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

Finnigan, John Edward

    Related profiles found in government register
  • Finnigan, John Edward
    British director born in September 1966

    Registered addresses and corresponding companies
    • 22 King Harry Lane, St. Albans, Hertfordshire, AL3 4AR

      IIF 1
  • Finnigan, John Edward
    born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • First Floor, 13 High Street, Hitchin, Herts, SG5 1AT, Uk

      IIF 2
  • Finnigan, John Edward
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Finnigan, John Edward
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Finnigan, John Edward

    Registered addresses and corresponding companies
    • 23a, Station Road, Lower Stondon, Henlow, Bedfordshire, SG16 6JL, England

      IIF 11
    • 13, High Street, Hitchin, Hertfordshire, SG5 1AT, England

      IIF 12
    • 22 King Harry Lane, St. Albans, Hertfordshire, AL3 4AR

      IIF 13
  • Finnigan, John
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, England

      IIF 14
  • Finnigan, John
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 15 IIF 16
  • Finnigan, John Edward
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Station Road, Lower Stondon, Henlow, Bedfordshire, SG16 6JL, England

      IIF 17
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 18
  • Finnigan, John Edward
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, High Street, Hitchin, Hertfordshire, SG5 1AT

      IIF 19
  • Finnigan, John Edward
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ, England

      IIF 20 IIF 21
  • Finnigan, John Edward
    British estate agent born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Marshalls Drive, St. Albans, Hertfordshire, AL1 4RD, England

      IIF 22
  • Finnegan, John
    British businessman born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 23
  • Mr John Finnegan
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ

      IIF 24 IIF 25
  • Mr John Finnigan
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 26 IIF 27
  • Mr John Edward Finnigan
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 13 High Street, Hitchin, Hertfordshire, SG5 1AT, United Kingdom

      IIF 28
    • 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ

      IIF 29
    • 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Mr John Edward Finnigan
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    2 HOLYWELL ROW LTD
    13189617 13189219, 13189392, 13189116
    6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    385 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    3 HOLYWELL ROW LTD
    13189116 13189219, 13189617, 13189392
    6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    385 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    4 HOLYWELL ROW LTD
    13189392 13189219, 13189617, 13189116
    6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    385 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    5 HOLYWELL ROW LTD
    13189219 13189617, 13189392, 13189116
    6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    385 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED
    07301806
    6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -174,139 GBP2018-03-31
    Officer
    2014-12-01 ~ dissolved
    IIF 19 - Director → ME
    2012-11-28 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    AZURE PARADISE INVESTMENTS LLP
    OC449980
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 7
    BROOKSIDE (BEDFORD ROAD) LIMITED
    13904719
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -489,800 GBP2025-02-28
    Officer
    2022-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    DUNROAMIN LIMITED
    14894043
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,900 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    HOLYWELL ROW MANAGEMENT COMPANY LIMITED
    - now 12729103
    ROYSTON HOMES (HOLDINGS) LTD
    - 2020-09-09 12729103 12870669
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    J K ESTATE SERVICES (HITCHIN) LIMITED LIMITED
    08782176
    6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    LONDON ROAD BIGGLESWADE LTD
    11602239
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -20,745 GBP2023-10-31
    Officer
    2018-10-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PREMIER CARPETS & FLOORING (HITCHIN) LTD
    16799852
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    PREMIER DEVELOPMENTS (HITCHIN) LIMITED
    04689427
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,110,127 GBP2024-07-31
    Officer
    2003-03-06 ~ now
    IIF 17 - Director → ME
    2012-01-10 ~ now
    IIF 11 - Secretary → ME
    2003-03-06 ~ 2007-02-01
    IIF 13 - Secretary → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    PREMIER DEVELOPMENTS (LONDON) LIMITED
    06163810
    105 St Peters Street, St Albans
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-03-15 ~ dissolved
    IIF 1 - Director → ME
  • 15
    PREMIER DEVELOPMENTS (SOUTH) LIMITED
    09667279
    Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 20 - Director → ME
  • 16
    PREMIER DEVELOPMENTS CONTRACTS LTD
    09508963
    Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 17
    PREMIER MOVE HITCHIN LIMITED
    04484116
    5 Brand Street, Hitchin, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    474 GBP2017-07-31
    Officer
    2002-07-12 ~ 2011-02-07
    IIF 22 - Director → ME
  • 18
    PREMIER P.M. LLP
    OC370042
    First Floor, 13 High Street, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 19
    ROYSTON HOMES (HOLDINGS) LIMITED
    12870669 12729103
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 20
    ROYSTON HOMES LTD
    11014920
    2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (5 parents)
    Equity (Company account)
    2,800 GBP2019-10-31
    Officer
    2017-10-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-03-07 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.