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

Mr Barry Kevin Brennan

    Related profiles found in government register
  • Mr Barry Kevin Brennan
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 1
    • icon of address Biddulph Park Farm, Biddulph Park Road, Biddulph, Stoke-on-trent, ST8 7SJ, England

      IIF 2
  • Mr Barry Brennan
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Brunnel House, 15th Floor, 2 Fitzalan Road, Cardif, Cardiff, CF24 0WB, United Kingdom

      IIF 3
  • Brennan, Barry Kevin
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 4
    • icon of address Biddulph Park Farm, Biddulph Park Road, Biddulph, Stoke-on-trent, ST8 7SJ, England

      IIF 5
  • Brennan, Barry Kevin
    British retired born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fellowship House, Park Road, Congleton, Cheshire, CW12 1DP

      IIF 6
  • Mr Barry Brennan
    Irish born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Shambo, Navan, Co. Meath, MEATH, Ireland

      IIF 7
  • Mr Barry Brennan
    British born in March 1955

    Resident in United Kingdom

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

      IIF 8
    • icon of address 103 Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, England

      IIF 9
  • Barry Brennan
    Irish born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3, North Road Industrial Estate, North Road, Ellesmere Port, CH65 1AB, United Kingdom

      IIF 10
  • Mr Barry Brennan
    Irish born in July 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46, Hill Street, Belfast, BT1 2LB

      IIF 11
    • icon of address 46 Hill Street, Belfast, BT1 2LB, United Kingdom

      IIF 12
  • Brennan, Barry Kevin
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cifas, 6th Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 13
  • Brennan, Barry Kevin
    British managing director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 14
  • Brennan, Barry Kevin
    British regional fraud manager born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cifas, 6th Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 15
  • Brennan, Barry
    Irish company director born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Shambo, Navan, Co. Meath, MEATH, Ireland

      IIF 16
    • icon of address Unit 3, North Road Industrial Estate, North Road, Ellesmere Port, CH65 1AB, United Kingdom

      IIF 17
  • Brennan, Barry
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moody Hall Annex, Moody Street, Congleton, CW12 4AN, England

      IIF 18
    • icon of address 103, Silk House, Park Green, Macclesfield, Cheshire, SK11 7QJ, United Kingdom

      IIF 19
  • Brennan, Barry
    Irish director born in July 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46 Hill Street, Belfast, BT1 2LB, United Kingdom

      IIF 20
  • Brennan, Barry Kevin

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Cheshire, Congleton, CW12 1DY, England

      IIF 21
  • Brennan, Barry

    Registered addresses and corresponding companies
    • icon of address 46, Hill Street, Belfast, BT1 2LB

      IIF 22
  • Brennan, Barry
    Irish sales director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hill Street, Belfast, BT1 2LB

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite D, First Floor Meadowside, Mountbatten Way, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,910 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C.d. Diamond & Co, 46 Hill Street, Belfast
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,571,967 GBP2024-08-31
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-08-08 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,431 GBP2024-03-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Riverside, Mountbatten Way, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -795,764 GBP2024-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Biddulph Park Farm Biddulph Park Road, Biddulph, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,632 GBP2025-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-04-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Unit 3 North Road Industrial Estate, North Road, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 North Road Industrial Estate, North Road, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    CT MATTRESSES LTD - 2023-09-29
    icon of address 46 Hill Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,469 GBP2024-08-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TAX REBATE EXPERT LIMITED - 2020-05-26
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,905 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Fellowship House, Park Road, Congleton, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 6 - Director → ME
Ceased 2
  • 1
    CIFAS
    - now
    CREDIT INDUSTRY FRAUD AVOIDANCE SYSTEM - 2000-05-02
    icon of address 6th Floor Lynton House, 7-12 Tavistock Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2011-11-15
    IIF 15 - Director → ME
    icon of calendar 2002-03-01 ~ 2005-04-19
    IIF 13 - Director → ME
  • 2
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    830,723 GBP2024-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2018-07-31
    IIF 14 - Director → 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.