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

Piercy, Colm

    Related profiles found in government register
  • Piercy, Colm
    Irish businessman born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Inbucon House, Wick Road, Egham, Surrey, TW20 0HR

      IIF 1
  • Piercy, Colm
    Irish ceo born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Inbucon House, Wick Road, Egham, Surrey, TW20 0HR

      IIF 2 IIF 3 IIF 4
    • icon of address Inbucon House, Wick Road, Englefield Green, Egham, Surrey, TW20 0HR, England

      IIF 6
  • Piercy, Colm
    Irish company director born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Claremont Manor, Blackrock, Dundalk, Louth 000, Ireland

      IIF 7 IIF 8 IIF 9
  • Piercy, Colm
    Irish director born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 10
    • icon of address Harmsworth House 13-15, Bouverie Street, London, EC4Y 8DP

      IIF 11
    • icon of address 10, The Parade, Marlborough, Wiltshire, SN8 1NE, United Kingdom

      IIF 12
  • Piercy, Colm
    Irish entrepreneur born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 92-93, Saint Stephen's Green, Dublin, Dublin, D2, Ireland

      IIF 13
  • Colm Piercy
    Irish born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Finnabair Park, Dundalk, Louth, Ireland

      IIF 14
    • icon of address Pennant Park Golf Club And Holiday Park, Llwyn Ifor Lane, Whitford, Holywell, CH8 9ER, Wales

      IIF 15
  • Piercy, Colm
    Irish director born in January 1972

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, United Kingdom

      IIF 16
  • Mr Colm Piercy
    Irish born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Piercy, Colm

    Registered addresses and corresponding companies
    • icon of address Harmsworth House 13-15, Bouverie Street, London, EC4Y 8DP

      IIF 18
  • Mr Colm Piercy
    Irish born in January 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Garvey Studios, Longstone Street, Lisburn, BT28 1TP, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 10 The Parade, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 EUR2018-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    VIATEL INTERNATIONAL (UK) LIMITED - 2015-09-28
    icon of address Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    ACTION POINT TECHNOLOGY SERVICES LTD - 2024-01-31
    icon of address Garvey Studios, Longstone Street, Lisburn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -134,406 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Pennant Park Golf Club And Holiday Park Llwyn Ifor Lane, Whitford, Holywell, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,809,386 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,623 GBP2017-12-31
    Officer
    icon of calendar 2009-06-24 ~ 2016-03-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-30
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2009-06-30 ~ 2016-03-30
    IIF 7 - Director → ME
  • 3
    DT BELGUIM LIMITED - 2010-02-22
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2016-03-30
    IIF 8 - Director → ME
  • 4
    FATBOYZ LIMITED - 2011-09-15
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -772,253 GBP2020-12-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-10
    IIF 13 - Director → ME
  • 5
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-03-30
    IIF 3 - Director → ME
  • 6
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2016-03-30
    IIF 1 - Director → ME
  • 7
    SYNCBLADE LIMITED - 1999-10-04
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-03-30
    IIF 2 - Director → ME
  • 8
    VIATEL GATEWAY LIMITED - 2003-01-29
    HILLGATE (339) LIMITED - 2002-11-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-03-30
    IIF 6 - Director → ME
  • 9
    VIATEL EUROPE (HOLDING) LIMITED - 2003-01-29
    HILLGATE ( 308 ) LIMITED - 2002-06-14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2016-03-30
    IIF 4 - Director → ME
  • 10
    VIATEL (UK) LIMITED - 2016-03-03
    icon of address 100 New Bridge Street, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2015-12-31
    IIF 11 - Director → ME
    icon of calendar 2014-04-15 ~ 2015-12-31
    IIF 18 - Secretary → ME
  • 11
    VIATEL INFRASTRUCTURE (UK) LIMITED - 2016-03-03
    VIATEL LIMITED - 2014-09-25
    VTL WAVENET LIMITED - 2013-09-24
    NEWINCCO 556 LIMITED - 2007-03-12
    icon of address 100 New Bridge Street, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2015-12-31
    IIF 5 - Director → ME

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.