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

Mclaughlin, Maureen Alice

    Related profiles found in government register
  • Mclaughlin, Maureen Alice
    Irish business consultant born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 1
  • Mclaughlin, Maureen Alice
    Irish director born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH

      IIF 2 IIF 3
    • icon of address C/o Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH

      IIF 4
    • icon of address C/o Blick Rothenberg Llp, 16 Great Queen Street, London, WC2B 5DG

      IIF 5
  • Mclaughlin, Maureen Alice
    Irish operations director born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bridge House, Paulett Avenue, Belfast, BT5 4HD

      IIF 6
  • Mcclenaghan, Pauline
    Irish executive director lifestart foundation born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hyde Business Park, Pennyburn Industrial Estate, Derry, BT48 OLU

      IIF 7
  • Mc Clenaghan, Pauline
    Irish executive director born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Judges Road, Waterside, Derry, Derry, BT47 6LN

      IIF 8
  • Mcclenaghan, Pauline Ann, Dr
    Irish born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35 Glenmore Park, Waterside, L'derry, Co Derry, BT47 2JY

      IIF 9
  • Mcclenaghan, Pauline Ann, Dr
    Irish executive director born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 10
    • icon of address 35, Glenmore Park, Waterside, L'derry, N. Ireland, BT47 2JY

      IIF 11
    • icon of address 35 Glenmore Park, Waterside, Londonderry, N Ireland, BT47 2JY

      IIF 12
  • Mcclenaghan, Pauline Ann, Dr
    Irish executive director lifestart born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Dublin Road, Belfast, BT2 7HN, Northern Ireland

      IIF 13
  • Mcclenaghan, Pauline Ann, Dr
    Irish executive director of a charity born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rathmor Centre, Blighs Lane, Creggan, Londonderry, BT48 0LZ

      IIF 14
  • Mcclenaghan, Pauline Ann, Dr
    Irish executive director of a nation born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Judges Road, Derry Londonderry, Derry Londonderry, BT47 6LN

      IIF 15
  • Mcclenaghan, Pauline Ann, Dr
    Irish trade unionist born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Glenmore Pk, Derry, BT47 2JY

      IIF 16
  • Doherty, James Felix
    Irish receptionist born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 17
  • Ms Maureen Alice Mclaughlin
    Irish born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH

      IIF 18
  • Mc Clenaghan, Pauline Ann
    British executive director born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35 Glenmore Park, Waterside, L'derry, L'derry, BT47 2JY

      IIF 19
  • O'doherty, Garvan
    Irish director born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ulster Bank Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 20 IIF 21
  • O'doherty, Garvan
    Irish property owner born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7,northland Road, Londonderry, Co Londonderry, BT48

      IIF 22
  • O'doherty, Garvan Emmett
    Irish chief executive born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni676344 - Companies House Default Address, Belfast, BT1 9DY

      IIF 23
  • O'doherty, Garvan Emmett
    Irish director born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Northland Road, Derry, BT48

      IIF 24
    • icon of address Ni677024 - Companies House Default Address, Belfast, BT1 9DY

      IIF 25
    • icon of address Ni685674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 26
    • icon of address Ni710096 - Companies House Default Address, Belfast, BT1 9DY

      IIF 27
    • icon of address 12 Talbot Park, Park, Derry, BT48 7TA

      IIF 28
    • icon of address Mccambridge Duffy, 101, Spencer Road, Derry, BT47 6AE, Northern Ireland

      IIF 29
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG

      IIF 30
    • icon of address 3rd Floor, Ulster Bank Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 31 IIF 32
    • icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, United Kingdom

      IIF 33 IIF 34
    • icon of address 7, Northland Road, Londonderry, BT48 7HY, Northern Ireland

      IIF 35 IIF 36
  • O'doherty, Garvan Emmett
    Irish hotelier/property developer born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Talbot Park, Derry, BT48 7TA

      IIF 37
  • O'doherty, Garvan Emmett
    Irish hotiel born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rathmor Centre, Blighs Lane, Creggan, Londonderry, BT48 0LZ

      IIF 38
  • O'doherty, Garvan Emmett
    Irish investor born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ulster Bank Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 39 IIF 40
  • O'doherty, Garvan Emmett
    Irish property born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Northland Road, Londonderry

      IIF 41
  • O'doherty, Garvan Emmett
    Irish property owner born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Talbot Park, Derry, BT48 7TA

      IIF 42
    • icon of address 7 Northland Road, Londonderry, Co Londonderry, BT48 7HY

