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

Linehan, Sean Francis

    Related profiles found in government register
  • Linehan, Sean Francis
    Irish born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndale House, 24a High Street, Addlestone, Surrey, KT15 1TN, England

      IIF 1
    • icon of address Suite 3, Falcon Court, College Road, Maidstone, Kent, ME15 6TF, England

      IIF 2 IIF 3
  • Linehan, Sean Francis
    Irish director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ec1, Business Exchange, 80-83 Long Lane, London, EC1A 9ET

      IIF 4
    • icon of address 59, Smarts Lane, Loughton, IG10 4BU, United Kingdom

      IIF 5
    • icon of address Abacus House, 14-18, Forest Road, Loughton, Essex, IG10 1DX

      IIF 6
    • icon of address 15, The Broadway, Woodford Green, Essex, IG8 0HL, United Kingdom

      IIF 7
  • Linehan, Sean Francis
    Irish finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Smarts Lane, Loughton, Essex, IG10 4BU

      IIF 8 IIF 9 IIF 10
    • icon of address 59, Smarts Lane, Loughton, Essex, IG10 4BU, England

      IIF 12
    • icon of address 15, The Broadway, Woodford Green, Essex, IG8 0HL, United Kingdom

      IIF 13
  • Linehan, Sean Francis
    Irish financial dir born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Smarts Lane, Loughton, Essex, IG10 4BU

      IIF 14
  • Linehan, Sean Francis
    Irish financial director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Smarts Lane, Loughton, Essex, IG10 4BU

      IIF 15
    • icon of address The Apple Barn, Langley Park, Sutton Road, Maidstone, Kent, ME17 3NQ, England

      IIF 16
  • Linehan, Sean Francis
    Irish born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Falcon Court, College Road, Maidstone, Kent, ME15 6TF, England

      IIF 17
  • Linehan, Sean Francis
    Irish

    Registered addresses and corresponding companies
  • Linehan, Sean Francis
    Irish finance director

    Registered addresses and corresponding companies
  • Linehan, Sean Francis
    Irish financial dir

    Registered addresses and corresponding companies
    • icon of address 59 Smarts Lane, Loughton, Essex, IG10 4BU

      IIF 22
  • Linehan, Sean Francis
    Irish financial director

    Registered addresses and corresponding companies
    • icon of address 16, Dunmow Close, Loughton, Essex, IG10 3AS, England

      IIF 23
    • icon of address 59 Smarts Lane, Loughton, Essex, IG10 4BU

      IIF 24
  • Mr Sean Francis Linehan
    Irish born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndale House, 24a High Street, Addlestone, Surrey, KT15 1TN, England

      IIF 25
    • icon of address Bridgford House, Heyes Lane, Alderley Edge, SK9 7JP, England

      IIF 26
    • icon of address Suite 3, Falcon Court, College Road, Maidstone, Kent, ME15 6TF, England

      IIF 27 IIF 28
    • icon of address The Apple Barn, Langley Park, Sutton Road, Maidstone, Kent, ME17 3NQ, England

      IIF 29
    • icon of address 15, The Broadway, Woodford Green, Essex, IG8 0HL, United Kingdom

      IIF 30
  • Linehan, Sean Francis

    Registered addresses and corresponding companies
    • icon of address 59, Smarts Lane, Loughton, Essex, IG10 4BU, England

      IIF 31
    • icon of address 15, The Broadway, Woodford Green, Essex, IG8 0HL

      IIF 32
  • Linehan, Sean
    Irish financial director

    Registered addresses and corresponding companies
    • icon of address 16a Bryantwood Road, London, N7 7BE

      IIF 33
  • Linehan, Sean

    Registered addresses and corresponding companies
    • icon of address 59, Smarts Lane, Loughton, IG10 4BU, United Kingdom

      IIF 34
    • icon of address Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 35
    • icon of address The Apple Barn, Langley Park, Sutton Road, Maidstone, Kent, ME17 3NQ, England

      IIF 36
  • Mr Sean Francis Linehan
    Irish born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Falcon Court, College Road, Maidstone, Kent, ME15 6TF, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Abacus House 14-18, Forest Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,474 EUR2024-12-31
    Officer
    icon of calendar 1999-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    VERDA UTILITY LIMITED - 2018-11-14
    VERDA ENERGY LIMITED - 2018-11-08
    icon of address Suite 3 Falcon Court, College Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Apple Barn Langley Park, Sutton Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-09-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    NETCO MAINTENANCE LIMITED - 2013-10-04
    icon of address 15 The Broadway, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    ADVISORY BUSINESS SERVICES LIMITED - 1998-10-27
    DISKFREE LIMITED - 1996-10-14
    icon of address Popeshead Court Offices, Peter Lane, York
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 1995-11-23 ~ now
    IIF 22 - Secretary → ME
  • 7
    PINK TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2006-07-19
    LOCKING LIMITED - 1990-01-29
    THE PINK SERVICE COMPANY LIMITED - 1997-04-04
    icon of address Popes Head Court Offices, Peter Lane, York
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    icon of calendar 1994-03-07 ~ now
    IIF 18 - Secretary → ME
  • 8
    icon of address The Apple Barn Langley Park Sutton Road, Langley, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-12-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    ULTRAGEAR LIMITED - 1996-10-14
    icon of address The Apple Barn Langley Park, Sutton Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1995-11-27 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 3 Falcon Court, College Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,800 GBP2024-05-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-12-11 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE PINK SERVICE COMPANY LIMITED - 2016-08-31
    THE PINK TELEPHONE COMPANY LIMITED - 1996-10-14
    ULTRAGEAR LIMITED - 1996-12-20
    FRONTIER UTILITY LIMITED - 2018-11-12
    PINK TELEPHONE CORPORATION LIMITED - 1997-02-04
    DIGIMICRO LIMITED - 1995-12-11
    PINK TELECOMMUNICATIONS LIMITED - 1997-04-04
    icon of address Suite 3 Falcon Court, College Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,994 GBP2024-08-31
    Officer
    icon of calendar 1995-11-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 1995-11-15 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,474 EUR2024-12-31
    Officer
    icon of calendar 1999-11-24 ~ 2000-03-17
    IIF 33 - Secretary → ME
  • 2
    icon of address 2nd Floor, Blue Fin, 110 Southwark Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 2003-12-17
    IIF 10 - Director → ME
    icon of calendar 1999-02-11 ~ 2003-12-17
    IIF 20 - Secretary → ME
  • 3
    icon of address Bridgford House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    107,308 GBP2021-04-30
    Officer
    icon of calendar 2003-12-09 ~ 2012-06-19
    IIF 11 - Director → ME
    icon of calendar 2014-08-29 ~ 2018-03-29
    IIF 16 - Director → ME
    icon of calendar 2014-08-29 ~ 2018-03-29
    IIF 36 - Secretary → ME
    icon of calendar 2003-12-09 ~ 2012-06-19
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Bridgford House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    13,516 GBP2021-04-30
    Officer
    icon of calendar 2017-04-07 ~ 2018-03-29
    IIF 4 - Director → ME
  • 5
    icon of address Bridgford House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    660 GBP2021-04-30
    Officer
    icon of calendar 2015-06-03 ~ 2018-03-29
    IIF 13 - Director → ME
    icon of calendar 2015-07-08 ~ 2018-03-29
    IIF 32 - Secretary → ME
  • 6
    icon of address Bridgford House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    154,328 GBP2021-04-30
    Officer
    icon of calendar 2009-12-31 ~ 2018-03-29
    IIF 12 - Director → ME
    icon of calendar 2009-12-31 ~ 2018-03-29
    IIF 31 - Secretary → ME

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.