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, John

    Related profiles found in government register
  • Brennan, John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ebor House, Low Moor Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JB, England

      IIF 1
    • icon of address 14, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 2
  • Brennan, John
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Lodge Cottage, Main Street, Staveley, Knaresborough, North Yorkshire, HG5 9NJ, England

      IIF 3
  • Brennan, John
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 4 IIF 5
  • Brennan, John
    British engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 6
  • Brennan, John
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Ebor House, Low Moor Lane, Scotton, Knaresborough, HG5 9JB, England

      IIF 7
  • Brennan, Andrew John
    English photographer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Camp Road, Farnborough, GU14 6EW, England

      IIF 8
    • icon of address 26 Camp Road, Farnborough, Hampshire, GU14 6EW

      IIF 9 IIF 10
  • Brennan, Andrew John
    English photography born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Camp Road, Farnborough, Hampshire, GU14 6EW

      IIF 11
  • Brennan, John
    British design engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 12
    • icon of address Barrett Court, Cutler Heights, Lane, Bradford, West Yorkshire, BH4 9HZ

      IIF 13
  • Brennan, John
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrett Court, 310 Cutler Heights Lane, Bradford, West Yorkshire, BD4 9HZ

      IIF 14
    • icon of address Barrett Court, Cutler Heights, Lane, Bradford, West Yorkshire, BH4 9HZ

      IIF 15
  • Brennan, John
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Appleby Grove, Knaresborough, North Yorkshire, HG5 9NQ

      IIF 16
  • Brennnan, Andrew John
    English photographer born in May 1963

    Resident in England

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

      IIF 17
  • Mr John Brennan
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 6a Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 18
    • icon of address 11, South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 19
    • icon of address 14, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 20
  • Brennan, Andrew John
    English photographer

    Registered addresses and corresponding companies
    • icon of address 26 Camp Road, Farnborough, Hampshire, GU14 6EW

      IIF 21
  • Brennan, Andrew John
    English photography

    Registered addresses and corresponding companies
    • icon of address 26 Camp Road, Farnborough, Hampshire, GU14 6EW

      IIF 22
  • Mr Andrew John Brennan
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Camp Road, Farnborough, GU14 6EW, England

      IIF 23 IIF 24
  • Mr Andrew John Brennnan
    English born in May 1963

    Resident in England

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

      IIF 25
  • Mr John Brennan
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lancaster Court, 3 Lancaster Court, Boroughbridge, York, YO51 9NJ, England

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    PINCO 1645 LIMITED - 2001-08-08
    icon of address Barrett Court, Cutler Heights, Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-07 ~ dissolved
    IIF 13 - Director → ME
  • 2
    SIMCO 652 LIMITED - 1994-10-27
    icon of address Barrett Court, Cutler Heights, Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 15 - Director → ME
  • 3
    LUPFAW 224 LIMITED - 2007-08-06
    icon of address Barrett Court, 310 Cutler Heights Lane, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 11 South Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    BARRETT STEEL BUILDINGS LIMITED - 2011-12-15
    BARRETT STEEL LIMITED - 1992-11-13
    SIMCO 503 LIMITED - 1992-11-03
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 2-3 Main Street, Staveley, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 14 Roseberry Court, Stokesley, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -566 GBP2021-05-31
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 26 Camp Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-01-20 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    214,754 GBP2020-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address The Wedding Photo Co, Camp Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 26 Camp Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-05-24 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 5
  • 1
    LUPFAW 224 LIMITED - 2007-08-06
    icon of address Barrett Court, 310 Cutler Heights Lane, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-08-10
    IIF 16 - Secretary → ME
  • 2
    PERIO MANAGEMENT LIMITED - 2019-05-31
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-06-20 ~ 2023-03-10
    IIF 6 - Director → ME
  • 3
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    214,754 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-09-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 11 South Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,219 GBP2024-03-28
    Officer
    icon of calendar 2018-09-07 ~ 2022-06-22
    IIF 4 - Director → ME
  • 5
    icon of address 11 South Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ 2022-06-22
    IIF 5 - 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.