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

Mr James Patrick Connaughton

    Related profiles found in government register
  • Mr James Patrick Connaughton
    Irish born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 1
    • icon of address 87, Elm Park Road, Pinner, Middlesex, HA5 3NL

      IIF 2
    • icon of address The Willows, Moor Lane, Staines-upon-thames, Middlesex, TW19 6EG

      IIF 3
    • icon of address The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 4
  • Mr James Patrick Connaughton
    Irish born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Raven Road, South Woodford, London, E18 1HB, United Kingdom

      IIF 5
    • icon of address 255a, Hall Lane, Chingford, London, Essex, E4 8NU

      IIF 6
    • icon of address 87 Granville Place, Elm Park Road, Pinner, HA5 3NL, England

      IIF 7
    • icon of address 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL

      IIF 8
    • icon of address 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, England

      IIF 9
    • icon of address 87 Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, United Kingdom

      IIF 10
    • icon of address 87 Granville Place, Elms Road, Pinner, Middlesex, HA5 3NL, United Kingdom

      IIF 11
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 12
    • icon of address The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 13
  • Connaughton, James Patrick
    Irish director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 14
    • icon of address The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 15
  • Connaughton, James Patrick
    Irish company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Granville Place, Elm Park Road, Pinner, HA5 3NL, England

      IIF 16
    • icon of address 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3LE, England

      IIF 17
    • icon of address 87 Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, England

      IIF 18
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 19
  • Connaughton, James Patrick
    Irish dir born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Granville Place, Elms Road, Pinner, Middlesex, HA5 3NL

      IIF 20
  • Connaughton, James Patrick
    Irish director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Elm Park Road, Pinner, Middlesex, HA5 3NL, England

      IIF 21
    • icon of address 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 87 Granville Place, Elms Road, Pinner, Middlesex, HA5 3NL

      IIF 25 IIF 26
    • icon of address Flat 87 Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL

      IIF 27
    • icon of address Flat 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, United Kingdom

      IIF 28
    • icon of address 87, Granville Place, Elm Park Road, Pnner, Middlesex, HA5 3LE, United Kingdom

      IIF 29
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, United Kingdom

      IIF 30
    • icon of address Suite 10, The Arena, Stockley Park, Uxbridge, Middlesex, UB11 1AA, United Kingdom

      IIF 31
  • Connaughton, James Patrick
    Irish dir

    Registered addresses and corresponding companies
    • icon of address 87 Granville Place, Elms Road, Pinner, Middlesex, HA5 3NL

      IIF 32
  • Connaughton, James Patrick
    Irish director

    Registered addresses and corresponding companies
    • icon of address 87 Granville Place, Elms Road, Pinner, Middlesex, HA5 3NL

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    PENYGROES QUARRIES LIMITED - 2014-11-26
    icon of address The Willows, Moor Lane, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Willows, Moor Lane, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 255a Hall Lane, Chingford, London, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 87 Granville Place, Elm Park Road, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    LONDON BOROUGH COMPASTING (LBC) LIMITED - 2017-12-06
    ACE HAULAGE LIMITED - 2017-12-05
    FEROS LIMITED - 2014-02-13
    icon of address Deighan Perkins Llp, 1st Floor Commerce House, 1 Raven Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,047 GBP2017-06-30
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    ACE GROUP OF COMPANIES LIMITED - 2017-10-31
    ACE HOLDINGS & INVESTMENTS LIMITED - 2014-10-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    829,727 GBP2016-06-30
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    ACE RECYCLING & COMPOSTING (A.R.C) LIMITED - 2015-05-21
    icon of address 87 Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Willows, Moor Lane, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    PINNER HAULAGE & PLANT HIRE LIMITED - 2017-01-16
    icon of address Alton House, 66-68 High Street, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -498,810 GBP2015-10-31
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 26 - Director → ME
Ceased 10
  • 1
    icon of address 255a Hall Lane, Chingford, London, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2017-01-23
    IIF 20 - Director → ME
    icon of calendar 2008-06-18 ~ 2017-01-23
    IIF 32 - Secretary → ME
  • 2
    SC ROAD TRANSPORT LIMITED - 2019-03-30
    ACE HAULAGE & SKIP HIRE LTD - 2017-11-23
    icon of address Unit 27, Albion Parade, Gravesend, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,294,719 GBP2021-08-31
    Officer
    icon of calendar 2013-08-14 ~ 2019-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-04-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5th Floor 14-16 Dowgate Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    76,387 GBP2021-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2019-03-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    LONDON BOROUGH COMPASTING (LBC) LIMITED - 2017-12-06
    ACE HAULAGE LIMITED - 2017-12-05
    FEROS LIMITED - 2014-02-13
    icon of address Deighan Perkins Llp, 1st Floor Commerce House, 1 Raven Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,047 GBP2017-06-30
    Officer
    icon of calendar 2014-02-13 ~ 2014-03-12
    IIF 17 - Director → ME
  • 5
    MPD INVESTMENTS LIMITED - 2021-11-26
    icon of address The Willows, Moor Lane, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -724,007 GBP2024-10-31
    Officer
    icon of calendar 2010-07-01 ~ 2018-04-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,300 GBP2024-05-31
    Officer
    icon of calendar 2012-01-26 ~ 2017-04-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Willows, Moor Lane, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-04-19 ~ 2019-03-20
    IIF 25 - Director → ME
    icon of calendar 2006-04-19 ~ 2019-03-20
    IIF 33 - Secretary → ME
  • 8
    CAPITAL LANDFILL RESTORATION (BATH) LIMITED - 2012-04-13
    PENYGROES QUARRIES LTD - 2013-08-13
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,995 GBP2024-05-31
    Officer
    icon of calendar 2013-03-21 ~ 2017-04-18
    IIF 14 - Director → ME
  • 9
    FEEDBACK SMD CONSULTANCY LIMITED - 2024-01-06
    THE DOLPHIN CROSSMOLINA LIMITED - 2020-04-27
    THE WILLOWS STAINES LIMITED - 2023-05-03
    ADAM & EVE (A&E) CONSULTANCY LIMITED - 2021-02-02
    icon of address The Willows, Moor Lane, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2020-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2018-07-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-07-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    A.S.WILKES HAULAGE LIMITED - 2015-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,311 GBP2018-03-31
    Officer
    icon of calendar 2014-02-19 ~ 2015-04-30
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.