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 Ciaran Hugh Mccallan

    Related profiles found in government register
  • Mr Ciaran Hugh Mccallan
    Irish born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Forest Business Park, Argall Avenue, Leyton, London, E10 7FB, United Kingdom

      IIF 1
    • 34 Forest Business Park, Argall Avenue, London, E10 7FB, United Kingdom

      IIF 2
    • 34, Forest Business Park, London, E10 7FB, United Kingdom

      IIF 3
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 4
  • Mr Ciaran Hugh Mccallan
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34, Forest Business Park, Argall Avenue, London, E10 7FB, England

      IIF 5
  • Mccallan, Ciaran Hugh
    Irish chartered accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lismoyne Park, Belfast, BT15 5HE

      IIF 6 IIF 7 IIF 8
    • 7 Lismoyne Park, Belfast, Antrim, BT15 5HE

      IIF 9
    • 7 Lismoyne Park, Belfast, Co Antrim, BT15 5HE

      IIF 10
    • 34, Forest Business Park, Argall Avenue, Leyton, London, E10 7FB, United Kingdom

      IIF 11
    • 34 Forest Business Park, Argall Avenue, London, E10 7FB, United Kingdom

      IIF 12
    • 7 Lismoyne Park, Belfast, Northern Ireland, BT15 5HE

      IIF 13 IIF 14
  • Mccallan, Ciaran Hugh
    Irish company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lismoyne Park, Belfast, Northern Ireland, BT15 5HE

      IIF 15
  • Mr Ciran Mccallan
    Irish born in November 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Garvey Studios, 1 - 8, Longstone Street, Lisburn, Antrim, BT28 1TP, Northern Ireland

      IIF 16
  • Mccallan, Ciaran Hugh
    Irish chartered accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34 Forest Business Park, London, E10 7FB

      IIF 17 IIF 18
    • Blenheim House, Newmarket Road, Bury St Edmunds, Sufflk, IP33 3SB

      IIF 19
    • 1-5, Vyner Street, Tower Hamlets, London, E2 9DG

      IIF 20
    • 34, Forest Business Park, Argall Avenue, London, E10 7FB

      IIF 21
    • 76, St. Johns Road, Tunbridge Wells, Kent, TN4 9PH, England

      IIF 22
  • Mccallan, Ciaran Hugh
    Irish director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 23
  • Mccallan, Ciaran Hugh
    Irish company director born in November 1968

    Registered addresses and corresponding companies
  • Mccallan, Ciaran Hugh
    Irish director born in November 1968

    Registered addresses and corresponding companies
    • 11 Shandarragh Park, Belfast, BT15 5FJ

      IIF 27
    • 11 Shandarragh Pk, Belfast, BT15 5FJ

      IIF 28
  • Mc Callan, Ciaran Hugh
    Irish chartered accountant born in November 1968

    Registered addresses and corresponding companies
    • 7 Lismoyle Park, Belfast, Co Antrim, BT15 5

      IIF 29
  • Mccallan, Ciaran Hugh
    Irish

    Registered addresses and corresponding companies
    • 11 Shandarragh Park, Belfast, BT15 5FJ

      IIF 30 IIF 31
    • 7 Lismoyne Park, Belfast, BT15 5HE

      IIF 32 IIF 33
    • 7 Lismoyne Park, Belfast, Co Antrim, BT15 5HE

      IIF 34
    • 7 Lismoyne Park, Belfast, Northern Ireland, BT15 5HE

      IIF 35 IIF 36
  • Mccallan, Ciaran Hugh

    Registered addresses and corresponding companies
    • 11 Shandarragh Park, Belfast, BT15 5FJ

      IIF 37
    • 34 Forest Business Park, London, E10 7FB

      IIF 38 IIF 39
    • 7 Lismoyne Park, Belfast, Antrim, BT15 5HE

      IIF 40
    • 7 Lismoyne Park, Belfast, Co Antrim, BT15 5HE

      IIF 41
    • 7 Lismoyne Park, Belfast, Northern Ireland, BT15 5HE

      IIF 42
  • Mccallen, Ciaran Hugh

    Registered addresses and corresponding companies
    • 7 Lismoyne Park, Belfast, BT15 5HE

