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

Mccloskey, Patrick

    Related profiles found in government register
  • Mccloskey, Patrick
    Irish

    Registered addresses and corresponding companies
  • Mccloskey, Patrick
    Irish property management

    Registered addresses and corresponding companies
    • icon of address 95 Castlefarm, Shankill, Dublin, County Dublin, 13, Ireland

      IIF 12
  • Mccloskey, Patrick
    Irish property manager

    Registered addresses and corresponding companies
  • Mccloskey, Patrick

    Registered addresses and corresponding companies
    • icon of address Estates Office, Island Road, Barrow In Furness, Cumbria, LA14 2QN

      IIF 21
    • icon of address 156 Castlefarm, Shankill, Co Dublin

      IIF 22
    • icon of address 156 Castlefarm, Shankill, Co Dublin, Ireland

      IIF 23
    • icon of address 95, Castle Farm, Shankill, Co. Dublin, IRELAND, Ireland

      IIF 24
  • Mccloskey, Patrick
    Other

    Registered addresses and corresponding companies
    • icon of address 95, Castlefarm, Shankill, Dublin, Ireland

      IIF 25
  • Mc Closkey, Patrick
    Irish co director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 95 Castle Farm, Shankhill, Dublin, 18

      IIF 26
  • Mccluskey, Patrick

    Registered addresses and corresponding companies
    • icon of address 95 Castle Farm, Shankill, Dublin 18, Ireland, IRISH

      IIF 27
  • Mccloskey, Patrick
    Irish company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Walton Road, East Molesey, Surrey, KT8 0DP, United Kingdom

      IIF 28
  • Mccloskey, Patrick
    Irish director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Walton Road, East Molesey, Surrey, KT8 0DP, England

      IIF 29
    • icon of address 53a, Walton Road, East Molesey, KT8 0DP, England

      IIF 30
  • Mccloskey, Patrick
    Irish company director born in September 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Tulla An Og, Baltray, Co Louth, Republic Of Ireland

      IIF 31
  • Mccloskey, Patrick
    Irish company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-48, Stoneleigh Broadway, Epsom, Surrey, KT17 2HS, England

      IIF 32
  • Mccloskey, Patrick
    Irish property management born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Castlefarm, Shankill, Dublin, County Dublin, 13, Ireland

      IIF 33
  • Mccloskey, Patrick
    Irish property manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Castlefarm, Shankill, Dublin, County Dublin, 13, Ireland

      IIF 34 IIF 35
  • Mr Patrick Mccloskey
    Irish born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Walton Road, East Molesey, Surrey, KT8 0DP

      IIF 36 IIF 37
  • Mr Patrick Mccloskey
    Irish born in February 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Walton Road, East Molesey, Surrey, KT8 0DP

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 53 Walton Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,153,088 GBP2025-03-31
    Officer
    icon of calendar 2007-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address 53 Walton Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,969,608 GBP2025-03-31
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address 53 Walton Road, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address P. Mccloskey & Sons
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 31 - Director → ME
Ceased 28
  • 1
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    icon of calendar 2008-03-06 ~ 2009-12-01
    IIF 25 - Secretary → ME
  • 2
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-21 ~ 2009-10-01
    IIF 34 - Director → ME
    icon of calendar 2009-10-01 ~ 2009-10-01
    IIF 21 - Secretary → ME
  • 3
    icon of address Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ 2009-10-01
    IIF 20 - Secretary → ME
  • 4
    icon of address C/o Corinium Chambers, 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2013-03-21
    IIF 32 - Director → ME
  • 5
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-12-01
    IIF 5 - Secretary → ME
  • 6
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,939,154 GBP2023-07-31
    Officer
    icon of calendar 2009-08-11 ~ 2009-10-01
    IIF 26 - Director → ME
  • 7
    icon of address George House, 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2009-12-01
    IIF 16 - Secretary → ME
  • 8
    icon of address Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    icon of calendar 2005-05-01 ~ 2009-12-01
    IIF 19 - Secretary → ME
  • 9
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,925 GBP2024-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2009-12-01
    IIF 24 - Secretary → ME
  • 10
    icon of address Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ 2009-12-31
    IIF 4 - Secretary → ME
  • 11
    MAGNUS PROPERTY (ELSTREE) LIMITED - 2006-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ 2009-12-01
    IIF 18 - Secretary → ME
  • 12
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    icon of calendar 2006-09-11 ~ 2009-12-01
    IIF 10 - Secretary → ME
  • 13
    EASTRIGG LIMITED - 2006-05-11
    icon of address 17 Douglas Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2009-12-01
    IIF 7 - Secretary → ME
  • 14
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    icon of calendar 2005-10-02 ~ 2009-12-01
    IIF 27 - Secretary → ME
  • 15
    PARCHMOUNT LIMITED - 1999-03-12
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-12 ~ 2008-06-03
    IIF 3 - Secretary → ME
  • 16
    icon of address Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-14 ~ 2009-12-31
    IIF 6 - Secretary → ME
  • 17
    icon of address 53 Walton Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,969,608 GBP2025-03-31
    Officer
    icon of calendar 2008-02-26 ~ 2011-03-31
    IIF 11 - Secretary → ME
  • 18
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    icon of calendar 2004-02-23 ~ 2009-12-01
    IIF 17 - Secretary → ME
  • 19
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    icon of calendar 2003-02-26 ~ 2009-12-01
    IIF 14 - Secretary → ME
  • 20
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    icon of calendar 2006-06-29 ~ 2009-12-01
    IIF 8 - Secretary → ME
  • 21
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557,138 GBP2024-06-30
    Officer
    icon of calendar 2005-06-28 ~ 2009-10-01
    IIF 35 - Director → ME
  • 22
    icon of address Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2008-12-22
    IIF 33 - Director → ME
    icon of calendar 2002-06-12 ~ 2008-12-17
    IIF 12 - Secretary → ME
  • 23
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ 2009-12-01
    IIF 13 - Secretary → ME
  • 24
    icon of address Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ 2009-12-31
    IIF 15 - Secretary → ME
  • 25
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    icon of calendar 2008-09-12 ~ 2009-12-01
    IIF 1 - Secretary → ME
  • 26
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2009-10-01
    IIF 9 - Secretary → ME
  • 27
    icon of address 6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2009-12-31
    IIF 22 - Secretary → ME
  • 28
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    icon of calendar 2000-06-08 ~ 2009-10-01
    IIF 23 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.