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 Michael Joseph Mcallister

    Related profiles found in government register
  • Mr Michael Joseph Mcallister
    Northern Irish born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 72, Gloverstown Road, Toomebridge, Antrim, BT41 3RB, Northern Ireland

      IIF 1
    • icon of address 29, Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland

      IIF 2
    • icon of address 16, Culbane Road, Portglenone, Ballymena, BT44 8NZ, Northern Ireland

      IIF 3
    • icon of address 27, Greenmount Terrace, Ballymena, BT43 7JZ, Northern Ireland

      IIF 4
    • icon of address 11, Mount Eden Park, Belfast, BT9 6RA, Northern Ireland

      IIF 5
    • icon of address 20, College Gardens, Belfast, BT9 6BS, Northern Ireland

      IIF 6
    • icon of address 23-05, 62 Donegall Quay, Belfast, BT1 3NJ, Northern Ireland

      IIF 7
    • icon of address 12, Tamlaght Road, Kilrea, Coleraine, BT51 5UL, Northern Ireland

      IIF 8
    • icon of address 6d, Portna Road, Kilrea, Coleraine, BT51 5SW, Northern Ireland

      IIF 9
    • icon of address E & M Associates, , 42a 44a New Row, Coleraine, County Londonderry, BT52 1AF

      IIF 10 IIF 11
    • icon of address 1, Derramore Way, Cookstown, BT80 8TZ, Northern Ireland

      IIF 12
    • icon of address 15, Golf View, Cookstown, BT80 8JF, Northern Ireland

      IIF 13 IIF 14 IIF 15
    • icon of address 17-19, Dungannon Road, Cookstown, BT80 8TL, Northern Ireland

      IIF 16 IIF 17
    • icon of address 52, Drum Road, Cookstown, BT80 8QS, Northern Ireland

      IIF 18
    • icon of address 52, Drum Road, Cookstown, Tyrone, BT80 8JQ, Northern Ireland

      IIF 19
    • icon of address Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG, Northern Ireland

      IIF 20 IIF 21
    • icon of address Ballyreagh Industrial Estate, Sandholes Road, Cookstown, Tyrone, BT80 9DG, Northern Ireland

      IIF 22
    • icon of address Bellingham, Sandholes Road, Cookstown, BT80 9AR, Northern Ireland

      IIF 23
    • icon of address 12, Crowhill Road, Waringstown, Craigavon, BT66 7SL, Northern Ireland

      IIF 24
    • icon of address 40, Derrygavad Road, Portadown, Craigavon, BT62 1ND, Northern Ireland

      IIF 25 IIF 26
    • icon of address 3 Carsdale, Mullinahoe Road, Dungannon, Tyrone, Northern Ireland

      IIF 27
    • icon of address 42, Corrigan Hill Road, Dungannon, BT71 6SL, Northern Ireland

      IIF 28
    • icon of address 5, Ferguson Drive, Lisburn, BT28 2EX, Northern Ireland

      IIF 29
    • icon of address Riverbank, 1 The Green, Lambeg, Lisburn, Antrim, BT27 5SR, Northern Ireland

      IIF 30 IIF 31
    • icon of address Riverbank, The Green, Lambeg, Lisburn, Co. Antrim, BT27 5SR, Northern Ireland

      IIF 32
    • icon of address 20, Keans Hill Road, Campsie, Londonderry, BT47 3YT, Northern Ireland

      IIF 33
    • icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 34
    • icon of address Apartment 12, St. Elmos, Culmore Road, Londonderry, BT48 8QJ, Northern Ireland

      IIF 35
    • icon of address Brunswick Lane, Pennyburn Industrial Estate, Londonderry, BT48 0LU, Northern Ireland

      IIF 36
    • icon of address Unit 12b Pennyburn Business Park, Pennyburn Industrial Estate, Londonderry, BT48 0LU, Northern Ireland

      IIF 37
    • icon of address Unit 12b, Pennyburn Business Park, Pennyburn Industrial Estate, Londonderry, Londonderry, BT48 0LU, Northern Ireland

      IIF 38
    • icon of address 99, Lismoyle Road, Swatragh, Maghera, BT46 5QU, Northern Ireland

      IIF 39
    • icon of address 14, Coolshinney Road, Magherafelt, BT45 5JF, Northern Ireland

      IIF 40
    • icon of address 34, Derrynoyd Road, Draperstown, Magherafelt, BT45 7DN, Northern Ireland

      IIF 41
    • icon of address 7, Drumlamph Road, Bellaghy, Magherafelt, BT45 8LU, Northern Ireland

      IIF 42
    • icon of address 7, Pages Lane, Draperstown, Magherafelt, BT45 7DP, Northern Ireland

