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

Mccaffrey, Daniel Peter

    Related profiles found in government register
  • Mccaffrey, Daniel Peter
    British builder born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 1 IIF 2
    • icon of address Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, County Antrim, BT3 9DE, Northern Ireland

      IIF 3
  • Mccaffrey, Daniel Peter
    British civil engineer born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Tullynewbank Road, Glenavy, BT29 4PQ

      IIF 4
    • icon of address 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 5
  • Mccaffrey, Daniel Peter
    British company director born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 6
    • icon of address Maryville, 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 7
  • Mccaffrey, Daniel Peter
    British director born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 8
    • icon of address 17, Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 9
    • icon of address 31, Sydenham Road, Belfast, Down, BT3 9DH, N Ireland

      IIF 10
    • icon of address 31, Sydenham Road, Harbour Industrial Estate, Belfast, BT3 9DH, United Kingdom

      IIF 11
    • icon of address 60, Lisburn Road, Belfast, BT9 6AF, Northern Ireland

      IIF 12
    • icon of address 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 13 IIF 14
    • icon of address 21 Tullynewbank Road, Glenavy, Crumlin, BT29 4PQ

      IIF 15 IIF 16
    • icon of address 21, Tullynewbank Road, Glenavy, Crumlin, BT29 4PQ, Northern Ireland

      IIF 17
    • icon of address 21, Tullynewbank Road, Glenavy, Crumlin, BT29 4PQ, United Kingdom

      IIF 18
    • icon of address 21, Tullynewbank Road, Glenavy, Co. Antrim, BT29 4PQ

      IIF 19
    • icon of address Maryville, 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 20
  • Mccaffrey, Daniel Peter
    British engineer born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 21
  • Mccaffrey, Daniel Peter
    British property developer born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Tullynewbank Road, Glenavy, Crumlin, Antrim, BT29 4PQ

      IIF 22
    • icon of address Maryville House, 21 Tullynewbank Road, Glenavy, BT29 4PQ

      IIF 23
  • Mc Caffrey, Daniel Peter
    Irish civil engineer born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address "woodlands", 17 Upper Springfield Road, Belfast, Co Antrim, BT12 7QX

      IIF 24
  • Mccaffrey, Daniel Peter
    Irish director born in May 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Maryville, 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 25
  • Mccaffrey, Daniel Peter
    born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 26
  • Mccaffrey, Daniel
    Irish director born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kilbegs Business Park, Kilbegs Road, Antrim, BT41 4NN

      IIF 27
    • icon of address Team Air Power, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 28
    • icon of address 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom

      IIF 29 IIF 30
    • icon of address 2 Ashfield Terrace, Omagh, Co. Tyrone, BT78 5ES, United Kingdom

      IIF 31
  • Mc Caffrey, Daniel Peter
    Northern Irish director born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Maryville, 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 32
  • Mc Caffrey, Daniel Peter
    Northern Irish director/secretary born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Maryville House, 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 33
  • Mr Daniel Peter Mccaffrey
    British born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31 Sydenham Road, Belfast, BT3 9DH

      IIF 34
    • icon of address The Office Dock, Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE

      IIF 35
    • icon of address Kilbegs Business Park, Kilbegs Road, Antrim, BT41 4NN

      IIF 36
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 37
    • icon of address 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom

      IIF 38
    • icon of address 31, Sydenham Road, Harbour Industrial Estate, Belfast, BT3 9DH, Northern Ireland

      IIF 39
    • icon of address Balloo Hire Centre Ltd, Sydenham Road, Belfast, BT3 9DH, Northern Ireland

      IIF 40
    • icon of address Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, County Antrim, BT3 9DE, Northern Ireland

      IIF 41
    • icon of address Unit 2, Channel Wharf, Belfast, BT3 9DE, Northern Ireland

      IIF 42 IIF 43
    • icon of address 21, Tullynewbank Road, Glenavy, Crumlin, BT29 4PQ, Northern Ireland

      IIF 44 IIF 45 IIF 46
  • Mr Daniel Mccaffrey
    Irish born in April 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Team Air Power, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 49
    • icon of address 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom

      IIF 50 IIF 51
    • icon of address 2 Ashfield Terrace, Omagh, Co. Tyrone, BT78 5ES, United Kingdom

      IIF 52
  • Mccaffrey, Daniel Peter
    British

    Registered addresses and corresponding companies
    • icon of address 21 Tullynewbank Road, Glenavy, BT29 4PQ

      IIF 53
    • icon of address 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 54 IIF 55 IIF 56
    • icon of address 21 Tullynewbank Road, Glenavy, Crumlin, Co Antrim, BT29 4PQ

      IIF 57
  • Mccaffrey, Daniel
    Irish property developer born in April 1954

    Registered addresses and corresponding companies
    • icon of address Maryville, 21 Tullynewbank Road, Glenavy, Antrim, BT29 4BQ

      IIF 58 IIF 59
  • Mccaffrey, Daniel Peter

    Registered addresses and corresponding companies
    • icon of address Maryville, 21 Tullynewbanil Road, Glenavy, BT29 4PQ

      IIF 60
    • icon of address Maryville, 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4AQ

      IIF 61
  • Mc Caffrey, Daniel Peter

    Registered addresses and corresponding companies
    • icon of address Maryville House, 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 62
  • Mccaffrey, Daniel

