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 6
  • 1
    O'rourke, Paul James
    Director born in March 1959
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    OF - Director → CIF 0
    Mr Paul James O'rourke
    Born in March 1959
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Murdock, Kathleen Marie
    Director born in August 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    OF - Director → CIF 0
  • 3
    Murdock, Ciaran
    Director born in September 1963
    Individual (49 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    OF - Director → CIF 0
  • 4
    Murdock, Kevin
    Director born in August 1966
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    OF - Director → CIF 0
  • 5
    Murdock, Fiona Noelle
    Director born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    OF - Director → CIF 0
  • 6
    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 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 3
  • 1
    Kelly, Richard Patrick
    Director born in July 1962
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2020-02-28
    OF - Director → CIF 0
  • 2
    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
  • 3
    icon of addressAkara Bldg, 24 De Castro Street, Wickhams Cay, 1 Road Town, 1 Road Town, Virgin Islands (british)
    Corporate
    Person with significant control
    2016-11-16 ~ 2018-03-13
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

COOLMOYNE LIMITED

Previous name
LOTUS HOMES HOLDINGS LIMITED - 2024-07-22
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies

Related profiles found in government register
  • COOLMOYNE LIMITED
    Info
    LOTUS HOMES HOLDINGS LIMITED - 2024-07-22
    Registered number NI642197
    icon of address184 Newry Road, Banbridge, Down BT32 3NB
    PRIVATE LIMITED COMPANY incorporated on 2016-11-16 and dissolved on 2025-03-11 (8 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • LOTUS HOMES HOLDINGS LIMITED
    S
    Registered number Ni642197
    icon of address184, 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
  • LOTUS HOMES HOLDINGS LIMITED
    S
    Registered number Ni642197
    icon of address184, Newry Road, Banbridge, Down, Northern Ireland, BT32 3NB
    Company Limited By Shares in Companies House, Northern Ireland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    icon of addressThe Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    32,937 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-17 ~ 2024-07-17
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,837 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2024-07-17
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of addressThe Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2020-10-28
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    MJM DORANS HILL LTD - 2024-08-29
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -41,835 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-07-17
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    751 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2022-02-01
    CIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-04 ~ 2024-07-17
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    GOSFORD DEVELPMENTS LIMITED - 2014-04-09
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    170 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2024-07-17
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -4,358 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-04 ~ 2024-07-17
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    585 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-01 ~ 2024-07-17
    CIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-21 ~ 2022-02-01
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    687 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-04 ~ 2024-07-17
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-21 ~ 2022-02-01
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    PENDALE INVESTMENTS LIMITED - 2022-01-26
    icon of addressThe Factory, 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,012 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-01 ~ 2024-07-17
    CIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-25 ~ 2022-02-01
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,254,541 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2024-07-17
    CIF 19 - Ownership of shares – 75% or more OE
  • 12
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    411,496 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2024-07-17
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of addressThe Factory, 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    430,900 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2024-07-17
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    icon of addressThe Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    -9,986,591 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-21 ~ 2024-07-17
    CIF 1 - Ownership of shares – 75% or more OE
  • 15
    STONEY LAND LIMITED - 2020-07-20
    icon of addressThe Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (6 parents)
    Equity (Company account)
    -7,998,145 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-23 ~ 2024-07-17
    CIF 11 - 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.