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

Gilmore, John

    Related profiles found in government register
  • Gilmore, John
    British it consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lickhill Road, Stourport On Severn, Worcestershire, DY13 8SA, England

      IIF 1
  • Gilmore, John
    British it director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lorne Street, Stourport, Worcestershire, DY13 8JF, United Kingdom

      IIF 2
  • Gilmore, John
    British it manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Offmore Road, Kidderminster, DY10 1SB, England

      IIF 3
  • Gilmore, John
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Figtree Walk, Peterborough, PE1 3SW, England

      IIF 4
  • Gilmore, John
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Suite 2, Church Street, Kidderminster, Worcestershire, DY10 2AR, United Kingdom

      IIF 5
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, United Kingdom

      IIF 6
  • Gilmore, John
    British it director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brett Young Close, Kidderminster, DY103YH, United Kingdom

      IIF 7
  • Mr John Gilmore
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Offmore Road, Kidderminster, Worcestershire, DY10 1SB, England

      IIF 8
    • icon of address 9 Lorne Street, Stourport On Severn, Worcestershire, DY13 8JF, England

      IIF 9
  • Gilmore, John
    British company director born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40a, Long Rig Road, Nutts Corner, Crumlin, BT29 4SY, Northern Ireland

      IIF 10
  • Gilmore, John

    Registered addresses and corresponding companies
    • icon of address 32, Lickhill Road, Stourport On Severn, Worcestershire, DY13 8SA, England

      IIF 11
  • Gilmore, John Martin
    born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 76, Ballinderry Road, Lisburn, Antrim, BT28 2QS, Northern Ireland

      IIF 12
  • Gilmore, John Martin
    British building developer born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 76 Ballinderry Road, Lisburn, BT28 2QS

      IIF 13
    • icon of address 35, Taughlumny Road, Donaghcloney, Craigavon, BT66 7NX, Northern Ireland

      IIF 14
  • Gilmore, John Martin
    British building developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Ballinderry Road, Lisburn, BT28 2QS, Northern Ireland

      IIF 15
  • Gilmore, John Martin
    British delveloper & builder born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 76 Ballinderry Road, Lisburn, Co Antrim, BT28 2QS

      IIF 16
  • Gilmore, John Martin
    British developer & builder born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 76, Ballinderry Road, Lisburn, County Antrim, BT28 2QS, Northern Ireland

      IIF 17 IIF 18
  • Gilmore, John Martin
    British none born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40a, Long Rig Road, Nutts Corner, Crumlin, County Antrim, BT29 4SY, Northern Ireland

      IIF 19
  • Mr John Gilmore
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Suite 2, Church Street, Kidderminster, Worcestershire, DY10 2AR, United Kingdom

      IIF 20
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG, United Kingdom

      IIF 21
  • Mr John Gilmore
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Figtree Walk, Peterborough, PE1 3SW, England

      IIF 22
  • Mr John Gilmore
    British born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40a, Long Rig Road, Nutts Corner, Crumlin, BT29 4SY, Northern Ireland

      IIF 23
  • Mr John Martin Gilmore
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Taughlumny Road, Donaghcloney, Craigavon, BT66 7NX, Northern Ireland

      IIF 24
    • icon of address 76, Ballinderry Road, Lisburn, BT28 2QS, Northern Ireland

      IIF 25 IIF 26
    • icon of address 76, Ballinderry Road, Lisburn, County Antrim, BT28 2QS, Northern Ireland

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 35 Taughlumny Road, Donaghcloney, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 76 Ballinderry Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,111 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HAIR & BEAUTY WORLD LIMITED - 2003-02-19
    icon of address Quarter Chartered Accountants, 15 Church Street, Belfast
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,119,792 GBP2024-09-30
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,574 GBP2018-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of address 4 Brett Young Close, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 2 - Director → ME
    IIF 7 - Director → ME
  • 7
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,886 GBP2024-07-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 161 Offmore Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 2nd Floor, Suite 2 Church Street, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    866 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 76 Ballinderry Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 76 Ballinderry Road, Lisburn, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 12 - LLP Designated Member → ME
Ceased 5
  • 1
    ECO PARTS (NI) LTD - 2010-01-08
    icon of address 40a Long Rig Road, Nutts Corner, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,644,132 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2022-05-26
    IIF 10 - Director → ME
    icon of calendar 2009-12-08 ~ 2012-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2022-05-26
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    AHAA INT LTD - 2018-12-06
    icon of address 4385, 10024293 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -379,491 GBP2022-02-28
    Officer
    icon of calendar 2018-12-01 ~ 2019-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-07-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,574 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-11-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,280 GBP2024-12-31
    Officer
    icon of calendar 2018-11-15 ~ 2022-09-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2022-09-21
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor, Suite 2 Church Street, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    866 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-09
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.