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

Connolly, Joseph Patrick

    Related profiles found in government register
  • Connolly, Joseph Patrick
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 1
    • icon of address 23, King Street, Blackpool, FY1 3EJ, England

      IIF 2
    • icon of address Unit 1b Bridge Mill, Cowan Bridge, Carnforth, LA6 2HS, England

      IIF 3
    • icon of address 6, Wentworth Close, Radcliffe, Manchester, M26 3WH, England

      IIF 4
    • icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 5
    • icon of address 22, Arkwright Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1NX, England

      IIF 6
    • icon of address C/o Revolution Rti Ltd, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 7
  • Connolly, Joseph Patrick
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wentworth Close, Radcliffe, Lancashire, M26 3WH, United Kingdom

      IIF 8
  • Connolly, Joseph Patrick
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mount Pleasant, Manchester, M25 2SD, England

      IIF 9
    • icon of address 20, Mount Pleasant, Manchester, M25 2SD, United Kingdom

      IIF 10
    • icon of address 20, Mount Pleasant, Prestwich, Manchester, M25 2SD, England

      IIF 11 IIF 12
    • icon of address 20 Mount Pleasant Prestwich, Prestwich, Manchester, M25 2SD, England

      IIF 13 IIF 14
    • icon of address 6, Wentworth Close, Radcliffe, Manchester, M26 3WH, England

      IIF 15
    • icon of address 6 Wentworth Close, Wentworth Close, Manchester, M26 3WH, England

      IIF 16
  • Connolly, Joseph Patrick
    British engineer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-1, Union Street, Hawick, Borders, TD9 9LF, Scotland

      IIF 17
    • icon of address 3-1, Union Street, Hawick, TD9 9LF, United Kingdom

      IIF 18
    • icon of address 20, 20, Mount Pleasant Prestwich, 20, Mount Pleasant Prestwich, Manchester, Greater Manchester, M25 2SD, United Kingdom

      IIF 19
    • icon of address 20 Mount Pleasant Prestwich, Prestwich, Manchester, M25 2SD, England

      IIF 20
    • icon of address 6 Wentworth Close, Went Worth, Manchester, M26 3WH, England

      IIF 21
  • Connolly, Joseph Patrick
    British engineer born in March 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Rycroft, Manor Park Road, Glossop, Derdyshire, SK137SQ, United Kingdom

      IIF 22
  • Connelly, Joseph Patrick
    British company director born in March 1962

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 6, Wentworth Close, Radcliffe, Manchester, M26 3WH, England

      IIF 23
  • Connolly, Joseph
    British engineer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wentworth Close, Wentworth Close, Manchester, M263WH, United Kingdom

      IIF 24
  • Connolly, Joseph Patrick
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 25
  • Connolly, Patrick Joseph
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
  • Connolly, Patrick
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Wentworth Close, 6, Wentworth Close, Radcliffe, Lancaashire, M26 3WH, United Kingdom

      IIF 27
  • Connolly, Patrick
    British engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-1, Union Street, Hawick, Borders, TD9 9LF, Scotland

      IIF 28
  • Mr Joseph Patrick Connolly
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b Bridge Mill, Cowan Bridge, Carnforth, LA6 2HS, England

      IIF 29
    • icon of address 20, Mount Pleasant, Manchester, M25 2SD, England

      IIF 30
    • icon of address 20, Mount Pleasant, Manchester, M25 2SD, United Kingdom

      IIF 31
    • icon of address 20, Mount Pleasant, Prestwich, Manchester, M25 2SD, England

      IIF 32 IIF 33
    • icon of address 20 Mount Pleasant Prestwich, Prestwich, Manchester, M25 2SD, England

      IIF 34
    • icon of address C/o Ams Accountants Limited Of, 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, M1 3BE, United Kingdom

      IIF 35
    • icon of address C/o Revolution Rti Ltd, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 36
  • Mr Patrick Joseph Connolly
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 37
  • Mr Joseph Patrick Connolly
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, 20, Mount Pleasant Prestwich, 20, Mount Pleasant Prestwich, Manchester, Greater Manchester, M25 2SD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,858,458 GBP2024-03-31
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Block A Ground Floor, South Court, Sharston Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 20 Mount Pleasant, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,530 GBP2020-04-30
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Arkwright Court, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 6 Wentworth Close, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 20 Mount Pleasant, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Wentworth Close, Went Worth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address C/o Revolution Rti Ltd, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,830 GBP2022-10-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1b Bridge Mill, Cowan Bridge, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,264 GBP2022-06-30
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Mount Pleasant, Prestwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Suite 30 Arrow Mill, Quensway, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2015-06-23
    IIF 27 - Director → ME
  • 2
    icon of address 20 Mount Pleasant, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,530 GBP2020-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2020-05-01
    IIF 13 - Director → ME
    icon of calendar 2019-01-31 ~ 2020-04-30
    IIF 14 - Director → ME
    icon of calendar 2018-04-03 ~ 2019-01-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2020-05-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1b Drury Lane, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,350 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2024-05-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2024-05-02
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20 Mount Pleasant, Prestwich, Manchester, England
    Active Corporate
    Equity (Company account)
    382,232 GBP2024-09-30
    Officer
    icon of calendar 2022-09-04 ~ 2025-05-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-04 ~ 2025-05-28
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 6 Wentworth Close, Radcliffe, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-29 ~ 2015-06-30
    IIF 8 - Director → ME
  • 6
    icon of address 6 Wentworth Close, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2014-08-13
    IIF 1 - Director → ME
  • 7
    icon of address 3-1 Union Street, Hawick
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-30 ~ 2014-06-30
    IIF 18 - Director → ME
    icon of calendar 2014-06-01 ~ 2014-08-13
    IIF 23 - Director → ME
  • 8
    icon of address 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-26 ~ 2014-02-01
    IIF 28 - Director → ME
    icon of calendar 2015-02-16 ~ 2016-10-02
    IIF 17 - Director → ME
  • 9
    icon of address N1 7gu Wenlock Road, 20-22, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,019 GBP2016-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2015-07-07
    IIF 15 - Director → ME
    icon of calendar 2014-09-08 ~ 2015-04-30
    IIF 16 - Director → ME
  • 10
    icon of address Lytchett House 13 Freeland Park Wareham Rd, Lytchett Matravers, Poole, Dorset, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    92,363 GBP2024-08-31
    Officer
    icon of calendar 2014-02-03 ~ 2014-05-27
    IIF 2 - Director → ME
  • 11
    TOWER BRIDGING FINANCE LIMITED - 2014-03-12
    icon of address 34 Lightbourne Lightbourne Avenue, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,419,043 GBP2022-03-30
    Officer
    icon of calendar 2020-12-23 ~ 2024-05-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2024-05-31
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.