      IIF 43
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 44 IIF 45 IIF 46
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 47 IIF 48 IIF 49
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED

      IIF 72 IIF 73 IIF 74
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 83 IIF 84 IIF 85
    • icon of address The Diamond Centre, Market Street, Magherafelt, Londonderry, BT45 6ED

      IIF 89
    • icon of address Unit 12, The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 90 IIF 91 IIF 92
    • icon of address Unit C5, The Business Centre, Rainey Street, Magherafelt, BT45 5AG, Northern Ireland

      IIF 106
    • icon of address 102, Concession Road, Crossmaglen, Newry, BT35 9JE, Northern Ireland

      IIF 107
    • icon of address 23a, Carrogs Road, Newry, BT34 2NH, Northern Ireland

      IIF 108
    • icon of address 23a, Corrags Road, Newry, BT34 2NH, Northern Ireland

      IIF 109
    • icon of address 50a, Whiterock Road, Killinchy, Newtownards, BT23 6PT, Northern Ireland

      IIF 110
    • icon of address 10, Killyclogher Road, Omagh, Tyrone, BT79 0AX, Northern Ireland

      IIF 111
    • icon of address 250, Drumnakilly Road, Omagh, BT79 9PU, Northern Ireland

      IIF 112
  • Mr Michael Mcallister
    Northern Irish born in February 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 113
  • Mr Michael Mcallister
    Northern Irish born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54a, Sixtowns Road, Draperstown, Magherafelt, BT45 7BB, Northern Ireland

      IIF 114
  • Michael Mcallister
    Northern Irish born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 115
  • Mcallister, Michael Joseph
    Northern Irish accountant born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 116
    • icon of address Asm Horwath, The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 117
  • Mcallister, Michael Joseph
    Northern Irish chartered accountant born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54a Sixtowns Road, Draperstown, BT45 7BB

      IIF 118
    • icon of address 72, Gloverstown Road, Toomebridge, Antrim, BT41 3RB, Northern Ireland

      IIF 119
    • icon of address 29, Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland

      IIF 120
    • icon of address 11, Mount Eden Park, Belfast, BT9 6RA, Northern Ireland

      IIF 121
    • icon of address E & M Associates, , 42a 44a New Row, Coleraine, County Londonderry, BT52 1AF

      IIF 122 IIF 123
    • icon of address E & M Associates, , 42a 44a New Row, Coleraine, County Londonderry, BT52 1AF, Northern Ireland

      IIF 124
    • icon of address 17-19, Dungannon Road, Cookstown, County Tyrone, BT80 8TL, Northern Ireland

      IIF 125
    • icon of address Ballyreagh Industrial Estate, Sandholes Road, Cookstown, BT80 9DG, Northern Ireland

      IIF 126
    • icon of address Ballyreagh Industrial Estate, Sandholes Road, Cookstown, Tyrone, BT80 9DG, Northern Ireland

      IIF 127
    • icon of address Edward House, 8 William Street, Cookstown, County Tyrone, BT80 8NB, Northern Ireland

      IIF 128
    • icon of address 12, Crowhill Road, Waringstown, Craigavon, BT66 7SL, Northern Ireland

      IIF 129
    • icon of address 42, Corrigan Hill Road, Dungannon, BT71 6SL, Northern Ireland

      IIF 130
    • icon of address 5, Ferguson Drive, Lisburn, County Antrim, BT28 2EX, Northern Ireland

      IIF 131
    • icon of address 18, Main Street, Eglinton, Londonderry, BT47 3PQ, Northern Ireland

      IIF 132
    • icon of address 1, Manor Lodge, Magherafelt, County Londonderry, BT45 6ED

      IIF 133
    • icon of address 52, Ballyneill Road, Ballyronan, Magherafelt, BT45 6JE, Northern Ireland

      IIF 134
    • icon of address Asm (m) Ltd., The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 135
    • icon of address Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 136
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 137 IIF 138
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 139 IIF 140 IIF 141
    • icon of address The Diamond Centre, Market Street, Magherafelt, Co Derry, BT45 6ED

      IIF 149
    • icon of address The Diamond Centre, Market Street, Magherafelt, Co. Derry, BT45 6ED, Northern Ireland

      IIF 150
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED

      IIF 151
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 152 IIF 153 IIF 154
    • icon of address Unit 1, Magherafelt Road Industrial Estate, Draperstown, Magherafelt, County Derry, BT45 7JT, Northern Ireland

      IIF 190
    • icon of address C/o Asm Horwath, The Diamond Centre, Market Street, Maherafelt, Co Fermanagh, BT45 6ED

      IIF 191
    • icon of address Asm Horwath, The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 192
    • icon of address 23a, Carrogs Road, Newry, County Down, BT34 2NH, Northern Ireland

