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

Devine, Seamus Columba

    Related profiles found in government register
  • Devine, Seamus Columba
    Irish builder born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Eden Road, Park, Londonderry, BT47 4BJ, United Kingdom

      IIF 1
  • Devine, Seamus Colm
    Irish building & plumbing engineer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Finborough Road, Tooting, London, SW17 9HY

      IIF 2
  • Devine, Seamus Colm
    Irish company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, United Kingdom

      IIF 3 IIF 4
  • Devine, Seamus Colm
    Irish director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Lower Addiscombe Road, Croydon, CR0 6PQ, United Kingdom

      IIF 5
    • icon of address 26, St. Cyprians Street, London, SW17 8SZ, England

      IIF 6
  • Devine, Seamus
    Irish building contractor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Co Derry, BT47 4BJ

      IIF 7
  • Devine, Seamus
    Irish property developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Derry, BT47 4BJ

      IIF 8
  • Devine, Seamus Columba
    Irish building contractor born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26, Eden Road, Park, Derry, BT47 4BJ, Northern Ireland

      IIF 9
  • Devine, Seamus Columba
    Irish building developer born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 10
  • Devine, Seamus Columba
    Irish contractor born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, United Kingdom

      IIF 11 IIF 12
    • icon of address Pfs, 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 13
    • icon of address 26, Eden Road, Park, Londonderry, BT47 4BJ, Northern Ireland

      IIF 14 IIF 15
  • Devine, Seamus Columba
    Irish developer born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Curlin Holdings Limitd, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD, United Kingdom

      IIF 16
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 17
  • Devine, Seamus Columba
    Irish director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Claudy, BT47 4BJ

      IIF 18
    • icon of address 26 Eden Road, Park, Claudy, Co Derry, BT47 4BJ

      IIF 19 IIF 20
    • icon of address 26 Eden Road, Park, Claudy, Co Londonderry, BT47 4BJ

      IIF 21
    • icon of address 26, Eden Road, Park, Derry, BT47 4BJ, Northern Ireland

      IIF 22 IIF 23 IIF 24
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 25
    • icon of address 101, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 26 IIF 27
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 28
    • icon of address C/o 16, Main Street, Limavady, County Derry, BT49 0EU, Northern Ireland

      IIF 29
    • icon of address 26, Eden Road, Claudy, Londonderry, BT47 4BJ, N.ireland

      IIF 30
    • icon of address 26 Eden Road Park, Eden Road, Park, Londonderry, BT47 4BJ, Northern Ireland

      IIF 31
    • icon of address 26 Eden Road, Park, Londonderry, BT47 4BJ

      IIF 32 IIF 33
  • Mr Seamus Columba Devine
    Irish born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Claudy, BT47 4BJ

      IIF 34
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 35
    • icon of address 26, Eden Road, Park, Londonderry, BT47 4BJ, United Kingdom

      IIF 36
  • Mr Seamus Colm Devine
    Irish born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, United Kingdom

      IIF 37 IIF 38
  • Devine, Seamus
    Irish builder born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 39
  • Devine, Seamus
    Irish building contractor born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Co Derry, BT47 4BJ

      IIF 40
    • icon of address 20 Eden Road, Park, Claudy, BT47

      IIF 41
    • icon of address 26 Eden Road, Park, Claudy, Co Derry, BT47

      IIF 42
    • icon of address 26 Eden Road, Claudy, Derry

      IIF 43
    • icon of address 20 Eden Road, Park, Londonderry, BT47 4BJ

      IIF 44
  • Devine, Seamus
    Irish director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road Park, Co. Derry, BT47 4BJ

      IIF 45
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 46
    • icon of address 26 Eden Road, Park, Claudy, BT47 4BJ

      IIF 47 IIF 48 IIF 49
    • icon of address 26 Eden Road, Park, Claudy, Co Derry, BT47 4BJ

      IIF 50 IIF 51
    • icon of address 26 Eden Road, Park, Claudy, Co Londonderry, BT47 4BJ

      IIF 52 IIF 53 IIF 54
    • icon of address 26 Eden Road, Park, Claudy, Derry, BT47 4BJ

      IIF 56
    • icon of address 26, Eden Road, Park, Derry, BT47 4BJ, Northern Ireland

      IIF 57
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 58
    • icon of address 26 Eden Road, Park, Londonderry, BT47 4BJ

      IIF 59
    • icon of address 26 Eden Road, Derry, N Ireland, BT47 4BT

      IIF 60
  • Devine, Seamus
    Irish secretary born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Claudy, BT47 4BJ

      IIF 61
    • icon of address 26 Eden Road, Park, Claudy, Co Londonderry, BT47 4BJ

      IIF 62
    • icon of address 26 Eden Road, Park, Co Londonderry, BT47 4BJ

      IIF 63
  • Devine, Seamus
    Irish secretary & director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Claudy, BT47 4BJ

      IIF 64
    • icon of address 26 Eden Road, Park, Claudy, Co Londonderry, BT47 4BJ

