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

Mr Adrian Nicholl

    Related profiles found in government register
  • Mr Adrian Nicholl
    British born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Adrian Mcnicholl
    British born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 1a, Townsend Enterprise Park, Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 53
  • Nicholl, Adrian
    British british born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 54
  • Nicholl, Adrian
    British business man born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 101 Spitfire Studios, 63-71 Collier Street, London, N1 9BE

      IIF 55
  • Nicholl, Adrian
    British co director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 134, Lurgan Road, Banbridge, Down, BT32 4NL, Northern Ireland

      IIF 56
    • icon of address 136, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 57
    • icon of address Wyncroft, 30 Rathfriland Road, Newry, Down, BT34 1JZ

      IIF 58
  • Nicholl, Adrian
    British commercial director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, Northern Ireland

      IIF 59
  • Nicholl, Adrian
    British company chairman born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Newry Road, Banbridge, Co. Down, BT32 3HN, Northern Ireland

      IIF 60
  • Nicholl, Adrian
    British company director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 134, Lurgan Road, Banbridge, County Down, BT32 4NL

      IIF 61 IIF 62 IIF 63
    • icon of address 136, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 65
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, County Down, BT32 4NL

      IIF 66
    • icon of address Meadow House, Suite 20, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 67
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, Northern Ireland

      IIF 68 IIF 69 IIF 70
  • Nicholl, Adrian
    British consultant born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, BT35 6JB, Northern Ireland

      IIF 71
  • Nicholl, Adrian
    British director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Nicholl, Adrian
    British estate agent born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 155 IIF 156
    • icon of address Milltown House, Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 157
    • icon of address 136 Lurgan Road, Banbridge, Co. Down, BT32 4NL

      IIF 158 IIF 159
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 160
  • Nicholl, Adrian
    British management consultant born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lurgan Road, Banbridge, Co. Down, BT32 4NL, Northern Ireland

      IIF 161
    • icon of address C/o Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London, N1 7SL, United Kingdom

      IIF 162 IIF 163 IIF 164
  • Nicholl, Adrian
    British manager born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Meadow House, Suite 19, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 165
  • Nicholl, Adrian
    British property born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, BT32 4NL

      IIF 166
  • Nicholl, Adrian
    British property adviser born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, BT32 4NL

      IIF 167
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 168 IIF 169
    • icon of address 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 170
  • Nicholl, Adrian
    British property advisor born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 171 IIF 172
    • icon of address Milltown House, 136 Lurgan Road, Lewaderg, Banbridge, Co.down, BT32 4NL

      IIF 173
  • Nicholl, Adrian
    British property consultant born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136 Lurgan Road, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 174
    • icon of address 8, Newry Road, Banbridge, County Down, BT32 3HN, Northern Ireland

      IIF 175
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 176 IIF 177
    • icon of address Meadow House, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 178
    • icon of address Meadow House, Suite 18, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 179
    • icon of address 20-24 Mill Street, Gilford, Co. Armagh, BT63 6HQ, Northern Ireland

      IIF 180
    • icon of address Milltown House, 136 Lurgan Road, Lenaderg, Banbridge, BT32 4NL

      IIF 181 IIF 182
    • icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, BT35 6JB, Northern Ireland

      IIF 183
  • Nicholl, Adrian
    British property developer born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Meadow House, Suite 19, East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 184
  • Nicholl, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 185
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, County Down, BT32 4NL

      IIF 186
    • icon of address Milltown House, Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 187
  • Nicholl, Adrian

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 188
    • icon of address 25a, Mandeville Street, Portadown, Craigavon, County Armagh, BT62 3PB

