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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Murdock, Kathleen Marie
    Born in August 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ now
    OF - Director → CIF 0
    Mrs Kathleen Marie Murdock
    Born in August 1964
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Coulson, Alastair
    Born in October 1979
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    OF - Director → CIF 0
  • 3
    MARITIME TRUSTEES (GLASGOW) LIMITED - 1986-01-30
    icon of addressSt Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (19 parents, 35 offsprings)
    Equity (Company account)
    -116 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 10
  • 1
    O'rourke, Paul James
    Director born in March 1959
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2017-04-03
    OF - Director → CIF 0
  • 2
    Murdock, Malachy
    Company Director born in December 1964
    Individual
    Officer
    icon of calendar 2005-10-12 ~ 2009-12-31
    OF - Director → CIF 0
  • 3
    Murdock, Ciaran
    Company Director born in September 1963
    Individual (49 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2017-03-29
    OF - Director → CIF 0
    Murdock, Ciaran
    Company Director
    Individual (49 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2017-03-29
    OF - Secretary → CIF 0
  • 4
    Murdock, Kevin
    Company Director born in August 1966
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2012-08-13
    OF - Director → CIF 0
  • 5
    Kelly, Richard Patrick
    Company Director born in July 1962
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2006-03-08
    OF - Director → CIF 0
    OF - Director → CIF 0
    Kelly, Richard Patrick
    Chartered Accountant born in July 1962
    Individual (21 offsprings)
    icon of calendar 2007-05-07 ~ 2015-09-29
    OF - Director → CIF 0
  • 6
    Murdock, Fiona Noelle
    Director born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2025-06-11
    OF - Director → CIF 0
    Mrs Fiona Noelle Murdock
    Born in December 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-03-29
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2018-03-13 ~ 2025-06-11
    PE - Has significant influence or controlCIF 0
  • 7
    Kavanagh, Sean
    Chartered Secretary born in May 1963
    Individual
    Officer
    icon of calendar 2004-07-12 ~ 2005-10-12
    OF - Director → CIF 0
  • 8
    icon of address22 Northumberland Road, Ballsbridge, Dublin 4, Republic Of Ireland
    Corporate (4 offsprings)
    Officer
    2004-07-12 ~ 2005-10-12
    PE - Secretary → CIF 0
  • 9
    icon of addressAkara Bldg, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, British Virgin Islands
    Corporate
    Person with significant control
    2017-03-29 ~ 2018-03-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address16, St. Georges Street, Douglas, Isle Of Man, Isle Of Man
    Corporate (2 offsprings)
    Person with significant control
    2019-03-07 ~ 2023-10-05
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LOTUS INVESTMENT PROPERTIES LIMITED

Previous name
BELLISARO LIMITED - 2019-03-13
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Debtors
0 GBP2024-12-31
1,250,064 GBP2023-12-31
Cash at bank and in hand
2,620 GBP2024-12-31
19,955 GBP2023-12-31
Current Assets
2,620 GBP2024-12-31
1,270,019 GBP2023-12-31
Net Current Assets/Liabilities
820 GBP2024-12-31
1,268,419 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
720 GBP2024-12-31
1,268,319 GBP2023-12-31
Equity
820 GBP2024-12-31
1,268,419 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • LOTUS INVESTMENT PROPERTIES LIMITED
    Info
    BELLISARO LIMITED - 2019-03-13
    Registered number 05176717
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London E1W 1YW
    PRIVATE LIMITED COMPANY incorporated on 2004-07-12 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-12
    CIF 0
  • LOTUS INVESTMENT PROPERTIES LIMITED
    S
    Registered number 05176717
    icon of addressQuadrant House, 4 Thomas More Square, London, England, E1W 1YW
    Private Company Limited By Shares in The Registrar Of Companies For England & Wales, England & Wales
    CIF 1 CIF 2
  • LOTUS INVESTMENT PROPERTIES LIMITED
    S
    Registered number 05176717
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, England, E1W 1YW
    Private Company Limited By Shares in The Registrar Of Companies For England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    853,221 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2023-01-11
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    MOYNE SHELF COMPANY (NO. 316) LIMITED - 2013-04-03
    icon of addressQuadrant House, 4 Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,075 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-12-15
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    AGHOCO 1603 LIMITED - 2017-11-06
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -152,604 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-12-17
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of addressThe Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -179,587 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-11-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    MOSA TRUSTEES LIMITED - 2016-12-20
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,453,703 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2021-12-29
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    BLUFFED OUT LIMITED - 2012-11-15
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,228,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2023-11-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of addressThe Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    112,412 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2023-10-16
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    373,706 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2023-11-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of addressAndras House, 60 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,350,812 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-10-16
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of addressThe Factory, 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    573,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-02
    CIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-02 ~ 2023-10-16
    CIF 1 - Ownership of shares – 75% or more 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.