      IIF 43
    • icon of address 7 Northland Road, Londonderry, Co.londonderry

      IIF 44
  • O'doherty, Garvan Emmett
    Irish property owner/publican born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Talbot Park, Derry, BT48 7TA

      IIF 45
  • O'doherty, Garvan Emmett
    Irish publican born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Talbot Park, Derry, N.ireland, BT48 7TA

      IIF 46
  • O'doherty, Garvan Emmett
    Irish publican & property owner born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Northland Road, Derry, Co Derry

      IIF 47
  • Mr Garvan O'doherty
    Irish born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 48 IIF 49
  • O'connell, Ciara Louise
    British solicitor born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 50
  • Mr Garvan Emmett O'doherty
    Irish born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni677024 - Companies House Default Address, Belfast, BT1 9DY

      IIF 51
    • icon of address Ni685674 - Companies House Default Address, Belfast, BT1 9DY

      IIF 52
    • icon of address Ni710096 - Companies House Default Address, Belfast, BT1 9DY

      IIF 53
    • icon of address 7, Northland Road, Derry, N Ireland, BT48 7HY

      IIF 54
    • icon of address Third Floor Ulster Bank Buidling, Davinci Complex, Culmore Road, Derry, BT48 8JB, Northern Ireland

      IIF 55
    • icon of address 3rd Floor, Ulster Bank Building, 3rd Floor, Ub Building, Da Vincis Complex, Culmore Road, Derry City, BT48 8JB, United Kingdom

      IIF 56
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG

      IIF 57
    • icon of address 3rd Floor Ub Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 58
    • icon of address 3rd Floor, Ulster Bank Building, Da Vinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 59 IIF 60 IIF 61
    • icon of address 3rd Floor, Ulster Bank Building, Davinci Complex, Culmore Road, Londonderry, BT48 8JB, Northern Ireland

      IIF 65 IIF 66 IIF 67
    • icon of address 7, Northland Road, Londonderry, BT48 7HY, Northern Ireland

      IIF 68
  • Mt Garvan Emmett O'doherty
    Irish born in November 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Northland Road, Londonderry, BT48 7HY, Northern Ireland

      IIF 69
  • Dr Pauline Ann Mcclenaghan
    Irish born in June 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Queen Street, Derry, Co Londonderry, BT48 7EQ

      IIF 70
  • O'connell, Ciara
    Northern Irish solicitor born in June 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 71
  • Boyle, Maoliosa
    Irish manager art gallery born in September 1971

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Troy Park, Derry, BT48 7RL, N Ireland

      IIF 72
  • Boyle, Maoliosa
    Irish gallery manager born in September 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 73
  • Boyle, Madliosa
    Irish gallery manager born in September 1971

    Registered addresses and corresponding companies
    • icon of address 33 Troy Park, Derry, Co Derry, BT48 7RL

      IIF 74
  • Mcclenaghan, Pauline Ann, Dr

    Registered addresses and corresponding companies
    • icon of address 35, Glenmore Park, Londonderry, BT47 2JY, Northern Ireland

      IIF 75
  • Boyle, Maoliosa
    Irish

    Registered addresses and corresponding companies
    • icon of address City Factory, Patrick Street, Derry, BT48 7EL

      IIF 76
  • Mcclenaghan, Pauline

    Registered addresses and corresponding companies
    • icon of address Lifestart Foundation, 11a Bishop Street, Derry, BT48 6PL

      IIF 77
  • Odoherty, Garvan
    Irish property owner born in November 1959

    Registered addresses and corresponding companies
    • icon of address 1hyde Business Park, Derry, Northern Ireland, United Kingdom, BT47 OLU

      IIF 78
  • Doherty, James Felix
    Irish

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 79
  • Schnurr, Nicola Annemarie

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 80
  • O'doherty, Garvan Emmett
    Property Owner

    Registered addresses and corresponding companies
    • icon of address 7 Northland Road, Londonderry, BT48 7HY

      IIF 81
  • O'connell, Ciara

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 82
  • Doherty, James

    Registered addresses and corresponding companies
    • icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry, BT48 6RG

