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

Mcnamara, John Patrick

    Related profiles found in government register
  • Mcnamara, John Patrick
    Irish chief executive

    Registered addresses and corresponding companies
    • icon of address 12 Roding Road, Loughton, Essex, IG10 3ED

      IIF 1
  • Mcnamara, John Patrick

    Registered addresses and corresponding companies
    • icon of address 12, Roding Road, Loughton, Essex, IG10 3ED, United Kingdom

      IIF 2
  • Mcnamara, John Patrick
    Irish director born in March 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, England

      IIF 3
  • Mcnamara, John Patrick
    Irish bank executive born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Roding Road, Loughton, Essex, IG10 3ED

      IIF 4 IIF 5
  • Mcnamara, John Patrick
    Irish chief executive born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnamara, John Patrick
    Irish chief executive bii born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Roding Road, Loughton, Essex, IG10 3ED

      IIF 14
  • Mcnamara, John Patrick
    Irish director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Heights, Triangle West, Bristol, Avon, BS8 1EJ, United Kingdom

      IIF 15
    • icon of address 12 Roding Road, Loughton, Essex, IG10 3ED

      IIF 16
  • Mcnamara, John Patrick
    Irish management consultant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Roding Road, Loughton, Essex, IG10 3ED, England

      IIF 17
    • icon of address 12, Roding Road, Loughton, Essex, IG10 3ED, United Kingdom

      IIF 18
    • icon of address Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 12 Roding Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address 12 Roding Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 17 - Director → ME
  • 3
    LIFETIME AWARDING LIMITED - 2015-10-06
    icon of address Clifton Heights, Triangle West, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,900,128 GBP2023-07-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 15 - Director → ME
Ceased 16
  • 1
    icon of address Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2008-12-31
    IIF 11 - Director → ME
  • 2
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-12-31
    IIF 12 - Director → ME
  • 3
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-07-31 ~ 2008-12-31
    IIF 7 - Director → ME
  • 4
    icon of address Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2008-12-31
    IIF 13 - Director → ME
  • 5
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2008-12-31
    IIF 9 - Director → ME
  • 6
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED - 2002-07-11
    INNKEEPING ENTERPRISES LIMITED - 1996-01-10
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2008-12-31
    IIF 6 - Director → ME
  • 7
    BRITISH SAFETY COUNCIL SERVICES - 2008-12-15
    icon of address 10 Queen Street Place, First Floor, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2017-11-24
    IIF 8 - Director → ME
  • 8
    PORTSMOUTH AND SOUTH EAST HAMPSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2015-05-21
    icon of address 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2000-05-09
    IIF 5 - Director → ME
  • 9
    ALLIANCE OF SECTOR SKILLS COUNCILS - 2013-07-16
    SECTOR SKILLS ALLIANCE SCOTLAND - 2008-04-01
    SCOTTISH COUNCIL OF NATIONAL TRAINING ORGANISATIONS - 2002-09-24
    icon of address 14-18 Hill Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-28 ~ 2011-03-31
    IIF 1 - Secretary → ME
  • 10
    icon of address 52 Grosvenor Gardens, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2008-12-31
    IIF 14 - Director → ME
  • 11
    PROSKILLS AWARDS LIMITED - 2013-12-11
    icon of address The Catalyst, Baird Lane, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    832,149 GBP2024-05-31
    Officer
    icon of calendar 2020-07-15 ~ 2020-10-28
    IIF 3 - Director → ME
  • 12
    PASSCO LIMITED - 2017-04-24
    icon of address C/o Citizencard, 7 Prescott Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    51,602 GBP2024-06-30
    Officer
    icon of calendar 2003-01-22 ~ 2009-04-15
    IIF 16 - Director → ME
  • 13
    ST. FRANCIS HOSPICE - 1995-03-20
    ST. FRANCIS HOSPICE LIMITED - 1994-12-05
    icon of address The Hall Broxhill Road, Havering Atte Bower, Romford, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1998-08-25
    IIF 4 - Director → ME
  • 14
    SKILLS AND EDUCATION GROUP LIMITED - 2018-06-12
    EMFEC - 2018-04-30
    icon of address Robins Wood House, Robins Wood Road, Aspley, Nottingham
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-28 ~ 2013-12-11
    IIF 18 - Director → ME
  • 15
    SKILLS AND EDUCATION GROUP AWARDS LIMITED - 2018-09-06
    ABC AWARDS - 2018-09-01
    AWARDING BODY CONSORTIUM - 2005-07-21
    icon of address Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2013-12-11
    IIF 19 - Director → ME
  • 16
    BIIBUSINESS LIMITED - 2002-07-11
    icon of address Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2008-12-31
    IIF 10 - 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.