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

Guilfoyle, Liam James

    Related profiles found in government register
  • Guilfoyle, Liam James

    Registered addresses and corresponding companies
    • icon of address 21, Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, England

      IIF 1
    • icon of address 4, Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB, England

      IIF 2
    • icon of address City House, 21 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England

      IIF 3
    • icon of address Redwing House, Hedgerows Business Park, Colchester Road, Chelmsford, Essex, CM2 5PB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 10
  • Guilfoyle, Liam

    Registered addresses and corresponding companies
  • Guilfoyle, Liam James
    English accounts manager

    Registered addresses and corresponding companies
    • icon of address Redwing House, Hedgerows Business Park, Colchester Road, Chelmsford, Essex, CM2 5PB, England

      IIF 19
  • Guilfoyle, Liam James
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwing House, Hedgerows Business Park, Colchester Road, Chelmsford, Essex, CM2 5PB, England

      IIF 20
  • Guilfoyle, Liam James
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwing House, Colchester Road, Chelmsford, CM2 5PB, United Kingdom

      IIF 21
    • icon of address Redwing House, Colchester Road, Chelmsford, Essex, CM2 5PB, United Kingdom

      IIF 22
    • icon of address 2 Park View, School Road, Great Oakley, Harwich, CO12 5AZ, England

      IIF 23
  • Guilfoyle, Liam James
    British finance director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City House, 21 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England

      IIF 24
    • icon of address Redwing House, Hedgerows Business Park, Colchester Road, Chelmsford, Essex, CM2 5PB, England

      IIF 25 IIF 26
  • Guilfoyle, Liam James
    English director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Berechurch Road, Colchester, Essex, CO2 7QD

      IIF 27
  • Guilfoyle, Liam James
    English finance director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwing House, Hedgerows Business Park, Colchester Road, Chelmsford, Essex, CM2 5PB, England

      IIF 28
  • Guilfoyle, Liam James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 493, Ipswich Road, Colchester, CO4 9HD, England

      IIF 29
  • Mr Liam James Guilfoyle
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwing House, Colchester Road, Chelmsford, Essex, CM2 5PB, United Kingdom

      IIF 30
    • icon of address 2 Park View, School Road, Great Oakley, Harwich, CO12 5AZ, England

      IIF 31
  • Mr Liam James Guilfoyle
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwing House, Colchester Rd, Chelmsford, Essex, CM2 5PB

      IIF 32
  • Mr Liam James Guilfoyle
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bishop Road, Bishop Road, Chelmsford, Essex, CM1 1PX, England

      IIF 33
    • icon of address 493, Ipswich Road, Colchester, CO4 9HD, England

      IIF 34
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Redwing House, Colchester Rd, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    7,202 GBP2024-02-28
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-05-31 ~ now
    IIF 11 - Secretary → ME
  • 2
    icon of address 2 Park View School Road, Great Oakley, Harwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,480 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    315,269 GBP2024-02-29
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-09-22 ~ now
    IIF 16 - Secretary → ME
  • 5
    EMTERIOR DESIGNS LIMITED - 2014-03-12
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 8 - Secretary → ME
  • 6
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    10,354,937 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-05-31 ~ now
    IIF 19 - Secretary → ME
  • 7
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-02-28
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address Redwing House, Colchester Road, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,841 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 12 Bishop Road Bishop Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-06 ~ now
    IIF 4 - Secretary → ME
  • 11
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 12 - Secretary → ME
  • 12
    icon of address 493 Ipswich Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Redwing House, Colchester Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -594,444 GBP2023-07-30
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address City House 21 Springfield Lyons Approach, Springfield, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -526,084 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-06-05 ~ now
    IIF 3 - Secretary → ME
  • 15
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,792,937 GBP2024-03-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 17 - Secretary → ME
  • 16
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -40,853 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 10 - Secretary → ME
  • 17
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 7 - Secretary → ME
  • 18
    icon of address Redwing House, Colchester Rd, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    18,189 GBP2024-02-28
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-05-31 ~ now
    IIF 13 - Secretary → ME
  • 19
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 20
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 5 - Secretary → ME
  • 21
    icon of address Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 6
  • 1
    icon of address 21 Springfield Lyons Approach, Springfield, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    318,240 GBP2023-12-31
    Officer
    icon of calendar 2016-11-08 ~ 2023-09-21
    IIF 1 - Secretary → ME
  • 2
    icon of address 88 Berechurch Road, Colchester, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2007-11-06
    IIF 27 - Director → ME
  • 3
    icon of address 6-7 Can Bridge Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    475,774 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ 2016-12-21
    IIF 2 - Secretary → ME
  • 4
    icon of address Redwing House, Colchester Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -594,444 GBP2023-07-30
    Person with significant control
    icon of calendar 2018-07-09 ~ 2021-07-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    691,091 GBP2024-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2015-12-01
    IIF 18 - Secretary → ME
  • 6
    icon of address Redwing House, Colchester Rd, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    18,189 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-05-31
    IIF 32 - Has significant influence or control 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.