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 Patrick Leahy

    Related profiles found in government register
  • Mr Patrick Leahy
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rutland Court, 64 Upper Berkeley Street, London, W1H 7QT, England

      IIF 1 IIF 2
    • icon of address 8, Tenniel Close, London, W2 3LE, United Kingdom

      IIF 3
    • icon of address Rutland Court, 64 Upper Berkeley Street, London, W1H 7QT, England

      IIF 4 IIF 5 IIF 6
    • icon of address Salisbury House, Penthouse Suite, 29, Finsbury Circus, London, EC2M 7AQ, England

      IIF 9 IIF 10
  • Leahy, Patrick Joseph
    Irish chief financial officer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Westgate, Aldridge, Walsall, WS9 8EX

      IIF 11
  • Leahy, Patrick Joseph
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 12
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 13
  • Leahy, Patrick Joseph
    Irish finance director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Westgate Trading Estate, Aldridge, Walsall, WS9 8EX

      IIF 14 IIF 15
  • Leahy, Patrick
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Leahy, Patrick
    Irish chief executive officer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elliot House, 151 Deansgate, Manchester, M3 3WD, England

      IIF 23
  • Leahy, Patrick
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Finsbury Circus, Penthouse Suite, London, EC2M 7AQ, England

      IIF 24
    • icon of address 64, Inverness Terrace, London, W2 3LB, England

      IIF 25
    • icon of address 8, Tenniel Close, London, W2 3LE, United Kingdom

      IIF 26
    • icon of address Salisbury House, Penthouse Suite, 29, Finsbury Circus, London, EC2M 7AQ, England

      IIF 27
    • icon of address Elliot House, 151 Deansgate, Manchester, M3 3WD, England

      IIF 28
  • Leahy, Patrick
    Irish director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 610 Chiswick High Road, Chiswick Green, London, W4 5RU, United Kingdom

      IIF 29
    • icon of address Chiswick Green, 610 Chiswick High Road, London, W4 5RU, United Kingdom

      IIF 30
    • icon of address Jml Chiswick Green, 610 Chiswick High Road, London, W4 5RU, United Kingdom

      IIF 31 IIF 32
  • Leahy, Patrick Joseph
    Irish company director

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Turvey, Bedford, Bedfordshire, MK43 8DB, United Kingdom

      IIF 33
  • Leahy, Patrick Joseph
    British accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Farm Cottage, High Street, Turvey, Bedfordshire, MK43 8DB

      IIF 34
  • Leahy, Patrick Joseph
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Masterlord Industrial Estate, Station Road, Leiston, Suffolk, IP16 4JD

      IIF 35
  • Leahy, Patrick Joseph
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Masterlord Industrial Estate, Station Road, Leiston, Suffolk, IP16 4JD, United Kingdom

      IIF 36
  • Leahy, Patrick

    Registered addresses and corresponding companies
    • icon of address 1-5, Masterlord Industrial Estate, Station Road, Leiston, Suffolk, IP16 4JD

      IIF 37
    • icon of address 8, West End Lane, Pinner, Middlesex, HA5 1EE, England

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    DEEPINSPIRE SOFTWARE LTD - 2024-10-04
    icon of address Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -26,705 GBP2025-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 18 - Director → ME
  • 5
    MYWAGEZ LTD - 2022-05-05
    icon of address 1 Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -466,918 GBP2024-06-30
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Tenniel Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1 Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 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
  • 10
    icon of address 4th Floor 100 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,765 GBP2020-06-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 29 Finsbury Circus, Penthouse Suite, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 24 - Director → ME
Ceased 15
  • 1
    OPENMONEY BENEFITS LIMITED - 2023-11-29
    AGHOCO 1867 LIMITED - 2019-08-16
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,350,443 GBP2021-12-31
    Officer
    icon of calendar 2023-08-24 ~ 2023-10-20
    IIF 23 - Director → ME
  • 2
    LUMINOX LIMITED - 2008-11-06
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2010-11-30
    IIF 34 - Director → ME
    icon of calendar 2008-07-28 ~ 2010-11-30
    IIF 33 - Secretary → ME
  • 3
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,055,505 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-10-09
    IIF 30 - Director → ME
  • 4
    icon of address Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-25 ~ 2025-06-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-30
    Officer
    icon of calendar 2015-12-31 ~ 2016-11-02
    IIF 11 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-11-02
    IIF 40 - Secretary → ME
  • 6
    GEORGE EAST (HOUSEWARES) LIMITED - 2021-08-12
    THE SPORTS ADVISER 1999 LIMITED - 1999-12-21
    icon of address 251-253 London Road East, Batheaston, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,525,739 GBP2024-12-31
    Officer
    icon of calendar 2010-12-17 ~ 2011-08-08
    IIF 35 - Director → ME
    icon of calendar 2010-12-17 ~ 2011-08-08
    IIF 37 - Secretary → ME
  • 7
    COBCO 833 LIMITED - 2013-03-05
    icon of address Unit 3 Vigo Place, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2016-10-04
    IIF 15 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-11-02
    IIF 39 - Secretary → ME
  • 8
    MYWAGEZ LTD - 2022-05-05
    icon of address 1 Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -466,918 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-11-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 610 Chiswick High Road Chiswick Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2018-10-09
    IIF 29 - Director → ME
  • 10
    MASTERASSET LIMITED - 1986-07-04
    icon of address Jml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    8,956,674 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-10-09
    IIF 32 - Director → ME
  • 11
    icon of address 1-5 Masterlord Industrial Estate, Station Road, Leiston, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-08-08
    IIF 36 - Director → ME
  • 12
    icon of address Jml, Chiswick Green, 610 Chiswick High Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2018-05-16
    IIF 31 - Director → ME
  • 13
    OPENMONEY LIMITED - 2023-10-31
    E-VEST LIMITED - 2019-03-18
    icon of address 3 Hastings Court, Hastings Place, Lytham, Lancashire
    Voluntary Arrangement Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -24,612,984 GBP2021-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-10-20
    IIF 28 - Director → ME
  • 14
    icon of address 64 Inverness Terrace, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2016-01-01
    IIF 25 - Director → ME
  • 15
    COBCO 834 LIMITED - 2013-03-05
    icon of address No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2016-10-04
    IIF 14 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-11-02
    IIF 38 - 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.