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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mrs Lesley Elizabeth Herbert

    Related profiles found in government register
  • Mrs Lesley Elizabeth Herbert
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Union Street, Aberdeen, AB10 1QT

      IIF 1 IIF 2
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 3
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 4 IIF 5 IIF 6
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 16 IIF 17
    • icon of address C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 18
    • icon of address Euro House, The Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Dwf Law, 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 23
    • icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, G2 7BW, Scotland

      IIF 24
    • icon of address Marina Buildings, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 25
  • Mrs Lesley Herbert
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Union Street, Aberdeen, AB10 1QT, Scotland

      IIF 26
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 27
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 28
    • icon of address 605, Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 29
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

      IIF 30
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 31 IIF 32 IIF 33
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 36
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 37
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL, United Kingdom

      IIF 38
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 39
    • icon of address Euro House, The Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 40 IIF 41 IIF 42
    • icon of address Lindsay's, Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 48 IIF 49
    • icon of address C/o Dwf Law, 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 50 IIF 51
    • icon of address C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA

      IIF 52
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 53 IIF 54
  • Mrs Lesely Herbert
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Eg Group Head Office, Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 55
  • Herbert, Lesley Elizabeth
    British company director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 56 IIF 57
    • icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, G2 7BW, Scotland

      IIF 58
  • Herbert, Lesley Elizabeth
    British director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 59 IIF 60
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 61 IIF 62
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX, Ireland

      IIF 63
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

      IIF 64
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 65 IIF 66 IIF 67
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 68 IIF 69 IIF 70
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 76 IIF 77
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 78
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, Co. Antrim, BT9 7GX, United Kingdom

      IIF 79
    • icon of address Lesley Manor, First Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 80
    • icon of address C/o Dwf Llp 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 81
  • Herbert, Lesley
    British co. director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, BT9 5PA

      IIF 82
  • Herbert, Lesley
    British company director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 83
    • icon of address C/o Herbel Restaurants Ltd, Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 84
    • icon of address C/o Herbel Restaurants, Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 85
    • icon of address 250-252 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 86 IIF 87 IIF 88
    • icon of address 801, Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 89
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 90
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 91
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 92 IIF 93
    • icon of address Tudor Hill, 250 Malone Road, Belfast, Northern Ireland, BT9 5PA

      IIF 94
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 95
  • Herbert, Lesley
    British director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast., BT9 5PA

      IIF 96
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 79X

      IIF 97
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 98 IIF 99
    • icon of address 152, Union Street, Aberdeen, AB10 1QT

      IIF 100
    • icon of address 152, Union Street, Aberdeen, AB10 1QT, Scotland

      IIF 101
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 102
    • icon of address 605, Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 103
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 104
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 105 IIF 106
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 107
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 108 IIF 109
    • icon of address 250 Malone Road, Belfast, Co Antrim, BT9 5PA

      IIF 110
    • icon of address Unit 1 Gregg Court, Parnell Street, Dublin, 1

      IIF 111
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 112 IIF 113 IIF 114
    • icon of address C/o Dwf Llp, 1 Scott Place, Hardman Street, Manchester, M3 3AA, England

      IIF 117
    • icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 118
  • Herbert, Lesley
    British none born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lesley House 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 119
  • Herbert, Lesley Elizabeth
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Hill, 250/252 Malone Road, Belfast, BT9 5LS

      IIF 120
  • Herbert, Lesley Elizabeth
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herbert, Lesley Elizabeth
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herbert, Lesley Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 127
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 128
  • Herbert, Lesley Elizabeth
    British director

    Registered addresses and corresponding companies
  • Herbert, Lesley
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 131
  • Herbert, Lesley Elizabeth

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 132
    • icon of address 250/252 Malone Road, Belfast, BT9 5LS

      IIF 133
  • Herbert, Lesley
    British

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 134
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 135 IIF 136
    • icon of address 250 Malone Road, Belfast, Co Antrim, BT9 5PA

