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

Oshaughnessy, Aonghus George

    Related profiles found in government register
  • Oshaughnessy, Aonghus George
    Irish born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 1
  • Oshaughnessy, Aonghus George
    Irish company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cornerstone, 2, Elm Grove, Brighton, East Sussex, BN2 3DD, England

      IIF 2
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 3 IIF 4
  • Oshaughnessy, Aonghus George
    Irish director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brunswick Place, Brighton, Hove, BN3 1NA, United Kingdom

      IIF 5
  • Oshaughnessy, Aonghus
    Irish born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dukes Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 6
  • Oshaughnessy, Aonghus
    Irish director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Park Street, Brighton, BN2 0BS, England

      IIF 7
  • Oshaughnessy, Aonghus
    Irish publican born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 18 Brunswick Place, Hove, East Sussex, BN3 1NA, United Kingdom

      IIF 8
  • Oshaughnessy, Aonghus George
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gladstone, 123 Lewes Road, Brighton, East Sussex, BN3 1AT

      IIF 9
  • O Shaughnessy, Aonghus George
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Park Street, Brighton, BN2 0BS, England

      IIF 10
  • Oshaughnessy, Aonghus George
    Irish

    Registered addresses and corresponding companies
    • icon of address The Gladstone, 123 Lewes Road, Brighton, East Sussex, BN3 1AT

      IIF 11
  • O Shaughnessy, Aonghus George

    Registered addresses and corresponding companies
    • icon of address 36 Park Street, Brighton, BN2 0BS, England

      IIF 12
  • Oshaughnessy, Aonghus
    Irish publican

    Registered addresses and corresponding companies
    • icon of address 1 Dukes Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 13
    • icon of address 2 Lower Market Street, Hove, East Sussex, BN3 1AT

      IIF 14
  • Mr Aonghus Oshaughnessy
    Irish born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dukes Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 15
  • Mr Aonghus O'shaughnessy
    Irish born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 16 IIF 17
    • icon of address 66 Haven Way, Newhaven, BN9 9TD, England

      IIF 18 IIF 19
    • icon of address 66, Haven Way, Newhaven, East Sussex, BN9 9TD

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,841 GBP2022-03-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -108,452 GBP2024-03-31
    Officer
    icon of calendar 2000-01-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-12-28 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 66 Haven Way, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-11-30
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Simon Flory, 66 Haven Way, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,416 GBP2015-10-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 66 Haven Way, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -93,706 GBP2018-10-31
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,874 GBP2022-03-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 66 Haven Way, Newhaven, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,201 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-07-20 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Cindy Field, Atherton Bailey Arundel House 1 Amberley Court, County Oak Way, County Oak, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-12-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -526,441 GBP2022-03-31
    Officer
    icon of calendar 2011-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Cindy Field, Atherton Bailey Arundel House 1 Amberley Court, County Oak Way, County Oak, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2004-03-01
    IIF 11 - Secretary → ME
  • 2
    icon of address Simon Flory, 66 Haven Way, Newhaven, Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24 GBP2019-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2009-11-16
    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 12 November 2025 and licensed under the Open Government Licence v3.0.