      IIF 189
child relation
Offspring entities and appointments
Active 61
  • 1
    A&D THORNTON LIMITED - 2006-01-04
    A & D THORNTON LIMITED - 2006-01-04
    icon of address C/o Ey Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 85 - Director → ME
  • 2
    FOX ACQUISITIONS LTD - 2022-04-26
    FOX AQUISITIONS LTD - 2019-08-08
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    32,273 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VEXILLUM WHOLESALE LTD - 2024-09-24
    METAL AND ALLOY LIMITED - 2024-11-08
    icon of address Meadow House, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    HELIX ONE LIMITED - 2020-12-22
    ACTIVE BRANDS 1 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,253 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AURUM STORAGE LTD - 2025-10-02
    icon of address 125a Ballinderry Bridge Road, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    A & D THORNTON NEIGHBOURHOOD RETAIL LIMITED - 2009-10-30
    BANN GROCERIES LIMITED - 2006-10-12
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 79 - Director → ME
  • 8
    HELIX THREE LIMITED - 2020-11-03
    ACTIVE BRANDS 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,066 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    LAND AND REAL ESTATE HOLDINGS LTD - 2020-11-03
    NEWMAN 71 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,220 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    HELIX TWO LIMITED - 2020-12-22
    ACTIVE BRANDS 2 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,602 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 124 - Director → ME
  • 11
    WELLBEING HOTELS AND RESORTS LTD - 2020-11-03
    NEWMAN 61 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,249 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    DOWNSHIRE MARKETING LTD - 2022-02-01
    DOWNSHIRE 4 LTD - 2021-09-28
    HEALTHY FARM SHOPS LTD - 2020-08-26
    icon of address 20 -24 Mill Street Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    521,457 GBP2022-06-30
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 109 - Director → ME
  • 13
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 15
    PROPERTY MARKETING & INFORMATION SERVICES LTD - 2002-02-08
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    TEA ROOMS PLUS LIMITED - 2022-01-20
    NEWMAN 4 LTD - 2020-08-26
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,873 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    BANNVILLE HOUSE LTD - 2020-08-03
    HOME COMFORTS TRADING LTD - 2022-05-30
    HOME OF GOODS LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    29,743 GBP2022-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    NEWMAN 62 LTD - 2022-02-01
    PHYSIO LIFE AND WELLBEING LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 20
    NEWMAN 51 LTD - 2022-02-01
    A&D THORNTON MERCHANTS LTD - 2020-11-03
    A&D THORNTON WHOLESALE LTD - 2019-11-22
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    FOX AND WOLF HOLDINGS LTD - 2020-09-02
    RETAIL NEIGHBOURHOOD NORTHERN IRELAND LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,755 GBP2022-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 127 - Director → ME
  • 22
    MARKET YARD AND GARDEN LIMITED - 2022-05-30
    DOWNSHIRE PROPERTIES 2 LTD - 2020-09-25
    DOWNSHIRE GARDEN PLUS LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,437 GBP2022-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 143 - Director → ME
  • 23
    BRANNOCK ESTATES LIMITED - 2004-11-12
    NAMOIRA LIMITED - 2002-08-21
    icon of address 17 Linenhall Street, Banbridge, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-02 ~ dissolved
    IIF 155 - Director → ME
  • 24
    HELIX FOUR LIMITED - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,587 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-01-20 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 26
    NEWMAN 3 LTD - 2020-08-26
    BAKERY PLUS LIMITED - 2021-03-29
    ALTASOM 4 LTD - 2022-04-12
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,205 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    RAVARNET HORTICULTURE AND OUTDOOR EXPERIENCE LTD - 2021-01-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 17 Bath House, Unit 2, Canal Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Bath House Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 30
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 31
    BROOKEFIELD ESTATES BANBRIDGE LIMITED - 2024-06-12
    icon of address Meadow House Suite 19, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 32
    ALTASOM 2 LTD - 2022-02-01
    HEALTHY FARM SHOPS LTD - 2021-03-29
    DOWNSHIRE PROPERTIES 3 LTD - 2020-08-26
    KOI RETAIL LIMITED - 2022-05-31
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,870 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 33
    MILLTOWN ESTATES LTD - 2020-09-25
    MILLTOWN BUSINESS PLUS LTD - 2021-11-12
    INTERREGION & RURAL DEVELOPMENT SERVICES LIMITED - 2018-10-30
