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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bernard Joseph Sweeney

    Related profiles found in government register
  • Mr Bernard Joseph Sweeney
    Irish born in March 1945

    Resident in United Kingdom

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

      IIF 1
  • Mr Bernard Joseph Sweeney
    Irish born in March 1945

    Resident in England

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

      IIF 2 IIF 3
    • Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, United Kingdom

      IIF 4
    • Unit 5, Southdown Industrial Estate, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 5
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 6
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, Herts, AL5 1PW, United Kingdom

      IIF 7
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 8
    • 16, Unit 12, Gm Industrial Estate, West Road, Penallta Estate, Hengoed, CF82 7SW, Wales

      IIF 9
    • 36, Kelvin Close, High Wycombe, HP13 5ST, England

      IIF 10
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 11 IIF 12
    • 14, Finden Road, London, E7 8DE, England

      IIF 13
    • Unit 110, 28 Park Street, Luton, LU1 3FL, United Kingdom

      IIF 14
  • Mr Bernard Joseph Sweeney
    British born in March 1945

    Resident in England

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

      IIF 15
  • Sweeney, Bernard Joseph
    Irish director born in March 1945

    Resident in United Kingdom

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

      IIF 16
  • Mr Bernard Sweeney
    Irish born in March 1945

    Resident in England

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

      IIF 17
  • Sweeney, Bernard Joseph
    Irish born in March 1945

    Resident in England

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

      IIF 18
    • Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, England

      IIF 19
    • Enterprise House, Roundwood Lane, Harpenden, AL5 3BW, United Kingdom

      IIF 20
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 21
    • 36, Kelvin Close, High Wycombe, HP13 5ST, England

      IIF 22
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 23
  • Sweeney, Bernard Joseph
    Irish company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Kimpton Road Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX

      IIF 24
  • Sweeney, Bernard Joseph
    Irish director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Southdown Industrial Estate, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 25
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, AL5 1PW, England

      IIF 26
    • Unit 5, Southdown Industrial Estate, Marlborough Park, Harpenden, Herts, AL5 1PW, United Kingdom

      IIF 27
    • Unit 6, Southdown Industrial Estate, Southdown Road, Harpenden, AL5 1PW, England

      IIF 28 IIF 29
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 30
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 31
    • 76, Park Street, Luton, Bedfordshire, LU1 3EU

      IIF 32
    • Business Competitiveness Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, United Kingdom

      IIF 33
    • Unit 110, 28 Park Street, Luton, LU1 3FL, United Kingdom

      IIF 34
  • Sweeney, Bernard Joseph
    Irish director and company secretary born in March 1945

    Resident in England

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

      IIF 35
  • Sweeney, Bernard Joseph
    British director born in March 1945

    Resident in England

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

      IIF 36
  • Sweeney, Bernard Joseph
    Irish company director

    Registered addresses and corresponding companies
    • Knocklofty House, Knocklofty, Clomnel, Tipperary

