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

Mr Gareth Howard Noonan

    Related profiles found in government register
  • Mr Gareth Howard Noonan
    American born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, First Street, London, SW3 2LD, England

      IIF 1
    • icon of address Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, United Kingdom

      IIF 2
    • icon of address 8, Exchange Quay, Salford, Manchester, M5 3EJ, England

      IIF 3
  • Noonan, Gareth Howard
    American born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, First Street, London, SW3 2LD, England

      IIF 4
  • Noonan, Gareth Howard
    American banker born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, First Street, London, SW3 2LD, England

      IIF 5
    • icon of address Unit 15 Alpha Centre, 238, London Road, Wickford, Essex, SS12 0JX

      IIF 6
  • Noonan, Gareth Howard
    American company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Exchange Quay, Salford, Manchester, M5 3EJ, England

      IIF 7
  • Noonan, Gareth Howard
    American director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, United Kingdom

      IIF 8
    • icon of address 8, Exchange Quay, Salford, M5 3EJ, England

      IIF 9 IIF 10
    • icon of address 8, Exchange Quay, Salford, Manchester, M5 3EJ, England

      IIF 11
  • Noonan, Gareth Howard
    American investment banking born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, College Hill, 6th Floor, London, EC4R 2RP, United Kingdom

      IIF 12
  • Noonan, Gareth Howard
    American none supplied born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, 238 London Road, Wickford, Essex, SS12 0JX, United Kingdom

      IIF 13 IIF 14
  • Mr Gareth Noonan
    American born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, 238 London Road, Wickford, Essex, SS12 0JX, United Kingdom

      IIF 15
  • Noonan, Gareth
    American banker born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cohen & Company, 6th Floor, 23 College Hill, London, EC4R 2RP, United Kingdom

      IIF 16
  • Noonan, Gareth Howard
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, 1 Finsbury Circus, London, EC2M 7EB

      IIF 17
  • Noonan, Gareth
    American banker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, 238 London Road, Wickford, Essex, SS12 0JX, United Kingdom

      IIF 18
  • Noonan, Gareth Howard

    Registered addresses and corresponding companies
    • icon of address 24, First Street, London, SW3 2LD, England

      IIF 19 IIF 20 IIF 21
    • icon of address 24, First Street, London, SW3 2LD, United Kingdom

      IIF 22
    • icon of address 8, Exchange Quay, Salford, M5 3EJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    SCHRODER BROTHERS LIMITED - 2016-06-20
    icon of address 24 First Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,250 GBP2017-12-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IDENTITY TECHNOLOGY GROUP LTD - 2019-03-25
    icon of address Lancastrian Office Centre Talbot Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Exchange Quay, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-12-30 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 24 First Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,609 GBP2017-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 5 - Director → ME
Ceased 12
  • 1
    icon of address 77 Wollaston Way, Burnt Mills Industrial Estate, Basildon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2019-05-24
    IIF 14 - Director → ME
  • 2
    icon of address Suite 64 123 Stratford Road, Shirley, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2017-01-04
    IIF 16 - Director → ME
  • 3
    icon of address 77 Wollaston Way, Burnt Mills Industrial Estate, Basildon, England
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2020-03-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2019-01-23
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AEH 1 LIMITED - 2019-01-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-05-25 ~ 2019-01-23
    IIF 13 - Director → ME
  • 5
    COHEN & COMPANY FINANCIAL LIMITED - 2007-09-25
    EURODEKANIA MANAGEMENT LIMITED - 2012-09-06
    DUSTCROFT LIMITED - 2006-09-25
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    345,351 GBP2020-12-31
    Officer
    icon of calendar 2012-11-16 ~ 2016-05-04
    IIF 12 - Director → ME
  • 6
    IDEIIO LTD - 2023-04-20
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,693,826 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2022-04-04
    IIF 7 - Director → ME
    icon of calendar 2020-12-30 ~ 2022-04-04
    IIF 20 - Secretary → ME
  • 7
    icon of address 8 Exchange Quay, Salford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ 2025-01-31
    IIF 9 - Director → ME
    icon of calendar 2020-12-26 ~ 2025-04-01
    IIF 22 - Secretary → ME
  • 8
    HAMSARD 3657 LIMITED - 2025-07-23
    icon of address 8 Exchange Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2025-01-31
    IIF 10 - Director → ME
  • 9
    icon of address 8 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,262 GBP2023-09-30
    Officer
    icon of calendar 2020-12-30 ~ 2025-01-31
    IIF 23 - Secretary → ME
  • 10
    SALFORD SOFTWARE MARKETING LIMITED - 1991-07-01
    MONKSGLADE LIMITED - 1988-07-05
    icon of address 8 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,797,028 GBP2023-09-30
    Officer
    icon of calendar 2020-12-30 ~ 2025-01-31
    IIF 21 - Secretary → ME
  • 11
    THE CAR LOAN CENTRE LTD - 2014-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (1 parent)
    Equity (Company account)
    46,247 GBP2016-12-31
    Officer
    icon of calendar 2016-08-05 ~ 2020-03-20
    IIF 6 - Director → ME
  • 12
    icon of address Charles House, 5-11 Regent Street, London, England
    Active Corporate (27 parents)
    Equity (Company account)
    7,202,150 GBP2020-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2012-03-31
    IIF 17 - LLP Member → 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.