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

Larkin, Patrick

    Related profiles found in government register
  • Larkin, Patrick
    Irish director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Larkin, Patrick
    Irish executive director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast, BT7 1SH

      IIF 11 IIF 12
  • Larkin, Patrick
    Irish non executive director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westland House, Old Westland Road, Belfast, BT14 6TE, Northern Ireland

      IIF 13
  • Larkin, Patrick
    Irish none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Arena Building, 85 Ormeau Road, Belfast, Antrim, BT7 1SH

      IIF 14
  • Larkin, Patrick
    Irish director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hanover Square, Hanover Square, London, W1S 1HN, England

      IIF 15
  • Larkin, Patrick
    Irish company director born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Block B, Units 9 & 10, Flurrybridge Enterprise Centre, Lower Foughill Road, Jonesborough, Newry, Co Down, BT35 8SQ, Northern Ireland

      IIF 16
    • icon of address Units 10 & 11, Armagh Business Centre, Loughgall Road, Armagh, BT61 7NH, United Kingdom

      IIF 17
  • Larkin, Patrick
    Irish company director born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 18
  • Larkin, Patrick
    Irish none born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 19
  • Larkin, Patrick
    Irish self employed born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Redwings International, Berkeley Square, Berkeley Square House, London, W1J 6BD, England

      IIF 20
  • Larkin, Patrick
    Irish company director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Carrowreagh House Offices, Carrowreagh, Roscommon, Roscommon, F42HX22, Ireland

      IIF 21
  • Larkin, Patrick
    Irish director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address Carrowreagh House, Carrowreagh Athleague, Roscommon, F42HX22, Republic Of Ireland

      IIF 23
  • Larkin, Patrick
    Irish director born in August 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 24
  • Mr Patrick Larkin
    Irish born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Larkin, Patrick
    Irish accountant born in August 1965

    Registered addresses and corresponding companies
    • icon of address 31 March Court, Warwick Drive, Putney, SW15 6LE

      IIF 34
  • Larkin, Patrick
    British consulta born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Carrowreagh House, Carrowreagh, Athleague, Roscommon, F42hx22, Ireland

      IIF 35
  • Larkin, Pat
    Irish director born in August 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, United Kingdom

      IIF 36
  • Larkin, Patrick
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 31 March Court, Warwick Drive, Putney, SW15 6LE

      IIF 37
  • Larkin, Patrick

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 38
    • icon of address 7, An Graig, Athleague, Co Roscommon, Ireland

      IIF 39
    • icon of address 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 40
    • icon of address Units 10 & 11, Armagh Business Centre, Loughgall Road, Armagh, BT61 7NH, United Kingdom

      IIF 41
    • icon of address Carrowreagh House, Carrowreagh, Athleague, Roscommon, F42 Hx22, Ireland

      IIF 42
  • Pat Larkin
    Irish born in August 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT

      IIF 43
  • Patrick Larkin
    Irish born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 44
  • Patrick Larkin
    Irish born in August 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 45
  • Mr Patrick Larkin
    Irish born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Units 10 & 11, Armagh Business Centre, Loughgall Road, Armagh, BT61 7NH, United Kingdom

      IIF 46
  • Mr Patrick Larkin
    Irish born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Redwings International, Berkeley Square, Berkeley Square House, London, W1J 6BD, England

      IIF 47
    • icon of address 13 Hanover Square, Hanover Square, London, W1S 1HN, England

      IIF 48
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 49
  • Mr Patrick Larkin
    Irish born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast, BT7 1SH, United Kingdom

      IIF 50
  • Patrick Larkin
    British born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Carrowreagh House Offices, Carrowreagh, Roscommon, Roscommon, F42HX22, Ireland

      IIF 51
  • Mr Patrick Larkin
    British born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 52
  • Mr Patrick Larkin
    Northern Irish born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address ., Irish Grange, Carlingford, Louth, Ireland

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2023-07-04 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    115,978 GBP2017-10-24
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Units 10 & 11 Armagh Business Centre, Loughgall Road, Armagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,015 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-05-22 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WARD INFORMATION SECURITY LIMITED - 2021-07-28
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-11-27 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 8
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address First Floor The Arena Building, 85 Ormeau Road, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY - 2003-03-11
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MOYLE INTERCONNECTOR PUBLIC LIMITED COMPANY - 2003-02-26
    MOYLE INTERCONNECTOR LIMITED - 2000-04-04
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-01-22 ~ now
    IIF 3 - Director → ME
  • 14
    NORTHERN IRELAND ENERGY HOLDINGS LIMITED - 2010-01-13
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 6 - Director → ME
  • 15
    SPHERE DIGITAL LTD - 2024-12-19
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    NEW COMPANY REJECTION. - 2005-04-02
    icon of address Westland House, Old Westland Road, Belfast, Co Antrim, Northern Ireland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Block B, Units 9 & 10 Flurrybridge Enterprise Centre, Lower Foughill Road, Jonesborough, Newry, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    PUBLIC TRANMISSIONS FINANCING PUBLIC LIMITED COMPANY - 2005-01-28
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    PREMIER TRANSCO LIMITED - 2000-06-01
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-01-22 ~ now
    IIF 2 - Director → ME
  • 22
    SKYLARK INVESTMENTS LTD - 2011-11-29
    CRAWFIELD INVESTMENTS LIMITED - 2007-06-26
    icon of address 13 Hanover Square Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,532 GBP2024-03-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    NORTHERN IRELAND ENERGY HOLDINGS LIMITED - 2015-04-28
    MUTUAL ENERGY LIMITED - 2010-01-13
    icon of address The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    440,129 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-11-02 ~ now
    IIF 40 - Secretary → ME
Ceased 5
  • 1
    CASSIUM TECHNOLOGIES LIMITED - 2009-05-05
    HAGANGROVE COMPUTERS LIMITED - 2001-02-14
    icon of address The Mansion House Benham Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2002-07-05
    IIF 34 - Director → ME
    icon of calendar 2001-02-05 ~ 2002-08-03
    IIF 37 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2018-02-08
    IIF 23 - Director → ME
    icon of calendar 2018-04-08 ~ 2019-05-24
    IIF 22 - Director → ME
  • 3
    SEDICI FASHION DESIGN LIMITED - 2024-01-16
    icon of address 13 Hanover Square Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,224 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-10-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2019-10-23
    IIF 47 - Has significant influence or control OE
  • 4
    SARCON (NO.220) LIMITED - 2007-01-30
    PORTLAND GAS NI LIMITED - 2009-06-23
    ISLANDMAGEE STORAGE LIMITED - 2018-10-25
    icon of address 8 Portmuck Road, Islandmagee, Larne, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,600,553 GBP2023-12-31
    Officer
    icon of calendar 2010-02-08 ~ 2017-12-19
    IIF 14 - Director → ME
  • 5
    SPHERE DIGITAL LTD - 2024-12-19
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-24 ~ 2018-05-09
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.