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

Curran, Sean

    Related profiles found in government register
  • Curran, Sean
    British ifa born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, South Molton Street, London, W1K 5SA, United Kingdom

      IIF 1
  • Curran, Sean Martin
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Old Street, Ashton Under Lyne, Lancashire, OL6 6LA

      IIF 2
  • Curran, Sean Martin
    British co director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Leigh Road, Hale, Altrincham, Cheshire, WA15 9BG

      IIF 3
  • Curran, Sean Martin
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Leigh Road, Hale, Altrincham, Cheshire, WA15 9BG

      IIF 4
    • icon of address 21, Old Street, Ashton Under Lyne, Tameside, OL6 6LA, United Kingdom

      IIF 5
    • icon of address 21 Old Street, Ashton-under-lyne, OL6 6LA, United Kingdom

      IIF 6
    • icon of address 21, Old Street, Ashton-under-lyne, Tameside, OL6 6LA

      IIF 7 IIF 8 IIF 9
    • icon of address 21, Old Street, Ashton-under-lyne, Tameside, OL6 6LA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 21, Palmer Street, London, SW1H 0AD, England

      IIF 15 IIF 16
    • icon of address 21 Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 17 IIF 18
    • icon of address 21-23 Old Street, Ashton-under-lyne, Tameside, OL6 6LA

      IIF 19
  • Curran, Sean
    British independent financial advisor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL

      IIF 20
  • Curran, Sean
    British will writer and estate planner born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 21
  • Curran, Sean Martin
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Palmer Street, London, SW1H 0AD

      IIF 22
  • Curran, Sean
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255-261, Horn Lane, London, W3 9EH, England

      IIF 23
  • Curran, Sean Martin
    British

    Registered addresses and corresponding companies
    • icon of address 21, Old Street, Ashton-under-lyne, Tameside, OL6 6LA, England

      IIF 24
  • Curran, Sean Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 21 Old Street, Ashton Under Lyne, Lancashire, OL6 6LA

      IIF 25
    • icon of address 21 Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 26
  • Curran, Sean Martin
    British co director

    Registered addresses and corresponding companies
    • icon of address 9 Leigh Road, Hale, Altrincham, Cheshire, WA15 9BG

      IIF 27
  • Curran, Sean Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Leigh Road, Hale, Altrincham, Cheshire, WA15 9BG

      IIF 28
    • icon of address 21, Palmer Street, London, SW1H 0AD, England

      IIF 29
    • icon of address 21 Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 30
    • icon of address 21-23 Old Street, Ashton-under-lyne, Tameside, OL6 6LA

      IIF 31 IIF 32
  • Mr Sean Curran
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 33 IIF 34
  • Curran, Sean Martin
    Irish company director born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Edward Street, Belfast, BT1 2LR, Northern Ireland

      IIF 35
  • Curran, Sean Martin
    Irish director born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Ballymenoch Lane, Holywood, BT18 0EF, Northern Ireland

      IIF 36
  • Curran, Sean Martin
    Irish finance director born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Derryall Road, Portadown, Craigavon, County Armagh, BT62 1PL

      IIF 37
    • icon of address 7, Ballymenoch Lane, Holywood, BT18 0EF, Northern Ireland

      IIF 38
  • Mr Sean Martin Curran
    Irish born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Ballymenoch Lane, Holywood, BT18 0EF, Northern Ireland

