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

Larner, Sean Eamonn

    Related profiles found in government register
  • Larner, Sean Eamonn
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bridle Lodge, Grove Road, St Albans, Hertfordshire, AL1 1DQ

      IIF 1 IIF 2
  • Larner, Sean Eamonn
    British gen manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bridle Lodge, Grove Road, St Albans, Hertfordshire, AL1 1DQ

      IIF 3
  • Larner, Sean Eamonn
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Star House, Harpenden, AL5 4ET, England

      IIF 4
  • Larner, Sean Eamonn
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 5
  • Larner, Sean Eamonn
    British vice president born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church House 112 Piccotts End, Piccotts End, Hemel Hempstead, Hertfordshire, HP1 3AU, England

      IIF 6
  • Larner, Sean Eamon
    British business executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Crendon Street, C/o R&m Accountancy, High Wycombe, Buckinghamshire, HP13 6LS, United Kingdom

      IIF 7
  • Larner, Sean Eamonn
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pre Garden House, Garden House Lane, St. Albans, Herts, AL3 6PY, England

      IIF 8
  • Larner, Sean Eamonn
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 167, Turners Hill, Cheshunt, Hertfordshire, EN8 9BH

      IIF 9
  • Larner, Sean
    British director born in September 1960

    Registered addresses and corresponding companies
  • Mr Sean Eamonn Larner
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 167, Turners Hill, Cheshunt, Hertfordshire, EN8 9BH

      IIF 17
    • Flat 2, Star House, Harpenden, AL5 4ET, England

      IIF 18
    • Pre Garden House, Garden House Lane, St. Albans, Herts, AL3 6PY, England

      IIF 19
  • Larner, Sean

    Registered addresses and corresponding companies
    • Flat 2, Star House, Harpenden, AL5 4ET, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    1 Lawrence Close, Childrey, Wantage, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 1 - director → ME
  • 2
    1 Lawrence Close, Childrey, Wantage, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 2 - director → ME
  • 3
    Flat 2 Star House, Harpenden, England
    Corporate (1 parent)
    Equity (Company account)
    162,106 GBP2023-10-31
    Officer
    2014-01-01 ~ now
    IIF 4 - director → ME
    2013-11-25 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 4
    Pre Garden House, Garden House Lane, St. Albans, Herts, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,707 GBP2016-03-31
    Officer
    2009-01-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    18 Crendon Street, C/o R&m Accountancy, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-01 ~ now
    IIF 7 - director → ME
  • 6
    Church House 112 Piccotts End, Piccotts End, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 6 - director → ME
Ceased 10
  • 1
    360 BUSINESS & PRIVATE CLIENT LAW LIMITED - 2021-03-26
    360 BUSINESS LAW LIMITED - 2017-10-02
    BUSINESS LAW ONLINE LIMITED - 2016-06-22
    377 - 399 London Road, Camberley, England
    Corporate (4 parents)
    Equity (Company account)
    -41,458 GBP2023-08-31
    Officer
    2014-10-01 ~ 2015-07-02
    IIF 5 - director → ME
  • 2
    CA COMPUTER ASSOCIATES LIMITED - 2003-03-02
    FORCENATURAL LIMITED - 1997-09-11
    MARCH COMPUTER SYSTEMS LIMITED - 1988-08-08
    Mazars Llp, Clifton Down House, Beaufort Buildings, Bristol
    Dissolved corporate (3 parents)
    Officer
    1997-07-16 ~ 2000-09-01
    IIF 12 - director → ME
  • 3
    CA PLC - 2010-03-02
    COMPUTER ASSOCIATES PLC - 2006-12-07
    C.A. COMPUTER ASSOCIATES LIMITED - 1993-07-09
    COATS OF RED LIMITED - 1977-12-31
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    1997-07-16 ~ 2000-09-01
    IIF 11 - director → ME
  • 4
    SEEKGO 2 LIMITED - 1998-07-14
    THE ASK GROUP LIMITED - 1997-08-13
    INGRES LIMITED - 1993-07-01
    RELATIONAL TECHNOLOGY INTERNATIONAL LIMITED - 1989-12-19
    Ditton Park, Riding Court Road, Datchet, Slough
    Dissolved corporate (1 parent)
    Officer
    1998-04-30 ~ 2000-09-01
    IIF 10 - director → ME
  • 5
    BONDCO 685 LIMITED - 1998-11-17
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Corporate (3 parents, 3 offsprings)
    Officer
    1998-11-18 ~ 2000-09-01
    IIF 15 - director → ME
  • 6
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    1999-03-05 ~ 2000-09-01
    IIF 14 - director → ME
  • 7
    LARBRE CONSTRUCTION SERVICES LLP - 2016-06-22
    18 C/o R&m Accountancy First Floor, Suite 1b, 18 Crendon Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    268,699 GBP2020-01-31
    Officer
    2014-01-31 ~ 2019-04-06
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ 2019-04-06
    IIF 17 - Has significant influence or control OE
  • 8
    IBIS (584) LIMITED - 2000-08-02
    125 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2000-10-04 ~ 2008-11-10
    IIF 3 - director → ME
  • 9
    TEXAS INSTRUMENTS SOFTWARE LIMITED - 1997-07-02
    TI INFORMATION ENGINEERING LIMITED - 1996-02-23
    JMA INFORMATION ENGINEERING LIMITED - 1993-09-29
    TGP 276 LIMITED - 1990-11-09
    Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2000-03-31 ~ 2000-09-01
    IIF 13 - director → ME
  • 10
    VIEWPOINT DIGITAL LIMITED - 2008-01-23
    VIEWPOINT DATALABS LIMITED - 1999-04-01
    Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved corporate (1 parent)
    Officer
    1999-01-15 ~ 2000-09-01
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.