      IIF 193
    • icon of address 30, Monaghan Street, Newry, Down, BT35 6AA, Northern Ireland

      IIF 194
  • Mcallister, Michael Joseph
    Northern Irish chartered accountants born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 195
  • Mcallister, Michael Joseph
    Northern Irish company director born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Greenmount Terrace, Ballymena, BT43 7JZ, Northern Ireland

      IIF 196
    • icon of address 12, Tamlaght Road, Kilrea, Coleraine, BT51 5UL, Northern Ireland

      IIF 197
    • icon of address 6d, Portna Road, Kilrea, Coleraine, BT51 5SW, Northern Ireland

      IIF 198
    • icon of address 52, Drum Road, Cookstown, Tyrone, BT80 8JQ, Northern Ireland

      IIF 199
    • icon of address Ballyreagh Industrial Estate, Sandholes Road, Cookstown, Tyrone, BT80 9DG, Northern Ireland

      IIF 200
    • icon of address Bellingham, Sandholes Road, Cookstown, BT80 9AR, Northern Ireland

      IIF 201
    • icon of address 40, 40 Derrygavad Road, Portadown, Craigavon, BT62 1ND, Northern Ireland

      IIF 202
    • icon of address 40, Derrygavad Road, Portadown, Craigavon, BT62 1ND, Northern Ireland

      IIF 203
    • icon of address 54a, Sixtowns Road, Draperstown, Magherafelt, BT45 7BB, Northern Ireland

      IIF 204 IIF 205
    • icon of address 3 Carsdale, Mullinahoe Road, Dungannon, Tyrone, Northern Ireland

      IIF 206
    • icon of address 54a, Sixtowns Road, Draperstown, Magherafelt, BT45 7BB, Northern Ireland

      IIF 207
    • icon of address 7, Drumlamph Road, Bellaghy, Magherafelt, BT45 8LU, Northern Ireland

      IIF 208
    • icon of address 7, Pages Lane, Draperstown, Magherafelt, BT45 7DP, Northern Ireland

      IIF 209
    • icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 210 IIF 211 IIF 212
    • icon of address 23a, Carrogs Road, Newry, BT34 2NH, Northern Ireland

      IIF 219
    • icon of address 23a, Corrags Road, Newry, BT34 2NH, Northern Ireland

      IIF 220
    • icon of address 10, Killyclogher Road, Omagh, Tyrone, BT79 0AX, Northern Ireland

      IIF 221
  • Mcallister, Michael Joseph
    Northern Irish director born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mcallister, Michael
    Northern Irish chartered accountant born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54a Sixtowns Road, Draperstown

      IIF 280
  • Mcallister, Michael
    Northern Irish chartered accountant born in February 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17-19, Dungannon Road, Cookstown, County Tyrone, BT80 8TL, Northern Ireland

      IIF 281
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 282
  • Mcallister, Michael
    Northern Irish company director born in February 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 283
  • Mc Allister, Michael Joseph
    Irish chartered accountant born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54a Sixtowns Road, Draperstown, BT45 7BB

      IIF 284
    • icon of address 54a Sixtowns Road, Draperstown, Magherafelt, Londonderry, BT45 7BB

      IIF 285
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 286
  • Mc Allister, Michael Joseph
    Irish company director born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54a Sixtowns Road, Draperstown, Co. Derry, N. Ireland, BT45 6BB

      IIF 287
  • Mcallister, Michael Joseph
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 288
    • icon of address The Diamond Centre, Market Street, Magherafelt, Co. Derry, BT45 6ED, Northern Ireland

      IIF 289
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 290 IIF 291
    • icon of address Asm Horwath, The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 292
  • Mcallister, Michael Joseph, Dr
    N. Irish chartered acountant born in February 1963

    Registered addresses and corresponding companies
    • icon of address 21 The Pines, Cookstown, Co. Tyrone, BT80 8RB

      IIF 293
  • Mcallister Dr, Michael Joseph
    British chartered accountant born in February 1963

    Registered addresses and corresponding companies
    • icon of address 1 Gortnaskea, Draperstown, Magherafelt, BT45 7JX

      IIF 294
  • Mcallister, Michael Joseph

    Registered addresses and corresponding companies
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 295
    • icon of address Asm Horwath, The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 296
  • Mcallister, Michael

    Registered addresses and corresponding companies
    • icon of address The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 297
    • icon of address Asm Horwath, The Diamond Centre, Market Street, Magherafelt, BT45 6ED

