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

Breheny, John Nicholas Edward

    Related profiles found in government register
  • Breheny, John Nicholas Edward
    British chairman born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barham Manor Church Lane, Barham, Ipswich, Suffolk, IP6 0PU

      IIF 1
    • icon of address C/o Breheny Group, Flordon Road, Creeting St. Mary, Ipswich, Suffolk, IP6 8NH, England

      IIF 2
    • icon of address Flordon Rd, Creeting St.mary, Needham Market, Ipswich, Suffolk, IP6 8NH

      IIF 3
    • icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, IP6 8NH

      IIF 4
    • icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, IP6 8NH, England

      IIF 5
    • icon of address Flordon Road, Creeting St Mary, Ipswich, Suffolk, IP6 8NH, United Kingdom

      IIF 6
    • icon of address Flordon Road, Creeting St Mary, Needham Market, Ipswich Suffolk, IP6 8NH

      IIF 7
  • Breheny, John Nicholas Edward
    British chiarman born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceca, 1 Birdcage Walk, London, SW1H 9JJ, England

      IIF 8
  • Breheny, John Nicholas Edward
    British civil engineer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flordon Road, Creeting St Mary, Ipswich, IP6 8NG, England

      IIF 9
  • Breheny, John Nicholas Edward
    British company chairman born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Northgate, Chichester, West Sussex, PO19 1BE

      IIF 10
    • icon of address Flordon Road, Creeting St Mary, Ipswich, Suffolk, IP6 8NH, England

      IIF 11 IIF 12
  • Breheny, John Nicholas Edward
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o J Breheny Contractors Ltd, Flordon Road, Creeting St. Mary, Ipswich, IP6 8NH, England

      IIF 13
    • icon of address Flordon Road, Creeting St.mary, Needham Market, Ipswich, Suffolk, IP6 8NH

      IIF 14
    • icon of address Flordon Road, Creeting St. Mary, Needham Market Ipswich, Suffolk, IP6 8NH

      IIF 15
  • Breheny, John Nicholas Edward
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, IP6 8NH

      IIF 16 IIF 17
    • icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, IP6 8NH, England

      IIF 18 IIF 19 IIF 20
    • icon of address Flordon Road, Creeting St Mary, Ipswich, Suffolk, IP6 8NH, United Kingdom

      IIF 22
    • icon of address Redbourne Homes (epworth) Limited, Flordon Road, Creeting St Mary, Ipswich, Suffolk, IP6 8NH, England

      IIF 23
    • icon of address Lindum Business Park, Station Road North Hykeham, Lincoln, Lincolnshire, LN6 3QX

      IIF 24
  • Mr John Nicholas Edward Breheny
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barham Manor, Church Lane, Barham, Ipswich, IP6 0PU, England

      IIF 25
    • icon of address C/o J Breheny Contractors Ltd, Flordon Road, Creeting St. Mary, Ipswich, IP6 8NH

      IIF 26
    • icon of address Flordon Rd, Creeting St.mary, Needham Market, Ipswich, Suffolk, IP6 8NH

      IIF 27
    • icon of address Flordon Road, Creeting St Mary, Ipswich, IP6 8NG, England

      IIF 28
    • icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, IP6 8NH

      IIF 29 IIF 30
    • icon of address Flordon Road, Creeting St Mary, Ipswich, Suffolk, IP6 8NH, England

      IIF 31
    • icon of address Flordon Road, Creeting St.mary, Needham Market, Ipswich, Suffolk, IP6 8NH

      IIF 32
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 33 IIF 34 IIF 35
    • icon of address Flordon Road, Creeting St Mary, Needham Market, Ipswich Suffolk, IP6 8NH

      IIF 36
    • icon of address Flordon Road, Creeting St. Mary, Needham Market Ipswich, Suffolk, IP6 8NH

      IIF 37
    • icon of address Barham Manor, Church Lane, Barham, Suffolk, IP6 0PU, England

