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

Sweeney, Bernard Joseph

    Related profiles found in government register
  • Sweeney, Bernard Joseph
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Ashwell Common, Graveley, Hitchin, Hertfordshire, SG4 7LJ, England

      IIF 1
  • Sweeney, Bernard Joseph
    Irish businessman born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, England

      IIF 2
  • Sweeney, Bernard Joseph
    Irish company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 3
    • icon of address Kimpton Road Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX

      IIF 4
  • Sweeney, Bernard Joseph
    Irish company secretary/director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 530, London Road, Ashford, TW15 3AE, England

      IIF 5
  • Sweeney, Bernard Joseph
    Irish director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, United Kingdom

      IIF 6
    • icon of address Unit 5, Southdown Industrial Estate, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 7
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 8
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, Herts, AL5 1PW, United Kingdom

      IIF 9
    • icon of address Unit 6, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 10 IIF 11
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 12
    • icon of address 36, Kelvin Close, High Wycombe, HP13 5ST, England

      IIF 13
    • icon of address 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 14
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 15
    • icon of address 76, Park Street, Luton, Bedfordshire, LU1 3EU

      IIF 16
    • icon of address Business Competitiveness Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, United Kingdom

      IIF 17
    • icon of address Unit 110, 28 Park Street, Luton, LU1 3FL, United Kingdom

      IIF 18
  • Sweeney, Bernard Joseph
    Irish director and company secretary born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 530, London Road, Ashford, TW15 3AE, England

      IIF 19
  • Sweeny, Bernard
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 20
  • Sweeny, Bernard
    British none born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 21
  • Sweeney, Bernard Joseph
    Irish director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Poynders Meadow, Codicote, Hertfordshire, SG4 8UJ, United Kingdom

      IIF 22
  • Sweeney, Bernard Joseph
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Knocklofty House, Knocklofty, Clomnel, Tipperary

      IIF 23
  • Mr Bernard Joseph Sweeney
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, Bridle Road, Bootle, L30 4UE, England

      IIF 24
  • Mr Bernard Sweeney
    Irish born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 25
  • Mr Bernard Joseph Sweeney
    Irish born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 530, London Road, Ashford, TW15 3AE, England

      IIF 26 IIF 27
    • icon of address Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, United Kingdom

      IIF 28
    • icon of address Unit 5, Southdown Industrial Estate, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 29
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 30
    • icon of address Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, Herts, AL5 1PW, United Kingdom

      IIF 31
    • icon of address 262, High Road, Harrow, HA3 7BB, England

      IIF 32
    • icon of address 16, Unit 12, Gm Industrial Estate, West Road, Penallta Estate, Hengoed, CF82 7SW, Wales

      IIF 33
    • icon of address 36, Kelvin Close, High Wycombe, HP13 5ST, England

      IIF 34
    • icon of address 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 35 IIF 36
    • icon of address 14, Finden Road, London, E7 8DE, England

      IIF 37
    • icon of address Unit 110, 28 Park Street, Luton, LU1 3FL, United Kingdom

      IIF 38
  • Sweeney, Bernard

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 39
  • Mr Bernard Joseph Sweeney
    Irish born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Poynders Meadow, Codicote, Hertfordshire, SG4 8UJ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 24 Guildford Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,290 GBP2016-03-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address 24 Guildford Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Kimpton Road Business Centre, Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Unit 110 28 Park Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    DCE PROMOTIONS LTD - 2018-06-13
    icon of address Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    MIANDICONSULTANCY LTD - 2022-06-08
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,483,339 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035 GBP2019-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-04-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-04-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address 24 Guildford Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2009-06-29
    IIF 23 - Secretary → ME
  • 3
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,290 GBP2016-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-04-22
    IIF 1 - Director → ME
  • 4
    CHANNEL MOVEMENTS & STORAGE LTD - 2021-10-21
    NICE RESOLUTIONS LTD - 2019-06-28
    icon of address Suite 42 9b Roper Close, Canterbury, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,338 GBP2019-08-31
    Officer
    icon of calendar 2017-05-04 ~ 2019-06-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2019-06-25
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    WORLDWIDE COMPANY FORMATIONS LTD - 2022-07-01
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-09-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2024-09-23
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    RIGHTHAVEN DEMOLITION LTD - 2018-10-10
    GLOBE PLANT AND MACHINERY SALES LTD - 2020-12-16
    icon of address 4385, 11325562: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    575,973 GBP2019-11-30
    Officer
    icon of calendar 2018-04-24 ~ 2019-09-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2019-09-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address 36 Kelvin Close, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2021-02-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2021-02-19
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 11 Kimberley Court, Kimberley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,995 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-11-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-11-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    SMILECH LTD - 2017-04-06
    icon of address 16 West Road, Penallta Industrial Estate, Penallta, Hengoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    32,758 GBP2024-11-30
    Officer
    icon of calendar 2017-02-03 ~ 2017-04-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-04-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,862,750 GBP2024-06-30
    Officer
    icon of calendar 2023-02-01 ~ 2024-10-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-10-23
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 5 Withins Road, Haydock, St. Helens, England
    Liquidation Corporate
    Equity (Company account)
    1,248,069 GBP2017-12-31
    Officer
    icon of calendar 2016-07-25 ~ 2017-06-06
    IIF 15 - Director → ME
    icon of calendar 2017-06-06 ~ 2017-09-29
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-10-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address 78 Church Street, Chalvey, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-10-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-11-17
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    icon of address Enterprise House, Roundwood Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ 2018-08-14
    IIF 2 - Director → ME
  • 14
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate
    Equity (Company account)
    7,377,895 GBP2023-11-29
    Officer
    icon of calendar 2019-07-24 ~ 2021-07-15
    IIF 20 - Director → ME
  • 15
    SOLOMON PROPERTY ESTATES LTD - 2021-08-18
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,973,988 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-09-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-09-01
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    MIANDICONSULTANCY LTD - 2022-06-08
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,483,339 GBP2023-09-30
    Officer
    icon of calendar 2022-06-06 ~ 2024-06-20
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.