      IIF 298
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-01-22 ~ now
    IIF 165 - Director → ME
    icon of calendar 1998-01-22 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 155 - Director → ME
  • 3
    icon of address The Diamond Centre, Market Street, Magherafelt
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 141 - Director → ME
  • 4
    icon of address 9 Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Co. Armagh
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    554,091 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 204 - Director → ME
  • 5
    ASM CAPITAL (N.I.) LIMITED - 2013-04-08
    FELLVIEW RETAIL LIMITED - 2011-02-22
    icon of address The Diamond Centre, Market Street, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 149 - Director → ME
  • 6
    ASM HORWATH (S) LIMITED - 2010-10-06
    COMPANY BROKING CONSULTANTS LIMITED - 2004-11-12
    TAXMAN (NI) LIMITED-THE - 1998-09-04
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-22 ~ now
    IIF 280 - Director → ME
    icon of calendar 2020-03-30 ~ now
    IIF 295 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    ASM HORWATH LTD - 2010-10-05
    LISTMORE PROPERTIES LIMITED - 2005-09-21
    icon of address 30 Monaghan Street, Newry, Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 194 - Director → ME
  • 9
    I J AUTO & TRAILER SPARES LIMITED - 2009-02-03
    I. J. AUTOSPARES LTD - 2008-01-31
    GREENAN LIMITED - 2006-02-22
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    DARRAGH PROPERTIES (NI) LIMITED - 2004-11-12
    DARRAGH CONSTRUCTION LIMITED - 2004-10-19
    icon of address E & M Associates , 42a 44a New Row, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-25 ~ now
    IIF 186 - Director → ME
    icon of calendar 1993-02-25 ~ now
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Diamond Centre, Market Street, Magherafelt
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ now
    IIF 137 - Director → ME
  • 14
    icon of address E & M Associates , 42a 44a New Row, Coleraine, County Londonderry
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 15
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 16
    icon of address 23a Carrogs Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 193 - Director → ME
  • 17
    icon of address The Diamond Centre, Market Street, Magherafelt
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 250 - Director → ME
    icon of calendar 2006-07-10 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 18
    MARIGOLD DRIVE COMPANY LIMITED - 2024-08-06
    icon of address 107-111 Main Street, Maghera, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 19
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 177 - Director → ME
  • 21
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 22
    KENASH CONSULTING LIMITED - 2020-06-12
    icon of address 86 Highfield Lane, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 24
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 30 Shepherds Court, Newport, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 207 - Director → ME
  • 26
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address The Diamond Centre, Market Street, Magherafelt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-16 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address The Diamond Centre, Market Street, Magherafelt
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 32
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 69-72 Ebrington Square, Derry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 34
    AUTO & TRAILER LIMITED - 2009-02-03
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 191 - Director → ME
  • 35
    IJ AUTO & TRAILER SPARES LIMITED - 2008-01-31
    icon of address The Diamond Centre, Market Street, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 267 - Director → ME
  • 36
    I. J. AUTOSPARES LTD - 2006-01-18
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-30 ~ dissolved
    IIF 117 - Director → ME
  • 37
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 259 - Director → ME
  • 38
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 39
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-19 ~ now
    IIF 276 - Director → ME
    icon of calendar 2005-08-19 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ now
    IIF 183 - Director → ME
    icon of calendar 2006-08-31 ~ now
    IIF 296 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 41
    icon of address The Diamond Centre, Market Street, Magherafelt, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 42
    icon of address 69-72 Ebrington Square, Derry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 43
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 45
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 46
    icon of address 20 Keans Hill Road, Campsie, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 50
    CHESTNUT SHELF COMPANY LIMITED - 2018-08-09
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address E & M Associates , 42a 44a New Row, Coleraine, County Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 52
    BIRCH CRESCENT COMPANY LIMITED - 2015-04-01
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 140 - Director → ME
  • 53
    icon of address The Diamond Centre, Market Street, Magherafelt, Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-10 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    4,410 GBP2024-08-31
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 287 - Director → ME
  • 55
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Has significant influence or controlOE
  • 56
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 57
    MARK MULHOLLAND QC LIMITED - 2018-04-16
    icon of address 100 George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 135 - Director → ME
  • 58
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address The Diamond Centre, Market Street, Magherafelt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 60
    COUGAR INVESTMENTS LIMITED - 2005-07-18
    icon of address 9 Silverwood Industrial Area, Silverwood Road, Lurgan, County Armagh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 205 - Director → ME
  • 61
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 62
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 63
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 119
  • 1
    BIRCH MEADOWS COMPANY LIMITED - 2016-03-24
    icon of address 52 Ballyneill Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,583 GBP2024-01-31
    Officer
    icon of calendar 2016-02-22 ~ 2016-02-22
