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

Brennan, John Patrick

    Related profiles found in government register
  • Brennan, John Patrick
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mabruk House, 16 Preston Avenue Rustington, Littlehampton, West Sussex, BN16 2DF

      IIF 1 IIF 2
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 3
    • icon of address John Mills, C/o Louise Delgado, 143 Temple Chambers, 3-7 Temple Avenue, London, Ec4y 0da, England

      IIF 4
    • icon of address 36, Thalassa Road, Worthing, West Sussex, BN11 2HJ

      IIF 5
  • Brennan, John Patrick
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mabruk House, 16 Preston Avenue, Rustington, Littlehampton, BN16 2DF, United Kingdom

      IIF 6
    • icon of address Mabruk House, 16 Preston Avenue Rustington, Littlehampton, West Sussex, BN16 2DF

      IIF 7
    • icon of address 131, Finsbury Pavement, London, EC2A 1NT, United Kingdom

      IIF 8
  • Brennan, John Patrick
    British director and company secretary born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 9
    • icon of address 109, Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 10
  • Brennan, John Patrick
    British financial director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 11
  • Brennan, John Patrick
    British management consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 12
  • Brennan, John Patrick
    British stock broker born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Finsbury Pavement, London, EC2A 1NT, United Kingdom

      IIF 13
  • Brennan, John Patrick
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mabruk House, 16 Preston Avenue, Rustington, West Sussex

      IIF 14 IIF 15
  • Mr John Patrick Brennan
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, England

      IIF 16
    • icon of address 109, Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 17 IIF 18
    • icon of address Mabruk House, 16 Preston Avenue, Rustington, Littlehampton, West Sussex, BN16 2DF, United Kingdom

      IIF 19
  • Brennan, John Patrick

    Registered addresses and corresponding companies
    • icon of address 109, Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 20 IIF 21 IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23 IIF 24
  • Brennan, John

    Registered addresses and corresponding companies
    • icon of address 109, Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 25
  • Mr John Patrick Brennan
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 84 Priests Lane, Shenfield, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -381,844 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 22 - Secretary → ME
  • 2
    icon of address 109 Golden Avenue, East Preston, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    525,417 GBP2023-12-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 24 - Secretary → ME
  • 4
    HOODLESS BRENNAN HOLDINGS PLC - 2013-02-12
    HBBC PLC - 2009-01-09
    HOODLESS BRENNAN (FINANCIAL SERVICES) LIMITED - 1999-06-07
    HOODLESS BRENNAN & ASSOCIATES LIMITED - 1995-01-20
    HOODLESS BRENNAN AND ASSOCIATES LIMITED - 1987-12-11
    GEOFFREY HOODLESS & ASSOCIATES LIMITED - 1986-11-01
    BOUTBOND LIMITED - 1982-03-29
    icon of address Ansty Bond, 1 Charterhouse Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    420 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 109 Golden Avenue, East Preston, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,712 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address John Mills, C/o Louise Delgado 143 Temple Chambers, 3-7 Temple Avenue, London, Ec4y 0da, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    455,001 GBP2015-09-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,936 GBP2023-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    TS CAPITAL (NOMINEES) LIMITED - 2020-05-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,723 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 20 - Secretary → ME
  • 9
    icon of address 84 Priests Lane, Shenfield, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,716 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 21 - Secretary → ME
  • 10
    icon of address 62 Wilson Street, London
    Dissolved Corporate (58 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 15 - LLP Member → ME
  • 11
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 14 - LLP Member → ME
  • 12
    TEMPLETON SECURITIES LIMITED - 2017-02-01
    TEMPLETON TRADING LIMITED - 2015-05-01
    TEMPLETON CORPORATE FINANCE LIMITED - 2015-05-01
    BLACK EMERALD CAPITAL LIMITED - 2014-07-02
    BLACK EMERALD CAPITAL ADVISORS (UK) LTD. - 2005-10-25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,962 GBP2023-12-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 23 - Secretary → ME
  • 13
    TEMPLETON (LONDON) LIMITED - 2021-02-02
    TEMPLETON SECURITIES LIMITED - 2015-05-01
    icon of address 109 Golden Avenue, East Preston, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,597 GBP2024-01-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-01-29 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    BEAUFORT INTERNATIONAL ASSOCIATES LIMITED - 2015-03-31
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ 2013-04-26
    IIF 13 - Director → ME
  • 2
    HB MARKETS LIMITED - 2013-04-26
    HB MARKETS PLC - 2013-01-29
    HOODLESS BRENNAN PLC - 2010-02-12
    HOODLESS BRENNAN & PARTNERS PLC - 2005-11-25
    QUICKFAVOUR LIMITED - 1993-01-14
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-25 ~ 2016-10-31
    IIF 8 - Director → ME
    icon of calendar 1992-03-24 ~ 2009-08-13
    IIF 1 - Director → ME
  • 3
    icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, E Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    143,986 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-29 ~ 2019-12-04
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,651 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2016-02-10
    IIF 5 - Director → ME
  • 5
    BURGINHALL 267 LIMITED - 1988-12-12
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar ~ 2009-08-13
    IIF 2 - Director → ME
  • 6
    WB CO (1300) LIMITED - 2003-08-07
    icon of address C/o Pwc Llp 7, More London Riverside, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-11-12 ~ 2009-08-13
    IIF 7 - Director → ME
  • 7
    TRADERS OWN PLC - 2015-10-19
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,902 GBP2023-08-31
    Officer
    icon of calendar 2010-02-25 ~ 2022-02-25
    IIF 6 - 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.