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

Gormley, James Anthony

    Related profiles found in government register
  • Gormley, James Anthony
    Irish company director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Cottage, Bentley Heath Lane, Barnet, Hertfordshire, EN5 2RZ

      IIF 1
  • Gormley, James Anthony
    Irish director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 2
    • icon of address Unit 2 Windsor Works, Abercromby Avenue, Abercromby Industrial Estate, High Wycombe, HP12 3AX, England

      IIF 3
    • icon of address 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 4
    • icon of address 64, Clarendon Road, Watford, Herts, WD17 1DA, England

      IIF 5
  • Gormley, James Anthony
    Irish director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Cullen Way, London, NW10 6JZ, England

      IIF 6
  • Gormley, James Anthony
    Irish marble specialist

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 7
  • Mr James Gormley
    Irish born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 8
    • icon of address Unit 2 Windsor Works, Abercromby Avenue, Abercromby Industrial Estate, High Wycombe, HP12 3AX, England

      IIF 9
  • Gormley, Patrick James
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Windsor Works, Abercromby Avenue, Abercromby Industrial Estate, High Wycombe, HP12 3AX, England

      IIF 10
    • icon of address 10a, Cullen Way, London, NW10 6JZ, England

      IIF 11
    • icon of address Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 12
  • Mr Patrick James Gormley
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 13
  • Mr Patrick James Gormley
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 14
  • Mr Patrick Gormley
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 15
  • Gormley, Patrick

    Registered addresses and corresponding companies
    • icon of address 3 Horseshoe Lane, Totteridge, London, N20 8NJ

      IIF 16
  • Gormley, Patrick James
    British company director

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 31 Wimpole Street, London, W1G 8QS, England

      IIF 17
  • Mr James Anthony Gormley
    Irish born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 18
  • Gormley, Patrick James
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 31 Wimpole Street, London, W1G 8QS, Great Britain

      IIF 19
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 20
  • Gormley, Patrick James
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Cullen Way, London, NW10 6JZ, England

      IIF 21
    • icon of address 2nd, Floor Flat, 75 Wimpole Street, London, W1G 9RS, United Kingdom

      IIF 22
    • icon of address 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    GORMLEY MASONRY LIMITED - 1999-05-26
    BLANDHALL LIMITED - 1998-05-14
    icon of address Baker Tilly Restructuring And Recovery Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2002-04-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1998-05-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    806,430 GBP2023-11-30
    Officer
    icon of calendar 1998-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    461,572 GBP2024-04-30
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address Unit 2 Windsor Works Abercromby Avenue, Abercromby Industrial Estate, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address 4 Woodlands, Radlett, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 22 - Director → ME
  • 7
    GORMLEY STONE MARBLE & GRANITE LTD - 2022-04-12
    PK MASONRY SERVICES LTD - 2014-04-03
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,225,854 GBP2020-09-30
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    806,430 GBP2023-11-30
    Officer
    icon of calendar 1994-06-06 ~ 2022-01-28
    IIF 6 - Director → ME
    icon of calendar 1994-06-06 ~ 1995-02-15
    IIF 16 - Secretary → ME
    icon of calendar 1995-02-15 ~ 2023-11-21
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2023-11-21
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    461,572 GBP2024-04-30
    Officer
    icon of calendar 2005-04-20 ~ 2023-11-21
    IIF 4 - Director → ME
  • 3
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2,857,397 GBP2023-03-31
    Officer
    icon of calendar 2008-05-05 ~ 2012-07-05
    IIF 5 - Director → ME
  • 4
    icon of address Unit 2 Windsor Works Abercromby Avenue, Abercromby Industrial Estate, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-05-25 ~ 2024-12-07
    IIF 10 - Director → ME
    icon of calendar 2013-05-29 ~ 2023-12-02
    IIF 3 - Director → ME
  • 5
    GORMLEY STONE MARBLE & GRANITE LTD - 2022-04-12
    PK MASONRY SERVICES LTD - 2014-04-03
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,225,854 GBP2020-09-30
    Officer
    icon of calendar 2019-04-12 ~ 2020-02-06
    IIF 21 - Director → ME
    icon of calendar 2014-08-01 ~ 2019-04-10
    IIF 11 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.