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

Professor Derek William Gilroy

    Related profiles found in government register
  • Professor Derek William Gilroy
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 1
  • Gilroy, Derek William, Professor
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12 Whitmore Road, Harrow, HA1 4AB, United Kingdom

      IIF 2
    • 607, Sloane Avenue, London, SW3 3EL, England

      IIF 3
  • Barry, Derek James
    Irish director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19 Godwin Road, Bromley, Kent, BR2 9LG, England

      IIF 4
  • Mr Mark Anthony Roberts
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 68, Brackendale, Potters Bar, EN6 2LX, England

      IIF 5
  • Hayes, Daniel Robert
    Irish director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 230b Alexandra Park Road, London, N22 7BH, United Kingdom

      IIF 6
  • Mr Daniel Robert Hayes
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 230b, Alexandra Park Road, London, N22 7BH, England

      IIF 7
  • Joyce, Seamus
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Royal Mid-surrey Golf Club, Old Deer Park, Twickenham Road, Richmond, Surrey, TW9 2SB, United Kingdom

      IIF 8
  • Mr Abaobi Obidegwu
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 9
  • Anthony Roberts, Mark
    Irish it born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 68, Brackendale, Potters Bar, Hertfordhsire, EN6 2LX, England

      IIF 10
  • Mcdonnell, Malachy Thomas
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Level 23 Alpha Birmingham, Suffolk Street Queensway, Birmingham, B1 1TT, England

      IIF 11
    • New Road, Hixon, Staffordshire, ST18 0PE

      IIF 12 IIF 13 IIF 14
  • Mcdonnell, Malachy Thomas
    Irish director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • New Road, Hixon, Staffordshire, ST18 0PE, United Kingdom

      IIF 15
  • Mcdonnell, Malachy Thomas
    Irish finance director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ale, New Road, Hixon, Staffordshire, ST18 0PE, England

      IIF 16 IIF 17
    • C/o Abnormal Load Engineering, New Road, Hixon, Staffordshire, ST18 0PE

      IIF 18
    • New Road, Hixon, Staffordshire, ST18 0PE

      IIF 19
    • New, Road, Hixon, Stafford, ST18 0PE, United Kingdom

      IIF 20
    • New Road, Hixon, Staffordshire, ST18 0PE

      IIF 21
  • Mr Mark Anthony Roberts
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Johns Road, Harrow, Middx, HA1 2EY

      IIF 22
    • 68, Brackendale, Potters Bar, Hertfordshire, EN6 2LX, United Kingdom

      IIF 23
  • Obidegwu, Adaobi
    Irish support worker born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 24
  • Mr Malachy Thomas Mcdonnell
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Level 23 Alpha Birmingham, Suffolk Street Queensway, Birmingham, B1 1TT, England

      IIF 25
  • Roberts, Mark Anthony
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 68, Brackendale, Potters Bar, Hertfordshire, EN6 2LX, United Kingdom

      IIF 26
  • Roberts, Mark Anthony
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 68, Brackendale, Potters Bar, EN6 2LX, England

      IIF 27
  • Roberts, Mark Anthony
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Johns Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 28
    • 68, Brackendale, Potters Bar, EN6 2LX, United Kingdom

      IIF 29
    • 68, Brackendale, Potters Bar, Hertfordshire, EN6 2LX, United Kingdom

      IIF 30
  • Mrs Adaobi Obidegwu
    Irish,nigerian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13, Goldstone Crescent, Dunstable, LU5 4QU, England

      IIF 31
  • Obidegwu, Adaobi
    Irish,nigerian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13, Goldstone Crescent, Dunstable, LU5 4QU, England

      IIF 32
  • Hayes, Daniel Robert
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Trimdon, Plender Street, London, NW1 0HA, United Kingdom

      IIF 33
  • Mr Barry Derek James
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chelmsford Close, Sutton, SM2 5BG, England

      IIF 34
  • Mrs Adaobi Obidegwu
    Irish born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Abercorn Road, Luton, Bedfordshire, LU4 0RW, United Kingdom

