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

Brennan, Patrick Gerard

    Related profiles found in government register
  • Brennan, Patrick Gerard
    Irish business executive born in October 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mahonberg, Handforth, Inch, County Clare, IRISH, Eire

      IIF 1
  • Brennan, Patrick Gerard
    Irish chief executive born in October 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Summit, Littleborough, Rochdale, Lancashire, OL15 0LR, United Kingdom

      IIF 2
  • Brennan, Patrick Gerard
    Irish chief executive officer born in October 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Summit, Littleborough, Lancashire, OL15 0LR

      IIF 3
  • Brennan, Patrick Gerard
    Irish company director born in October 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Drimeen East, Ennis, County Clare, IRISH, Republic Of Ireland

      IIF 4
    • icon of address Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 5
    • icon of address Admin Office, Summit, Littleborough, Lancashire, OL15 0LR

      IIF 6
    • icon of address Administration Office, Lightowlers Lane, Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 7
    • icon of address Fothergill Engineered Fabrics Ltd, Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Fothergill Engineered Fabrics, Summit, Littleborough, Lancashire, OL15 0LR

      IIF 11 IIF 12 IIF 13
    • icon of address Summit, Littleborough, Lancashire, OL15 0LR

      IIF 14 IIF 15
    • icon of address Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 16
    • icon of address Summit, Summit, Littleborough, Lancashire, OL15 0LR, England

      IIF 17
  • Brennan, Patrick Gerard
    Irish director born in October 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Administration Office, Summit, Littleborough, OL15 0LR, England

      IIF 18
    • icon of address Fothergill Engineered Fabrics, Summit, Littleborough, Lancashire, OL15 0LR

      IIF 19
  • Brennan, Patrick Gerard
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Drimeen East, Ennis, County Clare, IRISH, Republic Of Ireland

      IIF 20
    • icon of address Summit, Littleborough, Lancashire, OL15 0LR

      IIF 21
  • Mr Patrick Gerard Brennan
    Irish born in October 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 22
    • icon of address Admin Office, Summit, Littleborough, Lancashire, OL15 0LR

      IIF 23
    • icon of address Fothergill Engineered Fabrics, Summit, Littleborough, Lancashire, OL15 0LR

      IIF 24 IIF 25 IIF 26
    • icon of address Summit, Littleborough, Lancashire, OL15 0LR

      IIF 28 IIF 29 IIF 30
    • icon of address Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 31
    • icon of address Summit, Summit, Littleborough, Lancashire, OL15 0LR, England

      IIF 32
    • icon of address Summit, Littleborough, Rochdale, Lancashire, OL15 0LR, United Kingdom

      IIF 33
  • Patrick Gerard Brennan
    Irish born in October 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Administration Office, Lightowlers Lane, Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 34
    • icon of address Fothergill Engineered Fabrics Ltd, Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 38
  • Brennan, Patrick Gerard

    Registered addresses and corresponding companies
    • icon of address Drimeen East, Ennis, County Clare, IRISH, Republic Of Ireland

