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 John Paul Donnelly

    Related profiles found in government register
  • Mr John Paul Donnelly
    Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Umgola Manor, Armagh, County Armagh, BT60 4BF

      IIF 1
    • icon of address 63, Drumcairn Road, Armagh, BT61 8DQ, Northern Ireland

      IIF 2
    • icon of address Unit 9, Station Road, Industrial Estate, Armagh, BT61 7NP, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • icon of address Forsyth House, Cromac Square, Belfast, Antrim, BT2 8LA

      IIF 6
    • icon of address Unit 10 Tiger Court, Kings Business Park, Knowsley, Liverpool, Merseyside, L34 1BH, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 9
  • Mr John Paul Donnelly
    British born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Umgola Manor, Armagh, BT60 4BF, Northern Ireland

      IIF 10
  • John Paul Donnelly
    British born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Bracknagh Road, Armagh, BT60 4QA, Northern Ireland

      IIF 11
  • Donnelly, John Paul
    Irish commercial director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Mallview Terrace, Armagh, BT61 9AN, Northern Ireland

      IIF 12
  • Donnelly, John Paul
    Irish company director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Station Road, Industrial Estate, Armagh, BT61 7NP, Northern Ireland

      IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Donnelly, John Paul
    Irish contractor born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Umgola Manor, Armagh, County Armagh, BT60 4BF, United Kingdom

      IIF 16
    • icon of address 9, Artasooly Place, Dungannon, County Tyrone, BT71 7LL, Northern Ireland

      IIF 17
  • Donnelly, John Paul
    Irish director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Umgola Manor, Armagh, BT60 4BF, Northern Ireland

      IIF 18 IIF 19
    • icon of address Unit 9, Station Road, Industrial Estate, Armagh, BT61 7NP, Northern Ireland

      IIF 20
    • icon of address Forsyth House, Cromac Square, Belfast, Antrim, BT2 8LA, Northern Ireland

      IIF 21
    • icon of address Unit 10 Tiger Court, Kings Business Park, Knowsley, Liverpool, Merseyside, L34 1BH, United Kingdom

      IIF 22
    • icon of address Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England

      IIF 23
  • Donnelly, John Paul
    Irish plant operator born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lower Irish Street, Armagh, BT61 7EP, Northern Ireland

      IIF 24
  • Donnelly, John Paul
    British managing director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Bracknagh Road, Armagh, BT60 4QA, Northern Ireland

      IIF 25
  • Mr Paul John Donnelly
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Bellevue Street, Edinburgh, EH7 4BY, United Kingdom

      IIF 26
  • Donnelly, Paul John
    British rope access born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Bellevue Street, Edinburgh, EH7 4BY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 23 Bracknagh Road, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 10 Tiger Court, Kings Business Park, Knowsley, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,267 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Hughes House, Cargo Fleet Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 9 Station Road, Industrial Estate, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -23,648 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 9 Station Road, Industrial Estate, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -128,562 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Forsyth House, Cromac Square, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -565 GBP2016-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Bellevue Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,890 GBP2017-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Artasooly Place, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,117 GBP2024-02-28
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    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
  • 10
    icon of address 19 Umgola Manor, Armagh, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 9 Station Road, Industrial Estate, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    42,898 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Unit 4 Lower Irish Street, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ 2013-09-25
    IIF 24 - Director → ME
  • 2
    icon of address 2381, Ni658631 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-09-24 ~ 2020-02-11
    IIF 12 - Director → ME
  • 3
    SPIRES CONTRACTS LTD - 2021-03-01
    icon of address 92 Tassagh Road, Keady, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2017-08-30
    IIF 19 - Director → ME
    icon of calendar 2017-12-01 ~ 2018-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-07-09
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-08 ~ 2017-09-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.