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

Connolly, Declan Sean

    Related profiles found in government register
  • Connolly, Declan Sean
    Irish company director born in April 1956

    Registered addresses and corresponding companies
  • Connolly, Declan Sean
    Irish company director and chartered born in April 1956

    Registered addresses and corresponding companies
    • icon of address 34 Oxley Parker Drive, Mile End, Colchester, Essex, CO4 5XQ

      IIF 8
  • Connolly, Declan Sean
    Irish logistics director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 34 Oxley Parker Drive, Mile End, Colchester, Essex, CO4 5XQ

      IIF 9
  • Connolly, Declan Sean
    Irish managing director born in April 1956

    Registered addresses and corresponding companies
    • icon of address Longacre, Bures Road, Lamarsh, Essex, CO8 5EP

      IIF 10
  • Connorry, Declan Sean
    Irish director born in April 1956

    Registered addresses and corresponding companies
    • icon of address Longacre, Bures Road, Lamarsh, Bures, Suffolk, CO8 5EP

      IIF 11
  • Connolly, Declan Sean
    Irish

    Registered addresses and corresponding companies
  • Connolly, Declan Sean
    Irish director

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 22
  • Connolly, Declan Sean
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aishling House, Hayes Road, Deanshanger, Buckinghamshire, MK19 6HW

      IIF 23
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN

      IIF 24
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 25
  • Connolly, Declan Sean
    Irish director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Connolly, Declan Sean
    Irish finance director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 46
  • Connolly, Declan Sean
    Irish non executive director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 47
  • Connorry, Declan Sean
    Irish director

    Registered addresses and corresponding companies
    • icon of address Longacre, Bures Road, Lamarsh, Bures, Suffolk, CO8 5EP

      IIF 48
  • Connolly, Declan Sean

    Registered addresses and corresponding companies
    • icon of address 34 Oxley Parker Drive, Mile End, Colchester, Essex, CO4 5XQ

      IIF 49
  • Connolly, Declan Sean
    Irish accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aishling House, Hayes Road, Deanshanger, Buckinghamshire, MK19 6HW

      IIF 50
  • Connolly, Declan Sean
    Irish company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aishling House, Hayes Road, Deanshanger, Buckinghamshire, MK19 6HW

