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

Mcconnell, Sam

    Related profiles found in government register
  • Mcconnell, Sam
    born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 1
    • Suite 4/1 Waterloo Chambers, Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 2
  • Mcconnell, John
    British engineer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 3
  • Mcconnell, John
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 135, Church Road, Cheriton, Folkestone, Kent, CT20 3ER, United Kingdom

      IIF 4
  • Mcconnell, Sam
    British born in May 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni701038 - Companies House Default Address, Belfast, BT1 9DY

      IIF 5
  • Mcconnell, Sam
    British mechanic born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Learden Road, Gortin, Tyrone, BT79 8QD, United Kingdom

      IIF 6
  • Mcconnell, Samuel
    British born in May 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Learden Road, Gortin, Omagh, BT79 8QD, Northern Ireland

      IIF 7
  • Mr Sam Mcconnell
    British born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 8
  • Mcconnell, John
    British born in November 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 966, 54 Bloomfield Avenue, Moat House, Belfast, Antrim, BT5 5AD, United Kingdom

      IIF 9
    • 22, Learden Road, Gortin, Omagh, County Tyrone, BT79 8QD, Northern Ireland

      IIF 10
  • Mcconnell, John
    British motor vehicle spares born in May 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Leardin Road, Gortin, Omagh, County Tyrone, BT79 8QD, Northern Ireland

      IIF 11
  • Mcconnell, Samuel
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Learden Road, Gortin, Tyrone, BT79 8QD, United Kingdom

      IIF 12
  • Mcconnell, Samuel
    British company director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Learden Road, Gortin, Tyrone, BT79 8QD, United Kingdom

      IIF 13
  • Mcconnell, John
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 14
  • Mcconnell, Samuel John
    British born in May 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni637175 - Companies House Default Address, Belfast, BT1 9DY

      IIF 15
  • Mcconnell, Samuel John
    British car sales born in May 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Leardin Road, Gortin, Omagh, County Tyrone, BT79 8QD, Northern Ireland

      IIF 16
  • Mcconnell, Samuel John
    British motor vehicle spares born in May 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Leardin Road, Gortin, Omagh, County Tyrone, BT79 8QD, Northern Ireland

      IIF 17
  • Mcconnell Jnr, John
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Church Road, Cheriton, Folkestone, Kent, CT20 3ER, United Kingdom

      IIF 18
  • Mr John Mcconnell
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 19
    • 135, Church Road, Cheriton, Folkestone, Kent, CT20 3ER

      IIF 20
  • Mr John Mcconnell
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 21
  • Sam Mcconnell
    British born in May 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni701038 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22
  • Sam Mcconnell
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Learden Road, Gortin, Tyrone, BT79 8QD, United Kingdom

      IIF 23
  • Mr John Mcconnell
    British born in November 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 966, 54 Bloomfield Avenue, Moat House, Belfast, Antrim, BT5 5AD, United Kingdom

      IIF 24
  • Mr John Mcconnell
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 25
  • Samuel Mcconnell
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Learden Road, Gortin, Omagh, BT79 8QD, Northern Ireland

      IIF 26
  • Mr Samuel Mcconnell
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Learden Road, Gortin, Tyrone, BT79 8QD, United Kingdom

      IIF 27
    • 22a, Learden Road, Gortin, Tyrone, BT79 8QD, United Kingdom

      IIF 28
  • Mr Samuel John Mcconnell
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Learden Road, Gortin, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 966 54 Bloomfield Avenue, Moat House, Belfast, Antrim, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    CULVACULLION PUREBRED DORSET FLOCK LTD - 2024-01-12
    Unit 1&2, 22 Learden Road, Gortin, Omagh, Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    137,642 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    22a Learden Road, Gortin, Tyrone, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,073 GBP2020-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    54 Unit 966, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    89,950 GBP2022-03-31
    Officer
    2016-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    135 Church Road, Cheriton, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,994 GBP2017-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    94 Shakespeare Street, Sinfin, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200 GBP2024-08-31
    Officer
    2023-08-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    MCCONNELLS CAR BREAKERS LTD - 2016-04-29
    22 Leardin Road, Gortin, Omagh, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 11 - Director → ME
    IIF 17 - Director → ME
  • 10
    Unit 966 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-08-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    22 Leardin Road, Gortin, Omagh, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 16 - Director → ME
  • 12
    22 Learden Road, Gortin, Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    22 Learden Road, Gortin, Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    54 Unit 966, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    89,950 GBP2022-03-31
    Officer
    2016-03-18 ~ 2018-02-02
    IIF 10 - Director → ME
  • 2
    10 Marshall Drive, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-04-05
    Officer
    2020-07-06 ~ 2020-09-04
    IIF 2 - LLP Member → ME
  • 3
    319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,789 GBP2023-04-05
    Officer
    2020-07-06 ~ 2020-07-06
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2020-07-06 ~ 2021-06-04
    IIF 8 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.