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    112,160 GBP2022-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 34
    ALTASOM 3 LTD - 2022-01-25
    WINE PLUS LTD - 2021-03-29
    NEWMAN 2 LTD - 2020-08-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,504 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 142 - Director → ME
  • 35
    AURUM MERCHANTS LTD - 2024-05-13
    icon of address Meadow House Suite 19, East Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 101 Spitfire Studios 63-71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 55 - Director → ME
  • 37
    NETWORK PROPERTY & INFORMATION SERVICES LIMITED - 2006-05-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2010-04-26 ~ dissolved
    IIF 188 - Secretary → ME
  • 38
    AVANA ENTERPRISES LIMITED - 2015-03-11
    AVANA DEVELOPMENT SERVICES LIMITED - 2013-06-14
    icon of address 136 Lurgan Road Lurgan Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 174 - Director → ME
  • 39
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 40
    FARMS PLUS LTD - 2021-03-29
    ALTASOM 5 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,931 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 41
    SEAWALL DEVELOPMENTS LIMITED - 2007-08-20
    icon of address Wyncroft, 30 Rathfriland Road, Newry, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 58 - Director → ME
  • 42
    icon of address 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 160 - Director → ME
  • 43
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 44
    ALTASOM 1 LTD - 2022-02-01
    NEWMAN 1 LTD - 2020-08-26
    HEALTHY FISH SHOPS LTD - 2021-03-29
    icon of address 20-24 Mill Steet, Gilford, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    241,429 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 45
    GENESIS RESEARCH & DEVELOPMENT LTD - 2021-09-23
    GNR BROKERS LTD - 2020-06-15
    GENESIS TRADING AND DEVELOPMENT LTD - 2022-06-06
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    277,706 GBP2021-10-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 46
    THORNTON TRUST -THE - 2006-10-30
    icon of address Lindsay House, 10 Callendar Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 92 - Director → ME
  • 47
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 48
    SAVANNAH GLOBAL TRADING PLC - 2015-04-21
    icon of address C/o Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 57 - Director → ME
  • 49
    Company number 06439402
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 77 - Director → ME
  • 50
    Company number NI007058
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 65 - Director → ME
  • 51
    Company number NI028557
    Non-active corporate
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 173 - Director → ME
  • 52
    Company number NI039819
    Non-active corporate
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 61 - Director → ME
  • 53
    Company number NI040168
    Non-active corporate
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 63 - Director → ME
  • 54
    Company number NI040394
    Non-active corporate
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 175 - Director → ME
  • 55
    Company number NI040458
    Non-active corporate
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 64 - Director → ME
  • 56
    Company number NI043947
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 75 - Director → ME
  • 57
    Company number NI049614
    Non-active corporate
    Officer
    icon of calendar 2004-02-07 ~ now
    IIF 172 - Director → ME
  • 58
    Company number NI054785
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 74 - Director → ME
  • 59
    Company number NI054908
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 80 - Director → ME
  • 60
    Company number NI059127
    Non-active corporate
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 156 - Director → ME
  • 61
    Company number NI066305
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 72 - Director → ME
Ceased 72
  • 1
    FOX ACQUISITIONS LTD - 2022-04-26
    FOX AQUISITIONS LTD - 2019-08-08
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    32,273 GBP2022-01-31
    Officer
    icon of calendar 2019-08-05 ~ 2023-03-15
    IIF 126 - Director → ME
  • 2
    HELIX ONE LIMITED - 2020-12-22
    ACTIVE BRANDS 1 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,253 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-14
    IIF 59 - Director → ME
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-12-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    A & D THORNTON TEA MERCHANTS LIMITED - 2009-10-30
    AVANA LIMITED - 2006-04-28
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2006-06-26
    IIF 54 - Director → ME
  • 4
    icon of address Armagh, Banbridge & Craigavon Borough Council Banbridge Civic Building, Downshire Road, Banbridge, County Down
    Dissolved Corporate (6 parents)
    Equity (Company account)
    933 GBP2021-04-30
    Officer
    icon of calendar 2001-04-11 ~ 2008-06-04