    IIF 134 - Director → ME
  • 2
    ASM HORWATH (DEF) LIMITED - 2010-10-06
    MIS COMPUTING LIMITED - 2005-10-11
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2010-04-01
    IIF 284 - Director → ME
  • 3
    ASM HORWATH (S) LIMITED - 2010-10-06
    COMPANY BROKING CONSULTANTS LIMITED - 2004-11-12
    TAXMAN (NI) LIMITED-THE - 1998-09-04
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-10
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    ASM HORWATH FINANCIAL CONSULTANTS LIMITED - 2010-10-06
    MELLOWSTREAM PROPERTIES LTD - 1999-10-29
    icon of address 5 Pilots View, Heron Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2000-06-01
    IIF 293 - Director → ME
  • 5
    HAZEL AVENUE COMPANY LIMITED - 2017-10-13
    icon of address 34 Derrynoyd Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    DARRAGH PROPERTIES (NI) LIMITED - 2004-11-12
    DARRAGH CONSTRUCTION LIMITED - 2004-10-19
    icon of address E & M Associates , 42a 44a New Row, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-10 ~ 2015-01-01
    IIF 181 - Director → ME
    icon of calendar 2006-07-07 ~ 2015-01-01
    IIF 292 - Secretary → ME
  • 7
    DIAMOND SHELF NUMBER 30 LIMITED - 2014-08-20
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-10
    IIF 156 - Director → ME
  • 8
    DIAMOND SHELF NUMBER 28 LIMITED - 2014-08-20
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ 2014-08-18
    IIF 157 - Director → ME
  • 9
    DIAMOND SHELF NUMBER 29 LIMITED - 2014-08-20
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-10
    IIF 153 - Director → ME
  • 10
    BIRCH ROAD COMPANY LIMITED - 2016-08-09
    icon of address 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,528,924 GBP2024-09-30
    Officer
    icon of calendar 2015-03-12 ~ 2016-03-12
    IIF 281 - Director → ME
    icon of calendar 2015-03-11 ~ 2015-03-11
    IIF 143 - Director → ME
  • 11
    icon of address 17-19 Dungannon Road, Cookstown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-05
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2019-09-05
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-10-30
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Unit 1 Magherafelt Road Industrial Estate, Draperstown, Magherafelt, County Derry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2016-06-15
    IIF 190 - Director → ME
  • 14
    icon of address The Diamond Centre, Market Street, Magherafelt
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 44 - Right to appoint or remove directors OE
  • 15
    icon of address E & M Associates , 42a 44a New Row, Coleraine, County Londonderry
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2015-01-01
    IIF 150 - Director → ME
    icon of calendar 2006-07-03 ~ 2015-01-01
    IIF 289 - Secretary → ME
  • 16
    icon of address Ballyreagh Business Park, Ballyreagh Business Park, Cookstown, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    IIF 127 - Director → ME
  • 17
    icon of address 11 Drumbo Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2018-01-26
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 42 Corrigan Hill Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2019-10-08
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Unit 5 Derryloran Industrial Estate, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2018-04-13
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-07
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 20
    icon of address 8 Drumahiskey Road, Bendooragh, Ballymoney, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2015-10-01
    IIF 182 - Director → ME
  • 21
    icon of address 46a Rainey Street, Magherafelt, Northern Ireland
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2016-01-18 ~ 2016-05-25
    IIF 189 - Director → ME
  • 22
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-31
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-31
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 23
    HAWTHORN DRIVE COMPANY LIMITED - 2022-05-26
    icon of address 7 Pages Lane, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ 2022-05-25
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-05-25
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 24
    MARIGOLD DRIVE COMPANY LIMITED - 2024-08-06
    icon of address 107-111 Main Street, Maghera, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2024-07-02
    IIF 212 - Director → ME
  • 25
    icon of address 1a Gortnaskey Road, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2023-01-13
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-01-13
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 26
    HAZEL GRANGE COMPANY LIMITED - 2022-08-10
    icon of address Unit 12b Pennyburn Business Park, Pennyburn Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2022-07-25
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2022-07-25
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 27
    SPERRIN VIEW COMPANY LIMITED - 2016-08-17
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2016-08-08
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-08-08
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 28
    NORTHLAND PROPERTY DEVELOPMENTS LTD - 2008-07-08
    icon of address The Diamond Centre, Market Street, Magherafelt, Co Derry
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2008-01-01
    IIF 118 - Director → ME
  • 29
    ASH VIEW COMPANY LIMITED - 2019-05-13
    icon of address Ballyreagh Industrial Estate, Sandholes Road, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ 2019-04-09
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-09
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 30
    COPPER SHELF COMPANY LIMITED - 2020-11-02
    icon of address 50a Whiterock Road, Killinchy, Newtownards, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ 2018-11-18
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-11-18
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 31
    SITJ LIMITED - 2023-04-20
    BEECHES WAY LIMITED - 2021-06-24
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -526,693 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2021-06-23
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2021-06-23
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 32
    IVY VIEW COMPANY LIMITED - 2023-08-01
    icon of address 40 Derrygavad Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ 2023-07-03
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-07-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 33
    DIAMOND SHELF NUMBER 25 LIMITED - 2019-09-24
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2014-10-21
