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

Desmond, John

    Related profiles found in government register
  • Desmond, John
    Irish business director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 225 Streatham High Road, London, SW16 6EN, England

      IIF 1
  • Desmond, John
    British designer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Havant Road, Hayling Island, PO110LH, United Kingdom

      IIF 2
  • Desmond, John
    Irish business consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 3
  • Desmond, John
    Irish company director1 born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 4
  • Desmond, John
    Irish director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 5
  • Desmond, John
    Irish director born in April 1963

    Resident in Dublin

    Registered addresses and corresponding companies
    • icon of address Babmaes House, 2 Babmaes Street, London, SW1Y 6HD

      IIF 6
  • Mr John Desmond
    Irish born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225 Streatham High Road, Flat 4, London, London, SW16 6EN, United Kingdom

      IIF 7
  • Desmond, John
    Irish accountant born in April 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
  • Desmond, John
    Irish banker born in April 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
  • Desmond, John
    Irish business consultant born in April 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
  • Desmond, John
    Irish company director born in April 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Salamanca, Ardilea, Roebuck Road, Dublin, 14, Republic Of Ireland

      IIF 20 IIF 21 IIF 22
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 23
    • icon of address 5th, Floor, 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 24
  • Desmond, John
    Irish company secretary born in April 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Salamanca, Ardilea, Roebuck Road, Dublin, 14, Republic Of Ireland

      IIF 25
  • Desmond, John
    Irish consultant born in April 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
  • Desmond, John
    Irish director born in April 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
  • Desmond, John
    English design engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Havant Road, Hayling Island, PO11 0LH, United Kingdom

      IIF 53
  • Desmond, John
    English director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210/220 Ordance Business Park, Aerodrome Road, Gosport, PO13 0FG, United Kingdom

      IIF 54
  • Desmond, John
    English luminaire designer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene Cottage, 80 Havant Road, Hayling Island, Hampshire, PO11 0LH, United Kingdom

      IIF 55
  • Mr John Desmond
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Havant Road, Hayling Island, PO110LH, United Kingdom

      IIF 56
  • Desmond, John

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 57
    • icon of address 22 Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Babmaes House, 2 Babmaes Street, London, SW1Y 6HD

      IIF 61
    • icon of address Flat 4, 225 Streatham High Road, London, SW16 6EN, England

      IIF 62
  • Mr John Desmond
    Irish born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Bridge House, St. George Wharf, London, SW8 2LP, England

      IIF 63 IIF 64
    • icon of address 84 Brook Street, Brook Street, London, W1K 5EH, England