    IIF 166 - Director → ME
  • 5
    A &D THORNTON COMMUNITY RETAIL LIMITED - 2009-10-30
    BANN FINANCIAL SERVICES LIMITED - 2006-09-25
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2005-06-14
    IIF 89 - Director → ME
  • 6
    A & D THORNTON NEIGHBOURHOOD RETAIL LIMITED - 2009-10-30
    BANN GROCERIES LIMITED - 2006-10-12
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2005-06-14
    IIF 86 - Director → ME
  • 7
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-26 ~ 2005-06-14
    IIF 181 - Director → ME
  • 8
    HELIX THREE LIMITED - 2020-11-03
    ACTIVE BRANDS 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,066 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2023-03-15
    IIF 68 - Director → ME
  • 9
    LAND AND REAL ESTATE HOLDINGS LTD - 2020-11-03
    NEWMAN 71 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,220 GBP2022-02-28
    Officer
    icon of calendar 2019-11-29 ~ 2023-03-15
    IIF 125 - Director → ME
  • 10
    HELIX TWO LIMITED - 2020-12-22
    ACTIVE BRANDS 2 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,602 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-14
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    WELLBEING HOTELS AND RESORTS LTD - 2020-11-03
    NEWMAN 61 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,249 GBP2022-02-28
    Officer
    icon of calendar 2019-09-27 ~ 2022-02-01
    IIF 100 - Director → ME
  • 12
    icon of address Sm Vint-17 Newry Street, Banbridge, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2012-06-04
    IIF 76 - Director → ME
  • 13
    DOWNSHIRE MARKETING LTD - 2022-02-01
    DOWNSHIRE 4 LTD - 2021-09-28
    HEALTHY FARM SHOPS LTD - 2020-08-26
    icon of address 20 -24 Mill Street Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    521,457 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2022-02-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2022-05-30
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-18
    IIF 122 - Director → ME
  • 15
    PROPERTY MARKETING & INFORMATION SERVICES LTD - 2002-02-08
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2007-05-10
    IIF 158 - Director → ME
  • 16
    icon of address Granite House, 31-35 St Mary's Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-04
    IIF 151 - Director → ME
  • 17
    TEA ROOMS PLUS LIMITED - 2022-01-20
    NEWMAN 4 LTD - 2020-08-26
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,873 GBP2022-02-28
    Officer
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 106 - Director → ME
    icon of calendar 2019-09-06 ~ 2022-04-25
    IIF 136 - Director → ME
  • 18
    BANNVILLE HOUSE LTD - 2020-08-03
    HOME COMFORTS TRADING LTD - 2022-05-30
    HOME OF GOODS LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    29,743 GBP2022-01-31
    Officer
    icon of calendar 2020-06-03 ~ 2022-02-01
    IIF 99 - Director → ME
    icon of calendar 2020-01-20 ~ 2020-06-02
    IIF 132 - Director → ME
  • 19
    ALTASOM 10 LTD - 2022-02-01
    SALVAGE PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-02-01
    IIF 133 - Director → ME
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-05-30
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    NEWMAN 62 LTD - 2022-02-01
    PHYSIO LIFE AND WELLBEING LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-11-29 ~ 2021-03-30
    IIF 110 - Director → ME
  • 21
    NEWMAN 51 LTD - 2022-02-01
    A&D THORNTON MERCHANTS LTD - 2020-11-03
    A&D THORNTON WHOLESALE LTD - 2019-11-22
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-09-05 ~ 2021-03-30
    IIF 140 - Director → ME
    icon of calendar 2021-11-30 ~ 2022-02-01
    IIF 144 - Director → ME
  • 22
    NEWMAN 5 LTD - 2022-02-01
    WINE PLUS LTD - 2020-08-26
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-03-30
    IIF 146 - Director → ME
    icon of calendar 2021-09-30 ~ 2022-02-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-05-30
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    NEWMAN 6 LTD - 2022-02-01
    HEALTHY FISH SHOPS LTD - 2020-08-26
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,918 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-03-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2022-05-30
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 24
    ALTASOM 6 LTD - 2022-02-01
    HEALTH WORLD PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-03-30
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-05-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 25
    ALTASOM 7 LTD - 2022-02-01
    PUBS PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-03-30
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-05-30
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    ALTASOM 8 LTD - 2022-02-01
    PAWN PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-05-30
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    ALTASOM 9 LTD - 2022-02-01
    ADRIAN NICHOLL DEVELOPMENTS LTD - 2021-03-29
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-02-01
