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

Gaughan, Edward

    Related profiles found in government register
  • Gaughan, Edward
    Irish managing director born in October 1949

    Registered addresses and corresponding companies
  • Gaughan, Edward
    Irish

    Registered addresses and corresponding companies
  • Gaughan, Edward
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-le-fylde, FY6 8JE, England

      IIF 7
  • Gaughan, Edward
    Irish director

    Registered addresses and corresponding companies
    • icon of address 163 Hardhorn Road, Poulton Le Fylde, FY6 8ES

      IIF 8
    • icon of address Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-le-fylde, FY6 8JE, England

      IIF 9
  • Gaughan, Edward
    British managing director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Aldon Road, Poulton Le Fylde Business Park, Poulton Le Fylde, Lancashire, FY6 8DU, England

      IIF 10
  • Gaughan, Edward

    Registered addresses and corresponding companies
    • icon of address 163, Hardhorn Road, Poulton Le Fylde, Lancashire, FY6 8ES, England

      IIF 11
    • icon of address 2a, Aldon Road, Poulton Le Fylde Business Park, Poulton Le Fylde, Lancashire, FY6 8DU, England

      IIF 12
    • icon of address Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-le-fylde, FY6 8JE, England

      IIF 13 IIF 14 IIF 15
  • Gaughan, Edward
    born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Aldon Road, Poulton Business Park, Poulton Le Fylde, Lancashire, FY6 8DU, United Kingdom

      IIF 16
  • Gaughan, Edward
    Irish director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Hardhorn Road, Poulton Le Fylde, FY6 8ES

      IIF 17
    • icon of address Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-le-fylde, FY6 8JE, England

      IIF 18
  • Gaughan, Edward
    Irish managing director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Hardhorn Road, Poulton Le Fylde, Lancashire, FY6 8ES, England

      IIF 19
  • Gaughan, Edward
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affordable Business Centre, 2a Aldon Road, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8DU, United Kingdom

      IIF 20
    • icon of address Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-le-fylde, FY6 8JE, England

      IIF 21 IIF 22
  • Gaughan, Edward
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affordable Business Centre, Beacon Road, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JE, England

      IIF 23 IIF 24
  • Gaughan, Edward
    English company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-le-fylde, FY6 8JE, England

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Jackson Stephen Llp, James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 29
  • Gaughan, Edward
    English director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Macclesfield Road, Prestbury, Macclesfield, SK10 4BN, England

      IIF 30
    • icon of address Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-le-fylde, FY6 8JE, England

      IIF 31 IIF 32
  • Gaughan, Edward
    English none born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affordable Business Centre, Beacon Road, Poulton Business Park, Poulton-le-fylde, FY6 8JE, England

      IIF 33
  • Mr Edward Gaughan
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Affordable Business Centre, Beacon Road, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JE, England

      IIF 34
  • Mr Edward Gaughan
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Aldon Road, Poulton Business Park, Poulton Le Fylde, Lancashire, FY6 8DU

      IIF 35
    • icon of address Affordable Windows Centre, 2a Aldon Rd, Poulton Business Park, Poulton Le Fylde, Lancashire, FY6 8DU

      IIF 36
    • icon of address 2a, Aldon Road, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8DU

      IIF 37
    • icon of address 2a, Aldon Road, Poulton Industrial Estate, Poulton-le-fylde, Lancashire, FY6 8DU

      IIF 38
    • icon of address Affordable Business Centre, Beacon Road, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JE, England

      IIF 39
    • icon of address Aldon Road, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8DU

      IIF 40
  • Mr. Edward Gaughan
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affordable Business Centre, Beacon Road, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JE, England

      IIF 41
  • Mr Edward Gaughan
    English born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Macclesfield Road, Prestbury, Macclesfield, SK10 4BN, England

      IIF 42
    • icon of address C/o Jackson Stephen Llp, James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 34 Macclesfield Road, Prestbury, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    ALLSTYLE CONSERVATORIES LIMITED - 2016-12-09
    THERMALKSHIELD (LANCASHIRE) LIMITED - 2004-09-15
    icon of address Affordable Business Centre Beacon Road, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    803,046 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 32 - Director → ME
    icon of calendar 2013-12-03 ~ now
    IIF 13 - Secretary → ME
  • 4
    BESPOKE ROOFS LIMITED - 2013-11-18
    BESPOKE GLAZING PRODUCTS LTD - 2016-04-18
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,378,955 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-10-19 ~ now
    IIF 14 - Secretary → ME
  • 5
    WISHFUN LIMITED - 1988-05-04
    T.K.S. FINANCE LIMITED - 1999-03-25
    21ST CENTURY PVC-U LIMITED - 2013-12-05
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (8 parents)
    Equity (Company account)
    806,074 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    icon of calendar 1995-11-27 ~ now
    IIF 7 - Secretary → ME
  • 6
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    6,219,504 GBP2024-03-31
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-09-06 ~ now
    IIF 15 - Secretary → ME
  • 8
    KEYSTONE LUXURY HOMES LTD - 2006-11-22
    KEYSTONE LIFESTYLE HOMES LTD - 2015-03-10
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,870,549 GBP2024-03-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 2a Aldon Road, Poulton Business Park, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-04-08 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    icon of address 2a Aldon Road, Poulton Le Fylde Business Park, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-03-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    K-SHIELD PVCU LIMITED - 1994-02-14
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,732,444 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-12-15 ~ now
    IIF 9 - Secretary → ME
  • 13
    icon of address 2a Aldon Road, Poulton Business Park, Poulton Le Fylde, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or controlOE
  • 14
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,396 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address C/o Jackson Stephen Llp James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    21ST CENTURY AFFORDABLE LIMITED - 2019-08-19
    icon of address Stafford Road, Knightley, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,863 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address C/o Jackson Stephen Llp James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,029 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 85 Glasgow Road, Dumbarton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 1992-10-19 ~ now
    IIF 5 - Secretary → ME
  • 19
    icon of address Unit 5 Mayo Avenue, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 1992-10-19 ~ now
    IIF 4 - Secretary → ME
  • 20
    icon of address 2-4 High Glencairn Street, Kilmarnock
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 1992-10-19 ~ now
    IIF 6 - Secretary → ME
  • 21
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,392 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 21 - Director → ME
Ceased 6
  • 1
    ALLSTYLE CONSERVATORIES LIMITED - 2016-12-09
    THERMALKSHIELD (LANCASHIRE) LIMITED - 2004-09-15
    icon of address Affordable Business Centre Beacon Road, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,002 GBP2024-03-31
    Officer
    icon of calendar 1992-10-21 ~ 2016-11-30
    IIF 17 - Director → ME
    icon of calendar 1993-12-01 ~ 2016-11-30
    IIF 8 - Secretary → ME
  • 2
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    803,046 GBP2024-03-31
    Officer
    icon of calendar 2013-12-03 ~ 2017-05-31
    IIF 20 - Director → ME
  • 3
    BESPOKE ROOFS LIMITED - 2013-11-18
    BESPOKE GLAZING PRODUCTS LTD - 2016-04-18
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,378,955 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    WISHFUN LIMITED - 1988-05-04
    T.K.S. FINANCE LIMITED - 1999-03-25
    21ST CENTURY PVC-U LIMITED - 2013-12-05
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (8 parents)
    Equity (Company account)
    806,074 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    6,219,504 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KEYSTONE LUXURY HOMES LTD - 2006-11-22
    KEYSTONE LIFESTYLE HOMES LTD - 2015-03-10
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,870,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-11-07
    IIF 38 - Has significant influence or control OE

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.