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 Bernard Owen Mckevitt

    Related profiles found in government register
  • Mr Bernard Owen Mckevitt
    Northern Irish born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lecale Cf 50, Stranmillis Embankment, Belfast, BT9 5FL

      IIF 1 IIF 2
    • icon of address 41-43, Downshire Road, Newry, Down, BT34 1EE, Northern Ireland

      IIF 3
    • icon of address 5, Kellys Road, Newry, BT35 8RY, Northern Ireland

      IIF 4 IIF 5
    • icon of address 5, Kelly's Road, Newry, Co Down, BT35 8RY, Northern Ireland

      IIF 6
    • icon of address Mourne, House, 41-43 Downshire Road, Newry, Down, BT34 1FD, United Kingdom

      IIF 7
    • icon of address River House, Home Avenue, Newry, County Down, BT34 2DL

      IIF 8
    • icon of address 9, Gibson's Lane, Newtownards, Co Down, BT23 4LJ

      IIF 9
  • Mr Barney Owen Mckevitt
    Irish born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mourne House, 41-43 Downshire Road, Newry , Co Down , BT34 1EE

      IIF 10
  • Mckevitt, Bernard Owen
    Northern Irish company director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kelly's Road, Newry, BT35 8RY

      IIF 11
  • Mckevitt, Bernard Owen
    Northern Irish director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kellys Road, Newry, Co Down

      IIF 12
    • icon of address 5 Kelly's Road, Newry, Co Down, BT35 8RY

      IIF 13
    • icon of address 5 Kellys Road, Newry, County Down, BT35 8RY

      IIF 14
    • icon of address 5 Kellys Road, Killean, Newry, Co. Down, BT35 8RY

      IIF 15 IIF 16
    • icon of address 5 Kellys Road, Killeen, Newry, Co Down, BT35 8RY

      IIF 17
    • icon of address 5 Kelly's Road, Killeen, Newry, County Down, BT35 8RY

      IIF 18
    • icon of address 5, Kellys Road, Newry, BT35 8RY, Northern Ireland

      IIF 19
    • icon of address Mourne, House, 41 - 43 Downshire Road, Newry, Down, BT34 1FD, Northern Ireland

      IIF 20
    • icon of address Mourne House, 41-43 Downshire Road, Downshire Close, Newry, Co. Down, BT34 1EE, United Kingdom

      IIF 21 IIF 22
    • icon of address Mourne, House, 41-43 Downshire Road, Newry, Down, BT34 1FD, Northern Ireland

      IIF 23
    • icon of address Mourne, House, 41-43 Downshire Road, Newry, Down, BT34 1FD, United Kingdom

      IIF 24
  • Mckevitt, Bernard Owen
    Northern Irish property developer born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kelly's Road, Killean, Newry, BT35 8RY

      IIF 25
  • Mckevitt, Bernard Owen
    Northern Irish surveyor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kellys Road, Newry, Co. Down, N. Ireland, BT35 8RY

      IIF 26
  • Mckewitt, Bernard Owen
    Irish surveyor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kellys Road, Killean, Newry, Co Down, BT35 8RY

      IIF 27
  • Mc Kevitt, Bernard Owen
    Irish director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kelly's Road, Newry, BT35 8RY

      IIF 28
    • icon of address 5 Kellys Road, Killean, Newry, County Down, BT35 8RY

      IIF 29
  • Mc Kevitt, Bernard Owen
    Irish surveyor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kelly's Road, Killeen, Newry, Co Down, BT35 8RY

      IIF 30
  • Mc Kevitt, Bernard Owen
    Irish surveyor/developer born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kelly's Road, Killeen, Newry, Co Down, BT35 8RY

      IIF 31
  • Mckevitt, Barney Owen
    Irish surveyor born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Kellys Road, Killeen, Newry, Co Down, BT35 8RY

      IIF 32
  • Mckevitt, Bernard Owen
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 5 Kelly's Road, Newry, BT35 8RY

      IIF 33 IIF 34
    • icon of address 5 Kellys Road, Newry, Co. Down, BT35 8RY

      IIF 35
    • icon of address 5 Kelly's Road, Killeen, Newry, BT35 8RY

      IIF 36 IIF 37
    • icon of address 5 Kellys Road, Killeen, Newry, Co Down, BT358RY

      IIF 38
    • icon of address 5 Kelly's Road, Killeen, Newry, County Down, BT35 8RY

      IIF 39
  • Bernard Owen, Mckevitt

    Registered addresses and corresponding companies
    • icon of address 5 Kellys Road, Killean, Newry, Co Down, BT35 8RY

      IIF 40
  • Mc Kevitt, Bernard Owen
    Irish

    Registered addresses and corresponding companies
    • icon of address 5 Kelly's Road, Newry, Co Down, BT35 8RY

      IIF 41
  • Mckevitt, Bernard
    Irish

    Registered addresses and corresponding companies
    • icon of address 5 Kellys Road, Newry, Co. Down, BT35 8RY

      IIF 42
  • Mckevitt, Barney Owen

    Registered addresses and corresponding companies
    • icon of address 5 Kellys Road, Killeen, Newry, Co. Down, BT35 8RY

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ now
    IIF 28 - Director → ME
    icon of calendar 2002-02-28 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LISCAW LIMITED - 1999-06-25
    icon of address River House, Home Avenue, Newry
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 1999-03-26 ~ now
    IIF 35 - Secretary → ME
  • 3
    icon of address Lecale Cf 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,427,008 GBP2018-04-30
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2004-04-21 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mourne House 41-43 Downshire Road, Downshire Close, Newry, Co. Down
    Active Corporate (2 parents)
    Equity (Company account)
    -10,617 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 5 Kellys Road, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5,259 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address "river House", Home Avenue, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-08-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Mourne House, 41 - 43 Downshire Road, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    18,900 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Mourne House, 41-43 Downshire Road, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Mourne House, 41-43 Downshire Road, Newry, Down, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -947 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Mourne House 41-43 Downshire Road, Downshire Close, Newry, Co. Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    809 GBP2024-10-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address River House, Home Avenue, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2001-10-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-06-16 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 20a Eccleston Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 261 Dublin Road, Newry, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Mourne House, 41-43 Downshire Close, Downshire Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,155,301 GBP2018-04-30
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2004-09-02 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address River House, Home Avenue, Newry, Co Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,671,758 GBP2020-05-31
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-05-31 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Mourne House, 41-43 Downshire Road, Newry, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    -2,710,445 GBP2024-10-31
    Officer
    icon of calendar 2004-09-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2004-09-06 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address River House, Home Avenue, Newry, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Old Fire Station, Cecil Street, Newry, Co.down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 30 - Director → ME
Ceased 2
  • 1
    icon of address Mourne House, 41/43 Downshire Road, Downshire Close, Newry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2010-09-08
    IIF 12 - Director → ME
    icon of calendar 1976-07-23 ~ 2010-09-08
    IIF 34 - Secretary → ME
  • 2
    SAVAN DEVELOPMENTS LIMITED - 2003-06-23
    icon of address Mourne House, 41-43 Downshire Close, Newry, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-06-18 ~ 2013-07-31
    IIF 18 - Director → ME
    icon of calendar 2003-06-04 ~ 2013-07-31
    IIF 39 - 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.