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

Curran, Patrick Brian

    Related profiles found in government register
  • Curran, Patrick Brian
    British chairman born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corringales, Dunmow Road, Hatfield Heath, Hertfordshire, CM22 7BN

      IIF 1 IIF 2
  • Curran, Patrick Brian
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curran, Patrick Brian
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corringales, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7BN, United Kingdom

      IIF 13
    • icon of address Corringales, Dunmow Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BN, United Kingdom

      IIF 14 IIF 15
    • icon of address Corringales, Dunmow Road Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7BN

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 3, Stortford Road, Little Canfield, Dunmow, Essex, CM6 1SN, United Kingdom

      IIF 19
    • icon of address Corringales, Dunmow Road, Hatfield Heath, Hertfordshire, CM22 7BN

      IIF 20 IIF 21
    • icon of address Corringales, Dunmow Road, Hatfield Heath, Hertfordshire, CM22 7BN, United Kingdom

      IIF 22
    • icon of address 5, White Oak Square, London Road, Swanley, Kent, BR8 7AG, England

      IIF 23 IIF 24 IIF 25
    • icon of address The Torus Building, Rankine, Avenue, Scottish Enterprise, Technology Park, East Kilbride, Glasgow, G75 0QF

      IIF 26
  • Curran, Patrick Brian
    British none born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corringdales, Dunmow Road, Hatfield Heath, Hertfordshire, CM22 7BN, Uk

      IIF 27
  • Curran, Patrick Brian
    born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corringales, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7BN

      IIF 28
    • icon of address Unit 3 Bluegates, Stortford Road, Great Dunmow, Essex, CM6 1SN

      IIF 29
    • icon of address The Tiger House, Sywell Aerodrome, Northampton, Northamptonshire, NN6 0BN

      IIF 30
  • Curran, Patrick Brian
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corringales, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7BN, United Kingdom

      IIF 31
    • icon of address Unit 4 Bluegates Business Park, Stortford Road, Little Canfield, Dunmow, CM6 1SN, England

      IIF 32
  • Patrick Curran
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corringales, Dunmow Road, Bishop's Stortford, CM22 7BN, United Kingdom

      IIF 33
  • Mr Patrick Brian Curran
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curran, Patrick
    British businessman born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluegates, Stortford Road, Great Dunmow, Essex, CM6 1SN, England

      IIF 40
  • Curran, Patrick Brian
    British director

    Registered addresses and corresponding companies
    • icon of address Attridges Brewers End, Takeley, Bishops Stortford, Hertfordshire, CM22 6SA

      IIF 41
  • Curran, Patrick
    British company director born in September 1947

    Registered addresses and corresponding companies
    • icon of address Attridges Brewer''s End, Takeley, Bishops Stortford, Hartfordshire, EM22 6QJ

      IIF 42
  • Mr Patrick Curran
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corringdales, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7BN, England

      IIF 43
    • icon of address C/o Lornham Ltd, 7 New Quebec Street, London, W1H 7RH, England

      IIF 44
  • Mr Patrick Brian Curran
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corringales, Dunmow Road, Bishop's Stortford, CM22 7BN, United Kingdom

      IIF 45
    • icon of address Corringdales, Dunmow Road, Hatfield Heath, Bishop's Stortford, CM22 7BN, England

      IIF 46
  • Curran, Patrick Brian

    Registered addresses and corresponding companies
    • icon of address Attridges, Brewers End, Takeley Bishops Stortford, Herts, CM22 6QJ