    IIF 129 - Director → ME
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-05-30
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 28
    FOX AND WOLF HOLDINGS LTD - 2020-09-02
    RETAIL NEIGHBOURHOOD NORTHERN IRELAND LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,755 GBP2022-01-31
    Officer
    icon of calendar 2019-08-29 ~ 2022-04-25
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2022-08-18
    IIF 21 - Right to appoint or remove directors OE
  • 29
    MARKET YARD AND GARDEN LIMITED - 2022-05-30
    DOWNSHIRE PROPERTIES 2 LTD - 2020-09-25
    DOWNSHIRE GARDEN PLUS LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,437 GBP2022-01-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-04-25
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2022-08-18
    IIF 35 - Has significant influence or control OE
  • 30
    DOWNSHIRE PROPERTIES 1 LTD - 2020-10-02
    DOWNSHIRE SHOP FITTING LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    105,333 GBP2022-01-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-02-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2022-07-15
    IIF 27 - Has significant influence or control OE
  • 31
    GNR LAND AND PROPERTY LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    142,094 GBP2021-10-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-11-30
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-04-26
    IIF 45 - Right to appoint or remove directors OE
  • 32
    BRANNOCK ESTATES LIMITED - 2004-11-12
    NAMOIRA LIMITED - 2002-08-21
    icon of address 17 Linenhall Street, Banbridge, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2008-02-01
    IIF 157 - Director → ME
    icon of calendar 2002-08-01 ~ 2005-07-18
    IIF 187 - Secretary → ME
  • 33
    WISDON VENTURES LIMITED - 2013-07-25
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 164 - Director → ME
  • 34
    HELIX FOUR LIMITED - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,587 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2022-02-01
    IIF 69 - Director → ME
  • 35
    WAYOUT LIMITED - 2013-07-23
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 162 - Director → ME
  • 36
    NEWMAN 3 LTD - 2020-08-26
    BAKERY PLUS LIMITED - 2021-03-29
    ALTASOM 4 LTD - 2022-04-12
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,205 GBP2022-02-28
    Officer
    icon of calendar 2019-09-06 ~ 2023-03-15
    IIF 108 - Director → ME
  • 37
    RAVARNET HORTICULTURE AND OUTDOOR EXPERIENCE LTD - 2021-01-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2022-02-01
    IIF 135 - Director → ME
  • 38
    DAVID JEFFERS & COMPANY LIMITED - 2006-05-31
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2012-06-04
    IIF 81 - Director → ME
  • 39
    LOUGHVIEW ANTRIM ROAD LTD - 2025-10-01
    icon of address Meadow House Suite 18, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ 2025-09-29
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-09-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 40
    icon of address Studio 302 Spitfire Studios, 63/71 Collier Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-12 ~ 2012-06-04
    IIF 56 - Director → ME
  • 41
    ALTASOM 2 LTD - 2022-02-01
    HEALTHY FARM SHOPS LTD - 2021-03-29
    DOWNSHIRE PROPERTIES 3 LTD - 2020-08-26
    KOI RETAIL LIMITED - 2022-05-31
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,870 GBP2022-02-28
    Officer
    icon of calendar 2022-11-01 ~ 2023-03-15
    IIF 120 - Director → ME
    icon of calendar 2019-09-05 ~ 2022-02-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2022-07-15
    IIF 37 - Right to appoint or remove directors OE
  • 42
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-18
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-18
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 43
    MILLTOWN ESTATES LTD - 2020-09-25
    MILLTOWN BUSINESS PLUS LTD - 2021-11-12
    INTERREGION & RURAL DEVELOPMENT SERVICES LIMITED - 2018-10-30
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    112,160 GBP2022-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2023-03-15
    IIF 180 - Director → ME
  • 44
    ALTASOM 3 LTD - 2022-01-25
    WINE PLUS LTD - 2021-03-29
    NEWMAN 2 LTD - 2020-08-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,504 GBP2022-02-28
    Officer
    icon of calendar 2019-09-06 ~ 2022-02-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2022-07-15
    IIF 1 - Right to appoint or remove directors OE
  • 45
    icon of address Suite 101 Spitfire Studios 63-71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2010-08-06
    IIF 82 - Director → ME
  • 46
    NETWORK PROPERTY & INFORMATION SERVICES LIMITED - 2006-05-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-24 ~ 2008-01-28
    IIF 159 - Director → ME
  • 47
    BOUCHER CAR PARKS LTD - 2008-06-13
    STEVENSON & CUMMING NEW HOMES SALES & MARKETING LTD - 2006-09-05
    icon of address C/o Cavanagh Kelly, 38 North Land Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2008-11-01
