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

O Kane, Sean

    Related profiles found in government register
  • O Kane, Sean
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 1
  • O Kane, Sean
    Irish secretary born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Derry, N Ireland, BT47 4DE

      IIF 2
  • O'kane, Sean
    Irish bt47 4de born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park Village, Claudy

      IIF 3
  • O'kane, Sean
    Irish building contractor born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, Derry, BT47 4DE

      IIF 4
  • O'kane, Sean
    Irish construction born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, Park, Co Londonderry, BT47 4DE

      IIF 5
  • O'kane, Sean
    Irish developer born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Clauady, Co Londonderry, BT47 4DE

      IIF 6
  • O'kane, Sean
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 7 IIF 8
    • icon of address 92 Altinure Road, Park, Claudy, Co Derry, BT47 4DE

      IIF 9 IIF 10 IIF 11
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 12
    • icon of address 92 Altinure Road, Claudy, Co Londonderry, BT47 4DE

      IIF 13
    • icon of address 62-64, New Row, Coleraine, BT52 1EJ, Northern Ireland

      IIF 14
    • icon of address C/o 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 15
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 16 IIF 17 IIF 18
    • icon of address 92 Altinure Road, Claudy, Londonderry, BT47 4DE

      IIF 22 IIF 23
    • icon of address 92, Altinure Road, Claudy, Londonderry, County Londonderry, BT47 4DE

      IIF 24
    • icon of address 5, Oakfield Park Close, Jordanstown, Newtownabbey, Co. Antrim, BT37 0AD, Northern Ireland

      IIF 25
  • O'kane, Sean
    Irish none born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Hampshire Drive, Carrickfergus, BT38 7UJ, N. Ireland

      IIF 26
  • O'kane, Sean
    Irish property developer born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Co Derry, BT47 4DE

      IIF 27
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, Northern Ireland

      IIF 28
  • O'kane, Sean
    Irish secretary born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Park, Park, Claudy, BT47 4DE

      IIF 29
    • icon of address 92 Altinure Road, Park, Claudy, Derry, BT47 4DE

      IIF 30
  • Okane, Sean
    Irish builder born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park Village, Claudy, BT47 4DE

      IIF 31
  • Okane, Sean
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 32
    • icon of address 92 Altinure Road, Claudy, Londonderry, BT47 4DE

      IIF 33
  • O Kane, John
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 34
  • O'kane, John
    Irish building contractor born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • O'kane, John (sean)
    Irish building contractor born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, Co Derry, BT47 4DE

      IIF 36 IIF 37
    • icon of address 92 Altinure Road, Park, Co Londonderry

      IIF 38
    • icon of address 92 Altinure Road, Claudy, Derry, BT47 4DE

      IIF 39
    • icon of address 92 Altinure Road, Claudy, Londonderry, BT47 4DE

      IIF 40
  • O'kane, John (sean)
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 41
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 42
    • icon of address 92 Altinure Road, Park Village, Claudy, BT47 4DE

      IIF 43
    • icon of address 92 Altinure Road, Claudy, Co Londonderry, BT47 4DE

      IIF 44
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, N. Ireland

      IIF 45
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, Northern Ireland

      IIF 46 IIF 47 IIF 48
    • icon of address 92, Altinure Road, Claudy, Londonderry, Londonderry, BT47 4DE, Northern Ireland

      IIF 49
  • O'kane, John (sean)
    Irish secretary born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 50
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 51
  • Mr Sean O'kane
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Altinure Road, Claudy, Derry, BT47 4DE, Northern Ireland

      IIF 52
    • icon of address C/o 16, Main Street, Limavady, Derry, BT49 0EU, United Kingdom

      IIF 53
    • icon of address 5, Oakfield Park Close, Jordanstown, Newtownabbey, Co. Antrim, BT37 0AD, Northern Ireland

      IIF 54
  • Sean O'kane
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62-64, New Row, Coleraine, BT52 1EJ, Northern Ireland

      IIF 55
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 56
  • Sean O'kane
    Irish born in January 2017

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Altinure Road, Claudy, Derry, BT47 4DE, Northern Ireland

      IIF 57
  • Mr John (sean) O'kane
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 58
    • icon of address 26, Eden Road, Park, Derry, BT47 4BJ, Northern Ireland

