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 Sean David Ahearne

    Related profiles found in government register
  • Mr Sean David Ahearne
    Irish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660 Holloway Road, London, N19 3NU

      IIF 1
    • icon of address 44, Crescent Road, Hemel Hempstead, HP2 4AH, England

      IIF 2
    • icon of address 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 3
  • Mr David Ahearne
    Irish born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660 Holloway Road, London, N19 3NU

      IIF 4 IIF 5 IIF 6
    • icon of address 660 Holloway Road, London, N19 3NW

      IIF 7
    • icon of address 46b, Tottenham Lane, London, N8 7ED, United Kingdom

      IIF 8
  • Ahearne, David Anthony
    Irish born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b Tottenham Lane, Tottenham Lane, London, N8 7EE, England

      IIF 9
  • Ahearne, Sean David
    Irish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Crescent Road, Crescent Road, Hemel Hempstead, HP2 4AH, England

      IIF 10 IIF 11 IIF 12
    • icon of address 44, Crescent Road, Hemel Hempstead, HP2 4AH, England

      IIF 13 IIF 14
    • icon of address 44 Crescent Road, Hemel Hempstead, HP2 4AH, United Kingdom

      IIF 15
    • icon of address 44, Crescent Road, Hemel Hempstead, Hertfordshire, HP2 4AH, England

      IIF 16
    • icon of address 46b, Tottenham Lane, London, N8 7ED, United Kingdom

      IIF 17
    • icon of address 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 18
  • Ahearne, Sean David
    Irish it born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Crescent Road, Hemel Hempstead, HP2 4AH, England

      IIF 19
  • Ahearne, Sean
    Irish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b, 46b Tottenham Lane, London, N8 7ED, United Kingdom

      IIF 20
  • Mr Sean Ahearne
    Irish born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, Herts, EN2 7HA, United Kingdom

      IIF 21
  • Ahearne, David
    Irish company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660 Holloway Road, London, N19 3NU

      IIF 22
    • icon of address 32, Crescent East, Barnet, EN4 0EN, England

      IIF 23
    • icon of address 46b, Tottenham Lane, London, N8 7ED, England

      IIF 24
  • Ahearne, David
    Irish consultant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, Hertfordshire, EN4 0EN, England

      IIF 25
  • Ahearne, David
    Irish director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Ahearne, David
    Irish general manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Albert Road, Middlesbrough, TS1 1QD, England

      IIF 33
  • Ahearne, David
    Irish property investor born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 34
  • Mr David Ahearne
    Irish born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, EN4 0EN, England

      IIF 35
    • icon of address 58, Albert Road, Middlesbrough, TS1 1QD, England

      IIF 36
  • Ahearne, Sean David
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Crescent Road, Hemel Hempstead, Hertfordshire, HP2 4AH, United Kingdom

      IIF 37
    • icon of address 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 38
  • Mr David Ahearne
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerrards Cross, SL9 8AW, United Kingdom

      IIF 39
  • Mr David Anthony Ahearne
    Irish born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerards Cross, Bucks, SL9 8AW, United Kingdom

      IIF 40
  • Ahearne, David
    Irish

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 41 IIF 42
  • Ahearne, David
    Irish company secretary

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 43
  • Ahearne, David Anthony
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AW, England

      IIF 44
  • Ahearne, David
    British medical student born in December 1973

    Registered addresses and corresponding companies
    • icon of address 13 Richmond Road, Fallowfield, Manchester, M14 6YW

      IIF 45
  • Ahearne, Sean David
    British

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 46
  • Ahearne, Sean David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 47
  • Mr David Anthony Ahearne
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, Tottenham Lane, Hornsey, N8 7EE, United Kingdom

      IIF 48
  • Ahearne, David
    Irish director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Tottenham Lane, London, Uk, N8 7EE, United Kingdom

      IIF 49
  • Ahearne, David Anthony
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Marsham Way, Gerrards Cross, SL9 8AW, United Kingdom

      IIF 50
    • icon of address 88a, Tottenham Lane, Hornsey, N8 7EE, United Kingdom

      IIF 51
    • icon of address 46b, Tottenham Lane, London, N8 7ED, England

      IIF 52
  • Ahearne, Sean David
    British teacher born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 53
  • Ahearne, David Anthony
    British student born in December 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 87 Chevening Road, Queens Park, London, NW6 6DA

      IIF 54
  • Ahearne, David
    British director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AW, United Kingdom

      IIF 55
  • Ahearne Snr, David

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, EN4 0EN, England

      IIF 56
  • Ahearne, David
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerrards Cross, SL9 8AW, United Kingdom

      IIF 57
  • Ahearne, Sean

    Registered addresses and corresponding companies
    • icon of address 6 Garling Road, London, NW6

