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

Mr Richard Noel O'carroll

    Related profiles found in government register
  • Mr Richard Noel O'carroll
    Irish born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Manor House Drive, Brondesbury Park, London, NW6 7DE, United Kingdom

      IIF 1
    • Oakwood House, 414 -422 Hackney Road, London, E2 7SY, United Kingdom

      IIF 2
    • Oakwood House, 414-422 Hackney Road, London, E2 7SY

      IIF 3 IIF 4 IIF 5
    • Oakwood House, Hackney Road, London, E2 7SY, United Kingdom

      IIF 10
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 11
  • O'carroll, Richard Noel
    Irish chartered surveyor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Manor House Drive, Brondesbury Park, London, NW6 7DE

      IIF 12
    • Oakwood House, 414-422 Hackney Road, London, E2 7SY

      IIF 13 IIF 14
  • O'carroll, Richard Noel
    Irish company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Manor House Drive, Brondesbury Park, London, NW6 7DE

      IIF 15 IIF 16
    • Oakwood House, 414 - 422 Hackney Road, London, E2 7SY, United Kingdom

      IIF 17 IIF 18
    • Oakwood House, Hackney Road, London, E2 7SY, United Kingdom

      IIF 19
    • Oakwood Hse, Hackney Road, London, E2 7SY, United Kingdom

      IIF 20
    • Unit 1, 38 Wembley Hill Road, Wembley, HA9 8FJ, United Kingdom

      IIF 21
  • O'carroll, Richard Noel
    Irish director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 22
    • 3 Manor House Drive, Brondesbury Park, London, NW6 7DE

      IIF 23 IIF 24 IIF 25
    • 3, Manor House Drive, Brondesbury Park, London, NW6 7DE, United Kingdom

      IIF 27 IIF 28
    • Oakwood House, 414 -422 Hackney Road, London, E2 7SY, United Kingdom

      IIF 29
    • Oakwood House, 414-422 Hackney Road, London, E2 7SY

      IIF 30
    • Oakwood House, Hackney Road, London, E2 7SY, United Kingdom

      IIF 31
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 32
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 33
  • O'carroll, Richard Noel
    Irish property developer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Manor House Drive, Brondesbury Park, London, NW6 7DE

      IIF 34
  • O'carroll, Richard Noel
    Irish quantity surveyor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Manor House Drive, Brondesbury Park, London, NW6 7DE

      IIF 35
  • O'carroll, Richard Noel
    Irish surveyor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Manor House Drive, Brondesbury Park, London, NW6 7DE

      IIF 36 IIF 37
  • O`carroll, Richard Noel
    Irish director born in December 1959

    Registered addresses and corresponding companies
    • 28 Craven Street, London, WC2N 5NP

      IIF 38
  • O'carroll, Richard Noel
    Irish company

    Registered addresses and corresponding companies
    • 414-422 Hackney Road, London, E2 7SY

      IIF 39
  • O'carroll, Richard Noel
    Irish director

    Registered addresses and corresponding companies
    • 3 Manor House Drive, Brondesbury Park, London, NW6 7DE

      IIF 40
  • O`carroll, Richard Noel
    Irish

    Registered addresses and corresponding companies
    • 28 Craven Street, London, WC2N 5NP

      IIF 41
  • O'carroll, Richard Noel

    Registered addresses and corresponding companies
    • Oakwood House, 414/422 Hackney Road, Hackney, London, E2 7SY

