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

Cobain, Michael

    Related profiles found in government register
  • Cobain, Michael
    British managing director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pavillions Office Park, Kinnegar Drive, Holywood, BT18 9JQ, United Kingdom

      IIF 1
  • Cobain, Michael
    British ceo born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 2
  • Cobain, Michael
    British director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 3 IIF 4
  • Cobain, Michael
    British director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48 Ward Avenue, Bangor, BT20 5HX

      IIF 5
    • icon of address 21f, Enterprise Road, Bangor, Co. Down, BT19 7TA, United Kingdom

      IIF 6
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 7
  • Mr Michael Cobain
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pavillions Office Park, Kinnegar Drive, Holywood, BT18 9JQ, United Kingdom

      IIF 8
  • Cobain, Mike
    British ceo born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Charles White Ltd, 3rd Floor Cathedral Chambers, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 9
  • Cobain, Mike
    British company director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 10
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 11
  • Cobain, Mike
    British director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 12
    • icon of address 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 13
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 14
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55- 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 15
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 16 IIF 17
  • Cobain, Mike
    British director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Ward Avenue, Bangor, County Down, BT20 5HX, Northern Ireland

      IIF 18
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 19
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55- 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 20
    • icon of address Unit 4, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 21 IIF 22 IIF 23
  • Cobain, Mike
    British director

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 24
  • Mike Cobain
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 25
  • Mr Mike Cobain
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 26
    • icon of address 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 27
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 28
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55- 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 29 IIF 30
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 31 IIF 32 IIF 33
  • Mr Michael Cobain
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 34
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 35
  • Mr Mike Cobain
    British born in April 1980

    Resident in Northern Ireland

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

      IIF 36
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 37
    • icon of address Unit 4, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 38 IIF 39
  • Mr Michael Cobain
    British born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 40
    • icon of address Unit 4pavillions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 41
  • Mr Mike Cobain
    British

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    GIGHA PROPERTIES LTD - 2017-04-28
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,709 GBP2024-03-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -207,726 GBP2024-03-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 11 - Director → ME
  • 3
    RHANBUOY INVESTMENTS LIMITED - 2019-09-10
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,999 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,647,868 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    147 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    145,330 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -879,874 GBP2024-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Harbinson Mulholland Ibm House, 4 Bruce Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -639 GBP2023-03-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    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
  • 11
    GIGHA WEST CIRCULAR LIMITED - 2015-07-27
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 13
    GIGHA WYNDELL LTD - 2015-05-11
    GIGHA DUNDONALD LTD - 2015-02-27
    icon of address Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    icon of address 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2021-03-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    581,951 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,438 GBP2024-03-31
    Officer
    icon of calendar 2008-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,795 GBP2020-03-31
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Pavillions Office Park, Kinnegar Drive, Holywood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SEACONNECT LIMITED - 2017-10-04
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -207,726 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-17 ~ 2019-08-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,647,868 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    145,330 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-27 ~ 2023-03-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    581,951 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MOMENTIM PROPERTIES LIMITED - 2014-02-27
    JFM THORNLEY LIMITED - 2015-05-26
    COVEBAY DEVELOPMENTS LIMITED - 2007-07-11
    HILL VELLACOTT SHELF COMPANY (NO.2) LIMITED - 2007-06-26
    icon of address Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -429,585 GBP2024-01-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-11-23
    IIF 18 - Director → ME
  • 6
    icon of address Charles White Ltd 3rd Floor Cathedral Chambers, Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,792 GBP2024-12-31
    Officer
    icon of calendar 2022-02-18 ~ 2022-08-23
    IIF 9 - Director → ME
  • 7
    icon of address Murray House, 4/5 Murray Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2012-12-31
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.