      IIF 47
  • Curran, Patrick

    Registered addresses and corresponding companies
    • icon of address Bluegates, Stortford Road, Great Dunmow, Essex, CM6 1SN, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Lornham Ltd, 7 New Quebec Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 2
    ADVANCED SMARTCARD TECHNOLOGIES PLC - 2007-09-26
    icon of address The Torus Building, Rankine, Avenue, Scottish Enterprise, Technology Park, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Unit 3 Bluegates, Stortford Road, Great Dunmow, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 4
    icon of address 34 Diamond Road, Dromore, Co Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-09-10 ~ now
    IIF 42 - Director → ME
    IIF 47 - Director → ME
  • 5
    icon of address 5 White Oak Square, London Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,993 GBP2017-12-31
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    WISHBONE INVESTMENTS LTD - 2012-11-30
    icon of address Third Floor, 112 Clerkenwell Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BLUE GATES FARM LIMITED - 2008-01-16
    icon of address 71 Woodlands Park Drive, Gt Dunmow, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Unit 4 Bluegates Business Park Stortford Road, Little Canfield, Dunmow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,964 GBP2025-01-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Unit 5, Sargeant Partnership London Road, White Oak Square, Swanley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 10
    BROOMCO (2179) LIMITED - 2000-05-25
    icon of address 5 White Oak Square, London Road, Swanley, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 95 Main Road, St. Lawrence, Southminster, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    403,590 GBP2024-09-30
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 5 London Road, White Oak Square, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address The Tiger House, Sywell Aerodrome, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 14
    icon of address Unit 5, Sargeant Partnership London Road, White Oak Square, Swanley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address Bluegates, Stortford Road, Great Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305 GBP2022-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 72 Fielding Road, Chiswick, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,236,266 GBP2016-04-30
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 28 - LLP Member → ME
  • 18
    EVERGREEN FM LIMITED - 2006-02-04
    FACILITIES SOFTWARE INTERNATIONAL LIMITED - 2004-07-28
    SWELLPOINT LIMITED - 1990-11-12
    icon of address 5 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    3,067,944 GBP2024-06-30
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 5 White Oak Square, London Road, Swanley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-10-31 ~ 2008-07-01
    IIF 9 - Director → ME
  • 2
    BEL-TECH SECURITY LIMITED - 2010-06-08
    icon of address 40 Walnut Drive, Bishop's Stortford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-07-01
    IIF 7 - Director → ME
  • 3
    VERITEL CORPORATION EUROPE LIMITED - 2010-12-30
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1999-04-21 ~ 2008-07-01
    IIF 5 - Director → ME
    icon of calendar 1997-04-28 ~ 1999-04-21
    IIF 41 - Secretary → ME
  • 4
    icon of address Unit 4 Bluegates Business Park Stortford Road, Little Canfield, Dunmow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-09 ~ 2024-04-12
    IIF 32 - Director → ME
  • 5
    BELL COMMUNICATIONS SERVICES LIMITED - 2010-12-30
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-07-01
    IIF 10 - Director → ME
  • 6
    icon of address 8 Benview Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,490 GBP2021-12-31
    Officer
    icon of calendar 2009-04-17 ~ 2011-01-15
    IIF 20 - Director → ME
  • 7
    WISHBONE INVESTMENTS LTD - 2012-11-30
    icon of address Third Floor, 112 Clerkenwell Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2017-05-30
    IIF 27 - Director → ME
  • 8
    icon of address Unit 4 Bluegates Business Park Stortford Road, Little Canfield, Dunmow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,964 GBP2025-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2017-01-13
    IIF 19 - Director → ME
  • 9
    BROOMCO (2180) LIMITED - 2000-06-19
    icon of address Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,944,512 GBP2023-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2016-01-25
    IIF 24 - Director → ME
  • 10
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,307,627 GBP2023-12-31
    Officer
    icon of calendar 2002-11-06 ~ 2017-03-09
    IIF 17 - Director → ME
  • 11
    FSI GLOBAL PLC - 2021-03-24
    FSI GLOBAL LIMITED - 2013-04-09
    FSI (HOLDINGS) LIMITED - 2012-07-09
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,326,497 GBP2023-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2021-08-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-11
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    ECEBS MUSIC LIMITED - 2005-11-02
    BROOMCO (2178) LIMITED - 2000-06-08
    icon of address Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-11-13 ~ 2016-01-25
    IIF 25 - Director → ME
  • 13
    BELL SECURITY LIMITED - 2008-06-04
    BELL GROUP LIMITED - 1999-04-07
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-05-20 ~ 2008-07-01
    IIF 6 - Director → ME
  • 14
    YEARNMEDIUM LIMITED - 1992-10-20
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1992-09-29 ~ 2008-07-01
    IIF 8 - Director → ME
  • 15
    WB CO (1340) LIMITED - 2004-12-17
    icon of address 5 White Oak Square, London Road, Swanley, Kent
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    42,315,015 GBP2023-09-30
    Officer
    icon of calendar 2004-11-18 ~ 2016-01-25
    IIF 2 - Director → ME
  • 16
    BELL SECURITY GROUP LIMITED - 2010-06-08
    BAB HOLDINGS LIMITED - 1997-01-02
    icon of address 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-05-17 ~ 2008-07-01
    IIF 4 - Director → ME
  • 17
    BELL SECURITY (WEST) LIMITED - 2012-02-17
    BELL FACILITIES MANAGEMENT LIMITED - 1996-01-12
    WARMENSURE LIMITED - 1992-10-20
    icon of address Winchester House, Deane Gate Avenue, Taunton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 1992-09-29 ~ 2008-07-01
    IIF 11 - 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.