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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John David Furlong

    Related profiles found in government register
  • Mr John David Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 1
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 2
    • Wallis House, Great West Road, Brentford, TW8 0HE, United Kingdom

      IIF 3 IIF 4
  • Mr John-david Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 5
    • The Factory, Catherine Wheel Road, Brentford, TW8 8BD, United Kingdom

      IIF 6
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 7 IIF 8 IIF 9
  • John-david Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Alpha Centre, Minerva Road, London, United Kingdom

      IIF 11
  • Mr Jd Furlong
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 12
  • Mr John-david Furlong
    Irish born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 13
    • 355, Alpha Cente, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 14
  • John-david Furlong
    Irish born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Centre, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 15
  • Furlong, John David
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 16
    • Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 17
    • Wallis House, Great West Road, Brentford, TW8 0HE, United Kingdom

      IIF 18 IIF 19
  • Furlong, John-david
    Irish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Furlong, John-david
    Irish company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Catherine Wheel Road, Brentford, TW8 8BD, United Kingdom

      IIF 25
    • 174 Hammersmith Road, 174 Hammersmith Road, London, W6 7JP, England

      IIF 26
    • 174, Hammersmith Road, London, W6 7JB, England

      IIF 27
  • Furlong, John-david
    Irish director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Catherine Wheel Road, Brentford, TW8 8BD, England

      IIF 28
  • Furlong, John David
    Irish born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Furlong, John David
    Irish director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
    • Alpha Centre, Alpha Centre, 7 Minerva, London, NW10 6HJ, England

      IIF 33
  • Furlong, John David
    Irish director

    Registered addresses and corresponding companies
    • 2nd, 2nd Floor, Castlewood House New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 34
    • 2nd, Floor, Castlewood House New Oxford Street, London, London, WC1A 1DG, United Kingdom

      IIF 35
    • 2nd Floor, Castlewood House, New Oxford Street, London, WC1A 1DG

      IIF 36
    • 2nd Floor Castlewood House, New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 37
    • 6c, Hyde Park Mansions, Cabbell Street, London, NW1 5BJ

      IIF 38
  • Furlong, Jd
    Irish commercial director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Centre, Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 39
  • Furlong, John-david

    Registered addresses and corresponding companies
    • 355, Portobello Road, London, W10 5SA, Uk

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    BARRIO LIMITED
    08539052
    Alpha Centre Alpha Centre, 7 Minerva, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 33 - Director → ME
  • 2
    BUDCA LTD
    11204334
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-11-08 ~ 2019-12-31
    IIF 39 - Director → ME
  • 3
    FOLK MEALS LTD
    16875294
    Wallis House, Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    FOURSHOTS LTD
    16802689
    Wallis House, Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    FOXWREN LTD
    13571466
    Wallis House, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    2024-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    GOLF BLASTS LTD
    15340034
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    GROCERY STORE LIMITED
    - now 08590215
    MACONDO LIMITED
    - 2016-05-05 08590215 05888136
    MARKET FOOD PROVIDER LIMITED
    - 2014-01-10 08590215 05888136... (more)
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2013-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    JUANNDE LTD
    13646467
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2021-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    MONAE'S TAQUERIA LTD
    14081222
    The Factory, Catherine Wheel Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-03 ~ 2022-09-01
    IIF 25 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    NEURAL TELECOMMUNICATIONS (UK) LIMITED
    - now 04966619
    BETHLEHEM TECHNOLOGIES LONDON LIMITED
    - 2009-06-30 04966619
    43-45 Portman Square, London
    Dissolved Corporate (9 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    NOORO LTD - now
    NOORO SNACKS LTD
    - 2024-09-30 12142171
    NOORO GROUP LIMITED
    - 2022-11-07 12142171
    ECH PRODUCTS HOLDCO LIMITED - 2019-10-02
    40c Marlborough Road Marlborough Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-01-01 ~ 2023-08-01
    IIF 24 - Director → ME
  • 12
    PARTISAN LTD
    - now 05888136
    PARTISAN FOODS LIMITED
    - 2017-07-17 05888136 10261807
    MARKET FOOD PROVIDER LIMITED
    - 2017-05-20 05888136 08590215... (more)
    MACONDO LIMITED
    - 2014-01-10 05888136 08590215
    Wallis House, Great West Road, Brentford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-07-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    POLLFLOW LTD
    15164706
    The Factory, Catherine Wheel Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    PRODUCTS DORMANT CO 1 LIMITED
    - now 12142176 10261807... (more)
    NOORO SUBCO LIMITED
    - 2020-08-24 12142176
    ECH PRODUCTS SUBCO LIMITED - 2019-10-02
    174 Hammersmith Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 15
    PRODUCTS DORMANT CO 2 LIMITED
    - now 10261807 11693000... (more)
    NOORO LIMITED
    - 2024-02-17 10261807 11693000... (more)
    AMKEU LTD
    - 2020-08-27 10261807
    MARKET FOOD PROVIDER LTD
    - 2018-07-25 10261807 05888136... (more)
    PARTISAN FOODS LTD
    - 2017-05-20 10261807 05888136
    Wallis House, Great West Road, Brentford, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2016-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-05 ~ 2018-11-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    PRODUCTS DORMANT CO 2 LIMITED
    - now 11693000 10261807... (more)
    NOORO LIMITED
    - 2020-08-25 11693000 10261807... (more)
    174 Hammersmith Road, 174 Hammersmith Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-11-23 ~ 2019-01-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    SPORT BLASTS LTD
    15340039
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    STILLATE LTD
    13319095
    Unit 1 The Factory, Catherine Wheel Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    SVELTE.CC LTD.
    - now 05942309
    LIBERTY TECHNOLOGY AND COMMUNICATIONS LIMITED
    - 2009-01-15 05942309
    IVRIT SERVICES LIMITED - 2006-12-05
    2nd Floor, Castlewood House New Oxford Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-01-09 ~ 2012-02-14
    IIF 35 - Secretary → ME
  • 20
    SVELTE.COM LIMITED
    03566851
    17 Mayfield Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-12 ~ 2012-02-14
    IIF 37 - Secretary → ME
  • 21
    SVELTE.IM LIMITED
    06019167
    2nd 2nd Floor, Castlewood House New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-01-09 ~ 2012-02-14
    IIF 34 - Secretary → ME
  • 22
    SVELTE.NET LIMITED
    - now 04797676
    PERUZZI MEDIA SERVICES LIMITED - 2003-07-10
    17 Mayfield Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-01-12 ~ 2012-02-14
    IIF 36 - Secretary → ME
  • 23
    THE WHITE TIGER GROUP LTD. - now
    BAM BAM DELI LIMITED
    - 2015-03-13 08030653
    BARRIO LONDON LIMITED
    - 2014-02-05 08030653
    86-90 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-14 ~ 2015-03-12
    IIF 32 - Director → ME
    2012-04-14 ~ 2015-03-12
    IIF 40 - Secretary → ME
  • 24
    VOTE LTD
    14865442
    Wallis House, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Officer
    2023-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.