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

Leahy, Patrick

    Related profiles found in government register
  • Leahy, Patrick
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rutland Court, 64 Upper Berkeley Street, London, W1H 7QT, England

      IIF 1 IIF 2
    • 64, Upper Berkeley Street, London, W1H 7QT, England

      IIF 3
    • Rutland Court, 64 Upper Berkeley Street, London, W1H 7QT, England

      IIF 4 IIF 5 IIF 6
  • Leahy, Patrick
    Irish chief executive officer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Elliot House, 151 Deansgate, Manchester, M3 3WD, England

      IIF 8
  • Leahy, Patrick
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Finsbury Circus, Penthouse Suite, London, EC2M 7AQ, England

      IIF 9
    • 64, Inverness Terrace, London, W2 3LB, England

      IIF 10
    • 8, Tenniel Close, London, W2 3LE, United Kingdom

      IIF 11
    • Salisbury House, Penthouse Suite, 29, Finsbury Circus, London, EC2M 7AQ, England

      IIF 12
    • Elliot House, 151 Deansgate, Manchester, M3 3WD, England

      IIF 13
  • Leahy, Patrick Joseph
    Irish chief financial officer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Westgate, Aldridge, Walsall, WS9 8EX

      IIF 14
  • Leahy, Patrick Joseph
    Irish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 15
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 16
  • Leahy, Patrick Joseph
    Irish finance director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Westgate Trading Estate, Aldridge, Walsall, WS9 8EX

      IIF 17 IIF 18
  • Leahy, Patrick
    Irish director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 610 Chiswick High Road, Chiswick Green, London, W4 5RU, United Kingdom

      IIF 19
    • Chiswick Green, 610 Chiswick High Road, London, W4 5RU, United Kingdom

      IIF 20
    • Jml Chiswick Green, 610 Chiswick High Road, London, W4 5RU, United Kingdom

      IIF 21 IIF 22
  • Mr Patrick Leahy
    Irish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rutland Court, 64 Upper Berkeley Street, London, W1H 7QT, England

      IIF 23 IIF 24
    • 8, Tenniel Close, London, W2 3LE, United Kingdom

      IIF 25
    • Rutland Court, 64 Upper Berkeley Street, London, W1H 7QT, England

      IIF 26 IIF 27 IIF 28
    • Salisbury House, Penthouse Suite, 29, Finsbury Circus, London, EC2M 7AQ, England

      IIF 31 IIF 32
  • Leahy, Patrick Joseph
    Irish company director

    Registered addresses and corresponding companies
    • The Granary, High Street, Turvey, Bedford, Bedfordshire, MK43 8DB, United Kingdom

      IIF 33
  • Leahy, Patrick

    Registered addresses and corresponding companies
    • 1-5, Masterlord Industrial Estate, Station Road, Leiston, Suffolk, IP16 4JD

      IIF 34
    • 8, West End Lane, Pinner, Middlesex, HA5 1EE, England

      IIF 35 IIF 36 IIF 37
  • Leahy, Patrick Joseph
    British accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Farm Cottage, High Street, Turvey, Bedfordshire, MK43 8DB

      IIF 38
  • Leahy, Patrick Joseph
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, Masterlord Industrial Estate, Station Road, Leiston, Suffolk, IP16 4JD

