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

Mr Conor Mc Closkey

    Related profiles found in government register
  • Mr Conor Mc Closkey
    Irish born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, England

      IIF 1
  • Mr Conor Mccloskey
    Irish born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanyrafon, Well Lane, St. Nicholas, Cardiff, CF5 6SG, Wales

      IIF 2
  • Mccloskey, Conor
    Irish civil engineering contractor born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llan-yr-afon, Earlsfield Stud, St. Nicholas, Cardiff, CF5 6SG, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mccloskey, Conor
    Irish company director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Drumgaw Road, Armagh, Co. Armagh, BT60 2AD

      IIF 6
  • Mccloskey, Conor
    Irish director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1098 Stratford Road, Hall Green, Birmingham, B28 8AD, United Kingdom

      IIF 7
    • icon of address 28 Sturmi Way, Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, CF33 6NU, Wales

      IIF 8 IIF 9 IIF 10
    • icon of address Llan-yr-afon, Earlsfield Stud, St Nicholas, Cardiff, CF5 6SG, United Kingdom

      IIF 11
  • Mccloskey, Conor
    Irish finance director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 12
  • Mccloskey, Conor
    Irish operations director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 13
    • icon of address Unit 36 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

      IIF 14
  • Mr Conor Mccloskey
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 15 IIF 16
    • icon of address 28 Sturmi Way, Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, CF33 6NU

      IIF 17 IIF 18 IIF 19
    • icon of address Llan-yr-afon, Earlsfield Stud, St. Nicholas, Cardiff, CF5 6SG, United Kingdom

      IIF 20 IIF 21
  • Mccloskey, Conor
    Irish site manager born in December 1971

    Registered addresses and corresponding companies
    • icon of address 16 Drumgaw Road, Armagh, BT60 2AD

      IIF 22
  • Conor Mccloskey
    Irish born in December 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Drumgaw Road, Armagh, BT60 2AD, United Kingdom

      IIF 23
  • Mc Closkey, Conor
    Irish

    Registered addresses and corresponding companies
    • icon of address Earlsfield Stud, Llan Yr Afon, St Nicholas, CF5 6SG

      IIF 24
  • Mc Closkey, Conor
    Irish civil engineering contractor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earlsfield Stud, Llan Yr Afon, St Nicholas, CF5 6SG

      IIF 25
  • Mccloskey, Conor
    Irish director born in December 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Drumgaw Road, Armagh, BT60 2AD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,792 GBP2021-10-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 2
    CELTIC DEVELOPMENTS (DINAS POWYS) LIMITED - 2015-03-18
    icon of address Holbeche House Shirley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,571 GBP2024-12-31
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    272,121 GBP2015-08-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Purnells, 5 + 6 Waterside Court, Albany Street, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 25 - Director → ME
    icon of calendar 2001-05-29 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -80 GBP2024-06-30
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 28 Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    3,085,541 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    3,134,025 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 28 Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    964,874 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Bryn Henfaes, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,792 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 36 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    489,205 GBP2024-08-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 16 Drumgaw Road, Armagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,238,183 GBP2024-01-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 16 Drumgaw Road, Armagh, Co. Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,614,733 GBP2024-01-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 6 - Director → ME
Ceased 3
  • 1
    CELTIC DEVELOPMENTS (DINAS POWYS) LIMITED - 2015-03-18
    icon of address Holbeche House Shirley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,571 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2022-02-02
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2022-08-31
    IIF 13 - Director → ME
  • 3
    GE-MAC CONSTRUCTIONS LIMITED - 1999-09-17
    icon of address 35 Mill Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-07-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.