      IIF 137
  • Herbert, Lesley

    Registered addresses and corresponding companies
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Marina Buildings Harleyford Estate, Henley Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Dwf Llp, 1 Scott Place, Hardman Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    629,382 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -29,337 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 6
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    13,471,685 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 8
    HANVEY LIMITED - 2013-08-30
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,952,673 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,109 GBP2024-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 12
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1980-09-18 ~ dissolved
    IIF 132 - Secretary → ME
  • 13
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4,252,531 GBP2024-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address Branch Address, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 120 - Director → ME
    icon of calendar 2003-02-28 ~ now
    IIF 133 - Secretary → ME
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,310,277 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 16
    EOGHAN RUA IRELAND NO 237 LIMITED - 2018-10-15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    630,078 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 152 Union Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,483 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,260,239 GBP2024-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 35 - Has significant influence or controlOE
  • 20
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,421,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 53 - Has significant influence or controlOE
  • 21
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 111 - Director → ME
  • 22
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 32 - Has significant influence or controlOE
  • 23
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 24
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 25
    CARAVEL PROPERTY LIMITED - 2025-06-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 17 - Has significant influence or controlOE
  • 26
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 27
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,729,054 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 37 - Has significant influence or controlOE
  • 28
    icon of address C/o Maneely Mccann Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 29
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -565,963 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 30
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,827,631 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 3 - Has significant influence or controlOE
  • 31
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    31,404 GBP2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 9 - Has significant influence or controlOE
  • 32
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,117,299 GBP2024-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 13 - Has significant influence or controlOE
  • 33
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 16 - Has significant influence or controlOE
  • 34
    LP CARPARKS LIMITED - 2012-02-16
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,196,047 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    18,316,974 GBP2024-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 36
    HERBERT CORPORATE HOLDINGS LIMITED - 2018-10-12
    icon of address 605 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 37
    HERBEL (EASTERN) LIMITED - 2013-02-18
    icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    78,534,641 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 58 - Director → ME
    icon of calendar 2010-12-31 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 38
    KRAM (WESTERN) LIMITED - 2014-09-01
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,532 GBP2020-12-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 39
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Officer
    icon of calendar 1989-11-22 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 52
  • 1
    icon of address Flat Management Services Limited, 1st Floor Studio 2, 150 Holywood Road, Belfast, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2022-02-10
    IIF 56 - Director → ME
  • 2
    SARCON (NO.249) LIMITED - 2010-03-05
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -21,737,693 GBP2023-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2013-04-01
    IIF 61 - Director → ME
    icon of calendar 2007-06-18 ~ 2016-11-07
    IIF 127 - Secretary → ME
  • 3
    BEECHDALE PROPERTIES LIMITED - 2021-01-20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -3,020,655 GBP2024-09-30
    Officer
    icon of calendar 2007-10-31 ~ 2013-04-01
    IIF 102 - Director → ME
  • 4
    MOYNE SHELF COMPANY (NO. 123) LIMITED - 2001-09-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -40,394,519 GBP2025-03-31
    Officer
    icon of calendar 2001-09-06 ~ 2013-04-01
    IIF 82 - Director → ME
  • 5
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ 2013-04-01
    IIF 126 - Director → ME
  • 6
    icon of address Deloitte (ni) Limited, 19 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2012-06-22
    IIF 93 - Director → ME
  • 7
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2011-04-19 ~ 2013-04-01
    IIF 108 - Director → ME
    icon of calendar 2011-04-19 ~ 2015-02-27
    IIF 138 - Secretary → ME
  • 8
    MOYNE SHELF COMPANY (NO.57) LIMITED - 1997-12-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Receiver Action Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -35,436,511 GBP2025-03-31
    Officer
    icon of calendar 1994-02-18 ~ 2013-04-01
    IIF 92 - Director → ME
  • 9
    BLP 2004-76 LIMITED - 2005-03-18
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,168,146 GBP2017-12-24
    Officer
    icon of calendar 2005-01-25 ~ 2013-04-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-24
    IIF 2 - Has significant influence or control OE
  • 10
    BLP 2004-59 LIMITED - 2004-08-10
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2013-04-01
    IIF 86 - Director → ME
  • 11
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ 2013-04-01
    IIF 63 - Director → ME
  • 12
    NIXARTE (NO 45) LIMITED - 1996-05-30
    icon of address Aisling House, 50 Stranmillis Emnbankment, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,395 GBP2022-09-30
    Officer
    icon of calendar 2000-04-28 ~ 2001-05-22
    IIF 131 - Director → ME
  • 13
    BOSTON CHICKEN LIMITED - 1996-09-02
    LARSEN & ROSS NORTHERN LIMITED - 2004-01-20
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,533,021 GBP2020-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-10
    IIF 107 - Director → ME
    icon of calendar 2004-01-12 ~ 2013-09-02
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2020-03-10
    IIF 49 - Has significant influence or control OE
  • 14
    IN-N-OUT BURGERS LIMITED - 1993-09-13
    IBROX SERVICE STATION LIMITED - 1995-12-29
    LARSEN & ROSS TRADING LIMITED - 1999-02-08
    LARSEN & ROSS WESTERN LIMITED - 2004-01-20
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,438,079 GBP2020-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-10
    IIF 100 - Director → ME
    icon of calendar 2004-01-12 ~ 2020-03-10
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2020-03-10
    IIF 48 - Has significant influence or control OE
