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

Larkin, Ian David

    Related profiles found in government register
  • Larkin, Ian David
    Irish banking born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Caledonia Place, Bristol, BS8 4DL

      IIF 1
  • Larkin, Ian David
    Irish company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Larkin, Ian David
    Irish managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Canons House, Canons Way, Bristol, BS1 5LL, England

      IIF 4
  • Larkin, Ian David
    Irish chief financial officer born in July 1968

    Registered addresses and corresponding companies
  • Larkin, Ian David, Mr.
    Irish born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Larkin, Ian David, Mr.
    Irish ceo born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Dufferin Street, London, EC1Y 8NA, England

      IIF 28 IIF 29
  • Larkin, Ian David, Mr.
    Irish company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Target House, 5-19 Cowbridge Road East, Cardiff, South Glamorgan, CF11 9AU

      IIF 30
    • icon of address Target House, Cowbridge Road East, Cardiff, CF11 9AU

      IIF 31
    • icon of address Target House, Cowbridge Road East, Cardiff, CF11 9AU, Wales

      IIF 32
    • icon of address Target House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU

      IIF 33 IIF 34
    • icon of address Target House, Cowbridge Road East, Cardiff, South Glamorgan, CF11 9AU

      IIF 35
    • icon of address Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF1 9AB

      IIF 36
    • icon of address Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

      IIF 37
    • icon of address 5-19, Target House, Cowbridge Road East, Castlebridge Cardiff, South Glamorgan, CF11 9AU

      IIF 38
    • icon of address Target House, 5-19 Cowbridge Road East, Castlebridge Cardiff, South Glamorgan, CF11 9AU

      IIF 39
  • Larkin, Ian David, Mr.
    Irish consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freemantle, Harley Mews, Bristol, BS8 3AY, United Kingdom

      IIF 40
  • Larkin, Ian David, Mr.
    Irish director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Target House, Cowbridge Road East, Cardiff, CF11 9AU

      IIF 41
    • icon of address Target House, Cowbridge Road East, Cardiff, CF11 9AU, Wales

      IIF 42
    • icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 43
    • icon of address 401 Grafton Gate, Milton Keynes, MK9 1AQ, United Kingdom

      IIF 44
  • Mr Ian David Larkin
    Irish born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freemantle, Harley Mews, Bristol, BS8 3AY

