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

Ahearne, Siobhan Alice

    Related profiles found in government register
  • Ahearne, Siobhan Alice
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 1
  • Ahearne, Siobhann Alice
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NU, United Kingdom

      IIF 2
  • Ahearne, Siobhan Alice
    Irish partner born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 3
  • Ahearne-smith, Siobhan Alice
    Irish company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Crescent East, Hadley Wood, Barnet, Hertfordshire, EN4 0EN

      IIF 4 IIF 5
  • Ahearne, Siobhan Alice
    Irish company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32, Crescent East, Barnet, EN4 0EN, England

      IIF 6
    • 46b, Tottenham Lane, London, N8 7ED, United Kingdom

      IIF 7
  • Ahearne, Siobhan Alice
    Irish director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46b, Tottenham Lane, London, N8 7ED, United Kingdom

      IIF 8
    • 128, Clarence Road, St. Albans, AL1 3NU, England

      IIF 9
    • 128, Clarence Road, St. Albans, AL1 4NU, England

      IIF 10 IIF 11
  • Ahearne, Siobhan Alice
    Irish director born in November 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 7a Palace Road, Crouch End, London, N8 8QH

      IIF 12
  • Ahearne-smith, Siobhan Alice
    Irish co. dir. born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 13
  • Ahearne-smith, Siobhan Alice
    Irish director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 128 Clarence Road, St. Albans, AL1 4NU, United Kingdom

      IIF 14
    • 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NE, England

      IIF 15
    • 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 16
  • Ahearne-smith, Siobhan Alice
    Irish nutritionist born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 17
  • Ahearne-smith, Siobhan Alice
    Irish office born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 128 Clarence Road, Clarence Road, St. Albans, AL1 4NW, England

      IIF 18
  • Ms Siobhan Alice Ahearne
    Irish born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 19 IIF 20
  • Smith, Aisha
    British artist born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Holburne Road, Blackhealth, SE3 8HF, United Kingdom

      IIF 21
  • Smith, Aisha
    British artist and designer born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Smith, Aisha
    British author born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239 Holburn Road, Holburne Road, London, SE3 8HF, England

      IIF 23
  • Smith, Aisha
    British business professional born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Holburne Road, Blackheath, SE3 8HF, United Kingdom

      IIF 24
  • Smith, Aisha
    British complaints officer born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Holburne Road, London, SE3 8HF, England

      IIF 25
  • Smith, Aisha
    British graduate born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Holburne Road, London, SE3 8HF, United Kingdom

      IIF 26
  • Smith, Aisha
    British nhs worker born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Holburne Road, London, SE3 8HF, United Kingdom

      IIF 27
  • Smith, Aisha
    British nutritionist born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Holburne Road, Blackheath, SE3 8HF, United Kingdom

      IIF 28
  • Smith, Aisha
    British student business professional born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Holburne Road, Blackheath, London, London, SE3 8HF, United Kingdom

      IIF 29
  • Smith, Lisa
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Victoria Cottages, Silton, Dorset, SP8 5DG, United Kingdom

      IIF 30
  • Ahearne-smith, Siobhan Alice
    Irish

    Registered addresses and corresponding companies
    • 32 Crescent East, Hadley Wood, Barnet, Hertfordshire, EN4 0EN

      IIF 31
  • Ahearne-smith, Siobhan Alice
    Irish co. dir.

    Registered addresses and corresponding companies
    • 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 32
  • Ahearne-smith, Siobhan Alice
    Irish company director

    Registered addresses and corresponding companies
    • 32 Crescent East, Hadley Wood, Barnet, Hertfordshire, EN4 0EN

      IIF 33
  • Miss Aisha Smith
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Ms Lisa Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Victoria Cottages, Silton, Dorset, SP8 5DG, United Kingdom

      IIF 35
  • Ahearne-smith, Siobhan Alice

    Registered addresses and corresponding companies
    • 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, England

      IIF 36 IIF 37
  • Ms Siobhan Alice Ahearne
    Irish born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32, Crescent East, Barnet, EN4 0EN, United Kingdom

      IIF 38
  • Smith, Lisa Jane
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 143, Pembury Road, Tonbridge, Kent, TN9 2JL, England

      IIF 39
  • Smith, Lisa Jane
    British nutritionist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Victoria Cottages, Silton, Gillingham, Dorset, SP8 5DG, England

      IIF 40
  • Ms Lisa Smith
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Victoria Cottages, Silton, Gillingham, SP8 5DG, England

      IIF 41
  • Ms Lisa Jane Smith
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Victoria Cottages, Silton, Gillingham, Dorset, SP8 5DG, England

      IIF 42
    • 2 Victoria Cottages, Silton, Gillingham, SP8 5DG, England

      IIF 43
  • Smith, Lisa
    British nutritionist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Victoria Cottages, Silton, Gillingham, SP8 5DG, England

      IIF 44
  • Butler-smith, Natalie Sarah
    British consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Holly Tree, Brockley Road, London, SE4 2RU, United Kingdom

      IIF 45
  • Butler-smith, Natalie Sarah
    British nutrition consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Butler-smith, Natalie Sarah
    British nutritionist born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Upgrove Manor Way, Upgrove Manor Way, London, SW2 2QY, United Kingdom

      IIF 47
  • Smith, Siobhan

    Registered addresses and corresponding companies
    • 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NU, United Kingdom

      IIF 48
  • Wildsmith, Susan Elizabeth
    British nutritionist born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, Wickenby, Lincoln, LN3 5AB, United Kingdom

