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

Treacy, Aidan Denis

    Related profiles found in government register
  • Treacy, Aidan Denis
    Irish company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, England

      IIF 1
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, United Kingdom

      IIF 2
  • Treacy, Aidan Denis
    Irish director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 3
    • icon of address Unit 7, Hinton Business Park, Tarrant Hinton, DT11 8JF, England

      IIF 4
  • Treacy, Aidan Denis
    Irish chartered accountant born in April 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Danemere Street, London, SW15 1LT, United Kingdom

      IIF 5
  • Treacy, Aidan Denis
    Irish company director born in April 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 6
    • icon of address 6, Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northants, NN12 8AX

      IIF 7
  • Treacy, Aidan Denis
    Irish consultant born in April 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fieldley House, Steam Mill Road, Bradfield, Manningtree, Essex, CO11 2QX, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Treacy, Aidan Denis
    Irish director born in April 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hawthorn Farm Business Park, Winterborne Stickland, Blandford Forum, DT11 0NB, England

      IIF 11
  • Treacy, Aidan Denis
    Irish none born in April 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ

      IIF 12
  • Treacy, Aidan Denis
    Irish travel agent born in April 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET

      IIF 13
  • Treacy, Aidan Denis
    Irish company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hanover Square, Mayfair, London, W1S 1JD, United Kingdom

      IIF 14
  • Treacy, Aidan Denis
    Irish director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Eccles Road, Ipswich, Suffolk, IP2 9RE, United Kingdom

      IIF 15
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 16
    • icon of address Unit 7, Falcon Business Park, Meadow Lane, Loughborough, Leicestershire, LE11 1HL, England

      IIF 17
    • icon of address 3, Warren Yard, Warren Park, Stratford Road, Milton Keynes, Bucks, MK12 5NW, United Kingdom

      IIF 18
    • icon of address 3, Warren Yard, Warren Park, Stratford Road, Milton Keynes, Bucks, United Kingdom

      IIF 19
  • Treacy, Aidan Denis
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address Fieldley, Steam Mill Road, Bradfield, Manningtree, Essex, CO11 2QX

      IIF 20
  • Treacy, Aidan Denis
    Irish chartered accountant

    Registered addresses and corresponding companies
    • icon of address Fieldley, Steam Mill Road, Bradfield, Manningtree, Essex, CO11 2QX

      IIF 21
  • Treacy, Aidan
    Irish director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Aidan Treacy
    Irish born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Treacy, Aidan

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hawthorn Farm, Blandford Forum, DT11 0NB, England

      IIF 24 IIF 25
    • icon of address Unit 1, Hawthorn Farm Business Park, Winterborne Stickland, Blandford Forum, DT11 0NB, England

      IIF 26
    • icon of address 67, Eccles Road, Ipswich, Suffolk, IP2 9RE, United Kingdom

      IIF 27 IIF 28
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 6, Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northants, NN12 8AX

      IIF 30
  • Mr Aidan Denis Treacy
    Irish born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hanover Square, Mayfair, London, W1S 1JD, United Kingdom

      IIF 31
  • Mr Aidan Dennis Treacy
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hinton Business Park, Tarrant Hinton, DT11 8JF, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    847,454 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor, 25 Shaftesbury Avenue, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-07-01 ~ now
    IIF 20 - Secretary → ME
  • 3
    icon of address Unit 3 Hawthorn Farm Business Park, Winterborne Stickland, Blandford Forum, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,669 GBP2018-12-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 11 Danemere Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 5 - Director → ME
  • 6
    ST JAMES PARADE (95) LIMITED - 2007-11-22
    icon of address Kestrel Court Portishead Harbour Road, Portishead, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 9 - Director → ME
  • 7
    ETHOS LIQUIDS LIMITED - 2008-02-27
    icon of address Envirowayste, Trout Lane Depot, Trout Lane, Yiewsley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 67 Eccles Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 9
    ESS.001 LIMITED - 2014-08-29
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,604 GBP2015-08-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Unit 1 Hawthorn Farm Business Park, Winterborne Stickland, Blandford Forum, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-30 ~ now
    IIF 26 - Secretary → ME
  • 11
    icon of address Hanover Bond Law, 24 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 12
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    91,616 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address Park View House, 58 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    288,114 GBP2021-03-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 2 - Director → ME
Ceased 14
  • 1
    icon of address 1 Drayhorse Yard, Dray Horse Yard, Dorchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-09-10 ~ 2021-07-30
    IIF 25 - Secretary → ME
  • 2
    CHANCERY ADVISORY PARTNERS LIMITED - 2014-09-04
    icon of address 1st Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,023 GBP2017-03-31
    Officer
    icon of calendar 2014-06-19 ~ 2016-09-15
    IIF 3 - Director → ME
  • 3
    icon of address First Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ 2015-11-01
    IIF 19 - Director → ME
  • 4
    icon of address Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2013-08-01
    IIF 10 - Director → ME
  • 5
    ESS002 LIMITED - 2015-03-18
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -251,954 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2015-02-27 ~ 2015-04-07
    IIF 18 - Director → ME
  • 6
    ESS003 LIMITED - 2015-06-01
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-10-01
    IIF 17 - Director → ME
  • 7
    icon of address John Downes, Global Berry Farm, Chilton Cantelo, Yeovil, Somerset
    Voluntary Arrangement Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,098,499 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ 2015-07-17
    IIF 15 - Director → ME
  • 8
    icon of address 30 Bedford Street Bedford Street, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ 2021-09-15
    IIF 27 - Secretary → ME
  • 9
    icon of address 1 Drayhorse Yard, Dray Horse Yard, Dorchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ 2021-09-10
    IIF 28 - Secretary → ME
  • 10
    LUCCIOS (DORCHESTER) LTD - 2024-03-03
    EITRH LIMITED - 2020-07-23
    icon of address 1 Dray Horse Yard, Dray Horse Yard, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-09-09 ~ 2021-11-01
    IIF 24 - Secretary → ME
  • 11
    SHERRIFFS FOODS LIMITED - 2022-07-01
    SHERRIFFS LIMITED - 2010-04-07
    icon of address Great Bowden Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,714,109 GBP2023-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2013-05-31
    IIF 7 - Director → ME
    icon of calendar 2009-11-16 ~ 2013-05-31
    IIF 30 - Secretary → ME
  • 12
    SWISS ROCK VENTURES LIMITED - 2015-03-03
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2016-05-24
    IIF 6 - Director → ME
  • 13
    icon of address The Well, 5 High Town Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2009-03-31
    IIF 21 - Secretary → ME
  • 14
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    91,616 GBP2019-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2021-12-22
    IIF 22 - Director → ME
    icon of calendar 2017-02-06 ~ 2021-12-22
    IIF 29 - 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.