    Registered addresses and corresponding companies
    • icon of address 31, Sydenham Road, Harbour Industrial Estate, Belfast, BT3 9DH, United Kingdom

      IIF 63
    • icon of address 21, Tullynewbank Road, Glenavy, Crumlin, BT29 4PQ, United Kingdom

      IIF 64
    • icon of address Maryville, 21 Tullynewbank Road, Glenavy, Antrim, BT29 4BQ

      IIF 65
  • Mc Caffrey, Daniel

    Registered addresses and corresponding companies
    • icon of address Maryville, 21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

      IIF 66
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 5th Floor Causeway Tower, 9 James Street South, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-04-28 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    icon of address 31 Sydenham Road, Harbour Industrial Estate, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-03-15 ~ dissolved
    IIF 63 - Secretary → ME
  • 5
    icon of address 21 Tullynewbank Road, Glenavy, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,665 GBP2024-03-31
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-11-18 ~ now
    IIF 64 - Secretary → 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
  • 6
    icon of address 17 Clarendon Road Clarendon Dock, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    39,505 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 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
  • 8
    icon of address Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    BOXFAB LIMITED - 2024-12-04
    icon of address 17 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    69,040 GBP2024-03-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit G, Forestview Office Park, Purdy's Lane, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120,551 GBP2024-11-30
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-08-01 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    LORCAN LIMITED - 2017-08-02
    icon of address 21 Tullynewbank Road, Glenavy, Co. Antrim
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -169,296 GBP2024-03-31
    Officer
    icon of calendar 2021-05-02 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Ravara Properties Ltd, 31 Sydenham Road, Harbour Industrial Estate, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,762 GBP2015-05-31
    Officer
    icon of calendar 2000-06-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2000-05-10 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    MORNINGTON MANAGEMENT COMPANY LIMITED - 2007-10-24
    icon of address 21 Tullynewbank Road, Glenavy, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Sydenham Road, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,567 GBP2018-03-31
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-05-19 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 17 Clarendon Road Clarendon Dock, Belfast, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 21 Tullynewbank Road, Glenavy, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-07-19 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 21 Tullynewbank Road, Glenavy, Crumlin, Northern Ireland
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -7,777,483 GBP2024-03-31
    Officer
    icon of calendar 2002-04-19 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-03-19 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MKB CO NO. 60 LIMITED - 2016-09-19
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    79,307 GBP2024-12-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 17 Clarendon Road Clarendon Dock, Belfast, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,529,271 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Kilbegs Business Park, Kilbegs Road, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,996,304 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 27 - Director → ME
  • 21
    BALLOO INDUSTRIAL SERVICES LIMITED - 1998-11-26
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,893,762 GBP2020-03-31
    Officer
    icon of calendar 1995-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address The Office Dock, Unit 2, Channel Wharf, 21 Old Channel Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 35 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address 2 Ashfield Terrace, Omagh, Co. Tyrone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,979 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,134 GBP2024-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2021-03-29
    IIF 10 - Director → ME
  • 2
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2008-01-24 ~ 2015-04-08
    IIF 5 - Director → ME
    icon of calendar 2008-01-24 ~ 2018-01-01
    IIF 54 - Secretary → ME
  • 3
    icon of address 31 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 1987-05-29 ~ 2019-03-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EGARTON DEVELOPMENTS LIMITED - 2007-01-16
    icon of address Oak Property, 2, Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2024-10-31
    IIF 33 - Director → ME
    icon of calendar 2007-01-10 ~ 2008-02-04
    IIF 62 - Secretary → ME
  • 5
    icon of address 90 Royal Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ 2010-06-09
    IIF 9 - Director → ME
  • 6
    LANAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED - 2008-06-27
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2008-06-16 ~ 2015-02-25
    IIF 13 - Director → ME
    icon of calendar 2008-06-16 ~ 2015-02-25
    IIF 56 - Secretary → ME
  • 7
    MORNINGTON MANAGEMENT COMPANY LIMITED - 2007-10-24
    icon of address 21 Tullynewbank Road, Glenavy, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-10-24 ~ 2025-04-09
    IIF 25 - Director → ME
  • 8
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2000-08-17 ~ 2004-03-12
    IIF 16 - Director → ME
  • 9
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-29
    Officer
    icon of calendar 2007-06-28 ~ 2016-07-06
    IIF 22 - Director → ME
  • 10
    icon of address Feb Chartered Accountants, Linenhall Street, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,030,469 GBP2024-06-29
    Officer
    icon of calendar 2005-06-08 ~ 2016-07-06
    IIF 23 - Director → ME
  • 11
    icon of address 4 St. Annes Grove, Newtownabbey, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2016-08-01
    IIF 12 - Director → ME
  • 12
    icon of address Kilbegs Business Park, Kilbegs Road, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,996,304 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-16 ~ 2020-11-29
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    BALLOO INDUSTRIAL SERVICES LIMITED - 1998-11-26
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,893,762 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-12-11
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2004-06-16 ~ 2005-08-02
    IIF 59 - Director → ME
    icon of calendar 2004-06-16 ~ 2005-08-10
    IIF 58 - Director → ME
    icon of calendar 2004-06-16 ~ 2005-08-10
    IIF 65 - Secretary → 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.