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 4
  • 1
    Mr John Joseph Kearns
    Born in July 1968
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Hill, Nicholas Hugh
    Company Director born in October 1961
    Individual (3 offsprings)
    Officer
    2017-02-27 ~ now
    OF - Director → CIF 0
    Mr Nicholas Hugh Hill
    Born in October 1961
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    O'neill, Tiarnan
    Finance Director born in April 1986
    Individual (23 offsprings)
    Officer
    2019-07-29 ~ now
    OF - Director → CIF 0
  • 4
    Hill, Paul John
    Company Director born in August 1966
    Individual (4 offsprings)
    Officer
    2017-02-27 ~ now
    OF - Director → CIF 0
    Mr Paul John Hill
    Born in August 1966
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 9
  • 1
    Dundee, Karen Heather
    Finance Director born in July 1972
    Individual (3 offsprings)
    Officer
    2007-04-01 ~ 2019-04-29
    OF - Director → CIF 0
  • 2
    Evans, Norman Frazer
    Company Director born in June 1954
    Individual (13 offsprings)
    Officer
    2013-05-20 ~ 2020-11-30
    OF - Director → CIF 0
  • 3
    Hill, Nicholas Hugh
    Company Director born in October 1961
    Individual (3 offsprings)
    Officer
    1998-02-27 ~ 2009-03-26
    OF - Director → CIF 0
    Hill, Nicholas Hugh
    Individual (3 offsprings)
    Officer
    1998-02-27 ~ 2009-03-26
    OF - Secretary → CIF 0
  • 4
    Moffett, David
    Retired Solicitor born in September 1947
    Individual (16 offsprings)
    Officer
    2017-04-24 ~ 2019-01-01
    OF - Director → CIF 0
  • 5
    Adams, Sarah Jane Brownlee
    Company Director born in November 1919
    Individual
    Officer
    1998-02-27 ~ 2005-08-30
    OF - Director → CIF 0
  • 6
    Hill, Sheelagh
    Director born in October 1937
    Individual
    Officer
    2009-06-19 ~ 2013-06-27
    OF - Director → CIF 0
    Hill, Sheelagh
    Individual
    Officer
    2009-03-26 ~ 2009-06-04
    OF - Secretary → CIF 0
  • 7
    Mccartan, Frank Henry
    Company Director born in May 1951
    Individual (17 offsprings)
    Officer
    2013-05-20 ~ 2020-11-30
    OF - Director → CIF 0
  • 8
    Hill, John
    Retired born in March 1922
    Individual (4 offsprings)
    Officer
    1998-02-27 ~ 2005-08-30
    OF - Director → CIF 0
    Hill, Paul John
    Company Director born in August 1966
    Individual (4 offsprings)
    Officer
    1998-02-27 ~ 2009-03-26
    OF - Director → CIF 0
  • 9
    Smyth, Paul Eugene
    Managing Director born in February 1968
    Individual (5 offsprings)
    Officer
    2016-10-07 ~ 2017-09-11
    OF - Director → CIF 0
parent relation
Company in focus