      IIF 37
  • Sweeny, Bernard
    British born in March 1945

    Resident in England

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

      IIF 38
  • Sweeny, Bernard
    British none born in March 1945

    Resident in England

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

      IIF 39
  • Sweeney, Bernard

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

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    ACE CON LONDON LTD
    10651311
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2019-04-25
    IIF 25 - Director → ME
    Person with significant control
    2017-03-03 ~ 2019-04-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ANGLO IRISH PLANT HIRE LIMITED
    06511874
    24 Guildford Street, Luton, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 32 - Director → ME
    2008-02-21 ~ 2009-06-29
    IIF 37 - Secretary → ME
  • 3
    BERNARDEX SERVICES LTD
    09508530
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ 2015-04-22
    IIF 36 - Director → ME
    2015-05-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 4
    DAVID GREY ASSOCIATES LTD - now
    SOLOMON FINANCIAL LIMITED
    - 2026-02-02 12555829
    SOLOMON PROPERTY ESTATES LTD - 2021-08-18
    530 London Road, Ashford, England
    Active Corporate (3 parents)
    Officer
    2023-09-01 ~ 2024-09-01
    IIF 18 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-09-01
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 5
    DSL OIL LIMITED
    07537480
    24 Guildford Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 33 - Director → ME
  • 6
    F. CHORLTON LIMITED
    05100368
    Kimpton Road Business Centre, Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (11 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 7
    FAIR EMPLOYMENT TRAINING (FET) LTD - now
    CHANNEL MOVEMENTS & STORAGE LTD - 2021-10-21
    NICE RESOLUTIONS LTD
    - 2019-06-28 06681735
    Suite 42 9b Roper Close, Canterbury, Kent, England
    Active Corporate (5 parents)
    Officer
    2017-05-04 ~ 2019-06-25
    IIF 21 - Director → ME
    Person with significant control
    2017-05-04 ~ 2019-06-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    FARNDON SERVICES LTD
    - now 14157237
    WORLDWIDE COMPANY FORMATIONS LTD
    - 2022-07-01 14157237
    78 York Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-07 ~ 2024-09-23
    IIF 30 - Director → ME
    Person with significant control
    2022-06-07 ~ 2024-09-23
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    GLOBE CONSTRUCTION AND PLANT SALES LTD - now
    GLOBE PLANT AND MACHINERY SALES LTD
    - 2020-12-16 11325562
    RIGHTHAVEN DEMOLITION LTD
    - 2018-10-10 11325562
    4385, 11325562: Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2018-04-24 ~ 2019-09-06
    IIF 20 - Director → ME
    Person with significant control
    2018-04-24 ~ 2019-09-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    GREENHOUSE UTILITY SERVICES LTD
    11821078
    36 Kelvin Close, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2019-02-12 ~ 2021-02-19
    IIF 22 - Director → ME
    Person with significant control
    2019-02-12 ~ 2021-02-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    INCE SERVICES LTD
    14209005
    Unit 11 Kimberley Court, Kimberley Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-01 ~ 2023-11-20
    IIF 23 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-11-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    INDUSTRIAL CONSTRUCTION PRODUCTS LTD - now
    SMILECH LTD
    - 2017-04-06 10598717
    16 West Road, Penallta Industrial Estate, Penallta, Hengoed, Wales
    Active Corporate (2 parents)
    Officer
    2017-02-03 ~ 2017-04-05
    IIF 28 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-04-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    KNIGHTSHIELD LIMITED
    12702334
    27 Parsons Green Lane, London, England
    Active Corporate (5 parents)
    Officer
    2023-02-01 ~ 2024-10-23
    IIF 35 - Director → ME
    Person with significant control
    2023-02-01 ~ 2024-10-23
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    PORTWEST CONSTRUCTION LTD
    07458781
    Unit 5 Withins Road, Haydock, St. Helens, England
    Liquidation Corporate (4 parents)
    Officer
    2016-07-25 ~ 2017-06-06
    IIF 31 - Director → ME
    2017-06-06 ~ 2017-09-29
    IIF 40 - Secretary → ME
    Person with significant control
    2016-07-25 ~ 2017-10-16
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    POWERDISX LTD
    10767976
    Unit 110 28 Park Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    POYNDEX WHOLE LTD
    10592383
    78 Church Street, Chalvey, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ 2017-10-16
    IIF 29 - Director → ME
    Person with significant control
    2017-01-31 ~ 2017-11-17
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    POYNDTECH LTD
    10924008
    Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    RAITONE LTD
    - now 10768195
    DCE PROMOTIONS LTD
    - 2018-06-13 10768195
    Unit 5 Southdown Industrial Estate, Marlborough Park, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    RALTONE LIMITED
    11127414
    Enterprise House, Roundwood Lane, Harpenden, England
    Active Corporate (7 parents)
    Officer
    2018-05-01 ~ 2018-08-14
    IIF 19 - Director → ME
  • 20
    SLOANE FOX LIMITED
    11696922
    Trinity Hall, 51 South Street, Reading, England
    Active Corporate (8 parents)
    Officer
    2019-07-24 ~ 2021-07-15
    IIF 38 - Director → ME
  • 21
    XPERTA CONSULTANCY LIMITED
    - now 13636438
    MIANDICONSULTANCY LTD
    - 2022-06-08 13636438
    Trinity Hall, 51 South Street, Reading, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2022-06-06 ~ 2024-06-20
    IIF 16 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.