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

John Furlong

    Related profiles found in government register
  • John Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 1
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 2
  • Mr Jd Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 3
  • John-david Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Alpha Centre, Minerva Road, London, United Kingdom

      IIF 4
  • Mr John-david Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 5
    • The Factory, Catherine Wheel Road, Brentford, TW8 8BD, United Kingdom

      IIF 6
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 7 IIF 8 IIF 9
  • Furlong, John
    Irish company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 11
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 12
  • Furlong, John-david
    Irish company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Catherine Wheel Road, Brentford, TW8 8BD, United Kingdom

      IIF 13
    • 174 Hammersmith Road, 174 Hammersmith Road, London, W6 7JP, England

      IIF 14
    • 174, Hammersmith Road, London, W6 7JB, England

      IIF 15
    • 298, Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 16
  • Furlong, John-david
    Irish company secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 17
  • Furlong, John-david
    Irish director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 18
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 19 IIF 20 IIF 21
  • John-david Furlong
    Irish born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Centre, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 22
  • Mr John-david Furlong
    Irish born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 23
    • 355, Alpha Cente, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 24
  • Furlong, Jd
    Irish commercial director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Centre, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 25
  • Furlong, John David
    Irish director

    Registered addresses and corresponding companies
    • 2nd, 2nd Floor, Castlewood House New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 26
    • 2nd, Floor, Castlewood House New Oxford Street, London, London, WC1A 1DG, United Kingdom

      IIF 27
    • 2nd Floor, Castlewood House, New Oxford Street, London, WC1A 1DG

      IIF 28
    • 2nd Floor Castlewood House, New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 29
    • 6c, Hyde Park Mansions, Cabbell Street, London, NW1 5BJ

      IIF 30
  • Furlong, John-david

    Registered addresses and corresponding companies
    • 355, Portobello Road, London, W10 5SA, Uk

      IIF 31
  • Furlong, John David
    Irish director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 32 IIF 33
    • 298, Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 34
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
    • Alpha Centre, Alpha Centre, 7 Minerva, London, NW10 6HJ, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    Alpha Centre Alpha Centre, 7 Minerva, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 36 - Director → ME
  • 2
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,362 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    MACONDO LIMITED - 2016-05-05
    MARKET FOOD PROVIDER LIMITED - 2014-01-10
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 5
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    The Factory, Catherine Wheel Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    BETHLEHEM TECHNOLOGIES LONDON LIMITED - 2009-06-30
    43-45 Portman Square, London
    Dissolved Corporate (5 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    PARTISAN FOODS LIMITED - 2017-07-17
    MARKET FOOD PROVIDER LIMITED - 2017-05-20
    MACONDO LIMITED - 2014-01-10
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -186,556 GBP2023-12-31
    Officer
    2006-07-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    The Factory, Catherine Wheel Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    NOORO SUBCO LIMITED - 2020-08-24
    ECH PRODUCTS SUBCO LIMITED - 2019-10-02
    174 Hammersmith Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 11
    NOORO LIMITED - 2024-02-17
    AMKEU LTD - 2020-08-27
    MARKET FOOD PROVIDER LTD - 2018-07-25
    PARTISAN FOODS LTD - 2017-05-20
    298 Marlborough House, Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-07-05 ~ now
    IIF 34 - Director → ME
  • 12
    NOORO LIMITED - 2020-08-25
    174 Hammersmith Road, 174 Hammersmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 14 - Director → ME
  • 13
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    Unit 1 The Factory, Catherine Wheel Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    2018-11-08 ~ 2019-12-31
    IIF 25 - Director → ME
  • 2
    The Factory, Catherine Wheel Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-03 ~ 2022-09-01
    IIF 13 - Director → ME
  • 3
    NOORO LTD
    - now
    NOORO SNACKS LTD - 2024-09-30
    NOORO GROUP LIMITED - 2022-11-07
    ECH PRODUCTS HOLDCO LIMITED - 2019-10-02
    298 Marlborough House, Regents Park Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    282,392 GBP2023-12-31
    Officer
    2020-01-01 ~ 2023-08-01
    IIF 16 - Director → ME
  • 4
    NOORO LIMITED - 2024-02-17
    AMKEU LTD - 2020-08-27
    MARKET FOOD PROVIDER LTD - 2018-07-25
    PARTISAN FOODS LTD - 2017-05-20
    298 Marlborough House, Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    2016-07-05 ~ 2018-11-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    NOORO LIMITED - 2020-08-25
    174 Hammersmith Road, 174 Hammersmith Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-23 ~ 2019-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    LIBERTY TECHNOLOGY AND COMMUNICATIONS LIMITED - 2009-01-15
    IVRIT SERVICES LIMITED - 2006-12-05
    2nd Floor, Castlewood House New Oxford Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-09 ~ 2012-02-14
    IIF 27 - Secretary → ME
  • 7
    17 Mayfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-12 ~ 2012-02-14
    IIF 29 - Secretary → ME
  • 8
    2nd 2nd Floor, Castlewood House New Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-09 ~ 2012-02-14
    IIF 26 - Secretary → ME
  • 9
    PERUZZI MEDIA SERVICES LIMITED - 2003-07-10
    17 Mayfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-12 ~ 2012-02-14
    IIF 28 - Secretary → ME
  • 10
    BAM BAM DELI LIMITED - 2015-03-13
    BARRIO LONDON LIMITED - 2014-02-05
    86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-14 ~ 2015-03-12
    IIF 35 - Director → ME
    2012-04-14 ~ 2015-03-12
    IIF 31 - Secretary → 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.