      IIF 51
  • Mr Declan Sean Connolly
    Irish born in April 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 12 Deeping Gate, Stonebridge Eco, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 34 - Director → ME
  • 2
    ALNERY NO. 972 LIMITED - 1990-07-03
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1999-08-01 ~ now
    IIF 51 - Director → ME
  • 3
    MARKETPLACE PRACTICE GROWTH LIMITED - 2014-04-23
    CONNOLLY TODD LIMITED - 2013-02-04
    FIRST CALL LOGISTICS LIMITED - 2006-02-09
    NOTSALLOW 109 LIMITED - 1999-04-12
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    -223,673 GBP2024-03-31
    Officer
    icon of calendar 1999-03-24 ~ now
    IIF 46 - Director → ME
    icon of calendar 1999-03-24 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP - 2014-04-22
    CONNOLLY HOLMES ACCOUNTANTS LLP - 2010-02-08
    TAX AND FIGURES (MILTON KEYNES) LLP - 2006-03-09
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 5
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,948 GBP2019-03-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2017-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 7
    MARKETPLACE PRACTICE GROWTH LIMITED - 2013-02-04
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 41 - Director → ME
  • 8
    CONNOLLY WILLS & PROBATE LIMITED - 2023-05-02
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,810 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    471 GBP2017-08-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -396 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 151 Beauchamp Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    230,039 GBP2025-03-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 47 - Director → ME
  • 14
    NATURALLY NUTS SKINCARE LIMITED - 2016-06-17
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,792 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 16
    icon of address 59 Chilton Road, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,560 GBP2019-05-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    62,400 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    CONNOLLY GALLEN FINANCIAL PLANNERS LIMITED - 2019-04-10
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,880,634 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2019-05-21
    IIF 29 - Director → ME
  • 2
    icon of address 18-20 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    63,783 GBP2024-03-31
    Officer
    icon of calendar 2012-05-15 ~ 2015-01-02
    IIF 26 - Director → ME
  • 3
    icon of address 25a Recreation Road, Guildford, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-07 ~ 2015-09-30
    IIF 43 - Director → ME
  • 4
    STIT IT UP LIMITED - 2014-08-28
    icon of address 18 Market Place, Brackley, Northamptonshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    158,788 GBP2019-09-30
    Officer
    icon of calendar 2011-10-31 ~ 2014-04-07
    IIF 45 - Director → ME
  • 5
    FRED. OLSEN FREIGHT LIMITED - 2023-01-06
    FRED.OLSEN AGENCIES LIMITED - 2007-06-01
    FRED. OLSEN AGENCY LIMITED - 1985-08-16
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2001-09-24
    IIF 9 - Director → ME
  • 6
    MHOTELHOLDIING LIMITED - 2010-10-07
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    94,385 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2021-01-29
    IIF 39 - Director → ME
  • 7
    TOTAL LOGISTICS MANAGEMENT LIMITED - 2001-01-12
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-19 ~ 1999-01-28
    IIF 8 - Director → ME
    icon of calendar 1998-02-27 ~ 1998-06-15
    IIF 13 - Secretary → ME
  • 8
    DFDS TOR LINE LIMITED - 1999-11-04
    TOR LINE LIMITED - 1999-01-25
    TOR LLOYD LIMITED - 1982-11-15
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-11
    IIF 4 - Director → ME
    icon of calendar ~ 1994-11-11
    IIF 19 - Secretary → ME
  • 9
    ELBE HUMBER ROLINE LIMITED - 2010-12-10
    TRADEFARM LIMITED - 2003-05-14
    DFDS LOGISTICS LIMITED - 1999-12-17
    HTL TRANSPORT LIMITED - 1999-04-27
    HARWICH TRANSPORT LIMITED - 1995-03-17
    E.O. HOOKS (TRANSPORT) LIMITED - 1982-11-16
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-15
    IIF 21 - Secretary → ME
  • 10
    DFDS SEAWAYS LIMITED - 2010-08-31
    SCANDINAVIAN SEAWAYS LIMITED - 1999-01-05
    DFDS LIMITED - 1996-01-02
    D.F.D.S. (U.K.) LIMITED - 1987-04-21
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-01-01
    IIF 2 - Director → ME
    icon of calendar ~ 1998-02-12
    IIF 17 - Secretary → ME
  • 11
    DFDS TOR LINE PLC - 2010-08-31
    DFDS PLC - 2003-12-08
    SCANDINAVIAN SEAWAYS LIMITED - 1996-01-02
    SCANDINAVIA SEAWAYS LIMITED - 1989-11-16
    LONGSHIP HOLIDAYS LIMITED - 1989-10-26
    SCANDINAVIAN SEAWAYS LIMITED - 1984-03-09
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-01-28
    IIF 6 - Director → ME
    icon of calendar ~ 1998-02-12
    IIF 18 - Secretary → ME
  • 12
    DFDS TOR LINE LIMITED - 2003-12-08
    DFDS TOR AGENCIES LIMITED - 1999-11-04
    NORDIC TERMINAL LIMITED - 1999-04-27
    HUMBERSIDE TERMINALS LIMITED - 1995-02-22
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-02-12
    IIF 12 - Secretary → ME
    icon of calendar 1994-05-10 ~ 1997-12-08
    IIF 15 - Secretary → ME
  • 13
    CROWNBARN LIMITED - 2008-12-03
    DFDS TRANSPORT LIMITED - 1999-12-17
    BRANTFORD SEACARGO LIMITED - 1989-05-04
    SEACARGO SYSTEMS LIMITED - 1987-02-06
    SEAMODAL TRANSPORT LIMITED - 1980-12-31
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-28
    IIF 5 - Director → ME
    icon of calendar ~ 1998-06-15
    IIF 16 - Secretary → ME
  • 14
    FLEETOAK LIMITED - 2008-12-03
    E. TRADE LOGISTICS LIMITED - 2000-11-10
    ETRADE LOGISTICS LIMITED - 2000-03-28
    MILEFARM LIMITED - 2000-03-16
    THOROUGHBRED TRUCKS LIMITED - 1999-12-17
    ESS-FOOD SALES LIMITED - 1988-06-23
    ESS-FOOD (UK) LIMITED - 1983-12-30
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-28
    IIF 3 - Director → ME
    icon of calendar ~ 1998-06-15
    IIF 14 - Secretary → ME
  • 15
    DFDS TRANSPORT (UK) LIMITED - 2007-01-09
    BLUEFLITE LOGISTICS LIMITED - 2001-11-16
    icon of address Scandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-10-16 ~ 1999-01-28
    IIF 7 - Director → ME
    icon of calendar 1995-10-16 ~ 1998-06-15
    IIF 49 - Secretary → ME
  • 16
    DFDS TRANSPORT (IRELAND) LIMITED - 2008-06-04
    icon of address Rowan Tree Road, Naas Enterprise Park, Naas, County Kildare W91 Ve82, Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1999-02-01
    IIF 10 - Director → ME
  • 17
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,235 GBP2022-01-31
    Officer
    icon of calendar 2017-05-13 ~ 2018-05-18
    IIF 42 - Director → ME
  • 18
    MCMILLANS LIMITED - 2015-11-03
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200,193 GBP2015-07-31
    Officer
    icon of calendar 2000-07-05 ~ 2001-10-01
    IIF 11 - Director → ME
    icon of calendar 2000-07-05 ~ 2001-10-01
    IIF 48 - Secretary → ME
  • 19
    QUDOS ASSOCIATES LIMITED - 2015-03-10
    QUDOS PARTNERSHIP LIMITED - 2007-10-31
    TAX AND FIGURES LIMITED - 2006-12-21
    MOTREX LTD - 2004-01-15
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,664,652 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2015-03-10
    IIF 50 - Director → ME
  • 20
    icon of address The Dovecote, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    107,005 GBP2024-03-31
    Officer
    icon of calendar 2014-10-06 ~ 2015-04-01
    IIF 44 - Director → ME
  • 21
    icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    680 GBP2024-03-31
    Officer
    icon of calendar 2020-01-07 ~ 2020-01-08
    IIF 31 - Director → ME
    icon of calendar 2019-11-22 ~ 2019-11-28
    IIF 27 - Director → ME
  • 22
    DFDS TRAVEL LIMITED - 1999-11-04
    HOE STREET TRAVEL LIMITED - 1989-06-14
    A.& D.SARA LIMITED - 1981-12-31
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-01-28
    IIF 1 - Director → ME
    icon of calendar ~ 1998-06-15
    IIF 20 - Secretary → ME
  • 23
    SILVERSTONE SURFING LIMITED - 2019-08-16
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2020-05-01
    IIF 40 - Director → ME
  • 24
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,006 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-31 ~ 2022-04-22
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.