      IIF 59 IIF 60
    • icon of address 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 61
    • icon of address 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 62
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Derry, BT49 0EU, Northern Ireland

      IIF 63
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, Northern Ireland

      IIF 64
  • O Kane, Sean
    Irish

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Derry, BT47 4DE

      IIF 65
  • O'kane, Sean Gerard
    Irish builder born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Gortnagross Road, Dungiven, Londonderry, BT47 4QP, United Kingdom

      IIF 66
  • O'kane, Sean Gerard
    Irish developer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 67
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 68
  • O'kane, Sean Gerard
    Irish director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95-99, Esplanade, Kirkcaldy, Fife, KY1 1RF, United Kingdom

      IIF 69
  • O'kane, Sean
    Irish

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, BT47 4DE

      IIF 70
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 71
    • icon of address 92 Altinure Road, Park, Claudy, Co Derry, BT47 4DE

      IIF 72 IIF 73
    • icon of address 92 Altinure Road, Park, Claudy, Derry, BT47 4DE

      IIF 74
    • icon of address 92 Altinure Road, Park Village, Claudy, BT47 4DE

      IIF 75
    • icon of address 92 Altinure Road, Claudy, Co Derry, BT47 4DE

      IIF 76
    • icon of address 92 Altinure Road, Claudy, Co Londonderry, BT47 4DE

      IIF 77
    • icon of address 92 Altinure Road, Claudy, Londonderry, BT47 4DE

      IIF 78
  • O Kane, John
    Irish

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 79
  • O'kane, John (sean)

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 80
    • icon of address 92, Altinure Road, Claudy, Derry, BT47 4DE, Northern Ireland

      IIF 81
  • O'kane, John (sean)
    Irish

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, B747 4DE

      IIF 82
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 83
  • O'kane, Sean

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 84
    • icon of address 92 Altinure Park, Park, Claudy, BT47 4DE

      IIF 85
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 86
    • icon of address 92 Altinure Road, Park, Claudy, Co Derry, BT47 4DE

      IIF 87
    • icon of address 92, Altinure Road, Claudy, Derry, BT47 4DE, Northern Ireland

      IIF 88
    • icon of address 35, Bolea Road, Limavady, Londonderry, BT49 0QT

      IIF 89
    • icon of address 92 Altinure Road,park, Claudy, Londonderry, BT47 4DE

      IIF 90
  • O'kane, John

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, Derry, BT47 4DE

      IIF 91
  • Mr Sean Gerard O'kane
    Irish born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 92
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 93 IIF 94 IIF 95
    • icon of address 92 Altinure Road, Park, Claudy, Co Derry, BT47 4DE

      IIF 96 IIF 97
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 98
    • icon of address 26 Eden Road, Park, Co Derry, BT47 4BJ

      IIF 99
    • icon of address 62-64, New Row, Coleraine, BT52 1EJ, Northern Ireland

      IIF 100
    • icon of address 95-99, Esplanade, Kirkcaldy, KY1 1RF, United Kingdom

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

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

      IIF 103
    • icon of address C/o 16, Main Street, Limavady, BT49 0EU, Northern Ireland

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

      IIF 105
    • icon of address C/o Pfs & Partners, Main Street, Limavady, Co. Derry, BT49 0EU, Northern Ireland

      IIF 106
    • icon of address 68, Gortnagross Road, Dungiven, Londonderry, BT47 4QP, United Kingdom

      IIF 107
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, Northern Ireland

      IIF 108 IIF 109
    • icon of address 92 Altinure Road,park, Claudy, Londonderry, BT47 4DE