      IIF 42 IIF 43
    • Oakwood House, 414 - 422 Hackney Road, London, E2 7SY

      IIF 44 IIF 45
    • Oakwood House, 414-422 Hackney Road, London, E2 7SY

      IIF 46
    • Oakwood House, Hackney Road, London, E2 7SY

      IIF 47
    • Oakwood House, Hackney Road, London, E2 7SY, England

      IIF 48
    • Oakwood House, Hackney Road, London, E2 7SY, United Kingdom

      IIF 49
    • Oakwood Hse, Hackney Road, London, E2 7SY

      IIF 50
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 51
    • Unit 1, 38 Wembley Hill Road, Wembley, HA9 8FJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 15
  • 1
    Oakwood House, 414-422 Hackney Road, London
    Corporate (5 parents)
    Equity (Company account)
    438,556 GBP2024-08-31
    Officer
    1993-09-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HOURDRAW LIMITED - 1993-11-19
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    -42,239 GBP2023-09-30
    Person with significant control
    2018-10-02 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    SAVEINVEST LIMITED - 1994-11-22
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents)
    Equity (Company account)
    2,981,676 GBP2024-10-31
    Officer
    1994-10-28 ~ now
    IIF 36 - director → ME
  • 4
    ORDERAFTER LIMITED - 1996-06-26
    1066 London Road Leigh-on-sea, Essex
    Corporate (4 parents)
    Equity (Company account)
    -116,504 GBP2023-04-30
    Officer
    1996-06-13 ~ now
    IIF 37 - director → ME
  • 5
    DEALREACH LIMITED - 1994-03-25
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,854 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    Oakwood House, 414/422 Hackney Road, Hackney, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 14 - director → ME
    2017-11-01 ~ dissolved
    IIF 43 - secretary → ME
  • 7
    Oakwood House, 414/422 Hackney Road, Hackney, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 13 - director → ME
    2017-11-01 ~ dissolved
    IIF 42 - secretary → ME
  • 8
    MATHIESON CONSULTANCY LIMITED - 2007-07-04
    BROOMCO (2382) LIMITED - 2001-04-10
    Oakwood House, Hackney Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-10-02 ~ dissolved
    IIF 23 - director → ME
    2017-11-01 ~ dissolved
    IIF 48 - secretary → ME
  • 9
    KINGSBRIDGE ASSET MANAGEMENT LIMITED - 2008-06-24
    BUTTONANSWER LIMITED - 2003-10-10
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 22 - director → ME
  • 10
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 32 - director → ME
  • 11
    Oakwood House, Hackney Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    63,599 GBP2021-03-02
    Officer
    2016-04-28 ~ dissolved
    IIF 31 - director → ME
    2016-04-28 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    FORMATION CONSTRUCTION LIMITED - 2019-03-21
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 33 - director → ME
    2017-11-01 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 13
    3 Manor House Drive, Brondesbury Park, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-03-24 ~ dissolved
    IIF 27 - director → ME
  • 14
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 24 - director → ME
  • 15
    Oakwood House, 414-422 Hackney Road, London
    Corporate (2 parents)
    Equity (Company account)
    70,719 GBP2024-03-31
    Officer
    1993-09-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    COLUMBIA HOUSE DESIGN LIMITED - 1999-10-07
    Oakwood House, 414-422 Hackney Road, London
    Corporate (3 parents)
    Equity (Company account)
    -2,400 GBP2024-01-31
    Officer
    2002-04-12 ~ 2024-12-31
    IIF 15 - director → ME
  • 2
    HOURDRAW LIMITED - 1993-11-19
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    -42,239 GBP2023-09-30
    Officer
    1992-11-08 ~ 2024-12-31
    IIF 25 - director → ME
    1999-12-31 ~ 2024-12-31
    IIF 40 - secretary → ME
    Person with significant control
    2017-07-05 ~ 2018-06-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    DEALREACH LIMITED - 1994-03-25
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,854 GBP2024-02-28
    Officer
    1994-03-14 ~ 2024-12-31
    IIF 16 - director → ME
    Person with significant control
    2017-07-05 ~ 2018-06-27
    IIF 4 - Ownership of shares – 75% or more OE
    2018-10-04 ~ 2019-02-01
    IIF 5 - Has significant influence or control OE
  • 4
    Oakwood House, 414-422 Hackney Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,285 GBP2019-06-30
    Officer
    1997-07-03 ~ 1998-06-30
    IIF 38 - director → ME
  • 5
    Unit 1 38 Wembley Hill Road, Wembley, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,884,265 GBP2023-08-31
    Officer
    2018-08-16 ~ 2024-12-19
    IIF 21 - director → ME
  • 6
    COLUMBIA DESIGN & BUILD LIMITED - 2007-11-02
    STUDYSPACE LIMITED - 2000-08-11
    Unit 1 38 Wembley Hill Road, Wembley, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    8,874,113 GBP2023-08-31
    Officer
    2000-01-31 ~ 2024-12-19
    IIF 26 - director → ME
    2017-11-01 ~ 2024-12-19
    IIF 52 - secretary → ME
  • 7
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    2007-06-21 ~ 2024-12-31
    IIF 30 - director → ME
    2017-11-01 ~ 2024-12-31
    IIF 46 - secretary → ME
  • 8
    Oakwood House, 414 - 422 Hackney Road, London
    Corporate (4 parents)
    Equity (Company account)
    8,756 GBP2023-08-31
    Officer
    2014-04-01 ~ 2024-12-31
    IIF 17 - director → ME
    2017-11-01 ~ 2024-12-31
    IIF 44 - secretary → ME
  • 9
    Oakwood House, 414 - 422 Hackney Road, London
    Corporate (4 parents)
    Equity (Company account)
    -1,105 GBP2023-08-31
    Officer
    2014-04-01 ~ 2024-12-31
    IIF 18 - director → ME
    2017-11-01 ~ 2024-12-31
    IIF 45 - secretary → ME
  • 10
    Oakwood Hse, Hackney Road, London
    Corporate (4 parents)
    Equity (Company account)
    -215 GBP2023-08-31
    Officer
    2014-05-06 ~ 2024-12-31
    IIF 20 - director → ME
    2017-11-01 ~ 2024-12-31
    IIF 50 - secretary → ME
  • 11
    Oakwood House, Hackney Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,471 GBP2023-08-31
    Officer
    2014-05-06 ~ 2024-12-31
    IIF 19 - director → ME
    2017-11-01 ~ 2024-12-31
    IIF 47 - secretary → ME
  • 12
    Oakwood House, 414-422 Hackney Road, London
    Corporate (3 parents)
    Equity (Company account)
    998,947 GBP2023-09-30
    Officer
    1991-09-13 ~ 2024-12-31
    IIF 12 - director → ME
  • 13
    Oakwood House, 414- 422 Hackney Road, London
    Corporate (2 parents)
    Equity (Company account)
    -8,094,352 GBP2023-12-31
    Officer
    2007-08-23 ~ 2024-12-31
    IIF 39 - secretary → ME
  • 14
    Oakwood House, 414 -422 Hackney Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,719,476 GBP2023-07-31
    Officer
    2016-07-27 ~ 2017-01-12
    IIF 29 - director → ME
    Person with significant control
    2016-07-27 ~ 2017-01-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    29 Mayford Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2017-07-26 ~ 2021-03-08
    IIF 28 - director → ME
    Person with significant control
    2017-07-26 ~ 2021-03-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Oakwood House, 414-422 Hackney Road, London
    Corporate (2 parents)
    Equity (Company account)
    70,719 GBP2024-03-31
    Officer
    1993-04-21 ~ 1994-02-21
    IIF 41 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.