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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Gormley

    Related profiles found in government register
  • Mr James Gormley
    Irish born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 1
    • 372, Stirling Road, Cressex Business Park, High Wycombe, HP12 3ST, England

      IIF 2
  • Mr Patrick James Gormley
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 3
  • Mr Patrick Gormley
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 4
  • Gormley, James Anthony
    Irish born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 5
  • Gormley, James Anthony
    Irish company director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut Cottage, Bentley Heath Lane, Barnet, Hertfordshire, EN5 2RZ

      IIF 6
  • Gormley, James Anthony
    Irish director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Windsor Works, Abercromby Avenue, Abercromby Industrial Estate, High Wycombe, HP12 3AX, England

      IIF 7
    • 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 8
    • 64, Clarendon Road, Watford, Herts, WD17 1DA, England

      IIF 9
  • Mr Patrick James Gormley
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 10
  • Mr James Anthony Gormley
    Irish born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 11
  • Gormley, Patrick James
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 12
  • Gormley, Patrick James
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Windsor Works, Abercromby Avenue, Abercromby Industrial Estate, High Wycombe, HP12 3AX, England

      IIF 13
    • 10a, Cullen Way, London, NW10 6JZ, England

      IIF 14
  • Gormley, James Anthony
    Irish director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Cullen Way, London, NW10 6JZ, England

      IIF 15
  • Gormley, James Anthony
    Irish marble specialist

    Registered addresses and corresponding companies
    • 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 16
  • Gormley, Patrick

    Registered addresses and corresponding companies
    • 3 Horseshoe Lane, Totteridge, London, N20 8NJ

      IIF 17
  • Gormley, Patrick James
    British company director

    Registered addresses and corresponding companies
    • 2nd, Floor, 31 Wimpole Street, London, W1G 8QS, England

      IIF 18
  • Gormley, Patrick James
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 19
    • 6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 20
  • Gormley, Patrick James
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 31 Wimpole Street, London, W1G 8QS, Great Britain

      IIF 21
  • Gormley, Patrick James
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Cullen Way, London, NW10 6JZ, England

      IIF 22
    • 2nd, Floor Flat, 75 Wimpole Street, London, W1G 9RS, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 8
  • 1
    COMBEVALE PROPERTIES LTD
    14361795
    Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    GORMLEY (MASONRY SERVICES) LTD.
    - now 03544378
    GORMLEY MASONRY LIMITED
    - 1999-05-26 03544378
    BLANDHALL LIMITED
    - 1998-05-14 03544378
    Baker Tilly Restructuring And Recovery Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    1998-05-01 ~ dissolved
    IIF 21 - Director → ME
    2002-04-12 ~ dissolved
    IIF 6 - Director → ME
    1998-05-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    GORMLEY M & E SERVICES LIMITED
    02935665
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (4 parents)
    Officer
    1994-06-06 ~ 2022-01-28
    IIF 15 - Director → ME
    1998-05-16 ~ now
    IIF 19 - Director → ME
    1994-06-06 ~ 1995-02-15
    IIF 17 - Secretary → ME
    1995-02-15 ~ 2023-11-21
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
    2016-06-06 ~ 2023-11-21
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    JSP PROPERTIES LIMITED
    05426200
    6th Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (4 parents)
    Officer
    2005-04-20 ~ 2023-11-21
    IIF 8 - Director → ME
    2005-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 3 - Has significant influence or control OE
  • 5
    KEASH PROPERTIES LIMITED
    05433085
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Receiver Action Corporate (5 parents)
    Officer
    2008-05-05 ~ 2012-07-05
    IIF 9 - Director → ME
  • 6
    MASONRY MANAGEMENT SERVICES LTD
    08548460
    Unit 2 Windsor Works Abercromby Avenue, Abercromby Industrial Estate, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2013-05-29 ~ 2023-12-02
    IIF 7 - Director → ME
    2014-05-25 ~ 2024-12-07
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 7
    QUESTRELL LIMITED
    06484164
    4 Woodlands, Radlett, Herts
    Dissolved Corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 8
    STONE DESIGN & CONSTRUCTION LTD
    - now 08548416
    GORMLEY STONE MARBLE & GRANITE LTD
    - 2022-04-12 08548416
    PK MASONRY SERVICES LTD
    - 2014-04-03 08548416
    3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Officer
    2014-08-01 ~ 2019-04-10
    IIF 14 - Director → ME
    2019-04-12 ~ 2020-02-06
    IIF 22 - Director → ME
    2013-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.