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Breheny Group Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 2 - Director → ME
  • 2
    J.BREHENY CONTRACTORS LIMITED - 2016-12-17
    icon of address Flordon Road, Creeting St Mary, Needham Market, Ipswich Suffolk
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    22,197,139 GBP2024-03-31
    Officer
    icon of calendar 1995-04-10 ~ now
    IIF 7 - Director → ME
  • 3
    LEGISLATOR 1560 LIMITED - 2002-01-29
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    2,042,643 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SOIL DISPOSALS LIMITED - 2020-12-03
    icon of address Flordon Road Creeting St.mary, Needham Market, Ipswich, Suffolk
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    168,399 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,866,484 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -70 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address C/o J Breheny Contractors Ltd Flordon Road, Creeting St. Mary, Ipswich
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Metro House, Northgate, Chichester, West Sussex
    Active Corporate (11 parents)
    Equity (Company account)
    525,910 GBP2023-12-31
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 10 - Director → ME
  • 9
    BREHENY CIVIL ENGINEERING LIMITED - 2016-12-17
    WITHAM VALLEY CIVIL ENGINEERING LIMITED - 2011-05-20
    THUNDERSELECT LIMITED - 1987-04-06
    icon of address Flordon Road, Creeting St Mary, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    887,655 GBP2018-03-31
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flordon Road, Creeting St. Mary, Needham Market Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    -142,242 GBP2024-03-31
    Officer
    icon of calendar 1999-05-06 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Flordon Rd Creeting St.mary, Needham Market, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    124,968 GBP2024-03-31
    Officer
    icon of calendar 2000-10-31 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Flordon Road, Creeting St Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -757,735 GBP2024-03-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    386 GBP2024-03-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Redbourne Homes (epworth) Limited Flordon Road, Creeting St Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -931,701 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -989 GBP2024-03-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 5 - Director → ME
  • 17
    REDBOURNE HOMES (NEDGING TYE) LIMITED - 2024-05-10
    HENBERY HOMES LIMITED - 2009-07-30
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -171 GBP2024-03-31
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 22 - Director → ME
  • 18
    REDBOURNE GROUP LIMITED - 2021-06-16
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -7,555 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    REDBOURNE HOMES LIMITED - 2021-06-15
    WITHAM VALLEY CIVIL ENGINEERING LIMITED - 2011-11-29
    ROY 1002 LIMITED - 2011-07-18
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address Stb Services Limited Flordon Road, Creeting St. Mary, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    286,434 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 28 - Has significant influence or controlOE
  • 21
    icon of address Flordon Road, Creeting St Mary, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,017,262 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    J.BREHENY CONTRACTORS LIMITED - 2016-12-17
    icon of address Flordon Road, Creeting St Mary, Needham Market, Ipswich Suffolk
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    22,197,139 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,866,484 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -70 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Has significant influence or control OE
  • 4
    icon of address C/o J Breheny Contractors Ltd Flordon Road, Creeting St. Mary, Ipswich
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Has significant influence or control OE
  • 5
    icon of address 1 Birdcage Walk, Westminster, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    115,208 GBP2024-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2022-09-06
    IIF 8 - Director → ME
  • 6
    icon of address Flordon Road, Creeting St. Mary, Needham Market Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    -142,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Flordon Rd Creeting St.mary, Needham Market, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    124,968 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WITHAM VALLEY CIVIL ENGINEERING LIMITED - 2012-02-22
    REDBOURNE HOMES LIMITED - 2011-11-29
    icon of address 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,576 GBP2025-03-31
    Officer
    icon of calendar 2007-07-16 ~ 2011-09-16
    IIF 1 - Director → ME
  • 9
    ONYXWORD LIMITED - 2007-03-22
    icon of address Lindum Business Park, Station Road North Hykeham, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    701,604 GBP2023-11-30
    Officer
    icon of calendar 2008-11-28 ~ 2013-07-05
    IIF 24 - Director → ME
  • 10
    icon of address Redbourne Homes (epworth) Limited Flordon Road, Creeting St Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -931,701 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-13
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    REDBOURNE HOMES (NEDGING TYE) LIMITED - 2024-05-10
    HENBERY HOMES LIMITED - 2009-07-30
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -171 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Has significant influence or control OE
  • 12
    REDBOURNE HOMES LIMITED - 2021-06-15
    WITHAM VALLEY CIVIL ENGINEERING LIMITED - 2011-11-29
    ROY 1002 LIMITED - 2011-07-18
    icon of address Flordon Road, Creeting St. Mary, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.