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

Connaughton, James Patrick

    Related profiles found in government register
  • Connaughton, James Patrick
    Irish company director born in May 1949

    Resident in United Kingdom

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

      IIF 1
    • 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3LE, England

      IIF 2
    • 87 Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, England

      IIF 3
    • 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 4
  • Connaughton, James Patrick
    Irish dir born in May 1949

    Resident in United Kingdom

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

      IIF 5
  • Connaughton, James Patrick
    Irish director born in May 1949

    Resident in United Kingdom

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

      IIF 6
    • 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 87 Granville Place, Elms Road, Pinner, Middlesex, HA5 3NL

      IIF 10 IIF 11
    • Flat 87 Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL

      IIF 12
    • Flat 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, United Kingdom

      IIF 13
    • 87, Granville Place, Elm Park Road, Pnner, Middlesex, HA5 3LE, United Kingdom

      IIF 14
    • 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, United Kingdom

      IIF 15
    • Suite 10, The Arena, Stockley Park, Uxbridge, Middlesex, UB11 1AA, United Kingdom

      IIF 16
  • Connaughton, James Patrick
    Irish director born in May 1949

    Resident in England

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

      IIF 17
    • The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 18
  • Connaughton, James Patrick
    Irish dir

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

      IIF 19
  • Connaughton, James Patrick
    Irish director

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

      IIF 20
  • Mr James Patrick Connaughton
    Irish born in May 1949

    Resident in United Kingdom

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

      IIF 21
    • 255a, Hall Lane, Chingford, London, Essex, E4 8NU

      IIF 22
    • 87 Granville Place, Elm Park Road, Pinner, HA5 3NL, England

      IIF 23
    • 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL

      IIF 24
    • 87, Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, England

      IIF 25
    • 87 Granville Place, Elm Park Road, Pinner, Middlesex, HA5 3NL, United Kingdom

      IIF 26
    • 87 Granville Place, Elms Road, Pinner, Middlesex, HA5 3NL, United Kingdom

      IIF 27
    • 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 28
    • The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 29
  • Mr James Patrick Connaughton
    Irish born in May 1949

    Resident in England

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

      IIF 30
    • 87, Elm Park Road, Pinner, Middlesex, HA5 3NL

      IIF 31
    • The Willows, Moor Lane, Staines-upon-thames, Middlesex, TW19 6EG

      IIF 32
    • The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    PENYGROES QUARRIES LIMITED - 2014-11-26
    The Willows, Moor Lane, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2013-08-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    The Willows, Moor Lane, Staines-upon-thames, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 3
    255a Hall Lane, Chingford, London, Essex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-18 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 4
    87 Granville Place, Elm Park Road, Pinner, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    2012-02-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 5
    LONDON BOROUGH COMPASTING (LBC) LIMITED - 2017-12-06
    ACE HAULAGE LIMITED - 2017-12-05
    FEROS LIMITED - 2014-02-13
    Deighan Perkins Llp, 1st Floor Commerce House, 1 Raven Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,047 GBP2017-06-30
    Officer
    2014-05-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    ACE GROUP OF COMPANIES LIMITED - 2017-10-31
    ACE HOLDINGS & INVESTMENTS LIMITED - 2014-10-24
    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
    2010-06-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    ACE RECYCLING & COMPOSTING (A.R.C) LIMITED - 2015-05-21
    87 Elm Park Road, Pinner, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    The Willows, Moor Lane, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2013-01-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    PINNER HAULAGE & PLANT HIRE LIMITED - 2017-01-16
    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
    2007-10-11 ~ dissolved
    IIF 11 - director → ME
Ceased 10
  • 1
    255a Hall Lane, Chingford, London, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-06-18 ~ 2017-01-23
    IIF 5 - director → ME
    2008-06-18 ~ 2017-01-23
    IIF 19 - secretary → ME
  • 2
    SC ROAD TRANSPORT LIMITED - 2019-03-30
    ACE HAULAGE & SKIP HIRE LTD - 2017-11-23
    Unit 27, Albion Parade, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    1,294,719 GBP2021-08-31
    Officer
    2013-08-14 ~ 2019-04-01
    IIF 18 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-04-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    5th Floor 14-16 Dowgate Hill, London
    Corporate (2 parents)
    Equity (Company account)
    76,387 GBP2021-01-31
    Officer
    2013-01-30 ~ 2019-03-05
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 4
    LONDON BOROUGH COMPASTING (LBC) LIMITED - 2017-12-06
    ACE HAULAGE LIMITED - 2017-12-05
    FEROS LIMITED - 2014-02-13
    Deighan Perkins Llp, 1st Floor Commerce House, 1 Raven Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,047 GBP2017-06-30
    Officer
    2014-02-13 ~ 2014-03-12
    IIF 2 - director → ME
  • 5
    MPD INVESTMENTS LIMITED - 2021-11-26
    Alton House, 66-68 High Street, Northwood, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -704,256 GBP2023-10-31
    Officer
    2010-07-01 ~ 2018-04-18
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2012-01-26 ~ 2017-04-18
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    The Willows, Moor Lane, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2006-04-19 ~ 2019-03-20
    IIF 10 - director → ME
    2006-04-19 ~ 2019-03-20
    IIF 20 - secretary → ME
  • 8
    PENYGROES QUARRIES LTD - 2013-08-13
    CAPITAL LANDFILL RESTORATION (BATH) LIMITED - 2012-04-13
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2013-03-21 ~ 2017-04-18
    IIF 17 - director → ME
  • 9
    FEEDBACK SMD CONSULTANCY LIMITED - 2024-01-06
    THE WILLOWS STAINES LIMITED - 2023-05-03
    ADAM & EVE (A&E) CONSULTANCY LIMITED - 2021-02-02
    THE DOLPHIN CROSSMOLINA LIMITED - 2020-04-27
    The Willows, Moor Lane, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2020-12-31
    Officer
    2013-12-04 ~ 2018-07-12
    IIF 9 - director → ME
    Person with significant control
    2016-05-01 ~ 2018-07-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    A.S.WILKES HAULAGE LIMITED - 2015-09-04
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,311 GBP2018-03-31
    Officer
    2014-02-19 ~ 2015-04-30
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.