logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter James Dolan

    Related profiles found in government register
  • Mr Peter James Dolan
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • icon of address 42, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 13
    • icon of address 44-48, Dublin Road, Belfast, BT2 7HN, Northern Ireland

      IIF 14
    • icon of address 601-605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 15
    • icon of address Kingarve House, Kingarve Road, Dungannon, BT71 6LQ, Northern Ireland

      IIF 16 IIF 17
    • icon of address Kingarve House, Kingarve Road, Dungannon, Co Tyrone, BT71 6LQ, Northern Ireland

      IIF 18
    • icon of address Kingarve House, Kingarve Road, Dungannon, County Tyrone, BT71 6LQ, Northern Ireland

      IIF 19
    • icon of address 15, Brandling Park, Newcastle Upon Tyne, NE2 4RR, United Kingdom

      IIF 20
  • Dolan, Peter James
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter James Dolan
    Irish born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Dublin Road, Belfast, BT2 7HN, Northern Ireland

      IIF 31
    • icon of address 21, Viewfort, Killymeal Road, Dungannon, County Tyrone, BT71 6LP, Northern Ireland

      IIF 32
    • icon of address 3-4 Bigg Market, Newcastle Upon Tyne, NE1 1UW, United Kingdom

      IIF 33 IIF 34
  • Mr Peter James Dolan
    British born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 - 4 Bigg Market, Newcastle Upon Tyne, NE1 1UW, United Kingdom

      IIF 35
  • Mr Peter Dolan
    Irish born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL

      IIF 36
  • Mr Peter James Dolan
    Northern Irish born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office Suite 3 Second Floor, Lesley House, 601-605 Lisburn Road, Belfast, Co Antrim, BT9 7GS

      IIF 37
  • Dolan, Peter James
    Irish born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44-48, Dublin Road, Belfast, BT2 7HN, Northern Ireland

      IIF 38
  • Dolan, Peter James
    Irish co director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, BT71 6LP

      IIF 39
    • icon of address Viewfort, 21 Killymeal Road, Dungannon, BT71 6LP

      IIF 40
  • Dolan, Peter James
    Irish company director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Dungannon, BT71 6LP

      IIF 41 IIF 42 IIF 43
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, BT71 6LT

      IIF 44
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, Co Tyrone, BT71 6LF

      IIF 45
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, Co Tyrone, BT71 6LP

      IIF 46
    • icon of address Viewfort, 21 Killymeal Road, Dungannon, County Tyrone, BT71 6LP

      IIF 47
    • icon of address Viewfort, Killymeal Road, Dungannon, County Tyrone, BT71 6LP

      IIF 48
  • Dolan, Peter James
    Irish director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Bleach House, Linen Green, Moygashel, Dungannon, Tyrone, BT71 7HB, Northern Ireland

      IIF 49
    • icon of address Viewfort, Killymeal Road, Dungannon

      IIF 50
    • icon of address 3 - 4 Bigg Market, Newcastle Upon Tyne, NE1 1UW, United Kingdom

      IIF 51
  • Dolan, Peter James
    Irish irish born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Dungannon, Tyrone

      IIF 52
  • Dolan, Peter James
    Irish pharmacist born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, Conty Tyrone, BT71 6LP

      IIF 53
    • icon of address Viewfort, 21 Killymeal Road, Dungannon, County Tyrone, BT71 6LP

      IIF 54
    • icon of address Viewfort, Killymeal Road, Dungannon, BT71 6LP

      IIF 55
    • icon of address Viewfort, Killymeal Road, Dungannon, Co Tyrone, BT71 6LP

      IIF 56
    • icon of address Viewfort, Killymeal Road, Dungannon, Co.tyrone, BT71 6LL

      IIF 57
  • Dolan, Peter James
    British born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 58 IIF 59
  • Dolan, Peter James
    Irish

    Registered addresses and corresponding companies
    • icon of address 21 Viewfort, Killmeal Road, Dungannon, Co Tyrone, BT71 6LP

      IIF 60
    • icon of address 21 Viewfort, Killymeal Road, Dungannon, Co Tyrone, BT71 6LF

      IIF 61
    • icon of address Viewfort, Killymeal Road, Dungannon, BT71 6LL

      IIF 62
  • Dolan, Peter
    Irish pharmacist born in July 1963

    Registered addresses and corresponding companies
    • icon of address Mullaghmore, Dungannon, Co.tyrone, BT70 1QX

      IIF 63
  • Dolan, Oliver Peter
    British chemist born in July 1935

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58 Irish Street, Dungannon, Co Tyrone, BT70 1DQ

      IIF 64
  • Dolan, Oliver Peter
    British pharmacist born in July 1935

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Cloveneden Road, Loughgall, Armagh, BT61 8JZ, Northern Ireland

      IIF 65
    • icon of address 30 Springfield Lane, Dungannon, BT70 1QX

      IIF 66
  • Dolan, Oliver Peter
    British retired pharmacist born in July 1935

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30 Springfield Lane, Dungannon, Co Tyrone, BT70 12X

      IIF 67
  • Dolan, Oliver Peter

    Registered addresses and corresponding companies
    • icon of address 30 Springfield Lane, Dungannon, BT70 1QX

