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

Eakin, Jeremy David

    Related profiles found in government register
  • Eakin, Jeremy David
    British, company director born in July 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Eakin, Jeremy David
    British, director born in July 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 6
    • icon of address Greypoint, Cardiff Business Park, Cardiff, CF14 5WF, Wales

      IIF 7 IIF 8
    • icon of address Greypoint, Cardiff Business Park, Cardiff, South Glamorgan, CF14 5WF

      IIF 9
    • icon of address Quadrant Centre, Cardiff Business Park, Llanishen, Cardiff, CF14 5WF, United Kingdom

      IIF 10
    • icon of address 15, Ballystockart Road, Comber, Down, BT23 5QY, Northern Ireland

      IIF 11
    • icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co Down, BT23 5QY

      IIF 12
    • icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down, BT23 5QY, United Kingdom

      IIF 13
    • icon of address Kathleen Drive, 15 Ballystockart Road, Comber, County Down, BT23 5FW, Northern Ireland

      IIF 14
    • icon of address 15 Ballystockart Road, Comber, Newtownards, BT23 5QY, United Kingdom

      IIF 15 IIF 16
    • icon of address 3, Ballydrain Road, Comber, Newtownards, BT23 5SR, Northern Ireland

      IIF 17
    • icon of address Kathleen Drive 15, Ballystockart Road, Comber, Newtownards, County Down, BT23 5QY, Northern Ireland

      IIF 18
    • icon of address Kathleen Drive, Ballystockart Road, Comber, Newtownards, BT23 5QY, Northern Ireland

      IIF 19
  • Mr Jeremy David Eakin
    British born in July 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Ballystockart Road, Comber, Down, BT23 5QY

      IIF 20
    • icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co Down, BT23 5QY

      IIF 21 IIF 22 IIF 23
    • icon of address 15, Ballystockart Road, Comber, Newtownards, BT23 5QY, Northern Ireland

      IIF 24 IIF 25
    • icon of address 3, Ballydrain Road, Comber, Newtownards, BT23 5SR, Northern Ireland

      IIF 26
    • icon of address Kathleen Drive 15, Ballystockart Road, Comber, Newtownards, County Down, BT23 5QY, Northern Ireland

      IIF 27
  • Eakin, Jeremy David
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Ballystockart Road, Comber, Newtownards, BT23 5QY, United Kingdom

      IIF 28
    • icon of address 15, Ballystockart Road, Comber, Newtownards, County Down, BT23 5QY, Northern Ireland

      IIF 29
  • Eakin, Jeremy David
    British,

    Registered addresses and corresponding companies
    • icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co Down, BT23 5QY

      IIF 30
  • Mr Jeremy David Eakin
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Ballystockart Road, Comber, Newtownards, BT23 5QY, United Kingdom

      IIF 31
  • Eakin, Jeremy David

    Registered addresses and corresponding companies
    • icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down, BT23 5QY, United Kingdom

      IIF 32
    • icon of address Kathleen Drive 15, Ballystockart Road, Comber, Newtownards, County Down, BT23 5QY, Northern Ireland

      IIF 33
  • Jeremy David Eakin
    British born in July 1967

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, Northern Ireland

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3 Ballydrain Road, Comber, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address First Names House, Victoria Rd, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2015-04-18 ~ now
    IIF 34 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 34 - Holds voting rights - More than 25% as trustees of a trustOE
  • 3
    EAKIN HOLDINGS LIMITED - 2015-03-12
    L&B (NO.114) LIMITED - 2007-02-28
    icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co Down
    Active Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    68,820,953 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-02-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down
    Active Corporate (4 parents)
    Equity (Company account)
    -7,608,977 GBP2024-03-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 32 - Secretary → ME
  • 5
    RESPOND PLUS HEALTHCARE LIMITED - 2015-09-03
    icon of address Kathleen Drive 15 Ballystockart Road, Comber, Newtownards, County Down, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    27,446,152 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 33 - Secretary → ME
  • 6
    icon of address 15 Ballystockart Road, Comber, Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address 15 Ballystockart Road Comber, Newtownards, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    ARMSTRONG MEDICAL SERVICES LIMITED - 1998-10-05
    icon of address Wattstown Business Park, Newbridge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    15,149,226 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ 2023-10-03
    IIF 19 - Director → ME
  • 2
    icon of address Greypoint, Cardiff Business Park, Cardiff, Wales
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-03 ~ 2023-10-03
    IIF 5 - Director → ME
  • 3
    icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down
    Active Corporate (4 parents)
    Equity (Company account)
    -7,608,977 GBP2024-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2023-10-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    PELICAN FEMININE HEALTHCARE LIMITED - 2020-10-02
    CLINICAL INNOVATIONS (EUROPE) LIMITED - 2011-04-18
    icon of address Greypoint, Cardiff Business Park, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    942,650 GBP2024-03-31
    Officer
    icon of calendar 2011-01-14 ~ 2023-10-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    icon of address Greypoint, Cardiff Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2023-10-03
    IIF 4 - Director → ME
  • 6
    icon of address Greypoint, Cardiff Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2023-10-03
    IIF 7 - Director → ME
  • 7
    NIGHTINGALE OSTOMY LIMITED - 1996-06-25
    SCANPLANE LIMITED - 1984-04-27
    icon of address Greypoint, Cardiff Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2023-10-03
    IIF 29 - Director → ME
  • 8
    icon of address Greypoint, Cardiff Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2023-10-03
    IIF 1 - Director → ME
  • 9
    icon of address Greypoint, Cardiff Business Park, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26,100,622 GBP2024-03-31
    Officer
    icon of calendar 2007-03-02 ~ 2023-10-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    RESPOND PLUS HEALTHCARE LIMITED - 2015-09-03
    icon of address Kathleen Drive 15 Ballystockart Road, Comber, Newtownards, County Down, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    27,446,152 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2023-10-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    RESPOND PLUS SCOTLAND LIMITED - 2015-09-10
    SARCON (NO. 380) LIMITED - 2015-05-12
    icon of address 4th Floor, 115 George Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-10-03
    IIF 6 - Director → ME
    icon of calendar 2014-10-30 ~ 2014-11-25
    IIF 16 - Director → ME
  • 12
    RESPOND HEALTHCARE LIMITED - 2015-09-03
    icon of address 15 Ballystockart Road Comber, Newtownards, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2023-10-03
    IIF 15 - Director → ME
  • 13
    icon of address Greypoint, Cardiff Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2023-12-06
    IIF 2 - Director → ME
  • 14
    icon of address Greypoint, Cardiff Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2023-10-03
    IIF 8 - Director → ME
  • 15
    icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down
    Active Corporate (3 parents)
    Equity (Company account)
    43,387,087 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-10-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    DENSFIELD LIMITED - 2004-06-08
    icon of address Greypoint, Cardiff Business Park, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-03 ~ 2023-10-03
    IIF 3 - 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.