      IIF 35
  • Obidegwu, Adaobi
    Irish social care born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Abercorn Road, Luton, LU4 0RW, United Kingdom

      IIF 36
    • 33, Abercorn Road, Luton, Luton, Bedfordshire, LU4 0RW, England

      IIF 37
  • Obidegwu, Adaobi
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Emerald, Road, Luton, Bedfordshire, LU4 0NR, United Kingdom

      IIF 38
  • Roberts, Mark Anthony
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Auckland Road, Potters Bar, Hertfordshire, EN6 3ES

      IIF 39 IIF 40
  • James, Barry Derek
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Rosehill, Sutton, Surrey, SM1 3EU

      IIF 41
    • 4, Chelmsford Close, Sutton, Surrey, SM2 5BG, United Kingdom

      IIF 42
  • James, Barry Derek
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 43 IIF 44
  • James, Barry Derek
    British insurance born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Wild Ridings, Fareham, Hampshire, PO14 3DB, England

      IIF 45
  • James, Barry Derek
    British insurance consultants (director) born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rose Hill, Sutton, Surrey, SM1 3EU, United Kingdom

      IIF 46
  • Obidegwu, Adaobi

    Registered addresses and corresponding companies
    • 26, Emarald Road, Luton, LU4 0NR, United Kingdom

      IIF 47
  • Mrs Adaobi Obidegwu
    Irish,nigerian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Goldstone Crescent, Dunstable, LU5 4QU, England

      IIF 48
    • 26, Emerald Road, Luton, LU4 0NR, United Kingdom

      IIF 49
  • Obidegwu, Adaobi
    Irish,nigerian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Goldstone Crescent, Dunstable, LU5 4QU, England