TULLYMORE HOUSE LIMITED

Previous name
TULLYMORE HOUSE - 1998-07-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12022-11-01 ~ 2023-10-31
Class 2 ordinary share
12022-11-01 ~ 2023-10-31
Property, Plant & Equipment
49,843 GBP2023-10-31
56,275 GBP2022-10-31
Fixed Assets - Investments
5 GBP2022-10-31
Fixed Assets
49,843 GBP2023-10-31
56,280 GBP2022-10-31
Debtors
Current
1,279,996 GBP2023-10-31
757,710 GBP2022-10-31
Non-current
9,024,960 GBP2023-10-31
1,635,364 GBP2022-10-31
Cash at bank and in hand
1,173,801 GBP2023-10-31
1,456,468 GBP2022-10-31
Current Assets
11,478,757 GBP2023-10-31
3,849,542 GBP2022-10-31
Net Current Assets/Liabilities
11,004,614 GBP2023-10-31
2,860,873 GBP2022-10-31
Total Assets Less Current Liabilities
11,054,457 GBP2023-10-31
2,917,153 GBP2022-10-31
Creditors
Non-current
-600,000 GBP2023-10-31
-600,000 GBP2022-10-31
Net Assets/Liabilities
10,454,457 GBP2023-10-31
2,317,153 GBP2022-10-31
Equity
Called up share capital
160,000 GBP2023-10-31
160,000 GBP2022-10-31
Share premium
1,992,092 GBP2023-10-31
1,992,092 GBP2022-10-31
Capital redemption reserve
60,000 GBP2023-10-31
60,000 GBP2022-10-31
Retained earnings (accumulated losses)
8,242,365 GBP2023-10-31
105,061 GBP2022-10-31
Equity
10,454,457 GBP2023-10-31
2,317,153 GBP2022-10-31
Average Number of Employees
22022-11-01 ~ 2023-10-31
22021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Gross Cost
Land and buildings
64,314 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,471 GBP2023-10-31
8,039 GBP2022-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,432 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment
Land and buildings
49,843 GBP2023-10-31
56,275 GBP2022-10-31
Investments in Group Undertakings
Cost valuation
5 GBP2022-10-31
Investments in Group Undertakings
5 GBP2022-10-31
Amounts Owed by Group Undertakings
Current
139,974 GBP2022-10-31
Prepayments
Current
1,168,274 GBP2023-10-31
617,736 GBP2022-10-31
Debtors
Current, Amounts falling due within one year
1,279,996 GBP2023-10-31
757,710 GBP2022-10-31
Debtors
10,304,956 GBP2023-10-31
2,393,074 GBP2022-10-31
Trade Creditors/Trade Payables
Current
4,043 GBP2023-10-31
240 GBP2022-10-31
Corporation Tax Payable
Current
125,224 GBP2023-10-31
Other Taxation & Social Security Payable
Current
7,416 GBP2022-10-31
Other Creditors
Current
50,454 GBP2022-10-31
Accrued Liabilities/Deferred Income
Current
5,950 GBP2023-10-31
71,648 GBP2022-10-31
Other Creditors
Non-current
600,000 GBP2023-10-31
600,000 GBP2022-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20,000 shares2023-10-31
Class 2 ordinary share
140,000 shares2023-10-31

Related profiles found in government register
  • TULLYMORE HOUSE LIMITED
    Info
    TULLYMORE HOUSE - 1998-07-15
    Registered number NI033724
    C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast BT1 6DN
    Private Limited Company incorporated on 1998-02-27 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • TULLYMORE HOUSE LIMITED
    S
    Registered number Ni033724
    136, Fenaghy Road, Cullybackey, Ballymena, Co. Antrim, Northern Ireland, BT42 1EA
    Company Limited By Shares in Companies House, Northern Ireland
    CIF 1
  • TULLYMORE HOUSE LIMITED
    S
    Registered number Ni033724
    136, Fenaghy Road, Cullybackey, Ballymena, Northern Ireland, BT42 1EA
    Company Limited By Shares in Companies House, Northern Ireland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,396,665 GBP2023-10-31
    Person with significant control
    2021-02-22 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    MOYNE SHELF COMPANY (NO.88) LIMITED - 1999-08-19
    136 Fenaghy Road, Galgorm, Ballymena, Co.antrim
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MCSWIGGANS LIMITED - 2004-11-12
    HILL HENRY PUBS LIMITED - 1999-06-02
    MCKENDRY'S BAR LIMITED - 1995-05-02
    136 Fenaghy Road, Galgorm, Ballymena, Co.antrim
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MOYNE SHELF COMPANY (NO. 319) LIMITED - 2013-03-20
    C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    542,840 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2017-08-21
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -350,478 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2022-11-18
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -179,755 GBP2023-10-31
    Person with significant control
    2017-01-05 ~ 2022-11-18
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    KEMBLE INVESTMENTS LIMITED - 1993-10-27
    C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    21,366,842 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2022-11-18
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    282,527 GBP2023-10-31
    Person with significant control
    2019-02-14 ~ 2022-11-18
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - 75% or more 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.