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    245,955 GBP2021-12-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    114,312 GBP2021-12-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 20 - Director → ME
  • 3
    VALLEYCOAST LIMITED - 2011-01-31
    icon of address Level 5 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,379 GBP2021-12-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    890,636 GBP2021-03-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,143 GBP2022-03-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    109,591 GBP2020-03-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 27 - Director → ME
  • 7
    PAY DAYS UK LIMITED - 2012-02-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    52,561 GBP2021-05-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Freemantle, Harley Mews, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2019-10-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    TARGET GROUP LIMITED - 1999-12-24
    icon of address Target House, 5-19 Cowbridge Road East, Cardiff, South Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 30 - Director → ME
  • 10
    TARGET COMPUTER SERVICES LIMITED - 1997-02-17
    BIGWEIT LIMITED - 1981-12-31
    icon of address Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 36 - Director → ME
  • 11
    BLUECHIP SOFTWARE.COM LIMITED - 2010-01-12
    icon of address Target House, 5-19 Cowbridge Road East, Castlebridge Cardiff, South Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 33 - Director → ME
  • 13
    PEO WORLDWIDE LIMITED - 2022-04-05
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    249,253 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 24 - Director → ME
  • 14
    TOPSOURCE GLOBAL SOLUTIONS LIMITED - 2022-04-05
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    113,896 GBP2020-03-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 25 - Director → ME
  • 15
    GOLF BIDCO LIMITED - 2021-10-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 21 - Director → ME
  • 16
    GOLF HOLDCO LIMITED - 2021-10-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 18 - Director → ME
  • 17
    GOLF MIDCO LIMITED - 2021-10-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 16 - Director → ME
  • 18
    GOLF TOPCO LIMITED - 2021-10-22
    icon of address C/o Horizon Capital, Level 9,the Shard, 32, London Bridge Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 17 - Director → ME
Ceased 24
  • 1
    icon of address Masionette, 28 Caledonia Place, Clifton, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2006-07-01 ~ 2008-12-01
    IIF 1 - Director → ME
  • 2
    J.E.MOORE & SON LIMITED - 1989-09-07
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ 2020-11-23
    IIF 43 - Director → ME
  • 3
    VIRGIN DIRECT (2) LIMITED - 2000-05-15
    EXTRAPOLL LIMITED - 1997-11-10
    VIRGINMONEY LIMITED - 2001-07-27
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2005-07-01
    IIF 11 - Director → ME
  • 4
    ABBEYNORTH LIMITED - 2014-03-27
    icon of address Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2014-11-06
    IIF 32 - Director → ME
    icon of calendar 2015-03-04 ~ 2019-12-31
    IIF 42 - Director → ME
  • 5
    FILBUK 617 LIMITED - 2000-07-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2006-11-15
    IIF 3 - Director → ME
  • 6
    SHELFCO (NO.173) LIMITED - 1988-03-17
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2006-11-15
    IIF 2 - Director → ME
  • 7
    HARLOSH ASSOCIATES LIMITED - 1998-06-02
    icon of address Target House, Cowbridge Road East, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2019-12-31
    IIF 35 - Director → ME
  • 8
    LLOYDS TSB COMMERCIAL FINANCE LIMITED - 2013-09-23
    ALEX LAWRIE FACTORS LIMITED - 2000-03-31
    icon of address No 1 Brookhill Way, Banbury, Oxon
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2012-10-31
    IIF 4 - Director → ME
  • 9
    VIRGIN MONEY LIFE LIMITED - 2005-12-29
    XSMA LIMITED - 2011-01-25
    VIRGIN DIRECT LIFE LIMITED - 2002-02-04
    VIRGIN LIFE LIMITED - 1996-02-05
    SPEED 6037 LIMITED - 1995-09-26
    REASSURE LIFE LIMITED - 2013-07-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2004-08-25
    IIF 8 - Director → ME
  • 10
    VIRGIN MONEY LIMITED - 2012-06-29
    VIRGIN MONEY CARDS LIMITED - 2013-01-18
    VIRGIN DIRECT 2 LIMITED - 2001-07-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2005-07-01
    IIF 13 - Director → ME
  • 11
    HAMILTON CONSULTING LIMITED - 1997-10-15
    icon of address 5-19 Target House, Cowbridge Road East, Castlebridge Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2019-12-31
    IIF 38 - Director → ME
  • 12
    TRITON COMPUTER SERVICES LIMITED - 1979-12-31
    GENASYS COMPUTER SERVICES LIMITED - 1982-03-26
    TARGET COMPUTER GROUP LIMITED - 1999-12-24
    TARGET GROUP PLC - 2002-06-10
    icon of address Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2014-10-23 ~ 2019-12-31
    IIF 37 - Director → ME
  • 13
    TARGET LOAN SERVICING LIMITED - 2010-10-13
    icon of address Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2014-11-06
    IIF 31 - Director → ME
    icon of calendar 2015-03-11 ~ 2019-12-31
    IIF 41 - Director → ME
  • 14
    ROBIN TG INVESTMENTS LIMITED - 2016-08-17
    icon of address Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2019-12-31
    IIF 34 - Director → ME
  • 15
    icon of address 401 Grafton Gate, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2019-12-31
    IIF 44 - Director → ME
  • 16
    ODYSSEUS LAB LTD - 2019-08-20
    icon of address 5th Floor 51 Eastcheap, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-12-31
    IIF 29 - Director → ME
  • 17
    icon of address 1st Floor, Wellington House, Wellington Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,427,651 GBP2018-02-28
    Officer
    icon of calendar 2020-03-09 ~ 2021-12-31
    IIF 28 - Director → ME
  • 18
    VIRGIN U. LIMITED - 2001-10-23
    REEDSTICK LIMITED - 1999-06-16
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2005-07-01
    IIF 10 - Director → ME
  • 19
    VIRGIN MONEY HOLDINGS (UK) PLC - 2022-08-09
    SPEED 6038 LIMITED - 1995-09-26
    VIRGIN MONEY HOLDINGS (UK) LIMITED - 2014-07-24
    VIRGIN DIRECT LIMITED - 2002-02-04
    VIRGIN MONEY GROUP LIMITED - 2005-07-21
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2005-07-01
    IIF 9 - Director → ME
  • 20
    VIRGIN DIRECT MANAGEMENT SERVICES LIMITED - 2002-02-04
    SPEED 5071 LIMITED - 1997-07-03
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2005-07-01
    IIF 12 - Director → ME
  • 21
    VIRGIN DIRECT NOMINEES LIMITED - 2002-02-04
    FCB 1228 LIMITED - 1997-04-18
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2005-07-01
    IIF 14 - Director → ME
  • 22
    RED ALCATRAZ LIMITED - 2003-04-09
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2005-07-01
    IIF 7 - Director → ME
  • 23
    SPEED 5073 LIMITED - 1995-10-30
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED - 1996-05-17
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED - 2002-02-04
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2005-07-01
    IIF 5 - Director → ME
  • 24
    SPEED 4720 LIMITED - 1995-01-05
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED - 2002-02-04
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED - 1996-05-17
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-18 ~ 2005-07-01
    IIF 6 - Director → 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.