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

Ahearne, David Anthony

    Related profiles found in government register
  • Ahearne, David Anthony
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Marsham Way, Gerrards Cross, SL9 8AW, United Kingdom

      IIF 1
    • icon of address 88a, Tottenham Lane, Hornsey, N8 7EE, United Kingdom

      IIF 2
    • icon of address 46b, Tottenham Lane, London, N8 7ED, England

      IIF 3
  • Ahearne, David Anthony
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AW, England

      IIF 4
  • Ahearne, David
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerrards Cross, SL9 8AW, United Kingdom

      IIF 5
  • Ahearne, David
    British director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AW, United Kingdom

      IIF 6
  • Ahearne, David Anthony
    British student born in December 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 87 Chevening Road, Queens Park, London, NW6 6DA

      IIF 7
  • Mr David Ahearne
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerrards Cross, SL9 8AW, United Kingdom

      IIF 8
  • Ahearne, David Anthony
    Irish born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b Tottenham Lane, Tottenham Lane, London, N8 7EE, England

      IIF 9
  • Ahearne, David
    Irish director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Tottenham Lane, London, Uk, N8 7EE, United Kingdom

      IIF 10
  • Ahearne, Sean David
    British teacher born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 11
  • Mr David Anthony Ahearne
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, Tottenham Lane, Hornsey, N8 7EE, United Kingdom

      IIF 12
  • Mr David Anthony Ahearne
    Irish born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marsham Way, Gerards Cross, Bucks, SL9 8AW, United Kingdom

      IIF 13
  • Mr David Ahearne
    Irish born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, EN4 0EN, England

      IIF 14
    • icon of address 58, Albert Road, Middlesbrough, TS1 1QD, England

      IIF 15
  • Ahearne, David
    British medical student born in December 1973

    Registered addresses and corresponding companies
    • icon of address 13 Richmond Road, Fallowfield, Manchester, M14 6YW

      IIF 16
  • Mr Sean Ahearne
    Irish born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, Herts, EN2 7HA, United Kingdom

      IIF 17
  • Ahearne, David
    Irish company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660 Holloway Road, London, N19 3NU

      IIF 18
    • icon of address 32, Crescent East, Barnet, EN4 0EN, England

      IIF 19
    • icon of address 46b, Tottenham Lane, London, N8 7ED, England

      IIF 20
  • Ahearne, David
    Irish consultant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, Hertfordshire, EN4 0EN, England

      IIF 21
  • Ahearne, David
    Irish director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Ahearne, David
    Irish general manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Albert Road, Middlesbrough, TS1 1QD, England

      IIF 29
  • Ahearne, David
    Irish property investor born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 30
  • Ahearne, Sean
    Irish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b, 46b Tottenham Lane, London, N8 7ED, United Kingdom

      IIF 31
  • Ahearne, Sean David
    Irish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Crescent Road, Crescent Road, Hemel Hempstead, HP2 4AH, England

      IIF 32 IIF 33 IIF 34
    • icon of address 44, Crescent Road, Hemel Hempstead, HP2 4AH, England

      IIF 35 IIF 36
    • icon of address 44 Crescent Road, Hemel Hempstead, HP2 4AH, United Kingdom

      IIF 37
    • icon of address 44, Crescent Road, Hemel Hempstead, Hertfordshire, HP2 4AH, England

      IIF 38
    • icon of address 46b, Tottenham Lane, London, N8 7ED, United Kingdom

      IIF 39
    • icon of address 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 40
  • Ahearne, Sean David
    Irish it born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Crescent Road, Hemel Hempstead, HP2 4AH, England

      IIF 41
  • Mr Sean David Ahearne
    Irish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660 Holloway Road, London, N19 3NU

      IIF 42
    • icon of address 44, Crescent Road, Hemel Hempstead, HP2 4AH, England

      IIF 43
    • icon of address 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 44
  • Ahearne, David
    Irish

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 45 IIF 46
  • Ahearne, David
    Irish company secretary

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 47
  • Mr David Ahearne
    Irish born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660 Holloway Road, London, N19 3NU

      IIF 48 IIF 49 IIF 50
    • icon of address 660 Holloway Road, London, N19 3NW

      IIF 51
    • icon of address 46b, Tottenham Lane, London, N8 7ED, United Kingdom

      IIF 52
  • Ahearne, Sean David
    British

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 53
  • Ahearne, Sean David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 32 Crescent East, Barnet, Hertfordshire, EN4 0EN

      IIF 54
  • Ahearne, Sean David
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Crescent Road, Hemel Hempstead, Hertfordshire, HP2 4AH, United Kingdom

      IIF 55
    • icon of address 128, Clarence Road, St Albans, Hertfordshire, AL1 4NW, United Kingdom

      IIF 56
  • Ahearne Snr, David

    Registered addresses and corresponding companies
    • icon of address 32, Crescent East, Barnet, EN4 0EN, England

      IIF 57
  • Ahearne, Sean

    Registered addresses and corresponding companies
    • icon of address 6 Garling Road, London, NW6