      IIF 39
  • Leahy, Patrick Joseph
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, Masterlord Industrial Estate, Station Road, Leiston, Suffolk, IP16 4JD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    AGHOCO 1867 LIMITED - now
    OPENMONEY BENEFITS LIMITED
    - 2023-11-29 12125517
    AGHOCO 1867 LIMITED - 2019-08-16
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (13 parents)
    Officer
    2023-08-24 ~ 2023-10-20
    IIF 8 - Director → ME
  • 2
    ALLMONDE GROUP LTD
    - now 06296962
    LUMINOX LIMITED
    - 2008-11-06 06296962
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2007-06-29 ~ 2010-11-30
    IIF 38 - Director → ME
    2008-07-28 ~ 2010-11-30
    IIF 33 - Secretary → ME
  • 3
    BRAND EVANGELISTS FOR BEAUTY LIMITED
    10787576
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2017-05-24 ~ 2018-10-09
    IIF 20 - Director → ME
  • 4
    C-ZERO LIMITED
    15857972
    Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (5 parents)
    Officer
    2024-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-25 ~ 2025-06-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-08-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPSTONE ENERGY LIMITED
    09640837
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 16 - Director → ME
  • 6
    COBCO 840 LIMITED
    06294008 06054101... (more)
    No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (8 parents)
    Officer
    2015-12-31 ~ 2016-11-02
    IIF 14 - Director → ME
    2015-12-01 ~ 2016-11-02
    IIF 37 - Secretary → ME
  • 7
    DAYES LIMITED - now
    GEORGE EAST (HOUSEWARES) LIMITED
    - 2021-08-12 03765504
    THE SPORTS ADVISER 1999 LIMITED - 1999-12-21
    251-253 London Road East, Batheaston, Bath, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2010-12-17 ~ 2011-08-08
    IIF 39 - Director → ME
    2010-12-17 ~ 2011-08-08
    IIF 34 - Secretary → ME
  • 8
    DEEPINSPIRE DATA LTD
    - now 14571148
    DEEPINSPIRE SOFTWARE LTD
    - 2024-10-04 14571148
    Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-01-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEEPINSPIRE LTD
    12515867
    64 Upper Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-20 ~ now
    IIF 3 - Director → ME
  • 10
    EASTGATE CREDIT LIMITED
    - now 06220169
    COBCO 833 LIMITED - 2013-03-05
    Unit 3 Vigo Place, Walsall, England
    Dissolved Corporate (9 parents)
    Officer
    2015-10-27 ~ 2016-10-04
    IIF 18 - Director → ME
    2015-12-01 ~ 2016-11-02
    IIF 36 - Secretary → ME
  • 11
    ELVA WELLBEING LTD
    - now 11433009
    MYWAGEZ LTD
    - 2022-05-05 11433009
    1 Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2020-11-10
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FINSERV CONNECT LIMITED
    14878241
    Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    GEISSEN LTD
    12176570 13811253
    8 Tenniel Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    GEISSEN LTD
    13811253 12176570
    1 Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-12-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    INTELLIGENT HEALTH DESIGN LTD
    14532498
    Rutland Court, 64 Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    JML COSMETICS LIMITED
    10928969
    610 Chiswick High Road Chiswick Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-23 ~ 2018-10-09
    IIF 19 - Director → ME
  • 17
    JOHN MILLS LIMITED
    - now 02021685
    MASTERASSET LIMITED - 1986-07-04
    Jml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Active Corporate (16 parents, 7 offsprings)
    Officer
    2017-12-01 ~ 2018-10-09
    IIF 22 - Director → ME
  • 18
    MANICARE LIMITED
    07511337
    1-5 Masterlord Industrial Estate, Station Road, Leiston, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2011-01-31 ~ 2011-08-08
    IIF 40 - Director → ME
  • 19
    MEDICAP NUTRITION UK LIMITED
    11072338
    Jml, Chiswick Green, 610 Chiswick High Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-20 ~ 2018-05-16
    IIF 21 - Director → ME
  • 20
    MONEY CONCIERGE LTD
    07368809
    4th Floor 100 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2020-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PADMARK LTD
    10451649
    5 The Quadrant, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-28 ~ dissolved
    IIF 15 - Director → ME
  • 22
    PAYWAGE LTD
    12168948
    29 Finsbury Circus, Penthouse Suite, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 9 - Director → ME
  • 23
    REBCAT TECHNOLOGY LIMITED - now
    OPENMONEY LIMITED
    - 2023-10-31 09734441
    E-VEST LIMITED - 2019-03-18
    1066 London Road, Leigh-on-sea
    Liquidation Corporate (15 parents, 5 offsprings)
    Officer
    2023-04-28 ~ 2023-10-20
    IIF 13 - Director → ME
  • 24
    TINSTON LIMITED
    08612409
    64 Inverness Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ 2016-01-01
    IIF 10 - Director → ME
  • 25
    WESTGATE CREDIT LIMITED
    - now 06220221
    COBCO 834 LIMITED - 2013-03-05
    No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (9 parents)
    Officer
    2015-10-27 ~ 2016-10-04
    IIF 17 - Director → ME
    2015-12-01 ~ 2016-11-02
    IIF 35 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.