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 4
  • 1
    Coulson, Alastair
    Born in October 1979
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Mccammon, Paul
    Born in June 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Mr Ciaran Murdock
    Born in September 1963
    Individual (49 offsprings)
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    MARITIME TRUSTEES (GLASGOW) LIMITED - 1986-01-30
    icon of addressSt Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (19 parents, 35 offsprings)
    Equity (Company account)
    -116 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 9
  • 1
    Coulson, Alastair
    Chartered Surveyor born in October 1979
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ 2016-11-10
    OF - Director → CIF 0
  • 2
    Miss Caoimhe Murdock
    Born in November 1990
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-05 ~ 2016-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Xavier, Anthuan
    Chartered Accountant born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-22 ~ 2015-09-29
    OF - Director → CIF 0
  • 4
    Murdock, Ciaran
    Company Director born in September 1963
    Individual (49 offsprings)
    Officer
    icon of calendar 2007-06-05 ~ 2011-07-22
    OF - Director → CIF 0
    Murdock, Ciaran
    Director born in September 1963
    Individual (49 offsprings)
    icon of calendar 2016-11-10 ~ 2025-07-31
    OF - Director → CIF 0
  • 5
    Murdock, Kevin
    Director born in August 1966
    Individual (29 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2011-07-22
    OF - Director → CIF 0
    Murdock, Kevin
    Individual (29 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2011-07-22
    OF - Secretary → CIF 0
  • 6
    Kelly, Richard Patrick
    Chartered Accountant born in July 1962
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-06-05 ~ 2010-02-12
    OF - Director → CIF 0
    icon of calendar 2011-07-22 ~ 2015-09-29
    OF - Director → CIF 0
    Kelly, Richard
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-06-05 ~ 2010-02-11
    OF - Secretary → CIF 0
    icon of calendar 2011-07-22 ~ 2015-09-29
    OF - Secretary → CIF 0
  • 7
    Glenfield, Mark William
    Finance Director born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-22 ~ 2015-09-11
    OF - Director → CIF 0
  • 8
    icon of addressAkara Bldg, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, British Virgin Islands
    Corporate
    Person with significant control
    2016-08-31 ~ 2018-03-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address16, St. Georges Street, Douglas, Isle Of Man, Isle Of Man
    Corporate (2 offsprings)
    Person with significant control
    2019-03-07 ~ 2023-10-04
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GENOVA PROPERTIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Investment Property
7,171,458 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
106 GBP2024-12-31
105 GBP2023-12-31
Fixed Assets
7,171,564 GBP2024-12-31
105 GBP2023-12-31
Debtors
638,326 GBP2024-12-31
44,228 GBP2023-12-31
Cash at bank and in hand
23,271 GBP2024-12-31
15,889 GBP2023-12-31
Current Assets
681,597 GBP2024-12-31
80,117 GBP2023-12-31
Net Current Assets/Liabilities
-52,457 GBP2024-12-31
78,862 GBP2023-12-31
Total Assets Less Current Liabilities
7,119,107 GBP2024-12-31
78,967 GBP2023-12-31
Net Assets/Liabilities
-86,203,860 GBP2024-12-31
-92,209,141 GBP2023-12-31
Equity
Called up share capital
1,010 GBP2024-12-31
1,010 GBP2023-12-31
Retained earnings (accumulated losses)
-86,204,870 GBP2024-12-31
-92,210,151 GBP2023-12-31
Equity
-86,203,860 GBP2024-12-31
-92,209,141 GBP2023-12-31
Investment Property - Fair Value Model
7,171,458 GBP2024-12-31
0 GBP2023-12-31
Investments in group undertakings and participating interests
106 GBP2024-12-31
105 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • GENOVA PROPERTIES LIMITED
    Info
    Registered number NI065004
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down BT32 3NB
    PRIVATE LIMITED COMPANY incorporated on 2007-06-05 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
  • GENOVA PROPERTIES LIMITED
    S
    Registered number Ni065004
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland, BT32 3NB
    Private Company Limited By Shares in Registrar Of Companies For Northern Ireland, Northern Ireland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    AGHOCO 1603 LIMITED - 2017-11-06
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -152,604 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,301,182 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,521,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressQuadrant House Floor 6, Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,333,414 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,030,619 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    CIRUS INVESTMENTS LIMITED - 2016-03-29
    CIRUS LOGISTICS LIMITED - 2016-03-10
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    18,103 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    -2,069,811 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • NORCROSSLEY LIMITED - 1999-05-04
    icon of addressThe Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,525,636 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-10-12
    CIF 5 - Ownership of shares – 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.