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,125 GBP2024-02-28
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 - 4 Bigg Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 3-4 Bigg Market, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 3-4 Bigg Market, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,430 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    DOLAN DEVELOPMENTS LIMITED - 2010-09-23
    PROPERTY SERVICES (NI) LIMITED - 2011-05-12
    icon of address C/o Frp Advisory Trading Limited, Eagle Star House, 5-7 Upper Queen Street, Belfast, Northern Ireland
    In Administration Corporate (2 parents)
    Equity (Company account)
    18,950 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,824 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-05-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Jefferson House, 42 Queen Street, Belfast
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    224,840 GBP2025-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    CORICK PROPERTIES LIMITED - 2003-03-24
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    374,129 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 41 Donegall Street, Belfast
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -238,571 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 44 Dublin Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    397,764 GBP2024-05-24
    Officer
    icon of calendar 2023-08-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    FRANWICK HOLDINGS LIMITED - 2022-07-22
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    143,668 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 248 Upper Newtownards Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Kingarve House, Kingarve Road, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,384 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 18
    HAYHILL PROPERTIES LIMITED - 2020-11-10
    icon of address 44-48 Dublin Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    277,280 GBP2023-10-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 16 Northland Row, Dungannon, Co Tyrone
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-12 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-12 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    11,953 GBP2023-08-30
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 54 Scotch Street, Armagh, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address Kingarve House, Kingarve Road, Dungannon, Co Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,505 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 42 Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 15 Brandling Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 30
    icon of address 21 Viewfort, Dungannon, County Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-28 ~ dissolved
    IIF 66 - Director → ME
Ceased 20
  • 1
    icon of address 16 Cloveneden Road, Loughgall, Armagh, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,692,873 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SANGERS (NORTHERN IRELAND) P.L.C. - 1985-11-11
    ALCHEM PLC - 2023-01-20
    icon of address C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1983-02-10 ~ 2002-04-24
    IIF 64 - Director → ME
  • 3
    icon of address 3 - 4 Bigg Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-08
    IIF 51 - Director → ME
  • 4
    DOLAN DEVELOPMENTS LIMITED - 2010-09-23
    PROPERTY SERVICES (NI) LIMITED - 2011-05-12
    icon of address C/o Frp Advisory Trading Limited, Eagle Star House, 5-7 Upper Queen Street, Belfast, Northern Ireland
    In Administration Corporate (2 parents)
    Equity (Company account)
    18,950 GBP2023-07-31
    Officer
    icon of calendar 2004-07-22 ~ 2010-01-01
    IIF 42 - Director → ME
  • 5
    icon of address 16 Cloveneden Road, Loughgall, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,902 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CORICK PROPERTIES LIMITED - 2003-03-24
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    374,129 GBP2025-02-28
    Officer
    icon of calendar 2003-03-19 ~ 2009-03-16
    IIF 45 - Director → ME
    icon of calendar 2011-02-07 ~ 2015-03-25
    IIF 65 - Director → ME
    icon of calendar 2003-02-03 ~ 2009-03-16
    IIF 61 - Secretary → ME
  • 7
    GEMINI CONTRACTORS LIMITED - 2006-05-08
    icon of address 16 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-25 ~ 2012-03-15
    IIF 39 - Director → ME
  • 8
    icon of address 41 Donegall Street, Belfast
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -238,571 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2012-02-24
    IIF 53 - Director → ME
  • 9
    icon of address Keenan Corporate Finance Ltd, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-04 ~ 2011-10-10
    IIF 46 - Director → ME
    icon of calendar 2004-03-04 ~ 2007-05-01
    IIF 67 - Director → ME
    icon of calendar 2004-01-17 ~ 2011-10-10
    IIF 60 - Secretary → ME
  • 10
    CAROLAN DEVELOPMENTS LIMITED - 2002-03-27
    icon of address 43 Lockview Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    795,764 GBP2024-02-29
    Officer
    icon of calendar 2002-04-12 ~ 1993-08-07
    IIF 50 - Director → ME
  • 11
    DOLAN LIMITED - 2007-05-18
    icon of address Lagan House, 19 Clarendon Road, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,070 GBP2018-07-31
    Officer
    icon of calendar 2004-07-22 ~ 2012-08-15
    IIF 43 - Director → ME
  • 12
    icon of address 16 Northland Row, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2011-10-10
    IIF 40 - Director → ME
  • 13
    icon of address 16 Northland Row, Dungannon, Co Tyrone
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-12 ~ 2007-03-04
    IIF 63 - Director → ME
    icon of calendar 1995-09-12 ~ 2007-03-09
    IIF 68 - Secretary → ME
  • 14
    icon of address 16 Northland Row, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2012-03-15
    IIF 41 - Director → ME
  • 15
    icon of address 16 Northland Row, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2012-02-24
    IIF 52 - Director → ME
  • 16
    icon of address 16 Northland Row, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-18 ~ 2012-02-24
    IIF 44 - Director → ME
  • 17
    BERRYTOP LIMITED - 2011-06-27
    icon of address 21 Viewfort, Dungannon, County Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2012-01-24
    IIF 49 - Director → ME
  • 18
    icon of address C/o Mcaleer & Rushe, 17-19 Dungannon Road, Cookstown, Co Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2012-04-01
    IIF 47 - Director → ME
  • 19
    icon of address 16 Northland Row, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ 2012-02-24
    IIF 54 - Director → ME
  • 20
    icon of address 21 Viewfort, Dungannon, County Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-28 ~ 2010-04-15
    IIF 55 - Director → ME
    icon of calendar 2001-12-28 ~ 2010-04-15
    IIF 62 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.