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 Noel Farrelly

    Related profiles found in government register
  • Mr Patrick Noel Farrelly
    Irish born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 1
    • icon of address Carleton House 266-268, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 2
    • icon of address Carleton House 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 3
  • Mr Patrick Noel Farrelly
    Irish born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 4
  • Mr Patrick Noel Farrelly
    Irish born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 5
  • Mr Patrick Noel Farrelly
    Irish born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, 143 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP, United Kingdom

      IIF 6
  • Farrelly, Patrick Noel
    Irish director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Branston Street, Birmingham, West Midlands, B18 6BD, United Kingdom

      IIF 7
    • icon of address 44, Hockley Street, Birmingham, West Midlands, B18 6BH, England

      IIF 8
    • icon of address Carleton House 266-268, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 9
  • Farrelly, Patrick Noel
    Irish managing director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton House 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 10
  • Farrelly, Patrick Noel
    Irish director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Chambers, 201 Streetly Road, Birmingham, West Midland, B23 7AJ

      IIF 11
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 12
  • Farrelly, Patrick Noel
    Irish financial advisor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Little Aston Hall, Aldridge Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BH

      IIF 13
  • Farrelly, Patrick Noel
    Irish financial planner born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Little Aston Hall, Aldridge, Road, Little Aston, Sutton Coldfield, B74 3BH

      IIF 14
    • icon of address 35 Little Aston Hall, Aldridge Road, Little Aston, Sutton Coldfield, B74 3BH, England

      IIF 15
    • icon of address 35 Little Aston Hall, Aldridge Road, Little Aston, Sutton Coldfield, B74 3BH, United Kingdom

      IIF 16
    • icon of address The Croft, 143 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HP

      IIF 17
  • Farrelly, Patrick Noel
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Index House 35 Little Aston Hall, Aldridge Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BH

      IIF 18
    • icon of address The Croft, 143 Rosemary Hill Road Little Aston, Sutton Coldfield, B74 4HP

      IIF 19 IIF 20 IIF 21
  • Farrelly, Patrick Noel
    Irish

    Registered addresses and corresponding companies
    • icon of address 35 Little Aston Hall, Aldridge, Road, Little Aston, Sutton Coldfield, B74 3BH

      IIF 23
    • icon of address The Croft, 143 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HP

      IIF 24
  • Farrelly, Patrick Noel
    Irish partner

    Registered addresses and corresponding companies
    • icon of address The Croft, 143 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HP

      IIF 25
  • Farrelly, Patrick Noel

    Registered addresses and corresponding companies
    • icon of address 35 Little Aston Hall, Aldridge Road, Little Aston, Sutton Coldfield, B74 3BH, England

      IIF 26
    • icon of address 35 Little Aston Hall, Aldridge Road, Little Aston, Sutton Coldfield, B74 3BH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    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
  • 2
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (144 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 19 - LLP Member → ME
  • 3
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,425 GBP2017-09-29
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    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
  • 5
    icon of address 112 Branston Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,225 GBP2024-08-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 44 Hockley Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    768,541 GBP2024-08-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 21 - LLP Member → ME
  • 8
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 22 - LLP Member → ME
  • 9
    Company number 03868616
    Non-active corporate
    Officer
    icon of calendar 1999-10-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 1999-10-29 ~ now
    IIF 25 - Secretary → ME
Ceased 7
  • 1
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2019-04-05
    IIF 20 - LLP Member → ME
  • 2
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    487,000 GBP2023-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2019-03-27
    IIF 14 - Director → ME
    icon of calendar 2004-03-24 ~ 2019-03-27
    IIF 23 - Secretary → ME
  • 3
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2012-04-07
    IIF 18 - LLP Designated Member → ME
  • 4
    ENSCO 1202 LIMITED - 2016-11-24
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,541,141 GBP2018-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2019-03-27
    IIF 15 - Director → ME
    icon of calendar 2016-11-24 ~ 2019-03-27
    IIF 26 - Secretary → ME
  • 5
    icon of address 6 Chesterfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -649 GBP2018-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2019-03-27
    IIF 16 - Director → ME
    icon of calendar 2016-11-25 ~ 2019-03-27
    IIF 27 - Secretary → ME
  • 6
    icon of address Midland House 170 Jockey Road, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    420,317 GBP2024-04-30
    Officer
    icon of calendar 2001-11-20 ~ 2012-09-01
    IIF 24 - Secretary → ME
  • 7
    icon of address Kings Chambers, 201 Streetly Road, Birmingham, West Midland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-01 ~ 2011-08-12
    IIF 13 - Director → ME
    icon of calendar 2012-02-01 ~ 2014-04-15
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.