      IIF 50 IIF 51
    • 26, Emerald Road, Luton, LU4 0NR, England

      IIF 52
    • 26, Emerald Road, Luton, LU4 0NR, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    60 Wild Ridings, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 45 - Director → ME
  • 2
    308 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 43 - Director → ME
  • 3
    26 Emarald Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 32 - Director → ME
    2024-04-17 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7 St. Johns Road, Harrow, Middx
    Dissolved Corporate (1 parent)
    Equity (Company account)
    412 GBP2019-03-31
    Officer
    2016-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    26 Emerald Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    68 Brackendale, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,349 GBP2024-01-30
    Officer
    2021-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    9 Commercial Yard, Barnard Castle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    449,758 GBP2024-09-30
    Officer
    2014-12-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    26 Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 39 - Director → ME
  • 9
    26 Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-05-22 ~ dissolved
    IIF 30 - Director → ME
  • 10
    Viewpoint, Basing View, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 46 - Director → ME
  • 11
    THE FURBIES LIMITED - 2005-10-06
    26 Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-10-11 ~ dissolved
    IIF 40 - Director → ME
  • 12
    OSBORNE & SONS (INSURANCE BROKERS) LIMITED - 1982-11-05
    2 Rosehill, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    686,645 GBP2024-09-30
    Officer
    2010-06-01 ~ now
    IIF 41 - Director → ME
  • 13
    Trend House Dallow Road, Luton, Luton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-12-24 ~ dissolved
    IIF 38 - LLP Member → ME
  • 14
    68 Brackendale, Potters Bar, Hertfordhsire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    DW GILROY CONSULTING LIMITED - 2024-06-24
    Elthorne Gate, 64 High Street, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-02-28
    Officer
    2016-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 16
    308 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 44 - Director → ME
  • 17
    607 Sloane Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,853,066 GBP2024-04-30
    Officer
    2025-01-09 ~ now
    IIF 3 - Director → ME
  • 18
    30 Binley Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,822 GBP2018-04-30
    Officer
    2015-04-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Level 23 Alpha Birmingham, Suffolk Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,453 GBP2024-12-31
    Officer
    2020-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    26 Emerald Road, Luton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,024 GBP2024-08-31
    Officer
    2016-08-04 ~ now
    IIF 50 - Director → ME
  • 21
    33 Abercorn Road, Luton, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 22
    26 Emerald Road, Luton, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    582 GBP2024-10-31
    Officer
    2016-10-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 48 - Has significant influence or controlOE
  • 23
    33 Abercorn Road, Luton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 36 - Director → ME
Ceased 17
  • 1
    K & S (548) LIMITED - 2005-04-12
    New Road, Hixon, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-02-10 ~ 2020-01-08
    IIF 13 - Director → ME
  • 2
    44 Esplanade, St Helier, Jersey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-03-11 ~ 2020-04-30
    IIF 16 - Director → ME
  • 3
    BRAMBLES HEAVY CONTRACTING LIMITED - 2002-12-05
    ECONOFREIGHT GROUP LIMITED - 1998-03-02
    ECONOFREIGHT HEAVY TRANSPORT LIMITED - 1997-01-28
    ECONOFREIGHT UNITED TRANSPORT LIMITED - 1991-01-08
    ECONOFREIGHT TRANSPORT LIMITED - 1986-05-15
    New Road, Hixon, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,016,882 GBP2020-12-31
    Officer
    2012-03-30 ~ 2020-04-30
    IIF 14 - Director → ME
  • 4
    New Road, Hixon, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ 2020-04-30
    IIF 19 - Director → ME
  • 5
    New Road, Hixon, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-13 ~ 2020-04-30
    IIF 20 - Director → ME
  • 6
    ALE HEAVYLIFT LIMITED - 2008-11-19
    K & S (364) LIMITED - 2001-02-26
    New Road, Hixon, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,806,943 GBP2021-12-31
    Officer
    2012-03-30 ~ 2020-04-30
    IIF 12 - Director → ME
  • 7
    44 Esplanade, St Helier, Jersey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-04-30
    IIF 17 - Director → ME
  • 8
    A.L.E. CRANE LIMITED - 2017-09-12
    INTERCEDE 2471 LIMITED - 2013-06-17
    Ale - Head Office, New Road, Hixon, Staffordshire
    Active Corporate (2 parents)
    Officer
    2013-06-17 ~ 2020-10-07
    IIF 15 - Director → ME
  • 9
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-10-17 ~ 2017-10-05
    IIF 24 - Director → ME
    Person with significant control
    2017-09-13 ~ 2017-10-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    26 Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,760 GBP2024-11-30
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 28 - Director → ME
  • 11
    JOHN GIBSON GROUP LIMITED - 2002-09-27
    JOHN GIBSON AGENCIES LIMITED - 1997-02-24
    JOHN GIBSON (LIFTING GEAR) AGENCIES LIMITED - 1993-04-22
    C/o Abnormal Load Engineering, New Road, Hixon, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ 2020-10-07
    IIF 18 - Director → ME
  • 12
    26 Emerald Road, Luton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,870 GBP2024-08-31
    Officer
    2020-01-03 ~ 2026-01-26
    IIF 52 - Director → ME
  • 13
    ABNORMAL LOAD ENGINEERING LIMITED - 2020-12-17
    SPECIALISED TRANSPORTATION SERVICES LIMITED - 1984-06-29
    New Road, Hixon, Staffordshire
    Active Corporate (1 parent)
    Officer
    2012-03-30 ~ 2020-09-18
    IIF 21 - Director → ME
  • 14
    46 High Street, Bromley, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    439,065 GBP2023-08-01 ~ 2024-07-31
    Officer
    2015-03-01 ~ 2020-10-31
    IIF 4 - Director → ME
  • 15
    ROBERTS & BURNS GROUP LTD - 2022-08-08
    Smith-milne & Co., Church Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,323 GBP2024-04-30
    Officer
    2021-05-21 ~ 2022-04-27
    IIF 27 - Director → ME
  • 16
    Royal Mid-surrey Golf Club Old Deer Park, Twickenham Road, Richmond, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2025-01-01 ~ 2025-11-26
    IIF 8 - Director → ME
  • 17
    The Willows Milton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2014-03-31
    IIF 33 - LLP Member → ME

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.