    IIF 173 - Director → ME
  • 34
    icon of address Manor House, Corchoney Lane, Cookstown, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2015-09-09
    IIF 169 - Director → ME
  • 35
    ERNE TERRACE COMPANY LIMITED - 2017-03-01
    icon of address 50 Church Road, Beragh, Omagh, Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -160,398 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 36
    RUBY ROSE WAY COMPANY LIMITED - 2023-12-06
    icon of address 3 Carsdale Mullinahoe Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2023-12-11
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-12-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 37
    SPERRIN TERRACE COMPANY LIMITED - 2017-08-09
    icon of address 72 Gloverstown Road, Toomebridge, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-05-31
    Officer
    icon of calendar 2016-07-08 ~ 2016-09-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-09-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 38
    ELM TERRACE COMPANY LIMITED - 2015-10-15
    icon of address Edward House, 8 William Street, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2015-10-14
    IIF 128 - Director → ME
  • 39
    icon of address 15 Golf View, Cookstown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2021-03-31
    Officer
    icon of calendar 2020-08-19 ~ 2020-08-19
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-08-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 15 Golf View, Cookstown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2021-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2020-08-28
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2020-08-28
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address 31f Killman Street, Moy, Tyrone
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2015-07-15 ~ 2015-12-01
    IIF 180 - Director → ME
  • 42
    icon of address Ballyreagh Industrial Estate, Sandholes Road, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2019-07-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 11 Loy Street, Cookstown, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2015-06-08
    IIF 145 - Director → ME
  • 44
    icon of address Riverview The Green, Lambeg, Lisburn, Co. Antrim, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-09 ~ 2015-06-09
    IIF 131 - Director → ME
  • 45
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2015-09-01
    IIF 171 - Director → ME
  • 46
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -145,675 GBP2023-12-31
    Officer
    icon of calendar 2015-06-08 ~ 2015-06-08
    IIF 132 - Director → ME
  • 47
    DIAMOND SHELF COMPANY NUMBER 14 - 2014-11-04
    DIAMOND SHELF COMPANY NUMBER 14 LIMITED - 2014-10-20
    icon of address The Diamond Centre, Market Street, Magherafelt
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2014-09-30
    IIF 146 - Director → ME
  • 48
    FARLARK PROPERTIES LTD - 2016-07-22
    icon of address 17-19 Dungannon Road, Cookstown, County Tyrone
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2013-08-16
    IIF 125 - Director → ME
  • 49
    PINK JASMINE WAY COMPANY LIMITED - 2024-10-24
    icon of address 102 Concession Road, Crossmaglen, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ 2024-10-22
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ 2024-10-22
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 50
    BIRCH MANOR COMPANY LIMITED - 2016-06-07
    icon of address 49 Knockninny Road, Aghakillymaud, Derrylin, Enniskillen, County Fermanagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,631,102 GBP2024-04-30
    Officer
    icon of calendar 2015-03-11 ~ 2015-09-15
    IIF 148 - Director → ME
  • 51
    MAPLE TERRACE COMPANY LIMITED - 2020-09-22
    icon of address 20 College Gardens, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-02-18 ~ 2020-09-01
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-09-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 52
    DIAMOND SHELF NUMBER 36 LIMITED - 2016-09-22
    icon of address 29 Kiln Park, Templepatrick, Ballyclare, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,342 GBP2017-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2015-09-09
    IIF 158 - Director → ME
  • 53
    WALNUT BAY COMPANY LIMITED - 2021-06-17
    icon of address 107-111 Main Street, Maghera, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-04 ~ 2021-06-10
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-06-10
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 54
    HAZEL HEIGHTS COMPANY LIMITED - 2022-06-14
    icon of address 250 Drumnakilly Road, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-07-31 ~ 2022-05-20
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-05-20
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 55
    WHITE DAISY WAY COMPANY LIMITED - 2024-04-09
    icon of address 52 Drum Road, Cookstown, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2024-04-09
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-04-09
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 56
    DIAMOND SHELF NUMBER 38 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -2,377,381 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-10
    IIF 161 - Director → ME
  • 57
    SYCAMORE WAY COMPANY LIMITED - 2023-01-17
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-18
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-10-18
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 58
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2025-01-06
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2025-01-06
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 59
    icon of address Unit 12b Pennyburn Business Park, Pennyburn Industrial Estate, Londonderry, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2022-05-19
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-05-19
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 60
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-03 ~ 2021-06-15
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address Riverview The Green, Lambeg, Lisburn, Co. Antrim, Northern Ireland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-04-10 ~ 2020-07-01
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2020-07-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 62
    DIAMOND SHELF NUMBER 37 LIMITED - 2015-01-27
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -542,096 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-10
    IIF 175 - Director → ME
  • 63
    ERNE GRANGE COMPANY LIMITED - 2017-07-31