      IIF 49
  • Miss Natalie Sarah Butler-smith
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Upgrove Manor Way, Upgrove Manor Way, London, SW2 2QY, United Kingdom

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 4 Holly Tree, Brockley Road, London, SE4 2RU, United Kingdom

      IIF 52
  • Miss Susan Elizabeth Wildsmith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, Wickenby, Lincoln, LN3 5AB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    46b Tottenham Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    269 GBP2024-06-30
    Officer
    2019-02-01 ~ now
    IIF 8 - Director → ME
  • 2
    GULMANDA BUILDERS LIMITED - 2008-01-07
    46b Tottenham Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    496,375 GBP2023-06-30
    Officer
    2025-03-17 ~ now
    IIF 7 - Director → ME
  • 3
    46b Tottenham Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,075,433 GBP2023-06-30
    Officer
    2023-10-01 ~ now
    IIF 11 - Director → ME
  • 4
    The Old Post Office, Wickenby, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 6
    239 Holburne Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 23 - Director → ME
  • 7
    239 Holburne Road, Blackheath, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 29 - Director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    239 Holburne Road, Blackheath
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 24 - Director → ME
  • 10
    239 Holburne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 26 - Director → ME
  • 11
    2 Victoria Cottages, Silton, Gillingham, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    SHARMROY INSURANCE BROKERS LIMITED - 1993-02-12
    46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,539,094 GBP2023-06-30
    Officer
    2024-09-07 ~ now
    IIF 6 - Director → ME
  • 13
    128 Clarence Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-17 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    128 Clarence Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 20 - Has significant influence or controlOE
  • 15
    239 Holburne Road, Blackhealth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 21 - Director → ME
  • 16
    4 Holly Tree, Brockley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    18 Upgrove Manor Way, Upgrove Manor Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    239 Holburne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 27 - Director → ME
  • 19
    239 Holburne Road, Blackheath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 28 - Director → ME
  • 20
    2 Victoria Cottages, Silton, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2004-04-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    NUTRITION RECRUITMENT LTD - 2022-07-27
    LIFECYCLE NUTRITION LIMITED - 2013-06-14
    58 Albert Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2023-10-20 ~ now
    IIF 10 - Director → ME
  • 22
    46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,062,152 GBP2023-06-30
    Officer
    2023-10-01 ~ now
    IIF 9 - Director → ME
  • 23
    239 Holburne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 25 - Director → ME
Ceased 15
  • 1
    46b Tottenham Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    269 GBP2024-06-30
    Person with significant control
    2019-02-01 ~ 2019-02-26
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    GULMANDA BUILDERS LIMITED - 2008-01-07
    46b Tottenham Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    496,375 GBP2023-06-30
    Officer
    ~ 1997-03-18
    IIF 12 - Director → ME
    2016-01-30 ~ 2018-07-30
    IIF 36 - Secretary → ME
  • 3
    46b Tottenham Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,075,433 GBP2023-06-30
    Officer
    2016-03-08 ~ 2018-04-08
    IIF 14 - Director → ME
  • 4
    88a Tottenham Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-03-16 ~ 2018-10-30
    IIF 2 - LLP Designated Member → ME
  • 5
    DAVID AHEARNE PROPERTIES LIMITED - 2019-09-02
    NEW RECRUIT PERSONNEL (MANCHESTER) LTD - 2017-05-02
    ICS RECRUITMENT LTD - 2009-05-08
    ALMAEDGE LIMITED - 2002-08-08
    660 Holloway Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    ~ 2018-03-30
    IIF 16 - Director → ME
  • 6
    660 Holloway Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,824 GBP2024-06-30
    Officer
    1996-12-10 ~ 2017-01-30
    IIF 13 - Director → ME
    1996-12-10 ~ 2017-10-30
    IIF 32 - Secretary → ME
  • 7
    VETOWARD LIMITED - 1989-01-12
    660 Holloway Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,173,976 GBP2024-06-30
    Officer
    ~ 2004-12-09
    IIF 4 - Director → ME
    ~ 2018-07-29
    IIF 31 - Secretary → ME
  • 8
    SHARMROY INSURANCE BROKERS LIMITED - 1993-02-12
    46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,539,094 GBP2023-06-30
    Officer
    ~ 2018-10-30
    IIF 15 - Director → ME
  • 9
    660 Holloway Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2020-12-31
    Officer
    2016-01-30 ~ 2018-03-31
    IIF 37 - Secretary → ME
  • 10
    46b Tottenham Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    300,497 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-01-23 ~ 2018-11-15
    IIF 18 - Director → ME
  • 11
    GULMANDA LIMITED - 2000-07-20
    101 Enfield Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    1996-12-18 ~ 2004-04-20
    IIF 5 - Director → ME
    1996-12-18 ~ 2002-09-20
    IIF 33 - Secretary → ME
  • 12
    29 Richmond Place, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-24 ~ 2025-01-31
    IIF 44 - Director → ME
    Person with significant control
    2022-06-24 ~ 2025-01-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    NUTRITION RECRUITMENT LTD - 2022-07-27
    LIFECYCLE NUTRITION LIMITED - 2013-06-14
    58 Albert Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2013-01-16 ~ 2018-04-08
    IIF 17 - Director → ME
  • 14
    46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,062,152 GBP2023-06-30
    Officer
    2011-07-01 ~ 2018-11-15
    IIF 48 - Secretary → ME
  • 15
    23 Adelaide Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -430 GBP2024-01-31
    Officer
    2023-01-12 ~ 2024-09-12
    IIF 30 - Director → ME
    Person with significant control
    2023-01-12 ~ 2024-09-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.