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

Moloney, Shane Gerard

    Related profiles found in government register
  • Moloney, Shane Gerard
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Clareville Road, Caterham, Surrey, CR3 6LA

      IIF 1 IIF 2
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 3
    • icon of address 4, Mulgrave Road, Sutton, SM2 6LE, England

      IIF 4
  • Moloney, Shane Gerard
    British certified chartered accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, United Kingdom

      IIF 5
  • Moloney, Shane Gerard
    British chartered accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Moloney, Shane Gerard
    British chartered accountants born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, United Kingdom

      IIF 32
  • Moloney, Shane Gerard
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 33
  • Moloney, Shane Gerard
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 34
    • icon of address 9, Clareville Road, Caterham, Surrey, CR3 6LA, England

      IIF 35
    • icon of address Unit 1b, Quadrant House North, 65b Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 36
    • icon of address 1-2 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 37
  • Moloney, Shane Gerard
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clareville Road, Caterham, Surrey, CR3 6LA, United Kingdom

      IIF 38
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 39
  • Moloney, Shane Gerard
    Irish certified chartered accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Haven Way, Newhaven, East Sussex, BN9 9TD, England

      IIF 40
  • Moloney, Shane Gerard
    Irish chartered accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 41
  • Moloney, Shane Gerard
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clareville Road, Caterham, Surrey, CR3 6LA, United Kingdom

      IIF 42
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 43
    • icon of address 10, Orange Street, London, WC2H 7DQ

      IIF 44
    • icon of address 66/67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 45
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 46 IIF 47
  • Moloney, Shane Gerard
    British

    Registered addresses and corresponding companies
  • Mr Shane Gerard Moloney
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clareville Road, Caterham, Surrey, CR3 6LA, United Kingdom

      IIF 52
    • icon of address 7, West Street, Epsom, KT18 7RL, England

      IIF 53
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 10, Orange Street, London, WC2H 7DQ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 1-2 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 61
    • icon of address 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 62
    • icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, England

