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

Connolly, Niall Patrick

    Related profiles found in government register
  • Connolly, Niall Patrick
    Irish company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Old London Road, Kingston Upon Thames, KT2 6QA, England

      IIF 1
    • icon of address C/o Southside Accountants 164, Merton Road, Wimbledon, London, SW19 1EG, United Kingdom

      IIF 2
  • Connolly, Niall Patrick
    Irish director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Drive, London, NW2 1NT, England

      IIF 3
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 4
    • icon of address Jubilee House, Townsend Lane, London, London, NW9 8TZ, United Kingdom

      IIF 5
  • Connolly, Niall
    Irish company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Holford Way, London, London, SW15 5GB, United Kingdom

      IIF 6
  • Connolly, Niall
    Irish director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Clarges Street, London, W1J 7EJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Flat 220, Forum House, Empire Way, Wembley, Middlesex, HA9 0HL, England

      IIF 9
  • Connolly, Niall Patrick
    Irish company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 10 IIF 11
    • icon of address 60, Old London Road, Kingston Upon Thames, London, United Kingdom

      IIF 12
    • icon of address 2, Mountside, Stanmore, HA7 2DT, United Kingdom

      IIF 13
  • Connolly, Niall Patrick
    Irish director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 14
    • icon of address Crg Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 15
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Mountside, Stanmore, Middlesex, HA7 2DT, England

      IIF 19
    • icon of address Flat 220, Forum House, Empire Way, Wembley, Middlesex, HA9 0HL, England

      IIF 20
  • Connolly, Niall Patrick
    Irish managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 21
  • Mr Niall Connolly
    Irish born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Clarges Street, London, W1J 7EJ, United Kingdom

      IIF 22 IIF 23
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 24
  • Mr Niall Patrick Connolly
    Irish born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 25
    • icon of address 5a, Whytecliffe Road South, Purley, Surrey, CR8 2AY, England

      IIF 26
    • icon of address C/o Southside Accountants 164, Merton Road, Wimbledon, London, SW19 1EG, United Kingdom

      IIF 27
  • Niall Connolly
    Irish born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Holford Way, London, SW15 5GB, United Kingdom

      IIF 28
  • Connolly, Niall
    Irish director born in September 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Almonstown, Clougherhead, Co Louth

      IIF 29
  • Mr Niall Connolly
    Irish born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 30
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 31
    • icon of address Flat 220, Forum House, Empire Way, Wembley, Middlesex, HA9 0HL, England

      IIF 32
  • Mr Niall Patrick Connolly
    Irish born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 33 IIF 34
    • icon of address Flat 220 Forum House, Empire Way, Wembley, Middlesex, England

      IIF 35
    • icon of address Flat 220, Forum House, Empire Way, Wembley, Middlesex, HA9 0HL, England

      IIF 36 IIF 37 IIF 38
  • Niall Patrick Connolly
    Irish born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 39
  • Connolly, Niall

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,198 GBP2017-10-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-07-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Mountside, Stanmore, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address C/o Southside Accountants 164, Merton Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    647 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 34-35 Clarges Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 8 Canbury Business Park, Elm Crescent, Kingston Upon Thames, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 34-35 Clarges Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    COMHAR BUILDING SERVICES LIMITED - 2020-04-30
    icon of address Crg Insolvency & Financial Recovery Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -393,047 GBP2019-11-30
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 11
    NP3 GROUP LIMITED - 2022-03-08
    NP3 FM LTD. - 2020-09-04
    COMHAR FM LTD - 2020-04-30
    COMHAR FACILITIES MANAGEMENT LTD - 2018-06-22
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,421 GBP2019-11-30
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 11 - Director → ME
  • 12
    NP3 GROUP LTD. - 2020-07-15
    COMHAR GROUP LIMITED - 2020-04-30
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    470 GBP2020-11-30
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 14
    COMHAR MECHANICAL & ELECTRICAL LIMITED - 2020-04-30
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,790 GBP2019-11-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 17 - Director → ME
  • 15
    COMHAR HOLDINGS LIMITED - 2020-04-30
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2,433 GBP2019-11-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    COMHAR PROJECTS LTD - 2020-04-30
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 18 - Director → ME
  • 17
    TRI CAD SURVEYS LIMITED - 2020-08-03
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    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
  • 18
    icon of address 67 Newcastle Street, Kilkeel, Co Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 29 - Director → ME
Ceased 10
  • 1
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-06-25
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2018-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2018-03-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2018-06-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2019-06-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-06-15
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -439,281 GBP2022-08-31
    Officer
    icon of calendar 2020-11-13 ~ 2022-03-22
    IIF 12 - Director → ME
  • 5
    NP3 ECO LTD - 2022-05-16
    icon of address Unit 8 Elm Crescent, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-03-01
    IIF 3 - Director → ME
  • 6
    NP3 GROUP LIMITED - 2022-03-08
    NP3 FM LTD. - 2020-09-04
    COMHAR FM LTD - 2020-04-30
    COMHAR FACILITIES MANAGEMENT LTD - 2018-06-22
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,421 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-06-22
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    NP3 GROUP LTD. - 2020-07-15
    COMHAR GROUP LIMITED - 2020-04-30
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    470 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-06-25
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    COMHAR HOLDINGS LIMITED - 2020-04-30
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2,433 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-06-21
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    COMHAR PROJECTS LTD - 2020-04-30
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-04-30
    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
    IIF 39 - Right to appoint or remove directors OE
  • 10
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-17 ~ 2021-04-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE

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.