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

Fitzpatrick, Sean Brian Thomas

    Related profiles found in government register
  • Fitzpatrick, Sean Brian Thomas
    Irish commentator born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1/69 Ladbroke Grove, 69 Ladbroke Grove, London, W11 2PD, England

      IIF 1
  • Fitzpatrick, Sean Brian Thomas
    Irish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 2 IIF 3
    • Hatton End, Hatton Hill, Windlesham, GU20 6AD, United Kingdom

      IIF 4
  • Fitzpatrick, Sean Brian Thomas
    Irish director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Hill Street, London, W1J 5QT

      IIF 5
    • Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 6 IIF 7
    • 80, Charlotte St., London, W1A 1AQ, England

      IIF 8
  • Fitzpatrick, Sean Brian Thomas
    New Zealander director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 9 IIF 10 IIF 11
    • Parc Y Scarlets, Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire, SA14 9UZ

      IIF 12
  • Fitzpatrick, Sean Brian Thomas
    New Zealander commentator

    Registered addresses and corresponding companies
    • 1/69 Ladbroke Grove, 69 Ladbroke Grove, London, W11 2PD, England

      IIF 13
  • Fitzpatrick, Sean Brian Thomas
    New Zealander commentator born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stillwater House, Down Place, Water Oakley, Windsor, Berkshire, SL4 5UG

      IIF 14
  • Fitzpatrick, Sean Brian Thomas
    New Zealander director consultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stillwater House, Down Place, Water Oakley, Windsor, Berkshire, SL4 5UG

      IIF 15
  • Mr Sean Brian Thomas Fitzpatrick
    Irish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 16 IIF 17
    • 1/69 Ladbroke Grove, 69 Ladbroke Grove, London, W11 2PD, England

      IIF 18
  • Fitzpatrick, Sean Brian Thomas
    New Zealander,british company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St James Court Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 19
  • Mr Sean Brian Thomas Fitzpatrick
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Newton Road, London, W2 5JR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    MUNDAYS (812) LIMITED - 2007-05-04
    Unit 3 Birtley Courtyard, Bramley, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-05-29 ~ now
    IIF 15 - director → ME
  • 2
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2016-09-30
    Officer
    2015-08-08 ~ dissolved
    IIF 2 - director → ME
  • 3
    FRONT ROW HOSPITALITY LIMITED - 2010-12-21
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 4 - director → ME
  • 4
    FRONT ROW HOSPITALITY (LONDON) LIMITED - 2010-12-21
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -24,470 GBP2018-01-01 ~ 2018-12-31
    Officer
    2010-12-14 ~ dissolved
    IIF 3 - director → ME
  • 5
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    829 GBP2017-12-31
    Officer
    2013-04-22 ~ dissolved
    IIF 10 - director → ME
  • 6
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved corporate (4 parents)
    Officer
    2013-12-11 ~ dissolved
    IIF 7 - director → ME
  • 7
    FRONT ROW PROPERTIES LIMITED - 2013-07-16
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    15 Hill Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2012-06-25 ~ now
    IIF 5 - director → ME
  • 9
    1 St James Court Whitefriars, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 19 - director → ME
  • 10
    LLANELLI RUGBY FOOTBALL CLUB LIMITED - 2011-09-26
    MB95 LIMITED - 1997-08-13
    Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Corporate (15 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,296,216 GBP2023-06-30
    Officer
    2020-07-01 ~ now
    IIF 12 - director → ME
  • 11
    1/69 Ladbroke Grove 69 Ladbroke Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,342,183 GBP2024-04-30
    Officer
    2004-04-05 ~ now
    IIF 1 - director → ME
    2004-04-05 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    69 Ladbroke Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    517,246 GBP2023-07-31
    Person with significant control
    2018-07-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    FW PROPERTY LIMITED - 2013-10-11
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,768 GBP2023-12-31
    Officer
    2013-09-10 ~ 2018-09-05
    IIF 9 - director → ME
  • 2
    BLUE SKY LEISURE LIMITED - 2015-07-29
    HARLEQUIN FOOTBALL CLUB LIMITED - 2002-11-06
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,679,099 GBP2024-06-30
    Officer
    2008-11-25 ~ 2018-10-04
    IIF 14 - director → ME
  • 3
    71 Queen Victoria Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-10 ~ 2018-03-26
    IIF 8 - director → ME
  • 4
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -6,066 GBP2023-12-31
    Officer
    2013-06-13 ~ 2019-03-29
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
© 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.