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 John-david Furlong

    Related profiles found in government register
  • Mr John-david Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 1
    • icon of address The Factory, Catherine Wheel Road, Brentford, TW8 8BD, United Kingdom

      IIF 2
    • icon of address Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 3 IIF 4 IIF 5
  • John-david Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha Centre, Minerva Road, London, United Kingdom

      IIF 7
  • Mr Jd Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 8
  • John Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 9
    • icon of address Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 10
  • Mr John-david Furlong
    Irish born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 11
    • icon of address 355, Alpha Cente, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 12
  • John-david Furlong
    Irish born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha Centre, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 13
  • Furlong, John-david
    Irish company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Catherine Wheel Road, Brentford, TW8 8BD, United Kingdom

      IIF 14
    • icon of address 174 Hammersmith Road, 174 Hammersmith Road, London, W6 7JP, England

      IIF 15
    • icon of address 174, Hammersmith Road, London, W6 7JB, England

      IIF 16
    • icon of address 298, Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 17
  • Furlong, John-david
    Irish company secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 18
  • Furlong, John-david
    Irish director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 19
    • icon of address Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 20 IIF 21 IIF 22
  • Furlong, John
    Irish company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 23
    • icon of address Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 24
  • Furlong, John David
    Irish director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 25 IIF 26 IIF 27
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 28
    • icon of address Alpha Centre, Alpha Centre, 7 Minerva, London, NW10 6HJ, England

      IIF 29
  • Furlong, John David
    Irish director

    Registered addresses and corresponding companies
    • icon of address 2nd, 2nd Floor, Castlewood House New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 30
    • icon of address 2nd, Floor, Castlewood House New Oxford Street, London, London, WC1A 1DG, United Kingdom

      IIF 31
    • icon of address 2nd Floor, Castlewood House, New Oxford Street, London, WC1A 1DG

      IIF 32
    • icon of address 2nd Floor Castlewood House, New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 33
    • icon of address 6c, Hyde Park Mansions, Cabbell Street, London, NW1 5BJ

      IIF 34
  • Furlong, Jd
    Irish commercial director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha Centre, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 35
  • Furlong, John-david

    Registered addresses and corresponding companies
    • icon of address 355, Portobello Road, London, W10 5SA, Uk

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Alpha Centre Alpha Centre, 7 Minerva, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,837 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    MARKET FOOD PROVIDER LIMITED - 2014-01-10
    MACONDO LIMITED - 2016-05-05
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Factory, Catherine Wheel Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    BETHLEHEM TECHNOLOGIES LONDON LIMITED - 2009-06-30
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    PARTISAN FOODS LIMITED - 2017-07-17
    MACONDO LIMITED - 2014-01-10
    MARKET FOOD PROVIDER LIMITED - 2017-05-20
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -191,779 GBP2024-12-31
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Factory, Catherine Wheel Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    NOORO SUBCO LIMITED - 2020-08-24
    ECH PRODUCTS SUBCO LIMITED - 2019-10-02
    icon of address 174 Hammersmith Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 11
    MARKET FOOD PROVIDER LTD - 2018-07-25
    NOORO LIMITED - 2024-02-17
    PARTISAN FOODS LTD - 2017-05-20
    AMKEU LTD - 2020-08-27
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 25 - Director → ME
  • 12
    NOORO LIMITED - 2020-08-25
    icon of address 174 Hammersmith Road, 174 Hammersmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 1 The Factory, Catherine Wheel Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2018-11-08 ~ 2019-12-31
    IIF 35 - Director → ME
  • 2
    icon of address The Factory, Catherine Wheel Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ 2022-09-01
    IIF 14 - Director → ME
  • 3
    NOORO LTD
    - now
    NOORO SNACKS LTD - 2024-09-30
    NOORO GROUP LIMITED - 2022-11-07
    ECH PRODUCTS HOLDCO LIMITED - 2019-10-02
    icon of address 40c Marlborough Road Marlborough Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    282,392 GBP2023-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2023-08-01
    IIF 17 - Director → ME
  • 4
    MARKET FOOD PROVIDER LTD - 2018-07-25
    NOORO LIMITED - 2024-02-17
    PARTISAN FOODS LTD - 2017-05-20
    AMKEU LTD - 2020-08-27
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-11-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    NOORO LIMITED - 2020-08-25
    icon of address 174 Hammersmith Road, 174 Hammersmith Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-01-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    LIBERTY TECHNOLOGY AND COMMUNICATIONS LIMITED - 2009-01-15
    IVRIT SERVICES LIMITED - 2006-12-05
    icon of address 2nd Floor, Castlewood House New Oxford Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2012-02-14
    IIF 31 - Secretary → ME
  • 7
    icon of address 17 Mayfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ 2012-02-14
    IIF 33 - Secretary → ME
  • 8
    icon of address 2nd 2nd Floor, Castlewood House New Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2012-02-14
    IIF 30 - Secretary → ME
  • 9
    PERUZZI MEDIA SERVICES LIMITED - 2003-07-10
    icon of address 17 Mayfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ 2012-02-14
    IIF 32 - Secretary → ME
  • 10
    BAM BAM DELI LIMITED - 2015-03-13
    BARRIO LONDON LIMITED - 2014-02-05
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-14 ~ 2015-03-12
    IIF 28 - Director → ME
    icon of calendar 2012-04-14 ~ 2015-03-12
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.