      IIF 58
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    269 GBP2024-06-30
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 46b 46b Tottenham Lane, Crouch End, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,433 GBP2025-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GULMANDA BUILDERS LIMITED - 2008-01-07
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    553,734 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,261,513 GBP2024-06-30
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 50 - Director → ME
    IIF 15 - Director → ME
  • 5
    icon of address 88a Tottenham Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    icon of calendar 2006-03-16 ~ dissolved
    IIF 37 - LLP Member → ME
  • 6
    ICS RECRUITMENT LTD - 2009-05-08
    NEW RECRUIT PERSONNEL (MANCHESTER) LTD - 2017-05-02
    DAVID AHEARNE PROPERTIES LIMITED - 2019-09-02
    ALMAEDGE LIMITED - 2002-08-08
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-03-13 ~ now
    IIF 9 - Director → ME
  • 7
    RAPID 9506 LIMITED - 1990-04-03
    icon of address 660 Holloway Road, Archway, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,705 GBP2024-03-31
    Officer
    icon of calendar 1995-04-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address 660 Holloway Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,824 GBP2024-06-30
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    VETOWARD LIMITED - 1989-01-12
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,173,976 GBP2024-06-30
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 12 - Director → ME
  • 10
    SHARMROY INSURANCE BROKERS LIMITED - 1993-02-12
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,706,142 GBP2024-06-30
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 128 Clarence Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 128 Clarence Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    318,431 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 14
    NUTRITION RECRUITMENT LTD - 2022-07-27
    LIFECYCLE NUTRITION LIMITED - 2013-06-14
    icon of address 58 Albert Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,062,152 GBP2023-06-30
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 59 Marsham Way, Gerrards Cross, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address C/o Ekor Group, 17 Musard Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1999-12-17 ~ 2006-08-19
    IIF 53 - Director → ME
    icon of calendar 1999-12-17 ~ 2006-08-09
    IIF 46 - Secretary → ME
  • 2
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    269 GBP2024-06-30
    Officer
    icon of calendar 2019-02-26 ~ 2024-09-07
    IIF 26 - Director → ME
  • 3
    GULMANDA BUILDERS LIMITED - 2008-01-07
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    553,734 GBP2024-06-30
    Officer
    icon of calendar ~ 2018-01-23
    IIF 29 - Director → ME
    icon of calendar 2018-11-18 ~ 2024-09-07
    IIF 22 - Director → ME
    icon of calendar ~ 1997-03-18
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2019-10-25
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,261,513 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-02-26
    IIF 2 - Has significant influence or control OE
  • 5
    ICS RECRUITMENT LTD - 2009-05-08
    NEW RECRUIT PERSONNEL (MANCHESTER) LTD - 2017-05-02
    DAVID AHEARNE PROPERTIES LIMITED - 2019-09-02
    ALMAEDGE LIMITED - 2002-08-08
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-10-28
    IIF 27 - Director → ME
    icon of calendar ~ 2021-03-17
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-10-28
    IIF 35 - Has significant influence or control OE
  • 6
    RAPID 9506 LIMITED - 1990-04-03
    icon of address 660 Holloway Road, Archway, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,705 GBP2024-03-31
    Officer
    icon of calendar 1994-12-16 ~ 1995-01-01
    IIF 30 - Director → ME
  • 7
    icon of address 660 Holloway Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,824 GBP2024-06-30
    Officer
    icon of calendar 1999-04-01 ~ 2024-09-07
    IIF 55 - Director → ME
  • 8
    VETOWARD LIMITED - 1989-01-12
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,173,976 GBP2024-06-30
    Officer
    icon of calendar 2014-08-18 ~ 2024-09-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 7 - Has significant influence or control OE
  • 9
    SHARMROY INSURANCE BROKERS LIMITED - 1993-02-12
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,706,142 GBP2024-06-30
    Officer
    icon of calendar ~ 2024-09-07
    IIF 31 - Director → ME
    icon of calendar 2018-12-11 ~ 2023-08-11
    IIF 19 - Director → ME
    icon of calendar ~ 2024-09-07
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2020-03-31
    IIF 4 - Has significant influence or control OE
  • 10
    icon of address 660 Holloway Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2020-12-31
    Officer
    icon of calendar 2018-03-31 ~ 2020-01-22
    IIF 23 - Director → ME
  • 11
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    318,431 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-10-30 ~ 1995-10-30
    IIF 34 - Director → ME
    icon of calendar 1995-10-30 ~ 1995-11-10
    IIF 45 - Director → ME
    icon of calendar 2019-04-24 ~ 2019-11-29
    IIF 32 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-11-29
    IIF 56 - Secretary → ME
  • 12
    NUTRITION RECRUITMENT LTD - 2022-07-27
    LIFECYCLE NUTRITION LIMITED - 2013-06-14
    icon of address 58 Albert Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2022-02-22 ~ 2024-09-07
    IIF 33 - Director → ME
  • 13
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,062,152 GBP2023-06-30
    Officer
    icon of calendar 2013-04-10 ~ 2014-04-13
    IIF 49 - Director → ME
    icon of calendar 2016-11-24 ~ 2024-09-07
    IIF 24 - Director → ME
    icon of calendar 2004-04-26 ~ 2011-07-01
    IIF 54 - Director → ME
    icon of calendar ~ 2004-04-26
    IIF 28 - Director → ME
    icon of calendar 2004-04-26 ~ 2011-07-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-02-26
    IIF 1 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.