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Ballymenoch Lane, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2024-06-30
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 Palmer Street, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 3
    icon of address 17 Jubilee Road, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,110,795 GBP2024-04-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address C/o Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,857 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    926,676 GBP2023-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 255-261 Horn Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    701,610 GBP2019-06-30
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 1 - Director → ME
Ceased 22
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2015-03-18
    IIF 15 - Director → ME
    icon of calendar 2006-03-08 ~ 2015-03-18
    IIF 29 - Secretary → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2015-03-18
    IIF 19 - Director → ME
    icon of calendar 2006-03-08 ~ 2015-03-18
    IIF 32 - Secretary → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2015-08-06
    IIF 16 - Director → ME
    icon of calendar 2006-03-08 ~ 2015-03-18
    IIF 31 - Secretary → ME
  • 4
    icon of address Mayfair Business Centre Garvaghy Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2019-02-28
    IIF 37 - Director → ME
  • 5
    icon of address 21 Old Street, Ashton-under-lyne, Tameside
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ 2016-09-14
    IIF 12 - Director → ME
  • 6
    INVENTIVECO 2 LIMITED - 2014-12-05
    icon of address 21 Old Street, Ashton-under-lyne, Tameside
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2014-10-17 ~ 2016-09-14
    IIF 7 - Director → ME
  • 7
    INVENTIVECO 1 LIMITED - 2014-12-05
    icon of address 21 Old Street, Ashton-under-lyne, Tameside
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2014-10-17 ~ 2016-09-14
    IIF 8 - Director → ME
  • 8
    icon of address 21 Old Street, Ashton-under-lyne, Tameside
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ 2016-09-14
    IIF 13 - Director → ME
  • 9
    INVENTIVECO 4 LIMITED - 2014-12-05
    icon of address 21 Old Street, Ashton-under-lyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-27
    Officer
    icon of calendar 2014-12-03 ~ 2016-09-14
    IIF 6 - Director → ME
  • 10
    WONDERGLAM LTD - 2017-11-16
    icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast
    In Administration Corporate (6 parents)
    Equity (Company account)
    1,212,061 GBP2021-12-31
    Officer
    icon of calendar 2019-03-12 ~ 2019-04-26
    IIF 35 - Director → ME
  • 11
    icon of address 1-3 High Street, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2014-01-23
    IIF 17 - Director → ME
    icon of calendar 2004-08-02 ~ 2014-01-23
    IIF 30 - Secretary → ME
  • 12
    HS 416 LIMITED - 2006-11-23
    icon of address C/o Tfo Tax Llp, Peter House, Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -153,251 GBP2015-09-30
    Officer
    icon of calendar 2007-09-25 ~ 2009-03-24
    IIF 4 - Director → ME
    icon of calendar 2007-09-25 ~ 2009-03-24
    IIF 28 - Secretary → ME
  • 13
    INVENTIVECO 3 LIMITED - 2014-12-05
    icon of address 21 Old Street, Ashton-under-lyne, Tameside
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-27
    Officer
    icon of calendar 2014-10-17 ~ 2016-09-14
    IIF 9 - Director → ME
  • 14
    icon of address 21 Old Street, Ashton-under-lyne, Tameside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2016-09-14
    IIF 10 - Director → ME
  • 15
    icon of address 21 Old Street, Ashton-under-lyne, Tameside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2016-09-14
    IIF 11 - Director → ME
  • 16
    REV BARS LIMITED - 2014-12-05
    REVOLUTION BARS LIMITED - 2014-01-09
    icon of address 1-3 High Street, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2014-01-23
    IIF 3 - Director → ME
    icon of calendar 2004-07-01 ~ 2014-01-23
    IIF 27 - Secretary → ME
  • 17
    INVENTIVE LEISURE LIMITED - 2014-12-05
    INVENTIVE LEISURE PLC - 2006-03-07
    icon of address Smith & Williamson, 3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2014-01-23
    IIF 18 - Director → ME
    icon of calendar 2003-09-15 ~ 2014-01-23
    IIF 26 - Secretary → ME
  • 18
    NIGHTJAR BARS LIMITED - 2015-02-09
    icon of address 1-3 High Street, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-23
    IIF 14 - Director → ME
  • 19
    MOODY DELIVERY SERVICES LIMITED - 2018-08-10
    PROBKA SERVICES LIMITED - 2017-01-04
    RIFT & CO (SERVICES) LIMITED - 2016-03-25
    INVENTIVE LEISURE SERVICES LIMITED - 2014-12-05
    PELOMILE LIMITED - 2000-04-06
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2014-01-23
    IIF 2 - Director → ME
    icon of calendar 2003-09-15 ~ 2014-01-23
    IIF 25 - Secretary → ME
  • 20
    REVOLUTION BARS GROUP PLC - 2024-10-10
    REVOLUTION BARS GROUP LIMITED - 2015-02-17
    NEW INVENTIVE BAR COMPANY LIMITED - 2014-12-05
    icon of address 21 Old Street, Ashton Under Lyne, Tameside
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ 2016-09-14
    IIF 5 - Director → ME
    icon of calendar 2015-02-17 ~ 2016-09-14
    IIF 24 - Secretary → ME
  • 21
    icon of address 255-261 Horn Lane, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,215,065 GBP2019-06-30
    Officer
    icon of calendar 2002-12-12 ~ 2021-04-15
    IIF 23 - LLP Designated Member → ME
  • 22
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    926,676 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2024-03-13
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.