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

Naughton, Fergal John

    Related profiles found in government register
  • Naughton, Fergal John
    Irish born in August 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Block D, 17 Heron Road, Belfast, BT3 9LE, United Kingdom

      IIF 1
    • icon of address Roberts House, Hanworth Lane, Chertsey, KT16 9JX, England

      IIF 2
    • icon of address Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, County Down, BT34 2QU, Northern Ireland

      IIF 3
    • icon of address Dimplex, Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF, England

      IIF 4 IIF 5
    • icon of address Millbrook House, Grange Drive Hedge End, Southampton, Hampshire, SO30 2DF

      IIF 6
    • icon of address Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF, England

      IIF 7
    • icon of address C/o Glen Dimplex Home Appliances, Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 8
    • icon of address C/o Glen Dimplex Home Appliances Limited, Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 12
  • Naughton, Fergal John
    Irish company director born in August 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Ailesbury Road, Ballsbridge, Dublin, 4, Ireland

      IIF 13
    • icon of address C/o Interpath Ltd, Arthur House, 41 Arthur Street, Belfast, BT1 4GB

      IIF 14 IIF 15
    • icon of address C/o Kpmg Llp, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 16
    • icon of address C/o Kpmg, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 17
    • icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

      IIF 18 IIF 19 IIF 20
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 23
    • icon of address C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 24 IIF 25
    • icon of address Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside, L35 2XW

      IIF 26
    • icon of address Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down, BT34 2QU

      IIF 27
  • Naughton, Fergal John
    Irish director born in August 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Airport Road., Cloghran., Co.dublin., Ireland

      IIF 28
  • Naughton, Fergal
    Irish born in September 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down, BT34 2QU

      IIF 29
  • Naughton, Fergal John

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 30 IIF 31
    • icon of address Adwick Park, Manvers, Rotherham, S63 5AB

      IIF 32
    • icon of address Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF, England

      IIF 33
  • Mr Fergal John Naughton
    Irish born in August 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Block D, 17 Heron Road, Belfast, BT3 9LE, United Kingdom

      IIF 34
  • Naughton, Fergal

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

      IIF 35 IIF 36 IIF 37
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 38
    • icon of address Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside, L35 2XW

      IIF 39
    • icon of address Millbrook House, Grange Drive Hedge End, Southampton, Hampshire, SO30 2DF

      IIF 40
    • icon of address Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF, England

      IIF 41
    • icon of address Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down, BT34 2QU

