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

Naughton, Fergal John

    Related profiles found in government register
  • Naughton, Fergal John
    Irish company director born in August 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 41, Ailesbury Road, Ballsbridge, Dublin, 4, Ireland

      IIF 1
    • Block D, 17 Heron Road, Belfast, BT3 9LE, United Kingdom

      IIF 2
    • C/o Interpath Ltd, Arthur House, 41 Arthur Street, Belfast, BT1 4GB

      IIF 3 IIF 4
    • C/o Kpmg Llp, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 5
    • Roberts House, Hanworth Lane, Chertsey, KT16 9JX, England

      IIF 6
    • C/o Kpmg, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 7
    • C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

      IIF 8 IIF 9 IIF 10
    • 10, Fleet Place, London, EC4M 7RB

      IIF 13
    • C/o Interpath Limited 10, Fleet Place, London, EC4M 7RB

      IIF 14 IIF 15
    • Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, County Down, BT34 2QU, Northern Ireland

      IIF 16
    • Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside, L35 2XW

      IIF 17
    • Dimplex, Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF, England

      IIF 18 IIF 19
    • Millbrook House, Grange Drive Hedge End, Southampton, Hampshire, SO30 2DF

      IIF 20
    • Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF, England

      IIF 21
    • Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down, BT34 2QU

      IIF 22
    • C/o Glen Dimplex Home Appliances, Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 23
    • C/o Glen Dimplex Home Appliances Limited, Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 24 IIF 25 IIF 26
    • Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 27
  • Naughton, Fergal John
    Irish director born in August 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Airport Road., Cloghran., Co.dublin., Ireland

      IIF 28
  • Naughton, Fergal
    Irish company director born in September 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down, BT34 2QU

      IIF 29
  • Naughton, Fergal John

    Registered addresses and corresponding companies
    • C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 30 IIF 31
    • Adwick Park, Manvers, Rotherham, S63 5AB

      IIF 32
    • Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF, England

      IIF 33
  • Mr Fergal John Naughton
    Irish born in August 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Block D, 17 Heron Road, Belfast, BT3 9LE, United Kingdom

      IIF 34
  • Naughton, Fergal

    Registered addresses and corresponding companies
    • C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

      IIF 35 IIF 36 IIF 37
    • 10, Fleet Place, London, EC4M 7RB

      IIF 38
    • Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside, L35 2XW

      IIF 39
    • Millbrook House, Grange Drive Hedge End, Southampton, Hampshire, SO30 2DF

      IIF 40
    • Millbrook House, Grange Drive, Hedge End, Southampton, SO30 2DF, England

      IIF 41
    • Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down, BT34 2QU

      IIF 42
    • C/o Glen Dimplex Home Appliances, Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 43
    • C/o Glen Dimplex Home Appliances Limited, Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 44 IIF 45
    • Element, Temple Court, Risley, Warrington, WA3 6GD, England

