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

Carson, John Boyd

    Related profiles found in government register
  • Carson, John Boyd
    British

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtownabbey, BT36 4RE

      IIF 1
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 2 IIF 3
    • 7 Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE

      IIF 4
  • Carson, John Boyd
    British chairman

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtonabbey, Northern Ireland, BT36 4RE

      IIF 5
  • Carson, Boyd
    British

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, Co. Antrim, BT1 5BN, Northern Ireland

      IIF 6
  • Carson, John Boyd

    Registered addresses and corresponding companies
    • 28 Deramore Park, Deramore Park, Belfast, Malone, BT9 5JU, Northern Ireland

      IIF 7
    • 368, Newtownards Road, Belfast, BT4 1HG

      IIF 8
  • Carson, John Boyd
    born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 9
    • 7, Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE, U.k.

      IIF 10
  • Carson, John Boyd
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Malone, Belfast, Antrim, BT9 5JU, United Kingdom

      IIF 11
    • 4th Floor Donegall House, 7 Donegall Square North, Belfast, BT1 5GB, United Kingdom

      IIF 12
  • Carson, Boyd
    British company director born in May 1967

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, Co Antrim, BT1 5BN, Northern Ireland

      IIF 13
  • Carson, John Boyd
    British born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 14
  • Carson, John Boyd
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Chimera Wood, Helens Bay, Bangor, County Down, BT19 1XX, United Kingdom

      IIF 15
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 16 IIF 17
    • 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 18
    • No7, Roughfort Rd, Newtownabbey, Antrim, BT364RE, Northern Ireland

      IIF 19
  • Carson, John Boyd
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 20
    • 28, Deramore Park, Belfast, BT9 5JU, United Kingdom

      IIF 21
    • 28, Deramore Park, Malone, Belfast, BT9 5JU, United Kingdom

      IIF 22
    • 33, Notting Hill, Belfast, Antrim, BT9 5NS, Northern Ireland

      IIF 23
  • Carson, John Boyd
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 24
    • 28, Deramore Park, Malone, Belfast, BT9 5JU, Northern Ireland

      IIF 25
    • 1 (c/o Albion Capital), Benjamin Street, London, EC1M 5QL, England

      IIF 26
    • Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, United Kingdom

      IIF 27
  • Carson, John Boyd
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Belmont Park, Londonderry, BT48 7RW, Northern Ireland

      IIF 28
  • Carson, John Boyd
    British director born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtownabbey, Co Antrim, BT36 4RE

      IIF 29
    • Riversdale House, 7 Roughfort Road, Newtownabbey, Co. Antrim, BT36 4RE, Northern Ireland

      IIF 30 IIF 31
  • Carson, John Boyd
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, University Street, Belfast, BT7 1HJ

      IIF 32
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 33
    • 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 34
  • Carson, John Boyd
    British director and secretary born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtownabbey, BT36 4RE

      IIF 35
  • Carson, John Boyd
    British financial consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Ben Madigan Heights, Antrim, Newtownabbey, BT36 7PY, Northern Ireland

      IIF 36
  • Carson, John Boyd
    British tourism born in May 1967

    Resident in United Kindgom

    Registered addresses and corresponding companies
    • 7 Roughfort Road, Newtonabbey, Northern Ireland, BT36 4RE

      IIF 37
  • Carson, John Boyd
    British accountant born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 3, Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Antrim, BT3 9JP, Northern Ireland

      IIF 38
  • Carson, John Boyd
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 39
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 40 IIF 41
    • Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast, BT1 4NX, Northern Ireland

      IIF 42
  • Carson, John Boyd
    British accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Office 7w3.13, University Of Bath, Department Of Pharmacy & Pharmacology (7w3.13), Bath, BA2 7AY, United Kingdom

      IIF 43
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 44
    • 42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 45
  • Carson, John Boyd
    British ceo of sapphire capital partners llp born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Carson, John Boyd
    British chartered accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 48 IIF 49 IIF 50
    • 368, Newtownards Road, Belfast, BT4 1HG, Northern Ireland

      IIF 51
  • Carson, John Boyd
    British independant financial advisor born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, United Kingdom