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,109 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2013-04-01
    IIF 80 - Director → ME
  • 16
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1980-09-18 ~ 2013-04-01
    IIF 96 - Director → ME
  • 17
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,310,277 GBP2024-12-31
    Officer
    icon of calendar 1980-12-09 ~ 2013-04-01
    IIF 99 - Director → ME
  • 18
    BROOMCO (3684) LIMITED - 2005-02-24
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,581,194 GBP2020-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2020-03-10
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-03-10
    IIF 55 - Has significant influence or control OE
  • 19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,260,239 GBP2024-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2014-02-13
    IIF 106 - Director → ME
  • 20
    icon of address 238a Kingsway, Dunmurry, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2025-04-29
    Officer
    icon of calendar 2013-04-18 ~ 2015-11-30
    IIF 79 - Director → ME
  • 21
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,733 GBP2020-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2020-03-10
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2020-03-10
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,919,632 GBP2020-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2020-03-10
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-03-10
    IIF 19 - Has significant influence or control OE
  • 23
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-04-01
    IIF 84 - Director → ME
  • 24
    MOYNE SHELF COMPANY (NO.35) LIMITED - 1990-11-28
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1990-05-02 ~ 2013-04-01
    IIF 97 - Director → ME
  • 25
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Officer
    icon of calendar 2004-11-25 ~ 2013-04-01
    IIF 121 - Director → ME
  • 26
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2013-04-01
    IIF 122 - Director → ME
  • 27
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Officer
    icon of calendar 2006-10-04 ~ 2013-04-01
    IIF 91 - Director → ME
  • 28
    icon of address Apartment 1, Lesley Court, 25 Stockmans Lane, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2011-11-14
    IIF 57 - Director → ME
  • 29
    MOYNE SHELF COMPANY (NO.32) LIMITED - 1990-04-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-07-06 ~ 2013-04-01
    IIF 98 - Director → ME
  • 30
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5,927 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2007-04-04
    IIF 62 - Director → ME
  • 31
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -651,149 GBP2024-08-31
    Officer
    icon of calendar 2020-02-27 ~ 2023-12-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2023-12-01
    IIF 28 - Has significant influence or control OE
  • 32
    SARCON (NO.296) LIMITED - 2008-09-23
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2008-09-17 ~ 2010-07-23
    IIF 137 - Secretary → ME
  • 33
    MACDONALD ESTATES (LINLITHGOW) LIMITED - 2006-04-06
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ 2013-04-01
    IIF 125 - Director → ME
  • 34
    BLP 2003-48 LIMITED - 2003-09-22
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2018-12-23
    Officer
    icon of calendar 2003-09-24 ~ 2013-04-01
    IIF 87 - Director → ME
  • 35
    LP CARPARKS LIMITED - 2012-02-16
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,196,047 GBP2024-12-31
    Officer
    icon of calendar 2010-11-10 ~ 2013-04-01
    IIF 109 - Director → ME
  • 36
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -29,153 GBP2016-12-31
    Officer
    icon of calendar 2004-01-23 ~ 2017-02-09
    IIF 110 - Director → ME
  • 37
    LESLEY COMBER ROAD DEVELOPMENTS LIMITED - 2021-10-20
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    151,082 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-08-13
    IIF 27 - Right to appoint or remove directors OE
  • 38
    icon of address 16 Churchtown Road, Cookstown, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-04-04
    IIF 30 - Right to appoint or remove directors OE
  • 39
    DMWS 691 LIMITED - 2004-11-11
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2007-04-30
    IIF 88 - Director → ME
    icon of calendar 2004-11-10 ~ 2007-04-30
    IIF 134 - Secretary → ME
  • 40
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -4,885,993 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2013-04-01
    IIF 83 - Director → ME
  • 41
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,169,147 GBP2020-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2020-03-10
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2020-03-10
    IIF 43 - Has significant influence or control OE
  • 42
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,169,402 GBP2020-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-03-10
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2020-03-10
    IIF 44 - Has significant influence or control OE
  • 43
    QUEENSWAY HOSPITALITY LIMITED - 2017-07-19
    QUEENSWAY CASUAL DINING LTD - 2009-05-08
    QI SECURITIES LTD. - 2017-07-26
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,051,648 GBP2020-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-03-10
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2020-03-10
    IIF 45 - Has significant influence or control OE
  • 44
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,783,373 GBP2020-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2020-03-10
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ 2020-03-10
    IIF 21 - Has significant influence or control OE
  • 45
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381,504 GBP2020-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-03-10
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2020-03-10
    IIF 42 - Has significant influence or control OE
  • 46
    MOBILE INDUSTRIAL CATERING SERVICES LIMITED - 1979-12-31
    KOUT FOOD GROUP CHICKEN LIMITED - 2017-09-04
    BANQUETS CHICKEN LIMITED - 2012-06-15
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    971,017 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-03-10
    IIF 47 - Has significant influence or control OE
    IIF 22 - Has significant influence or control OE
  • 47
    SHINELANE LIMITED - 1995-10-10
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,348,027 GBP2020-12-31
    Officer
    icon of calendar 2012-01-22 ~ 2020-03-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-03-10
    IIF 41 - Has significant influence or control OE
  • 48
    SOUTH DOWNS RESTAURANTS LIMITED - 2014-05-30
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,121,170 GBP2020-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2020-03-10
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2020-03-10
    IIF 20 - Has significant influence or control OE
  • 49
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,211 GBP2020-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2020-03-10
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2020-03-10
    IIF 46 - Has significant influence or control OE
  • 50
    MOYNE SHELF COMPANY (NO. 202) LIMITED - 2006-03-24
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    4,441 GBP2024-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2013-04-01
    IIF 94 - Director → ME
  • 51
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Officer
    icon of calendar 1989-11-22 ~ 2013-04-01
    IIF 85 - Director → ME
  • 52
    SF 3042 LIMITED - 2006-05-05
    icon of address Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 124 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.