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 2
  • 1
    Laverty, Eamonn Francis
    Company Director born in July 1952
    Individual (159 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    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 ~ dissolved
    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
    Mr Seamus (james) Mcaleer
    Born in April 1942
    Individual (145 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 9
  • 1
    Magee, Martin Francis
    Company Director born in May 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-11-09 ~ 2020-10-30
    OF - Director → CIF 0
  • 2
    Gillis, Ita
    Individual (161 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ 2020-10-30
    OF - Secretary → CIF 0
  • 3
    Laverty, Mary Margaret
    Company Director born in November 1952
    Individual (134 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ 2020-10-30
    OF - Director → CIF 0
  • 4
    Higgins, James Stephen
    Company Director born in October 1970
    Individual (24 offsprings)
    Officer
    icon of calendar 2009-11-09 ~ 2020-07-02
    OF - Director → CIF 0
    Higgins, James Stephen
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-03-21 ~ 2020-07-02
    OF - Secretary → CIF 0
  • 5
    O'neill, Emelda Catherine
    Company Director born in July 1971
    Individual (132 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ 2020-10-30
    OF - Director → CIF 0
  • 6
    Laverty, Eamonn Francis
    Company Director born in July 1952
    Individual (159 offsprings)
    Officer
    icon of calendar 2007-03-21 ~ 2020-10-30
    OF - Director → CIF 0
  • 7
    Mcaleer, Seamus (james)
    Company Director born in April 1942
    Individual (145 offsprings)
    Officer
    icon of calendar 2007-03-21 ~ 2020-10-30
    OF - Director → CIF 0
  • 8
    KILLYWEST LIMITED - now
    icon of address79 Chichester Street, Belfast
    Dissolved Corporate (19 offsprings)
    Officer
    2007-03-05 ~ 2007-03-21
    PE - Secretary → CIF 0
  • 9
    icon of address79 Chichester Street, Belfast
    Active Corporate (4 parents, 57 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-03-05 ~ 2007-03-21
    PE - Director → CIF 0
parent relation
Company in focus

TIMEC 222 LIMITED

Previous names
LYNDBROOK LIMITED - 2007-03-23
MCALEER & RUSHE GROUP LIMITED - 2020-10-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TIMEC 222 LIMITED
    Info
    LYNDBROOK LIMITED - 2007-03-23
    MCALEER & RUSHE GROUP LIMITED - 2007-03-23
    Registered number NI063407
    icon of addressUnit A1 Boucher Business Studios, Glenmachan Place, Belfast, Antrim BT12 6QH
    PRIVATE LIMITED COMPANY incorporated on 2007-03-05 and dissolved on 2025-02-13 (17 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-03-31
    CIF 0
  • TIMEC 222 LIMITED
    S
    Registered number Ni063407
    icon of address17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
    Limited in Northern Ireland
    CIF 1
  • MCALEER & RUSHE GROUP LIMITED
    S
    Registered number Ni063407
    icon of address17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
    Limited in Northern Ireland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 4
  • 1
    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 2016-04-06 ~ 2020-10-30
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    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 2016-04-06 ~ 2020-10-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    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 2016-04-06 ~ 2020-10-30
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-30 ~ 2020-11-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    MCALEER & RUSHE LIMITED - 2020-10-21
    icon of addressUnit A1 Boucher Business Studios, Glenmachan Place, Belfast, Antrim
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-30 ~ 2024-10-11
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.