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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Egan, Terence Michael

    Related profiles found in government register
  • Egan, Terence Michael
    British chartered accountant born in December 1936

    Registered addresses and corresponding companies
    • 4 Pondfield Road, Kenley, Surrey, CR8 5JX

      IIF 1
  • Egan, Terence Michael
    British

    Registered addresses and corresponding companies
    • Sabin Firs Road, Kenley, Surrey, CR8 5LG

      IIF 2
  • Egan, Terence Michael

    Registered addresses and corresponding companies
    • 4 Pondfield Road, Kenley, Surrey, CR8 5JX

      IIF 3
  • Egan, Michael Paul
    British

    Registered addresses and corresponding companies
    • 31 The Oaks, Burgess Hill, West Sussex, RH15 9XP

      IIF 4 IIF 5 IIF 6
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ

      IIF 7
  • Egan, Terence Michael
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabin Firs Road, Kenley, Surrey, CR8 5LG

      IIF 8
  • Egan, Terence Michael
    British accountant born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabin Firs Road, Kenley, Surrey, CR8 5LG

      IIF 9
  • Egan, Terence Michael
    British chartered accountant born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabin Firs Road, Kenley, Surrey, CR8 5LG

      IIF 10
  • Egan, Terence Michael
    British director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabin Firs Road, Kenley, Surrey, CR8 5LG

      IIF 11 IIF 12 IIF 13
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, Surrey, RH1 2LZ, United Kingdom

      IIF 14
  • Egan, Terence Michael
    British managing director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Terrence Michael Egan
    British born in December 1936

    Resident in England

    Registered addresses and corresponding companies
  • Egan, Michael

    Registered addresses and corresponding companies
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ

      IIF 22
  • Egan, Michael Paul

    Registered addresses and corresponding companies
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ

      IIF 23 IIF 24
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ, England

      IIF 25
  • Egan, Michael Paul
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ

      IIF 26
  • Mr Terence Michael Egan
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, Surrey, RH1 2LZ

      IIF 27
    • Sealand Centre, 3-5 Homethorpe Avenue, Redhill, Surrey, RH1 2LZ

      IIF 28
  • Egan, Michael Paul
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 The Oaks, Burgess Hill, West Sussex, RH15 9XP

      IIF 29 IIF 30
    • Compliance House, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ

      IIF 34
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, Surrey, RH1 2LZ

      IIF 35 IIF 36
    • Sealand Centre, 3-5 Homethorpe Avenue, Redhill, Surrey, RH1 2LZ

      IIF 37
  • Mr Michael Paul Egan
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sealand Centre, 3-5 Holmethorpe Avenue, Redhill, Surrey, RH1 2LZ

      IIF 38
child relation
Offspring entities and appointments 10
  • 1
    COLSTON DISPLAY LTD
    - now 03315287 03428160
    TELEGAN LIMITED
    - 2005-09-13 03315287 01173681... (more)
    Sealand Centre, 3-5 Holmethorpe Avenue, Redhill
    Dissolved Corporate (4 parents)
    Officer
    1997-02-07 ~ dissolved
    IIF 9 - Director → ME
    2009-10-01 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 2
    MARITIME P LIMITED - now
    MARITIME PROGRESS LIMITED
    - 2024-03-28 01625919
    CAPRASOUND LIMITED
    - 1985-08-05 01625919
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (14 parents)
    Officer
    2002-02-07 ~ 2017-12-21
    IIF 29 - Director → ME
    ~ 2018-03-16
    IIF 12 - Director → ME
    2018-06-04 ~ 2021-06-04
    IIF 35 - Director → ME
    1998-02-01 ~ 2011-09-30
    IIF 5 - Secretary → ME
    ~ 1993-07-28
    IIF 3 - Secretary → ME
    2015-09-10 ~ 2018-06-04
    IIF 25 - Secretary → ME
    Person with significant control
    2019-01-08 ~ 2020-09-06
    IIF 38 - Has significant influence or control as a member of a firm OE
    2016-04-06 ~ 2018-03-16
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    PRINTHOUSE SOLUTIONS LTD
    10913450
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-04 ~ 2021-09-15
    IIF 31 - Director → ME
    2017-08-14 ~ 2018-03-16
    IIF 14 - Director → ME
  • 4
    TELEGAN GAS MONITORING LIMITED - now
    TELEGAN EMISSIONS MONITORING LIMITED
    - 1997-04-28 02782454
    STEVTON (NO. 47) LIMITED
    - 1993-06-22 02782454 08542292... (more)
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (22 parents)
    Officer
    1993-06-10 ~ 1994-10-28
    IIF 1 - Director → ME
  • 5
    TELEGAN LTD
    - now 01173681 03315287
    UNITY ELECTRONICS LIMITED
    - 2005-09-13 01173681
    TELEGAN LIMITED
    - 1997-01-08 01173681 03315287
    TAMPIMEX ENGINEERING LIMITED
    - 1977-12-31 01173681
    RINGSTEAD ENGINEERING LIMITED
    - 1976-12-31 01173681
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-06-04 ~ 2021-09-15
    IIF 33 - Director → ME
    ~ 2018-03-16
    IIF 15 - Director → ME
    2009-10-01 ~ 2021-05-26
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    TELEGAN PRESSED PRODUCTS LTD
    - now 01366164
    TELEGAN PROTECTION LTD
    - 2009-10-22 01366164 01578101
    UNITY POWER SYSTEMS LIMITED
    - 1988-04-21 01366164
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (12 parents)
    Officer
    ~ 2018-03-16
    IIF 16 - Director → ME
    2009-10-01 ~ 2017-12-21
    IIF 36 - Director → ME
    2018-06-04 ~ 2021-06-04
    IIF 34 - Director → ME
    2009-10-01 ~ 2018-06-04
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    TELEGAN PROTECTION LTD
    - now 01578101 01366164
    ATLANTIS INTERACTIVE LTD
    - 2009-10-22 01578101
    ATLANTIS DESIGNS LIMITED
    - 1998-10-01 01578101
    Fire House, Mayflower Close, Chandlers Ford, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    ~ 2018-03-16
    IIF 13 - Director → ME
    2001-10-01 ~ 2009-09-29
    IIF 6 - Secretary → ME
  • 8
    TELSCAPE INTERNATIONAL LTD
    - now 01636661
    UNITY POWER INTERNATIONAL LIMITED
    - 2017-03-07 01636661
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    ~ 2018-03-16
    IIF 10 - Director → ME
    2018-06-04 ~ 2021-09-15
    IIF 32 - Director → ME
    2009-10-01 ~ 2021-09-15
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 19 - Has significant influence or control OE
  • 9
    WARNSTAR LIMITED
    01320592
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    ~ 2018-03-16
    IIF 8 - Director → ME
    2002-02-07 ~ 2021-06-04
    IIF 26 - Director → ME
    2002-02-07 ~ 2018-03-16
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    WSANDP LIMITED - now
    WARNSTAR SIGN AND PRINT LTD.
    - 2024-03-28 03428160
    WARNSTAR SIGNAGE LTD
    - 2017-09-28 03428160
    COLSTON DISPLAY LIMITED
    - 2005-09-13 03428160 03315287
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-06-04 ~ 2021-06-04
    IIF 37 - Director → ME
    1997-09-03 ~ 2018-03-16
    IIF 11 - Director → ME
    2005-12-01 ~ 2017-12-21
    IIF 30 - Director → ME
    1998-09-01 ~ 2018-06-04
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 28 - Has significant influence or control over the trustees of a trust 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 22 March 2026 and licensed under the Open Government Licence v3.0.