      IIF 83
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Mccambridge Duffy, 101 Spencer Road, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -811,997 GBP2023-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,477,321 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    719,024 GBP2024-12-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 5
    icon of address 2381, Ni710096 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    17,828 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Great Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 3 - Director → ME
  • 7
    DAVID A WATT & CO LTD - 2022-11-09
    icon of address 2381, Ni685674 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    BEECHES WAY LIMITED - 2021-06-24
    SITJ LIMITED - 2023-04-20
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -667,246 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Queen Street, Derry, Co Londonderry
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 70 - Has significant influence or controlOE
  • 10
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -105,700 GBP2024-12-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2381, Ni677024 - Companies House Default Address, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -468,902 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trustOE
  • 12
    DIAMOND SHELF NUMBER 38 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2,891 GBP2024-12-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address 3rd Floor, Ulster Bank Building 3rd Floor, Ub Building, Da Vincis Complex, Culmore Road, Derry City, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-07-26 ~ dissolved
    IIF 24 - Director → ME
  • 14
    DIAMOND SHELF NUMBER 37 LIMITED - 2015-01-27
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -542,096 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ dissolved
    IIF 34 - Director → ME
  • 17
    CASHEL INVESTMENTS LIMITED - 2004-10-13
    icon of address 3rd Floor, Ulster Bank Building Da Vincis Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address 16 Great Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 5 - Director → ME
  • 19
    DELVERTON LIMITED - 2005-06-16
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2004-12-12 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address 2 Springrowth House, Ballinska Road Springtown Ind. Est., Londonderry, Co. Derry
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 75 - Secretary → ME
  • 21
    icon of address C/o Duffy And Co, 12 Queen Street, Derry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 74 - Director → ME
  • 22
    icon of address Third Floor Ulster Bank Buidling Davinci Complex, Culmore Road, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address Unit 3, Hyde Business Park, Pennyburn Industrial Estate, Derry
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-02-14 ~ dissolved
    IIF 77 - Secretary → ME
  • 24
    icon of address 14 Judges Road, Derry Londonderry, Derry Londonderry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 15 - Director → ME
  • 25
    TRINITY HOTELS LIMITED - 2004-11-12
    ALGEO LIMITED - 1995-10-05
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -156,611 GBP2024-12-31
    Officer
    icon of calendar 1995-09-22 ~ now
    IIF 45 - Director → ME
  • 26
    MAIDEN CITY PROPERTIES LIMITED - 1992-10-29
    icon of address Wyncroft / 30 Rathfriland Road, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1983-07-29 ~ dissolved
    IIF 41 - Director → ME
  • 27
    TREE TOPS DEVELOPMENTS LIMITED - 1991-02-12
    MOYNE SHELF COMPANY (NO.22) LIMITED - 1989-04-27
    icon of address 3rd Floor Ub Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    189 GBP2023-12-31
    Officer
    icon of calendar 1988-10-10 ~ dissolved
    IIF 43 - Director → ME
  • 28
    MAIDEN CITY TAVERNS LIMITED - 1992-10-22
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,653,726 GBP2023-12-31
    Officer
    icon of calendar 1983-10-05 ~ now
    IIF 22 - Director → ME
  • 29
    DIAMOND SHELF COMPANY NUMBER 13 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,172,751 GBP2024-12-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 35 - Director → ME
  • 30
    J & T MCGINLEY LIMITED - 2002-07-30
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,002 GBP2023-12-31
    Officer
    icon of calendar 1994-12-13 ~ dissolved
    IIF 47 - Director → ME
  • 31
    icon of address 16 Great Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 2 - Director → ME
  • 32
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -527,080 GBP2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 33
    NORTHERN IRELAND CO-OPERATIVE DEVELOPMENT AGENCY THE - 2002-04-12
    icon of address Unit B12 Rath Mór Centre, Blighs Lane, Derry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 34
    icon of address C/o Blick Rothenberg, 16 Great Queen Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 14 Judges Road, Waterside, Derry, Derry
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 8 - Director → ME
  • 36
    icon of address 2381, Ni676344 - Companies House Default Address, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 23 - Director → ME
Ceased 25
  • 1
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,477,321 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-25 ~ 2021-09-14
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    719,024 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-09-16