    IIF 171 - Director → ME
  • 48
    AVANA ENTERPRISES LIMITED - 2015-03-11
    AVANA DEVELOPMENT SERVICES LIMITED - 2013-06-14
    icon of address 136 Lurgan Road Lurgan Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-01-20
    IIF 189 - Secretary → ME
  • 49
    icon of address Arthur Boyd & Co, 5th Floor Causeway Tower, Belfast
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2007-05-31
    IIF 176 - Director → ME
  • 50
    RIVERSIDE CONSTRUCTION (DOWN) LIMITED - 2008-09-25
    RIVERSIDE PROPERTY SERVICES (DOWN) LIMITED - 2006-02-23
    icon of address Cavanagh Kelly, 38 Northland Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2007-01-24
    IIF 170 - Director → ME
  • 51
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Liquidation Corporate
    Officer
    icon of calendar 2002-11-22 ~ 2005-06-13
    IIF 182 - Director → ME
    icon of calendar 2006-03-15 ~ 2012-06-04
    IIF 83 - Director → ME
  • 52
    icon of address Office 1a Townsend Enterprise Park, Townsend Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-05 ~ 2025-06-27
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    FARMS PLUS LTD - 2021-03-29
    ALTASOM 5 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,931 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 145 - Director → ME
  • 54
    HOTEL & RESTAURANT RECRUITMENT & TRAINING LIMITED - 2008-10-24
    NETWORK EMPLOYMENT SERVICES (NI) LIMITED - 2008-06-27
    BLARIS ASSOCIATES LIMITED - 2006-05-16
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-25 ~ 2006-10-01
    IIF 93 - Director → ME
    icon of calendar 2010-04-21 ~ 2012-06-04
    IIF 73 - Director → ME
  • 55
    INDUSTRIAL HOLDINGS LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    84,117 GBP2022-02-28
    Officer
    icon of calendar 2019-11-29 ~ 2022-02-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2022-05-30
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 56
    ALTASOM 1 LTD - 2022-02-01
    NEWMAN 1 LTD - 2020-08-26
    HEALTHY FISH SHOPS LTD - 2021-03-29
    icon of address 20-24 Mill Steet, Gilford, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    241,429 GBP2022-02-28
    Officer
    icon of calendar 2019-09-05 ~ 2022-02-01
    IIF 60 - Director → ME
  • 57
    GENESIS RESEARCH & DEVELOPMENT LTD - 2021-09-23
    GNR BROKERS LTD - 2020-06-15
    GENESIS TRADING AND DEVELOPMENT LTD - 2022-06-06
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    277,706 GBP2021-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2022-02-01
    IIF 98 - Director → ME
  • 58
    icon of address 20-24 Mill Street Gilord, Craigavon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ 2023-03-15
    IIF 96 - Director → ME
  • 59
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-24 ~ 2023-03-15
    IIF 95 - Director → ME
  • 60
    URBAN LIVING LISBURN LTD - 2025-09-30
    icon of address Meadow House Suite 20, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ 2025-09-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-09-29
    IIF 10 - Ownership of shares – 75% or more OE
  • 61
    SAVANNAH GLOBAL TRADING PLC - 2015-04-21
    icon of address C/o Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-04-17
    IIF 161 - Director → ME
  • 62
    WENLOCK HOSPITALITY LIMITED - 2014-04-02
    CLIFFHANGER LIMITED - 2013-07-23
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 163 - Director → ME
  • 63
    Company number NI003747
    Non-active corporate
    Officer
    icon of calendar 2004-02-10 ~ 2006-06-26
    IIF 88 - Director → ME
  • 64
    Company number NI007058
    Non-active corporate
    Officer
    icon of calendar 2006-03-22 ~ 2006-06-26
    IIF 97 - Director → ME
  • 65
    Company number NI039819
    Non-active corporate
    Officer
    icon of calendar 2001-01-09 ~ 2008-01-31
    IIF 177 - Director → ME
    icon of calendar 2000-12-07 ~ 2006-08-31
    IIF 186 - Secretary → ME
  • 66
    Company number NI040168
    Non-active corporate
    Officer
    icon of calendar 2001-03-08 ~ 2007-05-31
    IIF 167 - Director → ME
  • 67
    Company number NI040394
    Non-active corporate
    Officer
    icon of calendar 2001-03-15 ~ 2007-01-31
    IIF 168 - Director → ME
  • 68
    Company number NI040410
    Non-active corporate
    Officer
    icon of calendar 2001-03-16 ~ 2005-12-01
    IIF 91 - Director → ME
  • 69
    Company number NI040458
    Non-active corporate
    Officer
    icon of calendar 2001-03-22 ~ 2005-06-13
    IIF 169 - Director → ME
    icon of calendar 2006-03-18 ~ 2006-03-18
    IIF 185 - Secretary → ME
  • 70
    Company number NI054785
    Non-active corporate
    Officer
    icon of calendar 2005-04-18 ~ 2006-06-26
    IIF 87 - Director → ME
  • 71
    Company number NI054908
    Non-active corporate
    Officer
    icon of calendar 2006-05-16 ~ 2006-06-26
    IIF 90 - Director → ME
  • 72
    Company number NI059131
    Non-active corporate
    Officer
    icon of calendar 2006-05-05 ~ 2006-10-05
    IIF 66 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.