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 Declan Gerard Sherry

    Related profiles found in government register
  • Mr Declan Gerard Sherry
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Merton Road, Harrow, Middlesex, HA2 0AB, England

      IIF 1
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 4
  • Sherry, Declan Gerard
    Irish civil engineer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 5
  • Sherry, Declan Gerard
    Irish consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Merton Road, Harrow, HA2 0AB, England

      IIF 6
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Sherry, Declan Gerard
    Irish director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifford House, Hedley Avenue, West Thurrock, Grays, Essex, RM20 4EL, United Kingdom

      IIF 8
    • icon of address 2-5, The Minories, Aldgate, London, EC3N 1BJ, England

      IIF 9
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 10
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 11
    • icon of address 40 Merton Road, South Harrow, Middlesex, HA2 0AB

      IIF 12 IIF 13
    • icon of address 340-342, Athlon Road, Wembley, Middlesex, HA0 1BX, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Sherry, Declan Gerard
    Irish none born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Merton Road, Harrow, Middlesex, HA2 AOB

      IIF 17
  • Mr Declan Sherry
    Irish born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 18
  • Sherry, Declan Gerard
    Irish construction director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 52 Dudley Road, South Harrow, Middlesex, HA2 0PR

      IIF 19
  • Sherry, Declan Gerard
    Irish director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340-342, Athlon Road, Wembley, Middlesex, HA0 1BX, United Kingdom

      IIF 20
  • Sherry, Declan Gerard
    Irish director

    Registered addresses and corresponding companies
    • icon of address 40 Merton Road, South Harrow, Middlesex, HA2 0AB

      IIF 21
  • Sherry, Declan
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Clifford House Hedley Avenue, West Thurrock, Grays, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    795,509 GBP2025-03-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 340-342 Athlon Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    RED PLANNING LIMITED - 2017-08-10
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,329 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,874 GBP2024-11-30
    Officer
    icon of calendar 2010-10-14 ~ 2014-09-30
    IIF 14 - Director → ME
  • 2
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    icon of calendar 2007-02-13 ~ 2014-11-15
    IIF 12 - Director → ME
  • 3
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ 2016-05-13
    IIF 9 - Director → ME
  • 4
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    5,036 GBP2024-03-30
    Officer
    icon of calendar 2016-08-15 ~ 2022-08-31
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2022-08-31
    IIF 18 - Has significant influence or control OE
  • 5
    UK RESEARCH GROUP LIMITED - 2024-02-23
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-09-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2022-09-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    113,763 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ 2022-11-14
    IIF 10 - Director → ME
  • 7
    IPD BATTERSEA LIMITED - 2018-02-10
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2022-11-14
    IIF 11 - Director → ME
  • 8
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-23 ~ 2004-02-02
    IIF 19 - Director → ME
  • 9
    MCGEE CIVIL ENGINEERING LIMITED - 2022-08-31
    T MCGEE & CO LIMITED - 2006-11-08
    MCGEE GROUP LIMITED - 2017-11-16
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-09-30
    IIF 20 - Director → ME
  • 10
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-09-30
    IIF 16 - Director → ME
  • 11
    MCGEE GROUP LIMITED - 2006-11-08
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2014-09-30
    IIF 15 - 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.