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    icon of address East Belfast Network Centre, 55 Templemore Avenue, Belfast, Northern Ireland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-21 ~ 2018-04-10
    IIF 6 - Director → ME
  • 4
    icon of address 55 Glenfada Park, Derry, Northern Ireland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2014-07-07
    IIF 72 - Director → ME
    icon of calendar 2008-12-12 ~ 2014-07-07
    IIF 16 - Director → ME
  • 5
    CHILD CARE (NI) LIMITED - 2003-09-30
    icon of address Unit 9, 40 Montgomery Road, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2012-11-26
    IIF 12 - Director → ME
  • 6
    icon of address 21 Bond's Hill, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1985-11-14 ~ 2003-05-16
    IIF 44 - Director → ME
  • 7
    icon of address Rathmor Centre, Blighs Lane, Creggan, Londonderry
    Active Corporate (7 parents)
    Equity (Company account)
    1,237,083 GBP2018-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2022-12-02
    IIF 14 - Director → ME
    icon of calendar 2000-11-02 ~ 2024-02-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-12-15 ~ 2019-08-22
    IIF 68 - Has significant influence or control OE
  • 8
    DIAMOND SHELF NUMBER 38 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2,891 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3rd Floor, Ulster Bank Building 3rd Floor, Ub Building, Da Vincis Complex, Culmore Road, Derry City, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 56 - Has significant influence or control OE
  • 10
    DIAMOND SHELF NUMBER 37 LIMITED - 2015-01-27
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -542,096 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 61 - Has significant influence or control OE
  • 11
    icon of address 94 Halftown Road, Lisburn, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-01-18
    IIF 28 - Director → ME
  • 12
    CASHEL INVESTMENTS LIMITED - 2004-10-13
    icon of address 3rd Floor, Ulster Bank Building Da Vincis Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 69 - Has significant influence or control OE
  • 13
    DELVERTON LIMITED - 2005-06-16
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 66 - Has significant influence or control OE
  • 14
    icon of address 16 Bishop Street (first Floor), Bishop Street, Londonderry, Northern Ireland
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2007-03-22
    IIF 81 - Director → ME
  • 15
    icon of address Third Floor Ulster Bank Buidling Davinci Complex, Culmore Road, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 55 - Has significant influence or control OE
  • 16
    TRINITY HOTELS LIMITED - 2004-11-12
    ALGEO LIMITED - 1995-10-05
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -156,611 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 65 - Has significant influence or control OE
  • 17
    PARENTING FOR NI LIMITED - 2024-04-09
    PARENTS ADVICE CENTRE (NI) LIMITED - 2011-08-19
    icon of address 39a First Floor, Unit 3, Stockmans Way, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2014-06-17
    IIF 13 - Director → ME
  • 18
    TREE TOPS DEVELOPMENTS LIMITED - 1991-02-12
    MOYNE SHELF COMPANY (NO.22) LIMITED - 1989-04-27
    icon of address 3rd Floor Ub Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    189 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 58 - Has significant influence or control OE
  • 19
    MAIDEN CITY TAVERNS LIMITED - 1992-10-22
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,653,726 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-06 ~ 2021-09-16
    IIF 62 - Has significant influence or control OE
  • 20
    DIAMOND SHELF COMPANY NUMBER 13 LIMITED - 2014-12-16
    icon of address 3rd Floor, Ulster Bank Building Da Vinci Complex, Culmore Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,172,751 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-23
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    J & T MCGINLEY LIMITED - 2002-07-30
    icon of address 3rd Floor, Ulster Bank Building Davinci Complex, Culmore Road, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,002 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Has significant influence or control OE
  • 22
    icon of address 38a Oldtown Street, Cookstown, Co Tyrone
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-09-29
    IIF 9 - Director → ME
  • 23
    icon of address 1 Hyde Business Pk, Pennyburn Industrial Est, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2008-02-28
    IIF 78 - Director → ME
  • 24
    icon of address The Playhouse, 5-7 Artillery Street, Derry, Londonderry
    Active Corporate (5 parents)
    Equity (Company account)
    13,046 GBP2024-03-31
    Officer
    icon of calendar 2016-12-07 ~ 2020-12-02
    IIF 1 - Director → ME
    icon of calendar 2012-03-06 ~ 2016-12-07
    IIF 73 - Director → ME
    icon of calendar 2020-09-15 ~ 2022-12-07
    IIF 50 - Director → ME
    icon of calendar 2017-04-04 ~ 2019-12-11
    IIF 71 - Director → ME
    icon of calendar 2011-12-08 ~ 2017-06-27
    IIF 10 - Director → ME
    icon of calendar 2015-12-15 ~ 2017-12-06
    IIF 17 - Director → ME
    icon of calendar 2007-12-14 ~ 2015-12-14
    IIF 79 - Secretary → ME
    icon of calendar 2019-12-11 ~ 2022-12-07
    IIF 82 - Secretary → ME
    icon of calendar 2017-12-06 ~ 2019-12-11
    IIF 83 - Secretary → ME
    icon of calendar 2015-12-15 ~ 2017-06-27
    IIF 80 - Secretary → ME
  • 25
    icon of address 10 Waterloo Place 10 Waterloo Place, Londonderry, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2010-05-13
    IIF 76 - Secretary → 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.