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

Colm Piercy

    Related profiles found in government register
  • Colm Piercy
    Irish born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, Finnabair Park, Dundalk, Louth, Ireland

      IIF 1
    • Pennant Park Golf Club And Holiday Park, Llwyn Ifor Lane, Whitford, Holywell, CH8 9ER, Wales

      IIF 2
  • Mr Colm Piercy
    Irish born in January 1972

    Resident in Ireland

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

      IIF 3
  • Piercy, Colm
    Irish businessman born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • Inbucon House, Wick Road, Egham, Surrey, TW20 0HR

      IIF 4
  • Piercy, Colm
    Irish ceo born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • Inbucon House, Wick Road, Egham, Surrey, TW20 0HR

      IIF 5 IIF 6 IIF 7
    • Inbucon House, Wick Road, Englefield Green, Egham, Surrey, TW20 0HR, England

      IIF 9
  • Piercy, Colm
    Irish company director born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
  • Piercy, Colm
    Irish director born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 13
    • Harmsworth House 13-15, Bouverie Street, London, EC4Y 8DP

      IIF 14
    • 10, The Parade, Marlborough, Wiltshire, SN8 1NE, United Kingdom

      IIF 15
  • Piercy, Colm
    Irish entrepreneur born in January 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 92-93, Saint Stephen's Green, Dublin, Dublin, D2, Ireland

      IIF 16
  • Mr Colm Piercy
    Irish born in January 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Garvey Studios, Longstone Street, Lisburn, BT28 1TP, United Kingdom

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Piercy, Colm
    Irish director born in January 1972

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, United Kingdom

      IIF 19
  • Piercy, Colm

    Registered addresses and corresponding companies
    • Harmsworth House 13-15, Bouverie Street, London, EC4Y 8DP

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    10 The Parade, Marlborough, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 15 - director → ME
  • 2
    Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 19 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 EUR2018-12-31
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    VIATEL INTERNATIONAL (UK) LIMITED - 2015-09-28
    Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    ACTION POINT TECHNOLOGY SERVICES LTD - 2024-01-31
    Garvey Studios, Longstone Street, Lisburn, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -54,813 GBP2022-04-30
    Person with significant control
    2021-12-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Pennant Park Golf Club And Holiday Park Llwyn Ifor Lane, Whitford, Holywell, Wales
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-08-11 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    98,623 GBP2017-12-31
    Officer
    2009-06-24 ~ 2016-03-30
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-30
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    2009-06-30 ~ 2016-03-30
    IIF 10 - director → ME
  • 3
    DT BELGUIM LIMITED - 2010-02-22
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2009-06-26 ~ 2016-03-30
    IIF 11 - director → ME
  • 4
    FATBOYZ LIMITED - 2011-09-15
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -772,253 GBP2020-12-31
    Officer
    2019-03-25 ~ 2019-04-10
    IIF 16 - director → ME
  • 5
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2013-06-10 ~ 2016-03-30
    IIF 6 - director → ME
  • 6
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfs
    Dissolved corporate (2 parents)
    Officer
    2014-07-31 ~ 2016-03-30
    IIF 4 - director → ME
  • 7
    SYNCBLADE LIMITED - 1999-10-04
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2013-06-10 ~ 2016-03-30
    IIF 5 - director → ME
  • 8
    VIATEL GATEWAY LIMITED - 2003-01-29
    HILLGATE (339) LIMITED - 2002-11-14
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2013-06-10 ~ 2016-03-30
    IIF 9 - director → ME
  • 9
    VIATEL EUROPE (HOLDING) LIMITED - 2003-01-29
    HILLGATE ( 308 ) LIMITED - 2002-06-14
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2013-06-11 ~ 2016-03-30
    IIF 7 - director → ME
  • 10
    VIATEL (UK) LIMITED - 2016-03-03
    100 New Bridge Street, London, England
    Corporate (4 parents)
    Officer
    2014-04-15 ~ 2015-12-31
    IIF 14 - director → ME
    2014-04-15 ~ 2015-12-31
    IIF 20 - secretary → ME
  • 11
    VIATEL INFRASTRUCTURE (UK) LIMITED - 2016-03-03
    VIATEL LIMITED - 2014-09-25
    VTL WAVENET LIMITED - 2013-09-24
    NEWINCCO 556 LIMITED - 2007-03-12
    100 New Bridge Street, London, England
    Corporate (4 parents)
    Officer
    2013-06-11 ~ 2015-12-31
    IIF 8 - 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.