      IIF 65
    • icon of address 26 Eden Road, Claudy, Park, Co Londonderry, NT47 4BJ

      IIF 66
  • Devine, Seamus
    Irish secretary and director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park Village, Claudy, Co Londonderry, BT47 4BJ

      IIF 67
  • Devine, Seamus Columba

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Co Derry, BT47 4BJ

      IIF 68
  • Mr Seamus Columba Devine
    Irish born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 69
  • Devine, Seamus
    Irish

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Claudy, BT47 4BJ

      IIF 70 IIF 71
    • icon of address 26 Eden Road, Park, Claudy, Co Derry, BT47 4BJ

      IIF 72
    • icon of address 26 Eden Road, Park, Claudy, Co Londonderry, BT47 4BJ

      IIF 73 IIF 74 IIF 75
    • icon of address 26 Eden Road, Park Village, Claudy, Co Londonderry, BT47 4BJ

      IIF 76
    • icon of address 26 Eden Road Park, Claudy, Co Derry, BT47 4BJ

      IIF 77
    • icon of address 26 Eden Road, Park, Co Londonderry, BT47 4BJ

      IIF 78
    • icon of address 26 Eden Road, Park, Co. L'derry, BT47 4BJ

      IIF 79
    • icon of address 26 Eden Road, Park, Derry, BT47 4BJ

      IIF 80
    • icon of address 26 Eden Road, Park, Londonderry, BT47 4BJ

      IIF 81 IIF 82
    • icon of address 26 Eden Road, Claudy, Park, Co Londonderry, BT47 4BJ

      IIF 83
  • Mr Seamus Columba Devine
    Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road, Park, Co Derry, BT47 4BJ

      IIF 84
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 85
    • icon of address 101, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 86 IIF 87
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU

      IIF 88
    • icon of address 26, Eden Road, Park, Londonderry, BT47 4BJ, Northern Ireland

      IIF 89 IIF 90 IIF 91
    • icon of address 4, Carnaman Road, Knockloughrim, Magherafelt, County Londonderry, BT45 8PN

      IIF 93
  • Mr Seamus Devine
    Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road Park, Londonderry, BT47 4BJ

      IIF 94
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 95
    • icon of address 26 Eden Road, Park, Claudy, BT47 4BJ

      IIF 96 IIF 97
    • icon of address 26 Eden Road, Park, Claudy, Co Londonderry, BT47 4BJ

      IIF 98
    • icon of address 26 Eden Road, Park Village, Claudy, Co Down, BT47 4BJ

      IIF 99
    • icon of address 26 Eden Road, Park, Co Derry, BT47 4BJ

      IIF 100 IIF 101 IIF 102
    • icon of address 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 103
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 104
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 105 IIF 106
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, BT49 0EU, United Kingdom

      IIF 107
    • icon of address Pfs, 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 108
    • icon of address 26, Eden Road, Park, Londonderry, BT47 4BJ, Northern Ireland

      IIF 109 IIF 110 IIF 111
  • Mr Seamus Colm Devine
    Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26, St. Cyprians Street, London, SW17 8SZ, England

      IIF 116
  • Devine, Seamus

    Registered addresses and corresponding companies
    • icon of address 26 Eden Road Park, Co.derry, BT47 4BJ

      IIF 117
    • icon of address 26 Eden Road, Park, Claudy, BT47 4BJ

      IIF 118
    • icon of address 26 Eden Road, Park, Claudy, Co Londonderry, BT47 4BJ

      IIF 119
    • icon of address 26 Eden Road, Park, Co Derry, BT47 4BJ

      IIF 120 IIF 121
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Derry, BT49 0EU, Northern Ireland

      IIF 122
  • Mr Seamus Columba Devine
    Northern Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26, Eden Road, Park, Londonderry, BT47 4BJ, Northern Ireland

