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 Eamonn Brendan Dorgan

    Related profiles found in government register
  • Mr Eamonn Brendan Dorgan
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 11 Kimberley Court, Kimberley Road, London, NW6 7SL

      IIF 4
    • icon of address 63, West Street, Southport, Merseyside, PR8 1QS

      IIF 5
    • icon of address 63 West Street, Southport, Merseyside, PR8 1QS, England

      IIF 6 IIF 7 IIF 8
    • icon of address 63, West Street, Southport, PR8 1QS, England

      IIF 12
  • Dorgan, Eamonn Brendan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 West Street, Southport, Merseyside, PR8 1QS, England

      IIF 13
    • icon of address 63, West Street, Southport, PR8 1QS, England

      IIF 14
  • Dorgan, Eamonn Brendan
    British general manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, West Street, Southport, Merseyside, PR8 1QS

      IIF 15
  • Dorgan, Eamonn Brendan
    British manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granite Building 3rd Floor, 6 Stanley Street, Liverpool, Merseyside, L1 6AF

      IIF 16
    • icon of address 41 Westcliffe Road, Southport, Merseyside, PR8 2JS

      IIF 17
  • Dorgan, Eamonn
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 West Street, Southport, Merseyside, PR8 1QS, England

      IIF 18
  • Dorgan, Eamonn Brendan
    British

    Registered addresses and corresponding companies
    • icon of address 41 Westcliffe Road, Southport, Merseyside, PR8 2JS

      IIF 19 IIF 20
  • Dorgan, Eamonn
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 63 West Street, Southport, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    2,421,257 GBP2025-03-31
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    LEAPING DRAGON LIMITED - 2022-06-13
    icon of address 63 West Street, Southport, Merseyside, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,438,875 GBP2025-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 63 West Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 63 West Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,814 GBP2025-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 63 West Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 63 West Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    378,476 GBP2025-03-31
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 63 West Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    G.B. FLEET DISPOSALS LTD - 2002-09-02
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    987,776 GBP2016-06-30
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-08-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address 63 West Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-14 ~ 2007-09-04
    IIF 20 - Secretary → ME
  • 2
    icon of address 63 West Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    378,476 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,618 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    43,232 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-10-13
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    PET2INSURE LIMITED - 2019-04-08
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,565 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-10-13
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    OYSTER FINANCE UK LIMITED - 2009-12-18
    icon of address 3rd Floor Granite Buildings, 6 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-31 ~ 2012-11-05
    IIF 17 - Director → ME
  • 7
    icon of address 11 Kimberley Court Kimberley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    230,831 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-10-13
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.