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 5
  • 1
    Carne, Marcus
    Born in December 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Owen Sisk
    Born in January 1980
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Brown, Paul Richard
    Born in September 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
  • 4
    Toles, Maura
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Secretary → CIF 0
  • 5
    Lavery, Dominic Peter
    Born in June 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
Ceased 36
  • 1
    Bingham, Pamela Ann
    Born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ 2021-09-02
    OF - Director → CIF 0
  • 2
    Mcnabb, William Michael
    Born in June 1953
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 2009-12-31
    OF - Director → CIF 0
  • 3
    Mc Knight, Kenneth
    Born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-26 ~ 2015-11-24
    OF - Director → CIF 0
  • 4
    Lowry, Richmond Mark
    Born in December 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-06-24 ~ 2014-08-07
    OF - Director → CIF 0
  • 5
    Murphy, Denise
    Individual (41 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2025-10-31
    OF - Secretary → CIF 0
  • 6
    Sweeney, Edward
    Born in June 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-06-24 ~ 2020-09-30
    OF - Director → CIF 0
  • 7
    Mcmillan, Darren
    Born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2023-06-01
    OF - Director → CIF 0
  • 8
    Lynch, Seamus
    Born in June 1960
    Individual
    Officer
    icon of calendar 2014-08-07 ~ 2016-12-21
    OF - Director → CIF 0
  • 9
    Wightman, Michael
    Born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-11 ~ 2020-12-17
    OF - Director → CIF 0
  • 10
    Doyle, Declan William
    Born in November 1946
    Individual
    Officer
    icon of calendar 2003-03-13 ~ 2007-06-30
    OF - Director → CIF 0
  • 11
    Healy, Tom
    Born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-08-07 ~ 2025-10-31
    OF - Director → CIF 0
  • 12
    Griffin, Brian E.
    Born in August 1942
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 2003-04-08
    OF - Director → CIF 0
  • 13
    Godson, Daniel John
    Born in May 1939
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 1999-12-31
    OF - Director → CIF 0
  • 14
    Donnan, William John Andrew
    Born in October 1969
    Individual (97 offsprings)
    Officer
    icon of calendar 2009-04-16 ~ 2025-10-31
    OF - Director → CIF 0
  • 15
    Ervin, Wilson
    Born in December 1923
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 1998-12-31
    OF - Director → CIF 0
  • 16
    Mcclure, Charles Ernest Stewart
    Born in June 1941
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 2006-06-30
    OF - Director → CIF 0
  • 17
    Magowan, Andrew B
    Born in October 1944
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 1999-10-29
    OF - Director → CIF 0
  • 18
    Manifold, Albert
    Born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2009-04-16
    OF - Director → CIF 0
  • 19
    Mcintyre, Ronald
    Born in July 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1958-05-19 ~ 1999-07-31
    OF - Director → CIF 0
  • 20
    Gillvray, John Robert
    Born in May 1943
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 2006-03-31
    OF - Director → CIF 0
  • 21
    Dempsey, Donal James
    Born in September 1950
    Individual
    Officer
    icon of calendar 2003-03-13 ~ 2009-11-26
    OF - Director → CIF 0
  • 22
    Quinn, William Noel
    Born in December 1949
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 23
    Rowley, Owen
    Born in October 1964
    Individual
    Officer
    icon of calendar 2014-08-07 ~ 2016-05-01
    OF - Director → CIF 0
  • 24
    Morris, Henry
    Born in August 1954
    Individual
    Officer
    icon of calendar 2007-01-31 ~ 2014-08-07
    OF - Director → CIF 0
  • 25
    Moore, Lenora Elizabeth
    Born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ 2023-06-01
    OF - Director → CIF 0
  • 26
    Toles, Maura
    Born in March 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ 2025-10-31
    OF - Director → CIF 0
  • 27
    Mintern, James
    Born in February 1967
    Individual
    Officer
    icon of calendar 2010-04-30 ~ 2014-08-07
    OF - Director → CIF 0
  • 28
    Mcquillan, Hugh Alexander Graham
    Born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 2016-04-05
    OF - Director → CIF 0
  • 29
    O'loghlen, Anthony Michael
    Born in September 1946
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 2007-01-31
    OF - Director → CIF 0
  • 30
    Mahon, Oliver
    Born in July 1968
    Individual
    Officer
    icon of calendar 2016-05-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 31
    Reilly, Raymond Arnold
    Born in March 1949
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 2009-04-09
    OF - Director → CIF 0
    Reilly, Raymond Arnold
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 2009-04-09
    OF - Secretary → CIF 0
  • 32
    Wilson, Nathanial John
    Born in December 1962
    Individual (43 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 33
    Mcbriar, Edward F
    Born in September 1943
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 2003-12-31
    OF - Director → CIF 0
  • 34
    Clarke, Ralph Osmund
    Born in November 1945
    Individual
    Officer
    icon of calendar 1958-05-19 ~ 2006-04-30
    OF - Director → CIF 0
  • 35
    HUDSONS (BUILDING MATERIALS) LIMITED - 1988-11-28
    icon of addressGround Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 36
    FARRANS LIMITED - 2023-03-20
    T.B.F. THOMPSON (GARVAGH) LIMITED - 1999-11-09
    FARRANS (BELFAST) LIMITED - 2004-11-12
    FARRANS, LIMITED - 1999-01-05
    icon of address99, Kingsway, Dunmurry, Belfast, United Kingdom
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    2023-05-31 ~ 2025-10-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NORTHSTONE (NI) LIMITED

Previous names
FARRANS LIMITED - 2004-11-12
T. B. F. THOMPSON (GARVAGH) LIMITED - 1999-01-05
Standard Industrial Classification
41100 - Development Of Building Projects
42990 - Construction Of Other Civil Engineering Projects N.e.c.