    icon of address 9b Crocknamohil Road, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,709,456 GBP2024-09-30
    Officer
    icon of calendar 2016-07-08 ~ 2016-12-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-12-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 64
    icon of address 69-72 Ebrington Square, Derry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ 2024-07-17
    IIF 260 - Director → ME
  • 65
    icon of address 17-19 Dungannon Road, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,680,254 GBP2023-09-30
    Officer
    icon of calendar 2020-10-09 ~ 2020-10-20
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-10-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 66
    icon of address 1 Derramore Way, Cookstown, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-04-16 ~ 2021-11-02
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-11-02
    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
  • 67
    icon of address 23a Corrags Road, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ 2022-06-30
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-06-30
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 68
    DIAMOND SHELF COMPANY 1 LIMITED - 2011-12-22
    ASM HORWATH (S) LIMITED - 2010-10-22
    ASM (M) LTD - 2010-10-06
    icon of address 75 Loughbeg Road, Toomebridge, Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-31
    IIF 243 - Director → ME
  • 69
    BIRCH GRANGE COMPANY LIMITED - 2017-10-11
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,883 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2017-07-31
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 70
    LOTUS DRIVE COMPANY LIMITED - 2024-09-05
    icon of address 10 Killyclogher Road, Omagh, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ 2024-09-05
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-09-05
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 71
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2024-03-28
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-03-28
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 72
    icon of address 26 Barleyfields, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0.10 GBP2021-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2020-08-21
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-08-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address 23a Carrags Road, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2023-06-26
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-01-02
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 74
    MCL GROUP (NO.1) LIMITED LIMITED - 2021-06-03
    WALNUT VIEW COMPANY LIMITED - 2021-05-27
    icon of address Unit C5, The Business Centre, Rainey Street, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-24
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-05-24
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 75
    MAPLE HEIGHTS COMPANY LIMITED - 2020-07-30
    icon of address 99 Lismoyle Road, Swatragh, Maghera, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-03-05
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-05
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 76
    BLACKTHORN HEIGHTS COMPANY LIMITED - 2023-11-09
    icon of address 6d Portna Road, Kilrea, Coleraine, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-17 ~ 2022-12-01
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2022-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 77
    CHESTNUT WAY COMPANY LIMITED - 2022-06-09
    icon of address 12 Tamlaght Road, Kilrea, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ 2022-05-16
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-05-16
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 78
    DIAMOND SHELF COMPANY NUMBER 3 LIMITED - 2013-07-31
    icon of address Unit 5 Milltown Business Park, Castledawson Road, Magherafelt, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2013-05-28
    IIF 136 - Director → ME
  • 79
    icon of address 22 Cedarhurst Road, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2006-01-27
    IIF 294 - Director → ME
  • 80
    HAWTHORN AVENUE COMPANY LIMITED - 2022-10-13
    icon of address 27 Greenmount Terrace, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-09-07
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-09-07
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 81
    icon of address 28 Five Mile Straight, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,323 GBP2024-08-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-05-24
    IIF 187 - Director → ME
  • 82
    icon of address 69-72 Ebrington Square, Derry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2024-07-17
    IIF 211 - Director → ME
  • 83
    icon of address 6 The Willows, The Willows, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-02
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-05-02
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 84
    icon of address 28 Five Mile Straight, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2017-12-20
    IIF 179 - Director → ME
  • 85
    icon of address 20 Keans Hill Road, Campsie, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-10
    IIF 233 - Director → ME
  • 86
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2022-05-17
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2022-05-17
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 87
    icon of address Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-08-31
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-31
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 88
    CHESTNUT SHELF COMPANY LIMITED - 2018-08-09
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-08-01
    IIF 249 - Director → ME
  • 89
    DIAMOND SHELF NUMBER 29 LIMITED - 2014-03-14
    icon of address 99 Lismoyle Road, Swatragh, Maghera, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -113,340 GBP2024-04-30
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-15
    IIF 185 - Director → ME
  • 90
    DIAMOND SHELF COMPANY 2 LIMITED - 2013-07-03
    ASM HORWATH (DEF) LIMITED - 2010-10-22
    ASM (DEF) LTD - 2010-10-06
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2013-04-22
    IIF 257 - Director → ME
  • 91
    DIAMOND SHELF COMPANY NUMBER 13 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    128,760 GBP2023-12-31
    Officer
    icon of calendar 2013-07-25 ~ 2013-07-25
    IIF 147 - Director → ME
  • 92
    icon of address Ballyreagh Industrial Estate, Sandholes Road, Cookstown, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ 2024-10-01
