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 Ralph Wilson Chalmers

    Related profiles found in government register
  • Mr Ralph Wilson Chalmers
    British born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lisimore, 20 Trench Road, Ballydrain, Comber, BT23 6EA

      IIF 1
    • icon of address 399, Castlereagh Road, Belfast, Antrim, BT5 6PQ

      IIF 2
    • icon of address 399, Castlereagh Road, Belfast, BT5 6QP

      IIF 3
    • icon of address 399, Castlereagh Road, Belfast, BT5 6QP, Northern Ireland

      IIF 4
    • icon of address The Linenhall Press, 399 Castlereagh Road, Belfast, BT5 6QP, United Kingdom

      IIF 5
    • icon of address 20 Trench Road, Ballydrain, Comber, BT23 6EA

      IIF 6
    • icon of address Carnbane Industrial Estate, Newry, County Down, BT35 6QQ

      IIF 7
    • icon of address Cartoncare Ltd, Carnbane Industrial Estate, Tandragee Road, Newry, BT35 6QJ, Northern Ireland

      IIF 8
    • icon of address 20, Trench Road, Comber, Newtownards, BT23 6EH, Northern Ireland

      IIF 9
  • Chalmers, Ralph Wilson
    British co director born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pendragon Presentation Packaging Limited, The Haysfield, Malvern, Worcestershire, WR14 1GF

      IIF 10
  • Chalmers, Ralph Wilson
    British company director born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lisimore, 20 Trench Road, Ballydrain, Comber, BT23 6EH

      IIF 11
    • icon of address 399, Castlereagh Road, Belfast, Antrim, BT5 6PQ

      IIF 12
    • icon of address 399, Castlereagh Road, Belfast, BT5 6QP

      IIF 13
    • icon of address 399, Castlereagh Road, Belfast, BT5 6QP, Northern Ireland

      IIF 14
    • icon of address 20 Trench Road, Ballydrain, Comber, Co Down, BT23 6EH

      IIF 15
  • Chalmers, Ralph Wilson
    British director born in May 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lisimore, 20 Trench Road, Ballydrain, Comber, County Down, BT23 6EH

      IIF 16
    • icon of address 20 Trench Road, Ballydrain, Comber, BT23 6EH

      IIF 17
    • icon of address Lisimore 20 Trench Road, Ballydrain, Comber, County Down, BT23 6EH, N Ireland

      IIF 18
  • Chalmers, Timothy Ralph
    British contractor born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Chestnut Meadows, Ballynahinch, County Down, BT24 8TA, Northern Ireland

      IIF 19
  • Chalmers, Timothy Ralph
    British director born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Chestnut Meadows, Co Down, Ballynahinch, BT24 8TA

      IIF 20
    • icon of address 11 Chestnut Meadows, Ballynahinch, County Down, BT24 8TA

      IIF 21
  • Chalmers, Timothy Ralph
    British general manager born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 Chestnut Meadows, Ballynahinch, BT24 8TA

      IIF 22 IIF 23
    • icon of address 11 Chestnut Meadows, Ballynahinch, Co Down, BT24 8TA

      IIF 24
  • Chalmers, Ralph Wilson
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Old Belfast Road, Downpatrick, Co. Down, BT30 6SG

      IIF 25
  • Chalmers, Ralph Wilson
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Old Belfast Road, Downpatrick, Co.down, BT30 6SG

      IIF 26
  • Chalmers, Ralph
    British company director born in May 1948

    Registered addresses and corresponding companies
    • icon of address Lisimore, 20 Trench Road, Ballydrain, Comber, CO DOWN

      IIF 27
  • Chalmers, Ralph Wilson
    British

    Registered addresses and corresponding companies
    • icon of address Lisimore, 20 Trench Road, Ballydrain, Comber, BT23 6EH

      IIF 28
  • Chalmers, Timothy Ralph
    British

    Registered addresses and corresponding companies
    • icon of address 11 Chestnut Meadows, Ballynahinch, County Down, BT24 8TA

      IIF 29
  • Chalmers, Ralph Wilson

    Registered addresses and corresponding companies
    • icon of address 20 Trench Road, Ballydrain, Comber, BT23 6EH

      IIF 30
  • Chalmers, Ralph

    Registered addresses and corresponding companies
    • icon of address Lisimore, 20 Trench Road, Ballydrain, Comber

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Pendragon Presentation Packaging, The Haysfield, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    414,170 GBP2023-12-31
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LEEWARD ENTERPRISES LIMITED - 2008-01-25
    icon of address Nautilus (ni) Ltd, Carnbane Industrial Estate, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    -450,993 GBP2023-12-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Linenhall Press, 399 Castlereagh Road, Belfast, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    ALABAMA LIMITED - 1998-12-04
    icon of address Lisimore, 20 Trench Road, Ballydrain, Comber
    Active Corporate (2 parents)
    Equity (Company account)
    -119,852 GBP2024-12-31
    Officer
    icon of calendar 1998-12-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 1998-01-27 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    PANCHART LIMITED - 1988-03-25
    icon of address 20 Trench Road, Ballydrain, Comber
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1987-04-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    ALBURNUM LIMITED - 1991-11-19
    icon of address C/o Interpath Advisory Suite 402, The Kelvin, 17-25 College Square East, Belfast, Antrim
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2007-07-03
    IIF 24 - Director → ME
    icon of calendar 1990-07-03 ~ 2007-07-03
    IIF 26 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-07-03
    IIF 30 - Secretary → ME
  • 2
    icon of address 99 Kingsway, Dunmurry, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2007-07-03
    IIF 27 - Director → ME
    IIF 20 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-07-03
    IIF 31 - Secretary → ME
  • 3
    MOYNE SHELF COMPANY (NO. 286) LIMITED - 2012-03-20
    icon of address 399 Castlereagh Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,660,506 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2023-11-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 4
    MOYNE SHELF COMPANY (NO. 302) LIMITED - 2012-01-04
    icon of address 399 Castlereagh Road, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -1,211,260 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2023-11-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-24
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address 631 Lisburn Road, Belfast
    Active Corporate (16 parents)
    Equity (Company account)
    560,462 GBP2024-12-31
    Officer
    icon of calendar 2015-06-23 ~ 2020-09-30
    IIF 19 - Director → ME
  • 6
    PANCHART LIMITED - 1988-03-25
    icon of address 20 Trench Road, Ballydrain, Comber
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2016-01-01
    IIF 21 - Director → ME
    icon of calendar 2007-05-29 ~ 2016-01-01
    IIF 29 - Secretary → ME
  • 7
    CARTONCARE LIMITED - 2025-04-14
    PHARMAFLEX LIMITED - 1997-04-29
    icon of address Carnbane Industrial Estate, Newry, County Down
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,182,004 GBP2024-12-31
    Officer
    icon of calendar 2000-05-01 ~ 2023-11-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MCCAW STEVENSON & ORR (PRINTERS) LIMITED - 2000-01-01
    M.S.O. LIMITED - 2000-08-07
    MSO CLELAND LIMITED - 2025-04-14
    icon of address 399 Castlereagh Road, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,602,556 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2023-11-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 9
    PENDRAGON PRESENTATION PACKAGING LIMITED - 2025-04-14
    WHITTLE BOX COMPANY LIMITED - 1997-01-01
    icon of address Pendragon Presentation Packaging Limited, The Haysfield, Malvern, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    793,118 GBP2024-12-31
    Officer
    icon of calendar 2007-03-19 ~ 2023-11-24
    IIF 10 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.