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

Sweeney, Bernard Joseph

    Related profiles found in government register
  • Sweeney, Bernard Joseph
    Irish businessman born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, England

      IIF 1
  • Sweeney, Bernard Joseph
    Irish company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 2
    • Kimpton Road Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX

      IIF 3
  • Sweeney, Bernard Joseph
    Irish company secretary/director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 530, London Road, Ashford, TW15 3AE, England

      IIF 4
  • Sweeney, Bernard Joseph
    Irish director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, United Kingdom

      IIF 5
    • Unit 5, Southdown Industrial Estate, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 6
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 7
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, Herts, AL5 1PW, United Kingdom

      IIF 8
    • Unit 6, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 9 IIF 10
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 11
    • 36, Kelvin Close, High Wycombe, HP13 5ST, England

      IIF 12
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 13
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 14
    • 76, Park Street, Luton, Bedfordshire, LU1 3EU

      IIF 15
    • Business Competitiveness Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, United Kingdom

      IIF 16
    • Unit 110, 28 Park Street, Luton, LU1 3FL, United Kingdom

      IIF 17
  • Sweeney, Bernard Joseph
    Irish director and company secretary born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 530, London Road, Ashford, TW15 3AE, England

      IIF 18
  • Sweeney, Bernard Joseph
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Ashwell Common, Graveley, Hitchin, Hertfordshire, SG4 7LJ, England

      IIF 19
  • Sweeney, Bernard Joseph
    Irish director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Poynders Meadow, Codicote, Hertfordshire, SG4 8UJ, United Kingdom

      IIF 20
  • Sweeny, Bernard
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 21
  • Sweeny, Bernard
    British none born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 22
  • Sweeney, Bernard Joseph
    Irish company director

    Registered addresses and corresponding companies
    • Knocklofty House, Knocklofty, Clomnel, Tipperary

      IIF 23
  • Mr Bernard Sweeney
    Irish born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 24
  • Mr Bernard Joseph Sweeney
    Irish born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 530, London Road, Ashford, TW15 3AE, England

      IIF 25 IIF 26
    • Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, United Kingdom

      IIF 27
    • Unit 5, Southdown Industrial Estate, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 28
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 29
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, Herts, AL5 1PW, United Kingdom

      IIF 30
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 31
    • 16, Unit 12, Gm Industrial Estate, West Road, Penallta Estate, Hengoed, CF82 7SW, Wales

      IIF 32
    • 36, Kelvin Close, High Wycombe, HP13 5ST, England

      IIF 33
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 34 IIF 35
    • 14, Finden Road, London, E7 8DE, England

      IIF 36
    • Unit 110, 28 Park Street, Luton, LU1 3FL, United Kingdom

      IIF 37
  • Mr Bernard Joseph Sweeney
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Essex House, Bridle Road, Bootle, L30 4UE, England

      IIF 38
  • Sweeney, Bernard

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 39
  • Mr Bernard Joseph Sweeney
    Irish born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Poynders Meadow, Codicote, Hertfordshire, SG4 8UJ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    24 Guildford Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,290 GBP2016-03-31
    Officer
    2015-05-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    24 Guildford Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 4
    Kimpton Road Business Centre, Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 5
    Unit 110 28 Park Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    DCE PROMOTIONS LTD - 2018-06-13
    Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    MIANDICONSULTANCY LTD - 2022-06-08
    Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,483,339 GBP2023-09-30
    Person with significant control
    2022-06-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035 GBP2019-03-31
    Officer
    2017-03-03 ~ 2019-04-25
    IIF 6 - Director → ME
    Person with significant control
    2017-03-03 ~ 2019-04-25
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    24 Guildford Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-21 ~ 2009-06-29
    IIF 23 - Secretary → ME
  • 3
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,290 GBP2016-03-31
    Officer
    2015-03-25 ~ 2015-04-22
    IIF 19 - Director → ME
  • 4
    CHANNEL MOVEMENTS & STORAGE LTD - 2021-10-21
    NICE RESOLUTIONS LTD - 2019-06-28
    Suite 42 9b Roper Close, Canterbury, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,338 GBP2019-08-31
    Officer
    2017-05-04 ~ 2019-06-25
    IIF 11 - Director → ME
    Person with significant control
    2017-05-04 ~ 2019-06-25
    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
  • 5
    WORLDWIDE COMPANY FORMATIONS LTD - 2022-07-01
    78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-07 ~ 2024-09-23
    IIF 13 - Director → ME
    Person with significant control
    2022-06-07 ~ 2024-09-23
    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
  • 6
    GLOBE PLANT AND MACHINERY SALES LTD - 2020-12-16
    RIGHTHAVEN DEMOLITION LTD - 2018-10-10
    4385, 11325562: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    575,973 GBP2019-11-30
    Officer
    2018-04-24 ~ 2019-09-06
    IIF 5 - Director → ME
    Person with significant control
    2018-04-24 ~ 2019-09-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    36 Kelvin Close, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2019-02-12 ~ 2021-02-19
    IIF 12 - Director → ME
    Person with significant control
    2019-02-12 ~ 2021-02-19
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    Unit 11 Kimberley Court, Kimberley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,995 GBP2024-07-31
    Officer
    2022-07-01 ~ 2023-11-20
    IIF 2 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-11-20
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    SMILECH LTD - 2017-04-06
    16 West Road, Penallta Industrial Estate, Penallta, Hengoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    32,758 GBP2024-11-30
    Officer
    2017-02-03 ~ 2017-04-05
    IIF 9 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-04-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,862,750 GBP2024-06-30
    Officer
    2023-02-01 ~ 2024-10-23
    IIF 18 - Director → ME
    Person with significant control
    2023-02-01 ~ 2024-10-23
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    Unit 5 Withins Road, Haydock, St. Helens, England
    Liquidation Corporate
    Equity (Company account)
    1,248,069 GBP2017-12-31
    Officer
    2016-07-25 ~ 2017-06-06
    IIF 14 - Director → ME
    2017-06-06 ~ 2017-09-29
    IIF 39 - Secretary → ME
    Person with significant control
    2016-07-25 ~ 2017-10-16
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    78 Church Street, Chalvey, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-31 ~ 2017-10-16
    IIF 10 - Director → ME
    Person with significant control
    2017-01-31 ~ 2017-11-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    Enterprise House, Roundwood Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2018-05-01 ~ 2018-08-14
    IIF 1 - Director → ME
  • 14
    Trinity Hall, 51 South Street, Reading, England
    Active Corporate
    Equity (Company account)
    7,377,895 GBP2023-11-29
    Officer
    2019-07-24 ~ 2021-07-15
    IIF 21 - Director → ME
  • 15
    SOLOMON PROPERTY ESTATES LTD - 2021-08-18
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,973,988 GBP2024-04-30
    Officer
    2023-09-01 ~ 2024-09-01
    IIF 4 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-09-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    MIANDICONSULTANCY LTD - 2022-06-08
    Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,483,339 GBP2023-09-30
    Officer
    2022-06-06 ~ 2024-06-20
    IIF 20 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.