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

Ahearne, Siobhan Alice

    Related profiles found in government register
  • Ahearne, Siobhan Alice
    Irish director born in November 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 7a Palace Road, Crouch End, London, N8 8QH

      IIF 1
  • Ahearne, Siobhan Alice
    Irish born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, EN4 0EN, England

      IIF 2
    • icon of address 46b, Tottenham Lane, London, N8 7ED, United Kingdom

      IIF 3 IIF 4
    • icon of address 128, Clarence Road, St. Albans, AL1 3NU, England

      IIF 5
    • icon of address 128, Clarence Road, St. Albans, AL1 4NU, England

      IIF 6 IIF 7
  • Ahearne, Siobhan Alice
    Irish born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 8
  • Ahearne, Siobhan Alice
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 9
  • Ahearne, Siobhann Alice
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NU, United Kingdom

      IIF 10
  • Ahearne-smith, Siobhan Alice
    Irish co. dir. born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 11
  • Ahearne-smith, Siobhan Alice
    Irish director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Clarence Road, St. Albans, AL1 4NU, United Kingdom

      IIF 12
    • icon of address 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NE, England

      IIF 13
    • icon of address 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 14
  • Ahearne-smith, Siobhan Alice
    Irish nutritionist born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 15
  • Ahearne-smith, Siobhan Alice
    Irish office born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Clarence Road, Clarence Road, St. Albans, AL1 4NW, England

      IIF 16
  • Ahearne-smith, Siobhan Alice
    Irish company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Hadley Wood, Barnet, Hertfordshire, EN4 0EN

      IIF 17 IIF 18
  • Ahearne-smith, Siobhan Alice
    Irish

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Hadley Wood, Barnet, Hertfordshire, EN4 0EN

      IIF 19
  • Ahearne-smith, Siobhan Alice
    Irish co. dir.

    Registered addresses and corresponding companies
    • icon of address 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 20
  • Ahearne-smith, Siobhan Alice
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Hadley Wood, Barnet, Hertfordshire, EN4 0EN

      IIF 21
  • Ms Siobhan Alice Ahearne
    Irish born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, EN4 0EN, United Kingdom

      IIF 22
  • Ms Siobhan Alice Ahearne
    Irish born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 23 IIF 24
  • Ahearne-smith, Siobhan Alice

    Registered addresses and corresponding companies
    • icon of address 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NW, England

      IIF 25 IIF 26
  • Smith, Siobhan

    Registered addresses and corresponding companies
    • icon of address 128, Clarence Road, St. Albans, Hertfordshire, AL1 4NU, United Kingdom

      IIF 27
  • Butler-smith, Natalie Sarah
    British consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Holly Tree, Brockley Road, London, SE4 2RU, United Kingdom

      IIF 28
  • Butler-smith, Natalie Sarah
    British nutrition consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Butler-smith, Natalie Sarah
    British nutritionist born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Upgrove Manor Way, Upgrove Manor Way, London, SW2 2QY, United Kingdom

      IIF 30
  • Miss Natalie Sarah Butler-smith
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Upgrove Manor Way, Upgrove Manor Way, London, SW2 2QY, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 4 Holly Tree, Brockley Road, London, SE4 2RU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    269 GBP2024-06-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 3 - Director → ME
  • 2
    GULMANDA BUILDERS LIMITED - 2008-01-07
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    553,734 GBP2024-06-30
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,261,513 GBP2024-06-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 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
  • 5
    SHARMROY INSURANCE BROKERS LIMITED - 1993-02-12
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,706,142 GBP2024-06-30
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 128 Clarence Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 128 Clarence Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 4 Holly Tree, Brockley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Upgrove Manor Way, Upgrove Manor Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    NUTRITION RECRUITMENT LTD - 2022-07-27
    LIFECYCLE NUTRITION LIMITED - 2013-06-14
    icon of address 58 Albert Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,062,152 GBP2023-06-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 5 - Director → ME
Ceased 13
  • 1
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    269 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-26
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    GULMANDA BUILDERS LIMITED - 2008-01-07
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    553,734 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-03-18
    IIF 1 - Director → ME
    icon of calendar 2016-01-30 ~ 2018-07-30
    IIF 25 - Secretary → ME
  • 3
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,261,513 GBP2024-06-30
    Officer
    icon of calendar 2016-03-08 ~ 2018-04-08
    IIF 12 - Director → ME
  • 4
    icon of address 88a Tottenham Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2018-10-30
    IIF 10 - LLP Designated Member → ME
  • 5
    ICS RECRUITMENT LTD - 2009-05-08
    NEW RECRUIT PERSONNEL (MANCHESTER) LTD - 2017-05-02
    DAVID AHEARNE PROPERTIES LIMITED - 2019-09-02
    ALMAEDGE LIMITED - 2002-08-08
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ 2018-03-30
    IIF 14 - Director → ME
  • 6
    icon of address 660 Holloway Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,824 GBP2024-06-30
    Officer
    icon of calendar 1996-12-10 ~ 2017-01-30
    IIF 11 - Director → ME
    icon of calendar 1996-12-10 ~ 2017-10-30
    IIF 20 - Secretary → ME
  • 7
    VETOWARD LIMITED - 1989-01-12
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,173,976 GBP2024-06-30
    Officer
    icon of calendar ~ 2004-12-09
    IIF 17 - Director → ME
    icon of calendar ~ 2018-07-29
    IIF 19 - Secretary → ME
  • 8
    SHARMROY INSURANCE BROKERS LIMITED - 1993-02-12
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,706,142 GBP2024-06-30
    Officer
    icon of calendar ~ 2018-10-30
    IIF 13 - Director → ME
  • 9
    icon of address 660 Holloway Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2020-12-31
    Officer
    icon of calendar 2016-01-30 ~ 2018-03-31
    IIF 26 - Secretary → ME
  • 10
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    318,431 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-11-15
    IIF 16 - Director → ME
  • 11
    GULMANDA LIMITED - 2000-07-20
    icon of address 101 Enfield Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-18 ~ 2004-04-20
    IIF 18 - Director → ME
    icon of calendar 1996-12-18 ~ 2002-09-20
    IIF 21 - Secretary → ME
  • 12
    NUTRITION RECRUITMENT LTD - 2022-07-27
    LIFECYCLE NUTRITION LIMITED - 2013-06-14
    icon of address 58 Albert Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2018-04-08
    IIF 15 - Director → ME
  • 13
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,062,152 GBP2023-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2018-11-15
    IIF 27 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.