      IIF 52
  • Carson, Boyd
    British independant financial advisor born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 53 IIF 54
    • Lindsay House, 10 Callender Street, Belfast, BT1 5DN, Northern Ireland

      IIF 55
  • Carson, Boyd
    British none born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Riversdale House, 7 Roughfort Road, Newtownabbey, Antrim, BT36 4RE, N.ireland

      IIF 56 IIF 57
  • Carson, Boyd
    British born in November 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 58
  • Carson, John Boyd
    British,american born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Goodbody Northern Ireland Secretarial Limited, 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 59
  • Carson, John Boyd
    British,american accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 60
  • Carson, John Boyd
    British,american chartered accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 (c/o Albion Capital), Benjamin Street, London, EC1M 5QL, England

      IIF 61
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 62
  • Carson, Boyd
    British,american accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Malone, Belfast, BT9 5JU, United Kingdom

      IIF 63
  • Carson, Boyd
    British,american director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carson, Boyd
    British,american partner in investment firm born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 68
  • Mr John Boyd Carson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Chimera Wood, Helens Bay, Bangor, County Down, BT19 1XX, United Kingdom

      IIF 69
    • 28, Deramore Park, Belfast, Antrim, BT9 5JU, Northern Ireland

      IIF 70
    • 28, Deramore Park, Belfast, BT9 5JU

      IIF 71
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 72 IIF 73 IIF 74
  • John Boyd Carson
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 77
  • Mr John Boyd Carson
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 78
    • 28, Deramore Park, Belfast, BT9 5JU, Northern Ireland

      IIF 79 IIF 80
  • Mr John Boyd Carson
    Northern Irish born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 81
child relation
Offspring entities and appointments
Active 26
  • 1
    23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    2013-12-27 ~ now
    IIF 55 - Director → ME
  • 2
    28 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2025-03-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 3
    Lindsay House, 10 Callender Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 13 - Director → ME
    2010-06-29 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    CANCER FOCUS NORTHERN IRELAND
    - now
    Other registered number: NI609108
    ULSTER CANCER FOUNDATION - THE - 2012-05-17
    Related registration: NI609108
    Montgomery House - 6th Floor, 29-33 Montgomery Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2006-12-07 ~ now
    IIF 42 - Director → ME
  • 5
    C/o Moore Stephens (ni) Llp 4th Floor, Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 6
    10 Callender Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 23 - Director → ME
  • 7
    28 Deramore Park, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 21 - Director → ME
  • 8
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    2025-02-05 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 10
    142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,200,000 GBP2025-08-31
    Officer
    2013-11-12 ~ now
    IIF 14 - Director → ME
  • 11
    7 Roughfort Road, Newtownabbey, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 29 - Director → ME
    2006-11-02 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    The Studio, 13 Bangor Road, Holywood, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154,652 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 58 - Director → ME
  • 14
    1 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PINESBURG
    - now
    PINESBURG LIMITED - 2016-03-31
    10 Callender Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 20 - Director → ME
  • 16
    Riversdale House, 7 Roughfort Road, Newtownabbey, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 30 - Director → ME
  • 17
    59 Bristow Park, Belfast, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2010-01-12 ~ now
    IIF 11 - LLP Designated Member → ME
  • 18
    138 University Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 32 - Director → ME
  • 19
    28 Deramore Park, Belfast
    Active Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    5 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    28 Deramore Park, Belfast
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    263,488 GBP2023-12-31
    Officer
    2009-11-25 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Beeston Lodge Beeston Lane, Spixworth, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 22
    28 Deramore Park, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2009-12-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    28 Deramore Park, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 60 - Director → ME
  • 24
    28 Deramore Park, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 25
    TORPOINT (JERSEY) LIMITED
    Other registered number: BR016752
    23 Pier Road, St Helier, Jersey
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    2013-12-27 ~ now
    IIF 54 - Director → ME
  • 26
    7 Roughfort Road, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    2007-10-08 ~ dissolved
    IIF 35 - Director → ME
    2007-10-08 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 41

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 9 February 2026 and licensed under the Open Government Licence v3.0.