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

Mcnamara, John Patrick

    Related profiles found in government register
  • Mcnamara, John Patrick
    Irish born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Paintworks, Arnos Vale, Bristol, BS4 3AW, England

      IIF 1
    • 12 Roding Road, Loughton, Essex, IG10 3ED

      IIF 2
  • Mcnamara, John Patrick
    Irish bank executive born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Roding Road, Loughton, Essex, IG10 3ED

      IIF 3 IIF 4
  • Mcnamara, John Patrick
    Irish chief executive born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnamara, John Patrick
    Irish chief executive bii born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Roding Road, Loughton, Essex, IG10 3ED

      IIF 12
  • Mcnamara, John Patrick
    Irish director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Roding Road, Loughton, Essex, IG10 3ED

      IIF 13
  • Mcnamara, John Patrick
    Irish management consultant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Roding Road, Loughton, Essex, IG10 3ED, England

      IIF 14
    • 12, Roding Road, Loughton, Essex, IG10 3ED, United Kingdom

      IIF 15
    • Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire, NG8 3NH

      IIF 16
  • Mcnamara, John Patrick
    Irish director born in March 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Catalyst, Baird Lane, York, YO10 5GA, England

      IIF 17
  • Mcnamara, John Patrick
    Irish chief executive

    Registered addresses and corresponding companies
    • 12 Roding Road, Loughton, Essex, IG10 3ED

      IIF 18
  • Mcnamara, John Patrick

    Registered addresses and corresponding companies
    • 12, Roding Road, Loughton, Essex, IG10 3ED, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    12 Roding Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    12 Roding Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    LIFETIME AWARDING LIMITED - 2015-10-06
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,900,128 GBP2023-07-31
    Officer
    2014-06-30 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    2008-03-29 ~ 2008-12-31
    IIF 9 - Director → ME
  • 2
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (7 parents)
    Equity (Company account)
    61,089 GBP2024-12-31
    Officer
    2007-09-05 ~ 2008-12-31
    IIF 10 - Director → ME
  • 3
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 EUR2024-12-31
    Officer
    2003-07-31 ~ 2008-12-31
    IIF 6 - Director → ME
  • 4
    Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-08 ~ 2008-12-31
    IIF 11 - Director → ME
  • 5
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    2002-01-02 ~ 2008-12-31
    IIF 7 - Director → ME
  • 6
    Other registered number: 04414250
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED - 2002-07-11
    Related registration: 04414250
    INNKEEPING ENTERPRISES LIMITED - 1996-01-10
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    2002-01-02 ~ 2008-12-31
    IIF 5 - Director → ME
  • 7
    BRITISH SAFETY COUNCIL SERVICES - 2008-12-15
    C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2008-11-28 ~ 2017-11-24
    IIF 2 - Director → ME
  • 8
    PORTSMOUTH AND SOUTH EAST HAMPSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2015-05-21
    1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire
    Active Corporate (9 parents)
    Officer
    1997-11-14 ~ 2000-05-09
    IIF 4 - Director → ME
  • 9
    ALLIANCE OF SECTOR SKILLS COUNCILS - 2013-07-16
    SECTOR SKILLS ALLIANCE SCOTLAND - 2008-04-01
    SCOTTISH COUNCIL OF NATIONAL TRAINING ORGANISATIONS - 2002-09-24
    14-18 Hill Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-01-28 ~ 2011-03-31
    IIF 18 - Secretary → ME
  • 10
    52 Grosvenor Gardens, London, England
    Active Corporate (13 parents)
    Officer
    2002-03-08 ~ 2008-12-31
    IIF 12 - Director → ME
  • 11
    PROSKILLS AWARDS LIMITED - 2013-12-11
    Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    832,149 GBP2024-05-31
    Officer
    2020-07-15 ~ 2020-10-28
    IIF 17 - Director → ME
  • 12
    PASSCO LIMITED - 2017-04-24
    C/o Citizencard, 7 Prescott Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,602 GBP2024-06-30
    Officer
    2003-01-22 ~ 2009-04-15
    IIF 13 - Director → ME
  • 13
    ST. FRANCIS HOSPICE - 1995-03-20
    ST. FRANCIS HOSPICE LIMITED - 1994-12-05
    The Hall Broxhill Road, Havering Atte Bower, Romford, Essex
    Active Corporate (10 parents)
    Officer
    1995-11-08 ~ 1998-08-25
    IIF 3 - Director → ME
  • 14
    Other registered numbers: 10051052, 04117784, 03773914
    SKILLS AND EDUCATION GROUP LIMITED - 2018-06-12
    Related registrations: 10051052, 04117784, 03773914
    EMFEC - 2018-04-30
    Robins Wood House, Robins Wood Road, Aspley, Nottingham
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2012-11-28 ~ 2013-12-11
    IIF 15 - Director → ME
  • 15
    Other registered numbers: 10051052, 02640936, 03773914
    SKILLS AND EDUCATION GROUP AWARDS LIMITED - 2018-09-06
    Related registrations: 10051052, 02640936, 03773914
    ABC AWARDS - 2018-09-01
    AWARDING BODY CONSORTIUM - 2005-07-21
    Robins Wood House, Robins Wood Road Aspley, Nottingham, Nottinghamshire
    Active Corporate (8 parents)
    Officer
    2013-03-18 ~ 2013-12-11
    IIF 16 - Director → ME
  • 16
    Other registered number: 02835362
    BIIBUSINESS LIMITED - 2002-07-11
    Related registration: 02835362
    Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    2002-04-18 ~ 2008-12-31
    IIF 8 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.