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

Hynes, Eoghan Jay

    Related profiles found in government register
  • Hynes, Eoghan Jay
    Irish co. director born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Park Road Holmewood Industrial, Park Holmewood, Chesterfield, Derbyshire, S42 5UY

      IIF 1
  • Hynes, Eoghan Jay
    Irish company director born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Tower 12 18-22, Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 2
    • icon of address Unit 1b, Zip 56, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 1b Zip 56, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ, United Kingdom

      IIF 6
  • Hynes, Eoghan Jay
    Irish director born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Bedford Street, Belfast, BT2 7EJ, Northern Ireland

      IIF 7
  • Hynes, Eoghan
    Irish company director born in June 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 1b Zip 56, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ, United Kingdom

      IIF 11
  • Hynes, Eoghan
    Irish company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Road Holmewood Industrial, Park Holmewood, Chesterfield, Derbyshire, S42 5UY

      IIF 12
    • icon of address West Lodge, Dale Road, Darley Dale, Derbyshire, DE4 2FT

      IIF 13
    • icon of address Tower 12 18-22, Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 14
  • Hynes, Eoghan
    Irish director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bedford Street, Belfast, BT2 7EJ, Northern Ireland

      IIF 15
    • icon of address West Lodge, Dale Road, Darley Dale, Derbyshire, DE4 2FT

      IIF 16 IIF 17
    • icon of address Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, Surrey, KT1 4DY, England

      IIF 18
  • Hynes, Eoghan
    Irish none born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wickham House, 2 Upper Teddington Road, Kingston-upon-thames, Surrey, KT1 4DY, United Kingdom

      IIF 19
  • Mr Eoghan Jay Hynes
    Irish born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ

      IIF 20
    • icon of address Unit 1b, Zip 56, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ, England

      IIF 21
  • Mr Eoghan Hynes
    Irish born in June 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ

      IIF 22
    • icon of address Unit 1b, Zip 56, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ, England

      IIF 23 IIF 24
  • Mr Estate Of Eoghan Jay Hynes
    Irish born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Zip 56, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Xtraloc, Unit 1b Zip 56 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    72 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1997-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 3
    HYLOC SALES LIMITED - 2015-04-20
    icon of address Unit 1b, Zip 56 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,301 GBP2022-12-31
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    255 GBP2020-03-30
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Unit 1b, Zip 56 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,950 GBP2019-12-31
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 3 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    PAPA ENTERTAINMENT PLC - 2017-03-28
    icon of address C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,757 GBP2024-03-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 19 - Director → ME
  • 7
    NOVATECH ADHESIVES LIMITED - 2002-06-25
    icon of address Unit 1b Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,511,625 GBP2024-12-31
    Officer
    icon of calendar 1996-06-04 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2013-09-30
    IIF 13 - Director → ME
  • 2
    icon of address Xtraloc, Unit 1b Zip 56 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    72 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2022-02-01
    IIF 6 - Director → ME
  • 3
    HYLOC SALES LIMITED - 2015-04-20
    icon of address Unit 1b, Zip 56 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,301 GBP2022-12-31
    Officer
    icon of calendar 2012-09-27 ~ 2022-02-01
    IIF 5 - Director → ME
  • 4
    MIDDLEBERG LIMITED - 2000-01-01
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2015-12-07
    IIF 7 - Director → ME
    icon of calendar 1986-02-28 ~ 2015-11-20
    IIF 15 - Director → ME
  • 5
    icon of address Flat 2 Flat 2, 69 Strathmore Road, Teddington, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -866,348 GBP2024-03-31
    Officer
    icon of calendar 2009-08-05 ~ 2010-11-22
    IIF 16 - Director → ME
  • 6
    icon of address Flat 2, 69 Strathmore Road, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -329,402 GBP2024-03-31
    Officer
    icon of calendar 2009-08-05 ~ 2010-11-22
    IIF 17 - Director → ME
  • 7
    XTRATHERM UK LIMITED - 2023-01-03
    icon of address Park Road Holmewood Industrial, Park Holmewood, Chesterfield, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-26 ~ 2015-11-20
    IIF 12 - Director → ME
    icon of calendar 2002-04-23 ~ 2015-12-07
    IIF 1 - Director → ME
  • 8
    NOVATECH ADHESIVES LIMITED - 2002-06-25
    icon of address Unit 1b Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,511,625 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2022-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-04-08
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.