      IIF 123
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 26 Eden Road, Park, Claudy
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 53 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Eden Road Park, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    129 GBP2024-03-31
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 50 - Director → ME
    icon of calendar 2005-04-15 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Eden Road, Park, Claudy
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 61 - Director → ME
    icon of calendar 2007-05-25 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 55 Lower Addiscombe Road, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -313,615 GBP2024-08-31
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 26 Eden Road, Park, Claudy
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ now
    IIF 65 - Director → ME
    icon of calendar 2007-06-05 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Eden Road Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 45 - Director → ME
    icon of calendar 2006-09-06 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 7
    THE CORNHILL PROPERTY MANAGEMENT COMPANY LIMITED - 2007-12-06
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Pfs & Partners, Main Street, Limavady, Co. Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    126,010 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-11-06 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 54 - Director → ME
    icon of calendar 2006-06-29 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    4,391,788 GBP2024-03-31
    Officer
    icon of calendar 1999-07-16 ~ now
    IIF 43 - Director → ME
    icon of calendar 2017-03-15 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    346,323 GBP2024-01-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-10-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-10-13 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    icon of calendar 2000-11-29 ~ now
    IIF 42 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 121 - Secretary → ME
  • 22
    LAWNCARE SERVCES LIMITED - 2014-03-26
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,595 GBP2024-04-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,157,885 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    LINKS VIEW PORTRUSH LTD - 2018-09-26
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    367,586 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 39 - Director → ME
  • 25
    ALTENBURG LIMITED - 2015-01-19
    icon of address C/o 16 Main Street, Limavady, County Derry
    Active Corporate (1 parent)
    Equity (Company account)
    2,244,438 GBP2024-11-30
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 22 - Director → ME
  • 27
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 23 - Director → ME
  • 28
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 29
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -837 GBP2018-03-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,643,464 GBP2024-03-31
    Officer
    icon of calendar 1998-01-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or controlOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    S.C.D. TRADING LIMITED - 1995-06-05
    icon of address 26 St. Cyprians Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,539,786 GBP2024-04-30
    Officer
    icon of calendar 1993-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 90 Altinure Road, Park, Claudy, Co Derry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1995-03-13 ~ now
    IIF 2 - Director → ME
  • 35
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 26 Eden Road, Park, Claudy, Co Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 26 Eden Road, Park, Londonderry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    513,938 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 39
    icon of address Pfs, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    316,241 GBP2024-02-28
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 26 Eden Road, Park Village, Claudy, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 67 - Director → ME
    icon of calendar 2007-09-24 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-10-27 ~ 2017-01-01
    IIF 49 - Director → ME
  • 2
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2017-01-01
    IIF 62 - Director → ME
    icon of calendar 2008-04-09 ~ 2017-01-01
    IIF 74 - Secretary → ME
  • 3
    icon of address 92 Altinure Road, Park, Claudy, Co Londonderry
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72 GBP2024-03-31
    Officer
    icon of calendar 2005-12-14 ~ 2017-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    O'KANE & DEVINE PROPERTY INVESTMENTS LIMITED - 2017-09-07
    icon of address 16 Main Street, Limavady, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    229,606 GBP2016-03-31
    Officer
    icon of calendar 2006-10-04 ~ 2017-02-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DERRYNOYD MANAGEMENT COMPANY LIMITED - 2006-12-15
    icon of address 92 Altinure Road, Park, Claudy, Co Derry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-12-15 ~ 2017-02-14
    IIF 56 - Director → ME
  • 6
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,327 GBP2025-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2017-02-14
    IIF 33 - Director → ME
    icon of calendar 2005-03-03 ~ 2017-03-04
    IIF 82 - Secretary → ME
  • 7
    BANN VIEW MANAGEMENT LIMITED - 2019-07-22
    icon of address 92 Altinure Road,park, Claudy, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2005-04-13 ~ 2017-02-14
    IIF 59 - Director → ME
    icon of calendar 2005-04-13 ~ 2017-01-01
    IIF 81 - Secretary → ME
  • 8
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    55,714 GBP2024-04-30
    Officer
    icon of calendar 2005-12-09 ~ 2015-11-25
    IIF 21 - Director → ME
  • 9
    JOY 9 LTD
    - now
    CURRAN GATE MANAGEMENT LIMITED - 2019-04-30
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-04-24
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-10 ~ 2017-02-14
    IIF 63 - Director → ME
    icon of calendar 2008-03-10 ~ 2017-03-11
    IIF 78 - Secretary → ME
  • 11
    LINKS VIEW PORTRUSH LTD - 2018-09-26
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    367,586 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-17 ~ 2022-05-10
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 92 Altinure Road, Claudy, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-05-17 ~ 2017-02-14
    IIF 66 - Director → ME
    icon of calendar 2007-05-17 ~ 2017-01-01
    IIF 83 - Secretary → ME
  • 13
    icon of address 92 Altinure Road, Claudy, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2007-05-09 ~ 2017-02-14
    IIF 64 - Director → ME
    icon of calendar 2007-05-09 ~ 2017-01-01
    IIF 71 - Secretary → ME
  • 14
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-06-20 ~ 2017-02-14
    IIF 51 - Director → ME
  • 15
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2004-06-18
    IIF 41 - Director → ME
  • 16
    icon of address Armstrong Gordon & Co, 64 The Promenade, Portstewart
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2004-07-23
    IIF 44 - Director → ME
  • 17
    FORESTWALK PROPERTIES LIMITED - 2019-07-22
    icon of address 92 Altinure Road, Park, Claudy, Co Derry
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2017-02-14
    IIF 20 - Director → ME
    icon of calendar 2005-01-24 ~ 2017-01-13
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,643,464 GBP2024-03-31
    Officer
    icon of calendar 1998-01-01 ~ 1998-01-01
    IIF 40 - Director → ME
  • 19
    MAGHERABUOY ASSET MANAGEMENT LTD - 2017-11-22
    icon of address C/o 16 Main Street, Limavady, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,881,601 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2016-07-06
    IIF 60 - Director → ME
  • 21
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ 2017-02-14
    IIF 55 - Director → ME
  • 22
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-04-29 ~ 2017-02-14
    IIF 52 - Director → ME
  • 23
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2017-11-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 62-64 New Row, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2006-08-30 ~ 2017-02-14
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.