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
    Laverty, Eamonn Francis
    Born in July 1952
    Individual (159 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ now
    OF - Director → CIF 0
    Mr Eamonn Francis Laverty
    Born in July 1952
    Individual (159 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Gillis, Ita
    Individual (161 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ now
    OF - Secretary → CIF 0
  • 3
    O'neill, Emelda Catherine
    Born in July 1971
    Individual (132 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ now
    OF - Director → CIF 0
  • 4
    Laverty, Mary Margaret
    Born in November 1952
    Individual (134 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ now
    OF - Director → CIF 0
  • 5
    Mcaleer, Seamus (james)
    Born in April 1942
    Individual (145 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ now
    OF - Director → CIF 0
    Mr Seamus (james) Mcaleer
    Born in April 1942
    Individual (145 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 3
  • 1
    Higgins, James Stephen
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2020-07-02
    OF - Secretary → CIF 0
  • 2
    icon of address79 Chichester Street, Belfast
    Active Corporate (4 parents, 57 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-12-14 ~ 2006-12-14
    PE - Director → CIF 0
  • 3
    icon of address79 Chichester Street, Belfast
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-12-14 ~ 2006-12-14
    PE - Secretary → CIF 0
parent relation
Company in focus

MC ALEER & RUSHE PROPERTIES LIMITED

Previous name
RATHLIN PROPERTIES LIMITED - 2007-01-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MC ALEER & RUSHE PROPERTIES LIMITED
    Info
    RATHLIN PROPERTIES LIMITED - 2007-01-26
    Registered number NI062254
    icon of address17-19 Dungannon Road, Cookstown BT80 8TL
    PRIVATE LIMITED COMPANY incorporated on 2006-12-14 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • MCALEER & RUSHE PROPERTIES LIMITED
    S
    Registered number Ni062254
    icon of address17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
    Limited in Northern Ireland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    NORHAM HOUSE 1115 LIMITED - 2007-08-01
    ARDTREA DEVELOPMENTS LIMITED - 2007-08-15
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    AIRE COMMERCIALS LIMITED - 2016-07-22
    DE FACTO 1452 LIMITED - 2006-12-15
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    CLANDEBOYE DEVELOPMENTS LIMITED - 2016-07-21
    ELBA PROPERTIES LIMITED - 2007-01-26
    icon of address17/19dungannon Road, Cookstown
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    DE FACTO 1295 LIMITED - 2006-12-08
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address17-19 Dungannon Road, Cookstown, Co Tyrone
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address17-19 Dungannon Road, Cookstown, Co Tyrone
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    BELMORE PROPERTIES LIMITED - 2007-03-23
    icon of address17-19 Dungannon Road, Cookstown
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    VIEWFORD PROPERTIES LIMITED - 2007-03-23
    icon of address17-19 Dungannon Road, Cookstown
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    NORHAM HOUSE 1128 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    NORHAM HOUSE 1130 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    NORHAM HOUSE 1157 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    NORHAM HOUSE 1137 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    NORHAM HOUSE 1129 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    NORHAM HOUSE 1131 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    NORHAM HOUSE 1136 LIMITED - 2008-04-18
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ES DOR 2 LIMITED - 2019-08-16
    TIMEC 1265 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-23
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 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.