      IIF 110
child relation
Offspring entities and appointments
Active 27
  • 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 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2017-01-01 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 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 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-01-01 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-12-14 ~ now
    IIF 71 - 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
  • 5
    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 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-10-04 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-12-15 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    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 ~ now
    IIF 22 - Director → ME
  • 8
    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 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    281,125 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 18 - Director → ME
  • 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 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2017-02-11 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Co. Derry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,950 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 20 - Director → ME
  • 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 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-03-15 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 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
  • 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 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-03-15 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 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 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-06-20 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 15
    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 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-03-15 ~ now
    IIF 87 - 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
  • 16
    icon of address 68 Gortnagross Road, Dungiven, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    O'KANE GROUP LIMITED - 2017-11-22
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Pfs & Partners Ltd, 16 Main Street, Limavady, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o 16 Main Street, Limavady, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 5 Oakfield Park Close, Jordanstown, Newtownabbey, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    49,200 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    192,946 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    289,757 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 17 - Director → ME
  • 25
    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 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-04-29 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 26
    SHANTIE & CO LTD - 2017-08-22
    icon of address 16 Main Street, Limavady, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,080,026 GBP2016-03-31
    Officer
    icon of calendar 1999-04-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    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 ~ now
    IIF 28 - 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 - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
Ceased 34
  • 1
    ALFRED E.J. HURST LIMITED - 1992-05-26
    icon of address Unit 10 Graham Industrial Park, Dargan Crescent, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,727,869 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-31
    IIF 26 - Director → ME
  • 2
    icon of address Armstrong Gordon & Co., 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2004-12-08
    IIF 6 - Director → ME
  • 3
    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 ~ 2017-01-01
    IIF 50 - Director → ME
    icon of calendar 2008-04-09 ~ 2017-01-01
    IIF 82 - Secretary → ME
  • 4
    icon of address 26 Eden Road Park, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    129 GBP2024-03-31
    Officer
    icon of calendar 2004-04-06 ~ 2017-02-14
    IIF 9 - 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 2007-05-25 ~ 2017-02-14
    IIF 8 - Director → ME
  • 6
    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 ~ 2017-02-14
    IIF 42 - Director → ME
  • 7
    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 ~ 2017-02-14
    IIF 24 - Director → ME
  • 8
    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 ~ 2017-01-01
    IIF 73 - Secretary → ME
  • 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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    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 2017-03-04 ~ 2017-08-15
    IIF 89 - Secretary → ME
  • 11
    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 ~ 2017-02-14
    IIF 27 - Director → ME
  • 12
    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 ~ 2017-02-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-02-14
    IIF 99 - Has significant influence or control OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 ~ 2017-02-14
    IIF 39 - Director → ME
    icon of calendar 1999-07-16 ~ 2017-01-01
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-01-01
    IIF 109 - Has significant influence or control OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 62-64 New Row, Coleraine, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    92 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2023-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-11-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    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 ~ 2016-03-04
    IIF 34 - Director → ME
    icon of calendar 2005-12-09 ~ 2015-11-25
    IIF 79 - Secretary → ME
  • 16
    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 ~ 2017-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    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 ~ 2017-02-14
    IIF 4 - Director → ME
    icon of calendar 2000-11-29 ~ 2017-01-01
    IIF 70 - Secretary → ME
  • 18
    icon of address 62-64 New Row, Coleraine, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2017-05-01
    IIF 3 - Director → ME
  • 19
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2004-06-18
    IIF 36 - Director → ME
    icon of calendar 2000-11-15 ~ 2003-06-18
    IIF 91 - Secretary → ME
  • 20
    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 40 - Director → ME
  • 21
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2008-08-15
    IIF 31 - Director → ME
  • 22
    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 ~ 2017-01-07
    IIF 48 - Director → ME
  • 23
    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 ~ 2017-01-07
    IIF 46 - Director → ME
  • 24
    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 ~ 2017-01-07
    IIF 47 - Director → ME
  • 25
    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 ~ 2017-03-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    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 1989-04-25 ~ 2017-01-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    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 ~ 2017-01-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address Flat 0/2 58 White Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22,933 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2024-05-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2024-05-09
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address C/o 16 Main Street, Limavady, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-11-27
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    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 ~ 2022-08-15
    IIF 2 - Director → ME
    icon of calendar 2006-04-10 ~ 2015-08-03
    IIF 65 - Secretary → ME
  • 31
    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 ~ 2025-02-03
    IIF 51 - Director → ME
    icon of calendar 2007-01-05 ~ 2025-02-03
    IIF 83 - Secretary → ME
  • 32
    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 ~ 2017-01-01
    IIF 75 - Secretary → ME
  • 33
    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 ~ 2017-02-14
    IIF 43 - Director → ME
  • 34
    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 ~ 2017-07-24
    IIF 23 - Director → ME
    icon of calendar 2006-08-30 ~ 2017-07-24
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 100 - Has significant influence or control OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE

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.