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 Seamus Finnerty

    Related profiles found in government register
  • Mr Seamus Finnerty
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 1
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 2 IIF 3
  • Mr Seamus Finnerty
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Moat Drive, Ruislip, HA4 7QE, England

      IIF 4
  • Mr Seamus Anthony Finnerty
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 5
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 6 IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 10 IIF 11
  • Mr Seamus Anthony Finnerty
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry Suite, Kebbell House, Gibbs Couch Carpenders Park, Watford, Herts, WD19 5BE, England

      IIF 12
  • Finnerty, Seamus
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Finnerty, Seamus
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 15
  • Finnerty, Seamus Anthony
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 16
    • C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, New Street, Chelmsford, Essex, CM1 1NT

      IIF 17
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 18
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 19 IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 23 IIF 24
  • Finnerty, Seamus Anthony
    British bank manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Moat Drive, Ruislip, Middlesex, HA4 7QE

      IIF 25
  • Finnerty, Seamus Anthony
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Moat Drive, Ruislip, HA4 7QE, England

      IIF 26
  • Finnerty, Seamus
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Moat Drive, Ruislip, HA4 7QE, England

      IIF 27
  • Finnerty, Seamus Anthony
    British bank manager

    Registered addresses and corresponding companies
    • 1 Moat Drive, Ruislip, Middlesex, HA4 7QE

      IIF 28
  • Finnerty, Seamus Anthony

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    165 RODNEY STREET LTD
    16029838
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-21 ~ 2025-10-14
    IIF 22 - Director → ME
    Person with significant control
    2024-10-21 ~ 2025-10-14
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    33 NEWLING STREET LTD
    16021696
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-16 ~ 2025-10-14
    IIF 21 - Director → ME
    Person with significant control
    2024-10-16 ~ 2025-10-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    9 TREES BUSINESS SERVICES LIMITED
    12276522
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    -29,268 GBP2024-10-31
    Officer
    2025-07-30 ~ now
    IIF 16 - Director → ME
  • 4
    CASTLEMAIN HOLDINGS LIMITED
    15751785
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    CHARMINSTER GARDENS LIMITED
    15827740
    39 High Street, Orpington, England
    Active Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DORCHESTER GREEN APARTMENTS LIMITED
    15783770
    39 High Street, Orpington, England
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GRAFFI T'Z LIMITED
    11085841
    Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-11-30
    Officer
    2018-02-15 ~ dissolved
    IIF 26 - Director → ME
  • 8
    JSM PROPERTY SOLUTIONS LIMITED
    14413901
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2024-11-04 ~ now
    IIF 19 - Director → ME
    2022-10-12 ~ 2024-11-04
    IIF 15 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    2022-10-12 ~ 2024-11-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    JSM SOUTH LIMITED
    15751765
    39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    JSM SPECIALIST SERVICES LIMITED
    - now 06836816
    LEONALDO LIMITED
    - 2009-08-17 06836816
    C/o Ad Business Recovery Limited 2nd Floor Milstrete House, New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -88,007 GBP2023-03-31
    Officer
    2009-03-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    JSM SPECIALIST SOLUTIONS LIMITED
    15751748
    39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    SFBP LTD.
    14377097
    1 Moat Drive, Ruislip, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-09-26 ~ 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 directors OE
  • 13
    SRFO MANAGEMENT LTD
    SC401358
    Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2011-06-09 ~ now
    IIF 18 - Director → ME
    2011-06-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    ST GEORGES PROPERTY SERVICES (LONDON) LTD
    - now 06231789
    ST GEORGES PROPERTY SERVICES LIMITED
    - 2007-12-28 06231789
    Unit 2, 29 Fourth Way, Wembley, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,581,944 GBP2024-03-31
    Officer
    2007-04-30 ~ 2011-12-21
    IIF 25 - Director → ME
    2007-04-30 ~ 2011-12-21
    IIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.