      IIF 42
    • icon of address C/o Glen Dimplex Home Appliances, Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 43
    • icon of address C/o Glen Dimplex Home Appliances Limited, Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 44 IIF 45
    • icon of address Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 46
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 3 - Director → ME
  • 2
    115CR (112) LIMITED - 2001-12-21
    APPLIED ENERGY HOLDINGS LIMITED - 2012-02-22
    icon of address Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 7 - Director → ME
  • 3
    ALNERY NO. 1198 LIMITED - 1992-09-21
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 9 - Director → ME
  • 4
    ALNERY NO. 1199 LIMITED - 1992-09-21
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-03-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 6
    NORTHCRETE LIMITED - 1985-01-07
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-03-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    VOGELBRIDGE LIMITED - 1986-08-20
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 19 - Director → ME
  • 8
    GLEN DIMPLEX COOKING LIMITED - 2004-12-20
    STOVES (UK) LIMITED - 1997-10-23
    STOVES LTD - 2002-11-27
    POWERED SHOWERS LIMITED - 1997-08-05
    icon of address Element Temple Court, Risley, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 28 - Director → ME
  • 10
    BROWNBROOK DISTRIBUTORS LIMITED - 2005-05-27
    icon of address C/o Interpath Ltd Arthur House, 41 Arthur Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 11
    DIMPLEX (UK) LIMITED - 1999-03-10
    GDC GROUP LIMITED - 2019-08-09
    DIMPLEX UK LIMITED - 2009-04-03
    GLEN DIMPLEX HEATING LIMITED - 2002-09-30
    GLEN DIMPLEX UK LIMITED - 2007-08-01
    CONTRACTFINE LIMITED - 1977-12-31
    DIMPLEX HEATING LIMITED - 1991-03-27
    icon of address Dimplex Millbrook House, Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-03-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    icon of address Block D, 17 Heron Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -512,223 GBP2024-01-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 1 - Director → ME
  • 15
    LEC REFRIGERATION PUBLIC LIMITED COMPANY - 2007-05-22
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-03-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    MORPHY RICHARDS HOLDINGS LIMITED - 1985-11-15
    RESCUETREE LIMITED - 1982-05-14
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 11 - Director → ME
  • 17
    BRITISH DOMESTIC APPLIANCES INTERNATIONAL LIMITED - 1976-12-31
    icon of address C/o Glen Dimplex Home Appliances Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 8 - Director → ME
  • 18
    GWECO 616 LIMITED - 2014-03-04
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-09-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    NEW WORLD DOMESTIC APPLIANCES LIMITED - 1991-01-01
    TI NEW WORLD LIMITED - 1987-07-23
    BLUE CIRCLE DOMESTIC APPLIANCES LIMITED - 1994-08-25
    NEW WORLD (GAS COOKERS) LIMITED - 1977-12-31
    icon of address Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-06-05 ~ dissolved
    IIF 39 - Secretary → ME
  • 20
    PATERSON HEATING LIMITED - 2004-05-05
    icon of address C/o Kpmg Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 21
    PRECIS (521) PLC - 2007-05-15
    icon of address Millbrook House, Grange Drive Hedge End, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 6 - Director → ME
  • 22
    APPLIED ENERGY PRODUCTS LIMITED - 2012-02-22
    REDRING ELECTRIC LIMITED - 1999-05-05
    GDA APPLIED ENERGY LIMITED - 2001-12-21
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-09-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 23
    ANTLINK LIMITED - 1994-11-11
    icon of address Roberts House, Hanworth Lane, Chertsey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 2 - Director → ME
  • 24
    INIS CONSULTANTS LIMITED - 1997-03-06
    icon of address C/o Interpath Ltd Arthur House, 41 Arthur Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 25
    SMART CARBON CONTROL LIMITED - 2017-03-27
    ROYSTON CONTROL AND COMMUNICATIONS LIMITED - 2001-05-16
    DEDICATED ENGINES LIMITED - 2012-07-10
    icon of address Dimplex Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    667,300 GBP2021-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 5 - Director → ME
  • 26
    COLDMOON LIMITED - 1989-05-16
    STOVES PLC - 1997-10-23
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 10 - Director → ME
  • 27
    UNIDARE ENGINEERING LIMITED - 1990-05-29
    icon of address C/o Kpmg Llp The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2025-03-31
    IIF 41 - Secretary → ME
  • 2
    115CR (112) LIMITED - 2001-12-21
    APPLIED ENERGY HOLDINGS LIMITED - 2012-02-22
    icon of address Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2025-03-31
    IIF 33 - Secretary → ME
  • 3
    icon of address Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2011-10-12
    IIF 13 - Director → ME
  • 4
    ALNERY NO. 1198 LIMITED - 1992-09-21
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2025-03-31
    IIF 32 - Secretary → ME
  • 5
    GLEN DIMPLEX COOKING LIMITED - 2004-12-20
    STOVES (UK) LIMITED - 1997-10-23
    STOVES LTD - 2002-11-27
    POWERED SHOWERS LIMITED - 1997-08-05
    icon of address Element Temple Court, Risley, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2025-03-31
    IIF 46 - Secretary → ME
  • 6
    icon of address Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2017-01-27
    IIF 27 - Director → ME
    icon of calendar 2017-03-30 ~ 2025-03-31
    IIF 42 - Secretary → ME
  • 7
    icon of address Block D, 17 Heron Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -512,223 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-05-24 ~ 2022-04-14
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    MORPHY RICHARDS HOLDINGS LIMITED - 1985-11-15
    RESCUETREE LIMITED - 1982-05-14
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2025-03-31
    IIF 44 - Secretary → ME
  • 9
    BRITISH DOMESTIC APPLIANCES INTERNATIONAL LIMITED - 1976-12-31
    icon of address C/o Glen Dimplex Home Appliances Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2025-03-31
    IIF 43 - Secretary → ME
  • 10
    PRECIS (521) PLC - 2007-05-15
    icon of address Millbrook House, Grange Drive Hedge End, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2025-03-31
    IIF 40 - Secretary → ME
  • 11
    COLDMOON LIMITED - 1989-05-16
    STOVES PLC - 1997-10-23
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2025-03-31
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.