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

Mckillen, Patrick Gerard

    Related profiles found in government register
  • Mckillen, Patrick Gerard
    Irish born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mckillen, Patrick Gerard
    Irish co. director born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 15 Hume Street, Dublin 2

      IIF 16
  • Mckillen, Patrick Gerard
    Irish company director born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 15 Hume Street, Dublin 2

      IIF 17
    • icon of address 15 Hume Street, Dublin 2, IRISH, Republic Of Ireland

      IIF 18
    • icon of address 15, Hume Street, Dublin 2, Ireland

      IIF 19
    • icon of address 15 Hume Street, Dublin 2, Eire

      IIF 20
    • icon of address 1 The Birches, Torquay Road, Foxrock, Dublin 18, IRISH, Ireland

      IIF 21
  • Mckillen, Patrick Gerard
    Irish director born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 15 Hume Street, Dublin 2, IRISH, Ireland

      IIF 22
    • icon of address 15 Hume Street, Dublin 2, IRISH, Republic Of Ireland

      IIF 23
    • icon of address 27 Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 24
    • icon of address 3rd, Floor, 26-28 Great Portland Street, London, W1W 8QT, United Kingdom

      IIF 25
  • Mc Killen, Patrick
    Irish business manager born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 15 Hume Street, Dublin 2

      IIF 26
  • Mckillen, Patrick Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 15 Hume Street, Dublin 2, IRISH, Republic Of Ireland

      IIF 27
  • Mckillen, Patrick Gerard
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 15 Hume Street, Dublin 2, IRISH, Republic Of Ireland

      IIF 28
  • Mr Patrick Mckillen
    Irish born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr. Patrick Mckillen
    Irish born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mckillen, Patrick Gerard

    Registered addresses and corresponding companies
  • Mr Patrick Gerard Mckillen
    Irish born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Khiara House, 25/26 Poland Street, London, W1F 8QN, England

      IIF 60
  • Patrick Mckillen
    Irish born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 115, Mount Street, London, W1K 3NQ, England

      IIF 61
  • Mr Patrick Mckillen
    British born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Khiara House, 25/26 Poland Street, London, W1F 8QN, England

      IIF 62
  • Patrick Gerard Mckillen
    Irish, born in July 1955

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8a Garvagh Road, Donaghmore, Dungannon, County Tyrone
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address 8 Garvagh Road, Donaghmore, Dungannon, Tyrone
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 51 - Has significant influence or controlOE
  • 6
    icon of address 115 Mount Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    EVER 1987 LIMITED - 2003-03-19
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 8
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -15,331 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 11
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,653,754 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    GROOVENUMBER LIMITED - 2005-05-09
    SDG FRENCHGATE LP LIMITED - 2007-09-18
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 50 - Has significant influence or controlOE
  • 14
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 45 - Has significant influence or controlOE
  • 15
    SHELFCO (NO. 3258) LIMITED - 2006-06-29
    icon of address 4th Floor, 25/26 Khiara House, Poland Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 41 - Has significant influence or controlOE
  • 16
    SPECTATOR RACING LIMITED - 1999-02-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 17
    TEESLAND FRENCHGATE (NOMINEE 1) LIMITED - 2008-02-11
    SHELFCO (NO.2047) LIMITED - 2000-12-21
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 48 - Has significant influence or controlOE
  • 18
    TEESLAND FRENCHGATE (NOMINEE 2) LIMITED - 2008-02-11
    SHELFCO (NO.2048) LIMITED - 2000-12-21
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 46 - Has significant influence or controlOE
  • 19
    TEESLAND FRENCHGATE LIMITED - 2001-08-13
    SHELFCO (NO.2049) LIMITED - 2000-12-21
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 47 - Has significant influence or controlOE
  • 20
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    RIDGENOTE LIMITED - 2005-06-07
    UBERIOR (FRENCHGATE) LIMITED - 2008-03-10
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Has significant influence or controlOE
  • 22
    icon of address 59 South William Street, Dublin, Ireland
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-01-11 ~ now
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25%OE
  • 23
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,061 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,634,385 GBP2024-12-31
    Officer
    icon of calendar 2001-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,365,763 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    PIPEBEAM LIMITED - 1999-04-06
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,944 GBP2023-12-31
    Officer
    icon of calendar 1999-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    CPPL (THE PAVEMENTS) LIMITED - 2002-01-07
    QUAIL (THE PAVEMENTS) LIMITED - 2004-01-13
    icon of address 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 28
    CPPL (CHESTERFIELD) LIMITED - 2002-01-07
    icon of address 8 Princess Parade, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 29
    icon of address 59 South William Street, Dublin, Ireland
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-01-11 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares - More than 25%OE
    IIF 63 - Ownership of voting rights - More than 25%OE
    IIF 63 - Has significant influence or controlOE
  • 30
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,346,934 GBP2024-12-31
    Officer
    icon of calendar 1993-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 31
    BROOMCO (2737) LIMITED - 2001-12-06
    icon of address Kpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 44 - Has significant influence or controlOE
Ceased 10
  • 1
    HUME REAL ESTATE (UK) LIMITED - 2022-05-31
    icon of address 67 Brook Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-04-29
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-09-16 ~ 2018-12-01
    IIF 22 - Director → ME
  • 3
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,653,754 GBP2024-12-31
    Officer
    icon of calendar 1993-08-16 ~ 2012-12-20
    IIF 18 - Director → ME
    icon of calendar 1993-08-16 ~ 1993-09-10
    IIF 57 - Secretary → ME
    icon of calendar 1993-10-20 ~ 2009-07-22
    IIF 59 - Secretary → ME
  • 4
    icon of address 23 Annaghmore Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,024,336 GBP2024-12-31
    Officer
    icon of calendar 1995-12-28 ~ 2023-11-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2023-11-21
    IIF 39 - Has significant influence or control OE
  • 5
    SAVOY MANAGEMENT SERVICES LIMITED - 2005-01-25
    RAGLAN MANAGEMENT SERVICES LIMITED - 2005-02-08
    SAVREG H LIMITED - 1998-12-18
    icon of address 27 Knightsbridge, London, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ 2022-04-01
    IIF 24 - Director → ME
  • 6
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,061 GBP2024-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2015-03-01
    IIF 25 - Director → ME
  • 7
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,634,385 GBP2024-12-31
    Officer
    icon of calendar 2001-12-10 ~ 2009-07-22
    IIF 58 - Secretary → ME
  • 8
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,365,763 GBP2023-12-31
    Officer
    icon of calendar 1997-08-28 ~ 2007-09-11
    IIF 23 - Director → ME
  • 9
    icon of address 19 Short Gardens , 2nd Floor, Covent Garden, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2016-06-20
    IIF 21 - Director → ME
  • 10
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,346,934 GBP2024-12-31
    Officer
    icon of calendar 1993-10-08 ~ 1993-09-10
    IIF 28 - Secretary → ME
    icon of calendar 1996-04-26 ~ 2009-07-22
    IIF 27 - 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.