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

O'regan, Jeremiah Luke

    Related profiles found in government register
  • O'regan, Jeremiah Luke
    Irish company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 1
  • O'regan, Jeremiah Luke
    Irish director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 2
  • O'regan, Jeremiah Luke
    Irish executive born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'regan, Jeremiah Luke
    Irish owner born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 11
  • O'regan, Jeremiah Luke
    Irish quarry manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment J601, The Mast, 2 Albert Basin Way, London, London, E16 2QZ, United Kingdom

      IIF 12
  • O'regan, Jeremiah
    Irish company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 13
  • O'regan, Jeremiah
    Irish director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 601, 2, The Mast, Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 14
  • O’regan, Jeremiah
    Irish company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 15
  • O'regan, Jeremiah Luke
    Irish company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 601, The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 16 IIF 17
  • O'regan, Jeremiah Luke
    Irish director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 18
  • O'regan, Jeremiah Luke
    Irish director born in November 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 19 IIF 20
  • O'regan, Jeremiah Luke
    Irish executive born in November 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 15, 121 Brooker Road, Ability House, Waltham Abbey, EN9 1JH, England

      IIF 21
  • Mr Jeremiah O'regan
    Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 22
  • Jeremiah O'regan
    Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 601, 2, The Mast, Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 23
  • Mr Jeremiah Luke O'regan
    Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jeremiah O’regan
    Irish born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601 The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 30
  • O'regan, Jeremiah
    Irish company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 601 The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 31
  • O'regan, Jeremiah
    Irish company director born in November 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 27a, Maxwell Road, Middlesex, HA6 2XY

      IIF 32
  • Oregan, Jeremiah
    Irish company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 33
  • O'regan, Jeremiah Luke
    Irish director

    Registered addresses and corresponding companies
    • 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 34
  • O'regan, Jeremiah Luke
    Irish executive

    Registered addresses and corresponding companies
    • 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 35
  • Mr Jeremiah O'regan
    Irish born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 601 The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 36
  • Mr Jeremiah Oregan
    Irish born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 37
  • O'regan, Jeremiah Luke

    Registered addresses and corresponding companies
    • Unit 15, 121 Brooker Road, Ability House, Waltham Abbey, EN9 1JH, England

      IIF 38
  • O'regan, Jeramiah Luke

    Registered addresses and corresponding companies
    • 601, The Mast, 2 Albert Basin Way, London, E16 2QZ, United Kingdom

      IIF 39
  • Mr Jeremiah Luke O'regan
    Irish born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 601, The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 40 IIF 41
  • Mr Jeremiah Luke O'regan
    Irish born in November 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 601 The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 42 IIF 43 IIF 44
    • Unit 15, 121 Brooker Road, Ability House, Waltham Abbey, EN9 1JH, England

      IIF 45
  • Mr Jeremiah Luke O'regan
    Irish born in November 1965

    Resident in South Ireland

    Registered addresses and corresponding companies
    • 601 The Mast, Albert Basin Way, London, E16 2QZ, England

      IIF 46
  • O'regan, Jeremiah

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    Flat 601 The Mast 2 Albert Basin Way, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 13 - director → ME
  • 2
    27a Maxwell Road, Northwood, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2007-02-13 ~ dissolved
    IIF 1 - director → ME
  • 3
    Unit 15 121 Brooker Road, Ability House, Waltham Abbey, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,300,081 GBP2023-09-30
    Officer
    2021-10-01 ~ now
    IIF 18 - director → ME
  • 4
    HIGH SPEED TWO LIMITED - 2023-07-11
    Ability House Unit 15 - Mail Box 22, 121 Brooker Road, Essex, Waltham Abbey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    27a Maxwell Road, Northwood, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2008-05-06 ~ dissolved
    IIF 32 - director → ME
  • 6
    27a Maxwell Road, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2005-05-01 ~ dissolved
    IIF 4 - director → ME
  • 7
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-04-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    J O'REGAN & SON LIMITED - 2013-04-05
    COMHAIRLE CHONTAE AN CHLAIR LTD - 2006-01-25
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-11-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2007-10-17 ~ now
    IIF 20 - director → ME
    2007-10-17 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    27a Maxwell Road, Northwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2013-08-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    SMITH BARRY ESTATES LIMITED - 2013-06-21
    Unit 15 121 Brooker Road, Ability House, Waltham Abbey, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    161,821 GBP2023-07-31
    Officer
    2003-08-01 ~ now
    IIF 21 - director → ME
    2022-10-03 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TUNISIAN SEA SALT (UK) LTD - 2013-06-21
    JLO CONCRETE LTD - 2011-09-14
    SLATTERY CONCRETE LIMITED - 2010-01-03
    27a Maxwell Road, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2008-10-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2007-02-07 ~ now
    IIF 5 - director → ME
    2007-02-07 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    27a Maxwell Road, Northwood, Middlesex
    Corporate (1 parent)
    Officer
    2004-08-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2008-04-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    LONDON CEMENT SUPPLIES LIMITED - 2012-07-27
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2008-04-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -233,983 GBP2023-06-30
    Officer
    2006-02-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 18
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2005-05-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    Unit 15 121 Brooker Road, Ability House, Waltham Abbey, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    Flat 601, 2, The Mast Albert Basin Way, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    WHITE BEAR SEA SALT LTD - 2014-09-04
    JLO PRE-CAST (UK) LTD - 2012-01-04
    SLATTERY PRE-CAST (UK) LIMITED - 2010-01-03
    27a Maxwell Road, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2008-10-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    FONDS ADMINISTRATION LIMITED - 2014-10-06
    PEDRAZA DEVELOPMENT LIMITED - 2005-07-07
    New Hall House Stocks Lane, Over Peover, Knutsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    102 GBP2020-12-31
    Officer
    2014-09-22 ~ 2016-04-01
    IIF 12 - director → ME
  • 2
    J O'REGAN & SON LIMITED - 2013-04-05
    COMHAIRLE CHONTAE AN CHLAIR LTD - 2006-01-25
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-11-01 ~ 2005-08-11
    IIF 47 - secretary → ME
  • 3
    SMITH BARRY ESTATES LIMITED - 2013-06-21
    Unit 15 121 Brooker Road, Ability House, Waltham Abbey, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    161,821 GBP2023-07-31
    Officer
    2003-08-01 ~ 2005-08-11
    IIF 49 - secretary → ME
  • 4
    27a Maxwell Road, Northwood, Middlesex
    Corporate (1 parent)
    Officer
    2004-08-01 ~ 2005-08-11
    IIF 48 - secretary → ME
  • 5
    LONDON CEMENT SUPPLIES LIMITED - 2012-07-27
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2008-04-05 ~ 2008-04-05
    IIF 39 - secretary → ME
  • 6
    601 The Mast 2 Albert Basin Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2005-05-14 ~ 2005-08-11
    IIF 50 - secretary → ME
  • 7
    33 Clarendon Street, Derry
    Corporate (2 parents)
    Equity (Company account)
    -5,553 GBP2024-01-31
    Officer
    2022-07-18 ~ 2022-10-20
    IIF 17 - director → ME
    Person with significant control
    2022-07-18 ~ 2022-10-20
    IIF 40 - Has significant influence or control OE
  • 8
    31/33 Clarendon Street, Londonderry
    Corporate (2 parents)
    Equity (Company account)
    59,915 GBP2023-10-31
    Officer
    2022-07-18 ~ 2022-10-20
    IIF 16 - director → ME
    Person with significant control
    2022-07-18 ~ 2022-10-20
    IIF 41 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.