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (112 parents)
    Profit/Loss (Company account)
    481,549 GBP2023-03-27 ~ 2024-04-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 47 - LLP Member → ME
  • 2
    icon of address 10 Orange Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 3
    FINECARD LIMITED - 1987-10-13
    FINECARD INTERNATIONAL LIMITED - 2018-05-22
    icon of address C/o Interpath Advisory, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -181,913 GBP2020-03-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 10 Orange Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    HEXSHELF 6 LIMITED - 2008-07-24
    icon of address Venture Point, Towers Business Park, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 8
    THE FOOTBALL PRESIDENTS CLUB LIMITED - 2014-07-16
    THE PATRONS CLUB LIMITED - 2011-05-16
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Unit 1b Quadrant House North, 65b Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 1-2 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    87,771 GBP2017-03-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    KINGSTON SMITH LLP - 2019-09-09
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (109 parents, 17 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 46 - LLP Member → ME
  • 14
    icon of address 10 Orange Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 10 Orange Street, London
    Active Corporate (22 parents, 12 offsprings)
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 44 - LLP Designated Member → ME
  • 19
    icon of address 66/67 Newman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 20
    icon of address 22-24 Ely Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address Shipleys Llp, 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 39 - Director → ME
  • 22
    Company number 06753934
    Non-active corporate
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 1 - Director → ME
  • 23
    Company number 07002673
    Non-active corporate
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 15 - Director → ME
    IIF 14 - Director → ME
  • 24
    Company number 07245817
    Non-active corporate
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 27 - Director → ME
Ceased 28
  • 1
    EASTINCO MINING AND EXPLORATION PLC - 2022-11-02
    RARE MINERALS PLC - 2013-06-26
    EQUATORIAL MINING AND EXPLORATION PLC - 2020-01-08
    RARE MINERALS LIMITED - 2011-02-15
    CHARZOR LIMITED - 2011-01-20
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2014-12-01
    IIF 38 - Director → ME
  • 2
    icon of address 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2017-09-04
    IIF 19 - Director → ME
  • 3
    icon of address C/o Aabrs Limited Labs Atrium Chalk Farm Road, Camden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -730,484 GBP2018-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2020-01-14
    IIF 35 - Director → ME
  • 4
    JEANNEAU SWITZERLAND LIMITED - 2003-08-01
    JENNEAU SWITZERLAND LIMITED - 2004-05-18
    icon of address St Patricks Lodge Thames Drive, Charvil, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-27 ~ 2005-07-13
    IIF 48 - Secretary → ME
  • 5
    BOSTON FIDELITY CORPORATION PLC - 2009-07-08
    icon of address St Patricks Lodge Thames Drive, Charvil, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2005-07-13
    IIF 9 - Director → ME
    icon of calendar 2004-02-27 ~ 2005-07-13
    IIF 49 - Secretary → ME
  • 6
    ANGEL CORPORATE FINANCE LIMITED - 2019-03-15
    ORACLE CORPORATE FINANCE LIMITED - 2021-03-01
    CAPITAL PLUS PARTNERS LIMITED - 2020-07-06
    ORANGE CORPORATE FINANCE LIMITED - 2017-01-24
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    115,737 GBP2024-09-30
    Officer
    icon of calendar 1998-11-24 ~ 2007-12-20
    IIF 12 - Director → ME
  • 7
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ 2021-07-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-08-24
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    252,257 GBP2021-06-28
    Officer
    icon of calendar 2017-02-09 ~ 2022-03-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ANGLO ASIA (SPORTS) LIMITED - 2012-10-25
    BIG SAM (CHINA) LIMITED - 2011-10-18
    icon of address 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2011-03-07
    IIF 29 - Director → ME
  • 10
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,513 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2021-11-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-03-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 11
    WEST END VENTURES PLC - 2009-01-30
    WEST END VENTURES LIMITED - 2007-08-08
    icon of address No1 London Bridge, London Bridge, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2009-01-30
    IIF 13 - Director → ME
    icon of calendar 2007-06-22 ~ 2009-02-12
    IIF 51 - Secretary → ME
  • 12
    icon of address The White House Glebe Lane, Rushmoor, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ 2012-06-19
    IIF 22 - Director → ME
  • 13
    JENNEAU COSMETICS LIMITED - 2004-11-04
    JEANNEAU COSMETICS LIMITED - 2003-08-01
    icon of address St Patricks Lodge Thames Drive, Charvil, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2005-07-13
    IIF 50 - Secretary → ME
  • 14
    icon of address 2 Manor View, Harleyford, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-11 ~ 2006-09-14
    IIF 11 - Director → ME
  • 15
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-08-07
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
    icon of calendar 2018-08-07 ~ 2017-08-07
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 10 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -682,084 GBP2016-07-31
    Officer
    icon of calendar 2015-01-16 ~ 2017-09-04
    IIF 20 - Director → ME
  • 17
    CUJU TV LIMITED - 2013-01-30
    SPORTING HEROES RUGBY LIMITED - 2010-09-07
    icon of address Venture Point, Towers Business Park, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2011-03-07
    IIF 24 - Director → ME
  • 18
    LUCK OF THE IRISH LIMITED - 2012-12-19
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ 2013-07-09
    IIF 28 - Director → ME
  • 19
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2018-02-19
    IIF 3 - Director → ME
  • 20
    BRITISH BLOODSTOCK AGENCY PLC(THE) - 2002-09-02
    icon of address 37 Sun Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2007-10-03
    IIF 2 - Director → ME
  • 21
    icon of address 66 Haven Way, Newhaven, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274,881 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ 2023-03-01
    IIF 40 - Director → ME
  • 22
    SME COMMODITIES LIMITED - 2016-12-29
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ 2017-01-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-04-01
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address 9 Clareville Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ 2013-12-18
    IIF 42 - LLP Designated Member → ME
  • 24
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-05-11
    IIF 21 - Director → ME
  • 25
    icon of address 6 Sutton Plaza, Sutton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    84,474 GBP2024-06-30
    Officer
    icon of calendar 2016-01-27 ~ 2024-10-03
    IIF 16 - Director → ME
  • 26
    STUDY 'N' TRAVEL LIMITED - 2002-09-30
    icon of address Gateway House Henwood Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ 2012-12-05
    IIF 18 - Director → ME
  • 27
    icon of address 277-279 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ 2009-02-18
    IIF 10 - Director → ME
  • 28
    Company number 06676791
    Non-active corporate
    Officer
    icon of calendar 2008-09-11 ~ 2009-02-18
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.