      IIF 39
    • icon of address Fothergill Engineered Fabrics Ltd, Summit, Littleborough, Lancashire, OL15 0LR, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    BRENNAN PROPCO 1 LIMITED - 2019-03-26
    icon of address Summit, Littleborough, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,464,818 GBP2023-12-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-10-05 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address Administration Office Lightowlers Lane, Summit, Littleborough, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    97,711 GBP2023-12-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    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
  • 3
    BRENNAN COMMERCIAL PROPERTIES LIMITED - 2019-03-26
    ENSCO 1241 LIMITED - 2017-07-26
    icon of address Summit, Littleborough, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    129 GBP2023-12-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Summit, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Summit, Littleborough, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,230,397 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Summit, Littleborough, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,891,464 GBP2023-12-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-09-19 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address Summit, Littleborough, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-09-19 ~ now
    IIF 41 - Secretary → ME
  • 8
    FIREFLY TRAINING LTD - 2023-10-18
    FIRELOGIC LIMITED - 2019-07-31
    icon of address Summit, Littleborough, Rochdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    ZAMA LIMITED - 2018-11-06
    icon of address Fothergill Engineered Fabrics, Summit, Littleborough, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,917,952 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    ZAMA LIMITED - 2019-06-24
    TBA PROTECTIVE TECHNOLOGIES LIMITED - 2018-11-06
    ENSCO 1238 LIMITED - 2017-06-15
    icon of address Summit, Summit, Littleborough, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Fothergill Engineered Fabrics, Summit, Littleborough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2024-01-31
    Officer
    icon of calendar 2000-07-28 ~ 2024-09-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    HALLCO 1573 LIMITED - 2008-04-17
    icon of address Summit, Littleborough, Lancashire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,415,177 GBP2024-01-31
    Officer
    icon of calendar 2008-01-05 ~ 2024-09-26
    IIF 15 - Director → ME
    icon of calendar 2008-04-24 ~ 2024-09-26
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address Summit, Littleborough, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2024-09-24
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    HALLCO 812 LIMITED - 2008-06-10
    icon of address C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,610,289 GBP2015-07-31
    Officer
    icon of calendar 2002-09-06 ~ 2008-04-24
    IIF 4 - Director → ME
    icon of calendar 2002-09-06 ~ 2008-04-24
    IIF 20 - Secretary → ME
  • 5
    icon of address Administration Office, Summit, Littleborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-12-08 ~ 2024-09-26
    IIF 18 - Director → ME
  • 6
    SUPERIDE LIMITED - 2023-10-18
    icon of address Fothergill Engineered Fabrics, Summit, Littleborough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    34,150 GBP2024-01-31
    Officer
    icon of calendar 2000-07-28 ~ 2024-09-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    NEEDSKILL LIMITED - 2004-03-05
    icon of address Fothergill Engineered Fabrics Limited, Summit, Littleborough, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    6,123,670 GBP2024-01-31
    Officer
    icon of calendar 2003-12-15 ~ 2024-09-26
    IIF 14 - Director → ME
    icon of calendar 2003-12-15 ~ 2009-03-18
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    PACIFICPOINT COMPANY LIMITED - 1995-02-22
    icon of address Summit, Littleborough, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,279,765 GBP2024-01-31
    Officer
    icon of calendar 1995-01-24 ~ 2024-09-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    FERGUSON POLYCOM LIMITED - 2013-10-14
    HALLCO 430 LIMITED - 2000-08-04
    icon of address Admin Office, Summit, Littleborough, Lancashire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    7,341,968 GBP2024-01-31
    Officer
    icon of calendar 2000-07-24 ~ 2024-09-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    icon of address Fothergill Engineered Fabrics, Summit, Littleborough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    icon of calendar 2000-07-28 ~ 2024-09-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    TYGAFLOR LTD - 2004-11-01
    CHEMFAB U.K. LTD. - 1995-03-17
    INERT MATERIALS & COMPONENTS LIMITED - 1991-03-04
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-11-01
    IIF 1 - Director → ME
  • 12
    FIREFLY TRAINING LTD - 2023-10-18
    FIRELOGIC LIMITED - 2019-07-31
    icon of address Summit, Littleborough, Rochdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-06-15 ~ 2024-09-26
    IIF 2 - Director → ME
  • 13
    ZAMA LIMITED - 2018-11-06
    icon of address Fothergill Engineered Fabrics, Summit, Littleborough, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,917,952 GBP2024-01-31
    Officer
    icon of calendar 2000-07-28 ~ 2024-09-26
    IIF 19 - Director → ME
  • 14
    ZAMA LIMITED - 2019-06-24
    TBA PROTECTIVE TECHNOLOGIES LIMITED - 2018-11-06
    ENSCO 1238 LIMITED - 2017-06-15
    icon of address Summit, Summit, Littleborough, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-06-14 ~ 2024-09-26
    IIF 17 - 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.