      IIF 46
child relation
Offspring entities and appointments
Active 27
  • 1
    Millbrook House Grange Drive, Hedge End, Southampton, England
    Corporate (4 parents)
    Officer
    2016-03-31 ~ now
    IIF 16 - director → ME
  • 2
    APPLIED ENERGY HOLDINGS LIMITED - 2012-02-22
    115CR (112) LIMITED - 2001-12-21
    Millbrook House Grange Drive, Hedge End, Southampton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-01-27 ~ now
    IIF 21 - director → ME
  • 3
    ALNERY NO. 1198 LIMITED - 1992-09-21
    C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Corporate (3 parents)
    Officer
    2017-01-27 ~ now
    IIF 24 - director → ME
  • 4
    ALNERY NO. 1199 LIMITED - 1992-09-21
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 13 - director → ME
    2017-03-30 ~ dissolved
    IIF 38 - secretary → ME
  • 5
    C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 8 - director → ME
  • 6
    NORTHCRETE LIMITED - 1985-01-07
    C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 10 - director → ME
    2017-03-30 ~ dissolved
    IIF 37 - secretary → ME
  • 7
    VOGELBRIDGE LIMITED - 1986-08-20
    C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 9 - director → ME
  • 8
    GLEN DIMPLEX COOKING LIMITED - 2004-12-20
    STOVES LTD - 2002-11-27
    STOVES (UK) LIMITED - 1997-10-23
    POWERED SHOWERS LIMITED - 1997-08-05
    Element Temple Court, Risley, Warrington, England
    Corporate (6 parents)
    Officer
    2017-01-27 ~ now
    IIF 27 - director → ME
  • 9
    Branch Registration, Refer To Parent Registry
    Corporate (3 parents)
    Officer
    2017-03-13 ~ now
    IIF 28 - director → ME
  • 10
    BROWNBROOK DISTRIBUTORS LIMITED - 2005-05-27
    C/o Interpath Ltd Arthur House, 41 Arthur Street, Belfast
    Dissolved corporate (5 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 4 - director → ME
  • 11
    GDC GROUP LIMITED - 2019-08-09
    DIMPLEX UK LIMITED - 2009-04-03
    GLEN DIMPLEX UK LIMITED - 2007-08-01
    GLEN DIMPLEX HEATING LIMITED - 2002-09-30
    DIMPLEX (UK) LIMITED - 1999-03-10
    DIMPLEX HEATING LIMITED - 1991-03-27
    CONTRACTFINE LIMITED - 1977-12-31
    Dimplex Millbrook House, Grange Drive, Hedge End, Southampton, England
    Corporate (4 parents)
    Officer
    2017-01-27 ~ now
    IIF 18 - director → ME
  • 12
    Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down
    Corporate (4 parents, 10 offsprings)
    Officer
    2016-04-12 ~ now
    IIF 29 - director → ME
  • 13
    C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 11 - director → ME
    2017-03-30 ~ dissolved
    IIF 36 - secretary → ME
  • 14
    Block D, 17 Heron Road, Belfast, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -512,223 GBP2024-01-31
    Officer
    2021-05-24 ~ now
    IIF 2 - director → ME
  • 15
    LEC REFRIGERATION PUBLIC LIMITED COMPANY - 2007-05-22
    C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 12 - director → ME
    2017-03-30 ~ dissolved
    IIF 35 - secretary → ME
  • 16
    MORPHY RICHARDS HOLDINGS LIMITED - 1985-11-15
    RESCUETREE LIMITED - 1982-05-14
    C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2017-01-27 ~ now
    IIF 26 - director → ME
  • 17
    BRITISH DOMESTIC APPLIANCES INTERNATIONAL LIMITED - 1976-12-31
    C/o Glen Dimplex Home Appliances Element, Temple Court, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2017-01-27 ~ now
    IIF 23 - director → ME
  • 18
    GWECO 616 LIMITED - 2014-03-04
    C/o Interpath Limited 10, Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 14 - director → ME
    2020-09-30 ~ dissolved
    IIF 31 - secretary → ME
  • 19
    BLUE CIRCLE DOMESTIC APPLIANCES LIMITED - 1994-08-25
    NEW WORLD DOMESTIC APPLIANCES LIMITED - 1991-01-01
    TI NEW WORLD LIMITED - 1987-07-23
    NEW WORLD (GAS COOKERS) LIMITED - 1977-12-31
    Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 17 - director → ME
    2019-06-05 ~ dissolved
    IIF 39 - secretary → ME
  • 20
    PATERSON HEATING LIMITED - 2004-05-05
