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 8
  • 1
    O'neill, Emelda Catherine
    Born in July 1971
    Individual (146 offsprings)
    Officer
    2020-06-02 ~ now
    OF - Director → CIF 0
  • 2
    Gillis, Ita
    Individual (178 offsprings)
    Officer
    2020-07-02 ~ now
    OF - Secretary → CIF 0
  • 3
    Higgins, James Stephen
    Individual (185 offsprings)
    Officer
    2006-12-14 ~ 2020-07-02
    OF - Secretary → CIF 0
  • 4
    Laverty, Eamonn Francis
    Born in July 1952
    Individual (190 offsprings)
    Officer
    2006-12-14 ~ now
    OF - Director → CIF 0
    Mr Eamonn Francis Laverty
    Born in July 1952
    Individual (190 offsprings)
    Person with significant control
    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
  • 5
    Laverty, Mary Margaret
    Born in November 1952
    Individual (149 offsprings)
    Officer
    2020-06-02 ~ now
    OF - Director → CIF 0
  • 6
    Mcaleer, Seamus (james)
    Born in April 1942
    Individual (180 offsprings)
    Officer
    2006-12-14 ~ now
    OF - Director → CIF 0
    Mr Seamus (james) Mcaleer
    Born in April 1942
    Individual (180 offsprings)
    Person with significant control
    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
  • 7
    CS DIRECTOR SERVICES LIMITED
    NI044033
    79 Chichester Street, Belfast
    Active Corporate (7 parents, 5942 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-12-14 ~ 2006-12-14
    OF - Director → CIF 0
  • 8
    C.S. SECRETARIAL SERVICES LTD
    NI616984 NI035809
    79 Chichester Street, Belfast
    Active Corporate (5 parents, 3285 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-12-14 ~ 2006-12-14
    OF - 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
    17-19 Dungannon Road, Cookstown BT80 8TL
    PRIVATE LIMITED COMPANY incorporated on 2006-12-14 (19 years 3 months). 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
    17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
    Limited in Northern Ireland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    COOLATINNEY DEVELOPMENTS LIMITED
    - now 06115193
    ARDTREA DEVELOPMENTS LIMITED - 2007-08-15
    NORHAM HOUSE 1115 LIMITED - 2007-08-01
    100 George Street, London, England
    Dissolved Corporate (6 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    DANCELANE LIMITED
    04716486
    161 Drury Lane, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    ES CENTRAL PARK LIMITED
    - now 06026730
    AIRE COMMERCIALS LIMITED
    - 2016-07-22 06026730
    DE FACTO 1452 LIMITED - 2006-12-15
    161 Drury Lane, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    ES NEWTOWNARDS LIMITED
    - now NI062255
    CLANDEBOYE DEVELOPMENTS LIMITED
    - 2016-07-21 NI062255
    ELBA PROPERTIES LIMITED - 2007-01-26
    17/19dungannon Road, Cookstown
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    FLEMING INNS LIMITED
    - now 05564442
    DE FACTO 1295 LIMITED - 2006-12-08
    161 Drury Lane, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    GLEBEMOUNT LIMITED
    NI604141
    17-19 Dungannon Road, Cookstown, Co Tyrone
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2020-10-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    LEICESTER SQUARE INVESTMENTS LIMITED
    NI051997
    17-19 Dungannon Road, Cookstown, Co Tyrone
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    MCALEER & RUSHE CONSTRUCTION LIMITED
    - now NI063476
    BELMORE PROPERTIES LIMITED - 2007-03-23
    17-19 Dungannon Road, Cookstown
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2020-10-30 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    MCALEER & RUSHE RESIDENTIAL LIMITED
    - now NI063477
    VIEWFORD PROPERTIES LIMITED - 2007-03-23
    17-19 Dungannon Road, Cookstown
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2020-11-23 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    MRP (BALTIC) LIMITED
    - now 06346024
    NORHAM HOUSE 1128 LIMITED - 2008-04-18
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    MRP (BLACKFRIARS) LIMITED
    - now 06345476
    NORHAM HOUSE 1130 LIMITED - 2008-04-18
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    MRP (BOURNEMOUTH) LIMITED
    - now 06480116
    NORHAM HOUSE 1157 LIMITED - 2008-04-18
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    MRP (LANCEFIELD) LIMITED
    - now 06390080
    NORHAM HOUSE 1137 LIMITED - 2008-04-18
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    MRP (PORTSMOUTH) LIMITED
    - now 06345475
    NORHAM HOUSE 1129 LIMITED - 2008-04-18
    100 George Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    MRP (PRESTON) LIMITED
    - now 06346029
    NORHAM HOUSE 1131 LIMITED - 2008-04-18
    100 George Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    MRP FINANCE LIMITED
    - now 06392595
    NORHAM HOUSE 1136 LIMITED - 2008-04-18
    161 Drury Lane, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    MRP PROPERTIES LIMITED - now
    ES DOR 2 LIMITED - 2019-08-16
    TIMEC 1265 LIMITED
    - 2018-07-25 07174473 07942828, 08678083, 09244530... (more)
    161 Drury Lane, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-07-23
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.