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-10-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 93
    DIAMOND SHELF NUMBER 32 LIMITED - 2015-01-27
    icon of address 1 Manor Lodge, Magherafelt, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    60,471 GBP2024-03-31
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-10
    IIF 133 - Director → ME
  • 94
    RIVER VALLEY HOSPITALITY LIMITED - 2014-03-04
    DIAMOND SHELF NUMBER 30 LIMITED - 2014-03-04
    icon of address 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2014-03-04
    IIF 168 - Director → ME
  • 95
    icon of address E & M Associates , 42a 44a New Row, Coleraine, County Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2015-01-01
    IIF 138 - Director → ME
    icon of calendar 2007-06-27 ~ 2015-01-01
    IIF 297 - Secretary → ME
  • 96
    IVY TERRACE COMPANY LIMITED - 2023-09-12
    icon of address 7 Drumlamph Road, Bellaghy, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ 2023-09-07
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-09-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 97
    DIAMOND SHELF NUMBER 31 LIMITED - 2017-12-13
    icon of address 47 North Street, Stewartstown, Dungannon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2015-04-01
    IIF 170 - Director → ME
  • 98
    EML BEDFORD LIMITED - 2022-11-07
    ELM BAY DRIVE COMPANY LIMITED - 2016-08-09
    icon of address 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-02-22 ~ 2016-02-22
    IIF 188 - Director → ME
  • 99
    BIRCH BAY COMPANY LIMITED - 2016-08-09
    icon of address 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2016-02-22 ~ 2016-02-22
    IIF 282 - Director → ME
  • 100
    SYCAMORE WAY COMPANY LIMITED - 2022-08-10
    icon of address Unit 12b Pennyburn Business Park, Pennyburn Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2022-07-25
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-07-25
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 101
    PARROT SHELF COMPANY LIMITED - 2018-01-16
    icon of address 75 Old Portglenone Road, Ahoghill, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ 2017-06-30
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-09-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 102
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ 2016-06-30
    IIF 184 - Director → ME
  • 103
    icon of address 71 Creagh Road, Castledawson, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-04-19
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-04-19
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 104
    icon of address 52 Drum Road, Cookstown, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-08
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-01-08
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 105
    MAPLE CRESCENT COMPANY LIMITED - 2020-03-23
    icon of address 100 Coleraine Road, Maghera, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-05
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-05
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 106
    DIAMOND SHELF NUMBER 33 LIMITED - 2015-05-20
    icon of address 2 Aughnahoy Road, Portglenone, Ballymena, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -13,365 GBP2024-03-31
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-11
    IIF 195 - Director → ME
  • 107
    LIME TERRACE COMPANY LIMITED - 2023-07-03
    icon of address 40 Derrygavad Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ 2023-07-03
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-07-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 108
    BEECHES BAY COMPANY LIMITED - 2021-05-19
    icon of address Riverview The Green, Lambeg, Lisburn, Co. Antrim, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705.25 GBP2020-09-30
    Officer
    icon of calendar 2019-08-16 ~ 2020-07-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2020-07-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 109
    SPARROW SHELF COMPANY LIMITED - 2018-03-16
    icon of address Riverbank The Green, Lambeg, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2018-03-15
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2018-06-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 110
    HERON SHELF COMPANY LIMITED - 2018-03-16
    icon of address Riverview Riverview, The Green, Lambeg, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2018-03-15
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-03-15
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 111
    BIRCH TREE COMPANY NO 4 LIMITED - 2018-01-15
    icon of address 73 Ballyscullion Road, Bellaghy, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2018-01-15
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 112
    BLACKTHORN AVENUE COMPANY LIMITED - 2022-01-18
    icon of address Unit 12b Pennyburn Business Park, Pennyburn Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-09-07 ~ 2022-01-06
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-01-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 113
    SPERRIN GRANGE COMPANY LIMITED - 2019-03-07
    icon of address 16 Culbane Road, Portglenone, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2019-01-18
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-01-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 114
    icon of address 15 Golf View, Cookstown, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2021-02-03
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 115
    DIAMOND SHELF NO 26 LIMITED - 2019-08-07
    icon of address 12 Crowhill Road, Waringstown, Craigavon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2017-12-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 116
    icon of address The Diamond Centre, Market Street, Magherafelt, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2021-02-10
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2021-02-10
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 117
    icon of address 14 Lisnastrane Road, Coalisland, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ 2021-02-24
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-02-24
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 118
    GREEN IVY LANE COMPANY LIMITED - 2023-12-08
    icon of address Bellingham, Sandholes Road, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2023-12-06
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-12-06
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 119
    icon of address The Business Centre 5, Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 1985-03-04 ~ 2016-05-27
    IIF 285 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.