENT LIMITED - 2005-07-07
    icon of address New Hall House Stocks Lane, Over Peover, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2020-12-31
    Officer
    icon of calendar 2014-09-22 ~ 2016-04-01
    IIF 32 - Director → ME
  • 2
    J O'REGAN & SON LIMITED - 2013-04-05
    COMHAIRLE CHONTAE AN CHLAIR LTD - 2006-01-25
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2004-11-01 ~ 2005-08-11
    IIF 1 - Secretary → ME
  • 3
    SMITH BARRY ESTATES LIMITED - 2013-06-21
    icon of address Unit 15 121 Brooker Road, Ability House, Waltham Abbey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    429,595 GBP2025-07-31
    Officer
    icon of calendar 2003-08-01 ~ 2005-08-11
    IIF 3 - Secretary → ME
  • 4
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2005-08-11
    IIF 2 - Secretary → ME
  • 5
    LONDON CEMENT SUPPLIES LIMITED - 2012-07-27
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2008-04-05 ~ 2008-04-05
    IIF 6 - Secretary → ME
  • 6
    icon of address 601 The Mast 2 Albert Basin Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2005-05-14 ~ 2005-08-11
    IIF 4 - Secretary → ME
  • 7
    icon of address 33 Clarendon Street, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    -7,468 GBP2025-01-31
    Officer
    icon of calendar 2022-07-18 ~ 2022-10-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-10-20
    IIF 36 - Has significant influence or control OE
  • 8
    icon of address 31/33 Clarendon Street, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    59,867 GBP2024-10-31
    Officer
    icon of calendar 2022-07-18 ~ 2022-10-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-10-20
    IIF 37 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.