    C/o Kpmg Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 7 - director → ME
  • 21
    PRECIS (521) PLC - 2007-05-15
    Millbrook House, Grange Drive Hedge End, Southampton, Hampshire
    Corporate (3 parents)
    Officer
    2017-01-27 ~ now
    IIF 20 - director → ME
  • 22
    APPLIED ENERGY PRODUCTS LIMITED - 2012-02-22
    GDA APPLIED ENERGY LIMITED - 2001-12-21
    REDRING ELECTRIC LIMITED - 1999-05-05
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 15 - director → ME
    2020-09-30 ~ dissolved
    IIF 30 - secretary → ME
  • 23
    ANTLINK LIMITED - 1994-11-11
    Roberts House, Hanworth Lane, Chertsey, England
    Corporate (6 parents)
    Officer
    2017-01-27 ~ now
    IIF 6 - director → ME
  • 24
    INIS CONSULTANTS LIMITED - 1997-03-06
    C/o Interpath Ltd Arthur House, 41 Arthur Street, Belfast
    Dissolved corporate (6 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 3 - director → ME
  • 25
    SMART CARBON CONTROL LIMITED - 2017-03-27
    DEDICATED ENGINES LIMITED - 2012-07-10
    ROYSTON CONTROL AND COMMUNICATIONS LIMITED - 2001-05-16
    Dimplex Millbrook House Grange Drive, Hedge End, Southampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    667,300 GBP2021-04-30
    Officer
    2025-04-01 ~ now
    IIF 19 - director → ME
  • 26
    STOVES PLC - 1997-10-23
    COLDMOON LIMITED - 1989-05-16
    C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2017-01-27 ~ now
    IIF 25 - director → ME
  • 27
    UNIDARE ENGINEERING LIMITED - 1990-05-29
    C/o Kpmg Llp The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved corporate (4 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 5 - director → ME
Ceased 11
  • 1
    Millbrook House Grange Drive, Hedge End, Southampton, England
    Corporate (4 parents)
    Officer
    2017-03-30 ~ 2025-03-31
    IIF 41 - secretary → ME
  • 2
    APPLIED ENERGY HOLDINGS LIMITED - 2012-02-22
    115CR (112) LIMITED - 2001-12-21
    Millbrook House Grange Drive, Hedge End, Southampton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-09-30 ~ 2025-03-31
    IIF 33 - secretary → ME
  • 3
    Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2010-01-07 ~ 2011-10-12
    IIF 1 - director → ME
  • 4
    ALNERY NO. 1198 LIMITED - 1992-09-21
    C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Corporate (3 parents)
    Officer
    2017-03-30 ~ 2025-03-31
    IIF 32 - secretary → ME
  • 5
    GLEN DIMPLEX COOKING LIMITED - 2004-12-20
    STOVES LTD - 2002-11-27
    STOVES (UK) LIMITED - 1997-10-23
    POWERED SHOWERS LIMITED - 1997-08-05
    Element Temple Court, Risley, Warrington, England
    Corporate (6 parents)
    Officer
    2019-06-05 ~ 2025-03-31
    IIF 46 - secretary → ME
  • 6
    Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down
    Corporate (4 parents, 10 offsprings)
    Officer
    2017-01-27 ~ 2017-01-27
    IIF 22 - director → ME
    2017-03-30 ~ 2025-03-31
    IIF 42 - secretary → ME
  • 7
    Block D, 17 Heron Road, Belfast, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -512,223 GBP2024-01-31
    Person with significant control
    2021-05-24 ~ 2022-04-14
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    MORPHY RICHARDS HOLDINGS LIMITED - 1985-11-15
    RESCUETREE LIMITED - 1982-05-14
    C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2017-03-30 ~ 2025-03-31
    IIF 44 - secretary → ME
  • 9
    BRITISH DOMESTIC APPLIANCES INTERNATIONAL LIMITED - 1976-12-31
    C/o Glen Dimplex Home Appliances Element, Temple Court, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2017-03-30 ~ 2025-03-31
    IIF 43 - secretary → ME
  • 10
    PRECIS (521) PLC - 2007-05-15
    Millbrook House, Grange Drive Hedge End, Southampton, Hampshire
    Corporate (3 parents)
    Officer
    2017-03-30 ~ 2025-03-31
    IIF 40 - secretary → ME
  • 11
    STOVES PLC - 1997-10-23
    COLDMOON LIMITED - 1989-05-16
    C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2019-06-05 ~ 2025-03-31
    IIF 45 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.