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

Halligan, James

    Related profiles found in government register
  • Halligan, James
    Irish

    Registered addresses and corresponding companies
  • Halligan, James

    Registered addresses and corresponding companies
  • Halligan, James
    Irish accountant born in July 1962

    Registered addresses and corresponding companies
    • icon of address Swanton Court, Sevington, Ashford, Kent, TN24 0LL

      IIF 14
  • Halligan, James
    Irish chartered accountant born in July 1962

    Registered addresses and corresponding companies
    • icon of address Swanton Court, Sevington, Ashford, Kent, TN24 0LL

      IIF 15
  • Halligan, James
    Irish director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sandwich Industrial Estate, Sandwich, Kent, CT13 9LU, United Kingdom

      IIF 16
  • Halligan, James
    Irish director born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Andrew James House, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 17
    • icon of address C/o Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 18
    • icon of address Perception Acc. Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 19
    • icon of address Building 4, Sandwich Industrial Estate, Sandwich, CT13 9LU, England

      IIF 20
    • icon of address Building 4, Sandwich Industrial Estate, Sandwich, Kent, CT13 9LU

      IIF 21
    • icon of address Building 4, Sandwich Industrial Estate, Sandwich, Kent, CT13 9LU, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr James Halligan
    Irish born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sandwich Industrial Estate, Sandwich, CT13 9LU, United Kingdom

      IIF 25
  • Mr James Halligan
    Irish born in July 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 26
    • icon of address Perception Acc. Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, TN25 4BF, England

      IIF 27
    • icon of address Building 4, Sandwich Industrial Estate, Sandwich, CT13 9LU, England

      IIF 28
    • icon of address Building 4, Sandwich Industrial Estate, Sandwich, Kent, CT13 9LU

      IIF 29
    • icon of address Building 4, Sandwich Industrial Estate, Sandwich, Kent, CT13 9LU, United Kingdom

      IIF 30
  • James Halligan
    Irish born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrew James House, Bridge Road, Ashford, TN23 1BB, United Kingdom

      IIF 31
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 32
  • Mr James Halligan
    Irish born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Building 4 Sandwich Industrial Estate, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,525 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address Perception Acc. Cobalt Building, 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,939 GBP2024-08-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Building 4 Sandwich Industrial Estate, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Building 4 Sandwich Industrial Estate, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Andrew James House, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KLDH LIMITED - 2015-07-27
    LEGG PROFESSIONAL SERVICES (LONDON) LIMITED - 2003-08-18
    HORIZON PRIVATE CLIENTS LIMITED - 2017-11-15
    icon of address Andrew James House, Bridge Road, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -69,783 GBP2025-03-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Building 4 Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    164,093 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    KENT FROST FANS LTD - 2024-07-22
    icon of address Unit 4 Sandwich Industrial Estate, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    ABBY COURIERS ELECTRIC VANS LIMITED - 2012-06-22
    ABBY RECRUITMENT LIMITED - 2023-04-14
    icon of address Unit 5, Amber Business Centre Hill Top Road, Greenhill Lane, Riddings, Alfreton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,191 GBP2021-03-31
    Officer
    icon of calendar 2024-06-14 ~ 2024-06-30
    IIF 17 - Director → ME
  • 2
    icon of address Unit A2 Forstal Business Park, Maidstone Road, Paddock Wood, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,166 GBP2024-03-31
    Officer
    icon of calendar 2003-06-16 ~ 2003-06-16
    IIF 10 - Secretary → ME
  • 3
    icon of address Armstrong Hall, Armstrong Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,067 GBP2024-01-31
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-17
    IIF 3 - Secretary → ME
  • 4
    CHARLES GREGORY & CO LIMITED - 2008-02-12
    icon of address C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,377,505 GBP2024-01-31
    Officer
    icon of calendar 2003-11-11 ~ 2003-11-11
    IIF 9 - Secretary → ME
  • 5
    CMC & SONS SCAFFOLDING LIMITED - 2004-02-24
    icon of address Unit 4 Suttons Business Park, New Road, Rainham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    689,320 GBP2024-03-31
    Officer
    icon of calendar 2004-02-17 ~ 2004-02-17
    IIF 2 - Secretary → ME
  • 6
    icon of address 2 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-10-15
    IIF 8 - Secretary → ME
  • 7
    icon of address 160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,708 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KLDH LIMITED - 2015-07-27
    LEGG PROFESSIONAL SERVICES (LONDON) LIMITED - 2003-08-18
    HORIZON PRIVATE CLIENTS LIMITED - 2017-11-15
    icon of address Andrew James House, Bridge Road, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -69,783 GBP2025-03-31
    Officer
    icon of calendar 2003-06-01 ~ 2008-04-05
    IIF 14 - Director → ME
  • 9
    icon of address Camelot, Pescot Avenue, Longfield, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-18
    IIF 6 - Secretary → ME
  • 10
    icon of address 10-12 Mulberry Green, Old Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    IIF 7 - Secretary → ME
  • 11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-22 ~ 2001-10-22
    IIF 5 - Secretary → ME
  • 12
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,151 GBP2024-12-31
    Officer
    icon of calendar 2001-10-22 ~ 2001-10-22
    IIF 13 - Secretary → ME
  • 13
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    966,011 GBP2022-12-31
    Officer
    icon of calendar 2002-12-17 ~ 2002-12-17
    IIF 11 - Secretary → ME
  • 14
    icon of address 44a High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    461,238 GBP2024-11-30
    Officer
    icon of calendar 2001-11-16 ~ 2001-11-16
    IIF 12 - Secretary → ME
  • 15
    icon of address 30 London Road, Southborough, Tunbridge Wells, Kent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    338,403 GBP2024-12-31
    Officer
    icon of calendar 2003-04-24 ~ 2003-04-24
    IIF 4 - Secretary → ME
  • 16
    icon of address 4th Floor 69 Wilson Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2008-01-01
    IIF 15 - Director → ME
  • 17
    icon of address 44a High Street, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2001-09-05
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.