      IIF 58
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    269 GBP2024-06-30
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 46b 46b Tottenham Lane, Crouch End, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,433 GBP2025-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 3
    GULMANDA BUILDERS LIMITED - 2008-01-07
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    553,734 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,261,513 GBP2024-06-30
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 1 - Director → ME
    IIF 37 - Director → ME
  • 5
    icon of address 88a Tottenham Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2006-03-16 ~ dissolved
    IIF 55 - LLP Member → ME
  • 6
    ICS RECRUITMENT LTD - 2009-05-08
    NEW RECRUIT PERSONNEL (MANCHESTER) LTD - 2017-05-02
    DAVID AHEARNE PROPERTIES LIMITED - 2019-09-02
    ALMAEDGE LIMITED - 2002-08-08
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-03-13 ~ now
    IIF 9 - Director → ME
  • 7
    RAPID 9506 LIMITED - 1990-04-03
    icon of address 660 Holloway Road, Archway, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,705 GBP2024-03-31
    Officer
    icon of calendar 1995-04-01 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address 660 Holloway Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,824 GBP2024-06-30
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 49 - Has significant influence or controlOE
  • 9
    VETOWARD LIMITED - 1989-01-12
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,173,976 GBP2024-06-30
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 34 - Director → ME
  • 10
    SHARMROY INSURANCE BROKERS LIMITED - 1993-02-12
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,706,142 GBP2024-06-30
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 128 Clarence Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 128 Clarence Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    318,431 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 31 - Director → ME
    icon of calendar 1995-10-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    NUTRITION RECRUITMENT LTD - 2022-07-27
    LIFECYCLE NUTRITION LIMITED - 2013-06-14
    icon of address 58 Albert Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,062,152 GBP2023-06-30
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 59 Marsham Way, Gerrards Cross, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address C/o Ekor Group, 17 Musard Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1999-12-17 ~ 2006-08-19
    IIF 11 - Director → ME
    icon of calendar 1999-12-17 ~ 2006-08-09
    IIF 53 - Secretary → ME
  • 2
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    269 GBP2024-06-30
    Officer
    icon of calendar 2019-02-26 ~ 2024-09-07
    IIF 22 - Director → ME
  • 3
    GULMANDA BUILDERS LIMITED - 2008-01-07
    icon of address 46b Tottenham Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    553,734 GBP2024-06-30
    Officer
    icon of calendar ~ 2018-01-23
    IIF 25 - Director → ME
    icon of calendar 2018-11-18 ~ 2024-09-07
    IIF 18 - Director → ME
    icon of calendar ~ 1997-03-18
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2019-10-25
    IIF 50 - Has significant influence or control OE
  • 4
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,261,513 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-02-26
    IIF 43 - Has significant influence or control OE
  • 5
    ICS RECRUITMENT LTD - 2009-05-08
    NEW RECRUIT PERSONNEL (MANCHESTER) LTD - 2017-05-02
    DAVID AHEARNE PROPERTIES LIMITED - 2019-09-02
    ALMAEDGE LIMITED - 2002-08-08
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-10-28
    IIF 23 - Director → ME
    icon of calendar ~ 2021-03-17
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-10-28
    IIF 14 - Has significant influence or control OE
  • 6
    RAPID 9506 LIMITED - 1990-04-03
    icon of address 660 Holloway Road, Archway, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,705 GBP2024-03-31
    Officer
    icon of calendar 1994-12-16 ~ 1995-01-01
    IIF 26 - Director → ME
  • 7
    icon of address 660 Holloway Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,824 GBP2024-06-30
    Officer
    icon of calendar 1999-04-01 ~ 2024-09-07
    IIF 6 - Director → ME
  • 8
    VETOWARD LIMITED - 1989-01-12
    icon of address 660 Holloway Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,173,976 GBP2024-06-30
    Officer
    icon of calendar 2014-08-18 ~ 2024-09-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 51 - Has significant influence or control OE
  • 9
    SHARMROY INSURANCE BROKERS LIMITED - 1993-02-12
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,706,142 GBP2024-06-30
    Officer
    icon of calendar ~ 2024-09-07
    IIF 27 - Director → ME
    icon of calendar 2018-12-11 ~ 2023-08-11
    IIF 41 - Director → ME
    icon of calendar ~ 2024-09-07
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2020-03-31
    IIF 48 - Has significant influence or control OE
  • 10
    icon of address 660 Holloway Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2020-12-31
    Officer
    icon of calendar 2018-03-31 ~ 2020-01-22
    IIF 19 - Director → ME
  • 11
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    318,431 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-10-30 ~ 1995-10-30
    IIF 30 - Director → ME
    icon of calendar 1995-10-30 ~ 1995-11-10
    IIF 16 - Director → ME
    icon of calendar 2019-04-24 ~ 2019-11-29
    IIF 28 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-11-29
    IIF 57 - Secretary → ME
  • 12
    NUTRITION RECRUITMENT LTD - 2022-07-27
    LIFECYCLE NUTRITION LIMITED - 2013-06-14
    icon of address 58 Albert Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2022-02-22 ~ 2024-09-07
    IIF 29 - Director → ME
  • 13
    icon of address 46b Tottenham Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,062,152 GBP2023-06-30
    Officer
    icon of calendar 2013-04-10 ~ 2014-04-13
    IIF 10 - Director → ME
    icon of calendar 2016-11-24 ~ 2024-09-07
    IIF 20 - Director → ME
    icon of calendar 2004-04-26 ~ 2011-07-01
    IIF 7 - Director → ME
    icon of calendar ~ 2004-04-26
    IIF 24 - Director → ME
    icon of calendar 2004-04-26 ~ 2011-07-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-02-26
    IIF 42 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.