42110 - Construction Of Roads And Motorways

Related profiles found in government register
  • NORTHSTONE (NI) LIMITED
    Info
    FARRANS LIMITED - 2004-11-12
    T. B. F. THOMPSON (GARVAGH) LIMITED - 2004-11-12
    Registered number NI004078
    icon of address99 Kingsway, Dunmurry, Belfast BT17 9NU
    PRIVATE LIMITED COMPANY incorporated on 1958-05-19 (67 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • NORTHSTONE (NI) LIMITED
    S
    Registered number missing
    icon of address99, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9NU
    Private Limited Company
    CIF 1
  • NORTHSTONE (NI) LIMITED
    S
    Registered number missing
    icon of address99, Kingsway, Dunmurry, United Kingdom, BT17 9NU
    Private Limited Company
    CIF 2
  • NORTHSTONE (NI) LIMITED
    S
    Registered number 4078
    icon of address99, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9NU
    Private Company Limited By Shares in Northern Ireland Companies House, Northern Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    BRETON PRECAST (SCOTLAND) LIMITED - 2003-03-11
    icon of addressFarrans (construction) Limited, Oakbank, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 3
    CARMEAN CHEMICALS LIMITED - 2000-01-01
    icon of address99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    T.B.F. THOMPSON (ENGINEERING) LIMITED - 1999-11-08
    icon of address99 Kingsway, Dunmurry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 7
    T.B.F. THOMPSON (PLANT) LIMITED - 1999-11-09
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address99 Kingsway, Dunmurry, Belfast
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address99 Kingsway, Dunmurry, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressMurray House, Murray Street, Belfast, Antrim, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    BETON (NORTHERN IRELAND) LIMITED - 2000-01-01
    BALLINDERRY CONCRETE LIMITED - 1988-12-15
    icon of address99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 13
    RAMSEY BROTHERS (ASPHALT) LIMITED - 2000-01-01
    icon of address99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    MOORLAND COMPOSITES LTD - 2013-09-26
    OFFSHELF 284 LTD - 2001-12-12
    icon of addressNew Street, Biddulph Moor, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 18
    SARCON (NO.121) LIMITED - 2003-01-22
    icon of addressCarson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    245,399 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    DE FACTO 472 LIMITED - 1996-05-09
    RMC CATHERWOOD LIMITED - 2013-06-06
    icon of addressFarrans Construction, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressMurray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    ALBURNUM LIMITED - 1991-11-19
    icon of addressC/o Interpath Advisory Suite 402, The Kelvin, 17-25 College Square East, Belfast, Antrim
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    LOUGH NEAGH SAND COMPANY, LIMITED-THE - 1999-07-23
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address3rd Floor, The Printworks, 35-39 Queen Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-05-13 ~ 2025-06-24
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    W.H.BECKETT & COMPANY LIMITED - 2006-06-13
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 38 - Ownership of shares – 75% or more OE
  • 5
    BRABCO NO: 118 (2002) LIMITED - 2002-08-21
    icon of addressC/o Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address99 Kingsway, Dunmurry, Belfast, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-05-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    EHP CONTRACTORS (SWINDON) LIMITED - 1989-07-06
    ROADSTONE (LONDON) LIMITED - 1989-06-06
    icon of addressC/o Farrans (construction) Limited, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of addressNew Street, Biddulph Moor, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,784 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-26 ~ 2023-05-31
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of addressC/o Interpath Advisory Suite 402, The Kelvin, 17-25 College Square East, Belfast, Antrim
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address99 Kingsway, Dunmurry, Belfast
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    READYUSE SCOTT MARKETING LIMITED - 1992-12-14
    icon of addressC/o Northstone (ni) Limited, 99,kingsway, Dunmurry, Belfast
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 43 - Ownership of shares – 75% or more OE
  • 12
    WELLRISE LIMITED - 2006-08-29
    icon of addressWeir Lane, Worcester, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,559,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-03 ~ 2023-05-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    FARRANS LIMITED - 2023-03-20
    T.B.F. THOMPSON (GARVAGH) LIMITED - 1999-11-09
    FARRANS (BELFAST) LIMITED - 2004-11-12
    FARRANS, LIMITED - 1999-01-05
    icon of address99 Kingsway, Dunmurry, Belfast
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 36 - Ownership of shares – 75% or more OE
  • 14
    READYMIX (NI) LIMITED - 2006-10-30
    CEMEX (NI) LIMITED - 2013-06-04
    LOWDEN & PARTNERS LIMITED - 2000-06-19
    DE FACTO 469 LIMITED - 1996-05-09
    icon of addressFarrans Construction, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2023-05-31
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 15
    icon of addressC/o Interpath Advisory Suite 402, The Kelvin, 17-25 College Square East, Belfast, Antrim
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 41 - Ownership of shares – 75% or more OE
  • 16
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 39 - Ownership of shares – 75% or more OE
  • 17
    icon of addressC/o Northstone (ni) Limited, 99 Kingsway, Dunmurry, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 40 - Ownership of shares – 75% or more OE
  • 18
    icon of address99 Kingsway, Dunmurray, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address99 Kingsway, Dunmurry, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 42 - Ownership of shares – 75% or more OE
  • 20
    TARMAC FARRANS JV LIMITED - 2025-10-21
    icon of address99 Kingsway Dunmurry, Belfast, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-08 ~ 2025-06-13
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% 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.