      IIF 65
  • Mr John Desmond
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210/220 Ordance Business Park, Aerodrome Road, Gosport, PO13 0FG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Flat 4 225 Streatham High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2011-08-09 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109 Pienna Apartments Elvin Gardens, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-04-29 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Old Orchard, Stamford Avenue, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,756 GBP2023-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 43 Bridge House St. George Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Oakdene Cottage, 80 Havant Road, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 210/220 Ordance Business Park Aerodrome Road, Gosport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 109 Pienna Apartments Elvin Gardens, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-05-05 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 46
  • 1
    AIMM LTD
    - now
    SPIRIT 220 LIMITED - 2018-08-14
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-02-12 ~ 2012-07-31
    IIF 26 - Director → ME
  • 2
    SPIRIT 100 LIMITED - 2015-03-26
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,228 GBP2024-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2013-08-23
    IIF 52 - Director → ME
  • 3
    icon of address The Wichenford Estate Office, Wichenford, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2012-06-18
    IIF 9 - Director → ME
  • 4
    icon of address 3 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,435 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ 2017-07-05
    IIF 53 - Director → ME
  • 5
    F II DEVELOPMENTS LIMITED - 1997-12-08
    ABLEACCEPT LIMITED - 1997-11-20
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2012-07-31
    IIF 51 - Director → ME
  • 6
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2012-07-31
    IIF 38 - Director → ME
  • 7
    icon of address B & C Associates, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2012-06-18
    IIF 11 - Director → ME
  • 8
    HANSON CAPITAL MANAGEMENT LIMITED - 2014-07-10
    MERONBRIDGE TRADING LIMITED - 1992-02-17
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,212,083 GBP2024-06-30
    Officer
    icon of calendar 2005-07-18 ~ 2012-07-31
    IIF 18 - Director → ME
    icon of calendar 2004-10-19 ~ 2005-01-20
    IIF 12 - Director → ME
  • 9
    DERBYVILLE LIMITED - 1986-08-07
    DERBY TRADING CORPORATION LIMITED - 1992-03-20
    DTC SECURITIES LIMITED - 2018-03-27
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,371 GBP2024-06-30
    Officer
    icon of calendar 2004-12-20 ~ 2012-07-31
    IIF 14 - Director → ME
  • 10
    icon of address C/o B&c Associates Limited Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2012-06-18
    IIF 10 - Director → ME
  • 11
    icon of address The Wichenford Estate Office, Wichenford, Worcester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-19 ~ 2013-08-08
    IIF 6 - Director → ME
    icon of calendar 2011-07-22 ~ 2012-12-19
    IIF 61 - Secretary → ME
  • 12
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2012-07-31
    IIF 16 - Director → ME
  • 13
    KHL (HORLEY) LIMITED - 2006-08-24
    icon of address Regent House, 80 Regent Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2012-12-31
    IIF 15 - Director → ME
  • 14
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2012-06-18
    IIF 8 - Director → ME
  • 15
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2012-07-31
    IIF 28 - Director → ME
  • 16
    icon of address Regent House, 80 Regent Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2012-07-31
    IIF 13 - Director → ME
  • 17
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2012-07-31
    IIF 31 - Director → ME
  • 18
    icon of address Suite S04 The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,989,587 GBP2024-06-29
    Officer
    icon of calendar 2012-04-04 ~ 2012-07-31
    IIF 24 - Director → ME
  • 19
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-06 ~ 2012-07-31
    IIF 17 - Director → ME
  • 20
    icon of address The Wichenford Estate Office, Wichenford, Worcester
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2011-08-19 ~ 2012-01-10
    IIF 23 - Director → ME
    icon of calendar 2011-08-19 ~ 2012-12-10
    IIF 57 - Secretary → ME
  • 21
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2012-07-31
    IIF 41 - Director → ME
  • 22
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 37 - Director → ME
  • 23
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 43 - Director → ME
  • 24
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 48 - Director → ME
  • 25
    icon of address 3 Rose Place, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 47 - Director → ME
  • 26
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 49 - Director → ME
  • 27
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 30 - Director → ME
  • 28
    icon of address The Atkins Building Lower Bond Street, Hinckley, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 33 - Director → ME
  • 29
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2012-07-31
    IIF 44 - Director → ME
  • 30
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-02 ~ 2013-08-23
    IIF 50 - Director → ME
  • 31
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ 2012-07-31
    IIF 27 - Director → ME
  • 32
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2012-07-31
    IIF 29 - Director → ME
  • 33
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,614 GBP2024-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2012-07-31
    IIF 34 - Director → ME
  • 34
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2012-07-31
    IIF 36 - Director → ME
  • 35
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2012-07-31
    IIF 35 - Director → ME
  • 36
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 45 - Director → ME
  • 37
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 32 - Director → ME
  • 38
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 42 - Director → ME
  • 39
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 39 - Director → ME
  • 40
    ELMREEF LIMITED - 1992-04-03
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2012-07-31
    IIF 21 - Director → ME
  • 41
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2012-07-31
    IIF 20 - Director → ME
  • 42
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2012-07-31
    IIF 22 - Director → ME
  • 43
    SPIRIT 140 LIMITED - 2019-02-07
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,321 GBP2024-06-30
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 40 - Director → ME
  • 44
    icon of address Regent House, 80 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-11 ~ 2012-07-31
    IIF 19 - Director → ME
  • 45
    SPIRIT XV1 LIMITED - 2008-09-24
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2007-10-02 ~ 2012-07-31
    IIF 25 - Director → ME
  • 46
    SPIRIT 130 LIMITED - 2015-03-26
    icon of address The Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2012-07-31
    IIF 46 - 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.