      IIF 43
  • Mccallan, Ciaran

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    DECRA PLASTICS (FABRICATION) LIMITED - 2003-07-19
    34 Forest Business Park, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 17 - director → ME
    2015-04-01 ~ dissolved
    IIF 39 - secretary → ME
  • 2
    34 Forest Business Park, Argall Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2019-04-30
    Officer
    2013-04-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    DECRA LIMITED - 2019-06-07
    DECRA PLASTICS LIMITED - 2003-02-28
    Blenheim House, Newmarket Road, Bury St Edmunds, Sufflk
    Dissolved corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    34 Forest Business Park, London
    Dissolved corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 18 - director → ME
    2015-04-01 ~ dissolved
    IIF 38 - secretary → ME
  • 6
    34 Forest Business Park, Argall Avenue, Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Garvey Studios 1 - 8, Longstone Street, Lisburn, Antrim, Northern Ireland
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2003-10-17 ~ 2009-06-09
    IIF 25 - director → ME
    2000-07-19 ~ 2009-06-09
    IIF 31 - secretary → ME
  • 2
    3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    9,365 GBP2024-09-30
    Officer
    2003-10-17 ~ 2005-08-24
    IIF 24 - director → ME
    2000-03-01 ~ 2005-08-24
    IIF 37 - secretary → ME
  • 3
    Garvey Studios 8 - 10, Longstone Street, Lisburn, County Antrim
    Dissolved corporate (2 parents)
    Officer
    2005-03-15 ~ 2009-04-30
    IIF 9 - director → ME
    2005-03-15 ~ 2009-04-30
    IIF 40 - secretary → ME
  • 4
    Garvey Studios 8 - 10, Longstone Street, Lisburn, Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-09-16 ~ 2009-10-08
    IIF 29 - director → ME
    2005-09-16 ~ 2009-10-08
    IIF 41 - secretary → ME
  • 5
    Garvey Studios 8 - 10, Longstone Street, Lisburn, County Antrim
    Dissolved corporate (2 parents)
    Equity (Company account)
    -70,575 GBP2018-03-31
    Officer
    2008-03-13 ~ 2009-04-30
    IIF 7 - director → ME
    2008-03-13 ~ 2009-04-30
    IIF 43 - secretary → ME
  • 6
    OLD SHORE MANOR MANAGEMENT COMPANY NO.3 LIMITED - 2008-10-17
    23 Meadowbank, Carrickfergus, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2003-10-17 ~ 2007-11-26
    IIF 27 - director → ME
    2001-08-30 ~ 2009-06-17
    IIF 45 - secretary → ME
  • 7
    16 Meadowbank, Carrickfergus, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2003-10-17 ~ 2007-11-26
    IIF 26 - director → ME
    2001-08-30 ~ 2015-11-02
    IIF 30 - secretary → ME
  • 8
    OLD SHORE MANOR MANAGEMENT COMPANY NO.2 LIMITED - 2008-10-17
    2 Market Place, Carrickfergus, County Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2003-10-17 ~ 2007-11-26
    IIF 28 - director → ME
    2001-08-30 ~ 2009-06-17
    IIF 44 - secretary → ME
  • 9
    1 Vyner Street, London, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    94,358 GBP2024-03-31
    Officer
    2011-02-24 ~ 2014-03-31
    IIF 22 - director → ME
  • 10
    TAL LIMITED - 2004-11-12
    TAL (STABILISATION) LIMITED - 1990-04-10
    Unit A1 Boucher Business Studios, Glenmachan Place, Belfast
    Dissolved corporate (5 parents)
    Officer
    2002-10-01 ~ 2009-04-30
    IIF 8 - director → ME
    1981-07-02 ~ 2009-04-30
    IIF 33 - secretary → ME
  • 11
    17 Clarendon Road, Belfast
    Dissolved corporate (4 parents)
    Officer
    2004-10-29 ~ 2009-04-30
    IIF 6 - director → ME
    2004-10-29 ~ 2009-04-30
    IIF 32 - secretary → ME
  • 12
    TAL LIMITED - 1990-04-10
    Garvey Studios, 14 Longstone Street, Lisburn, Antrim, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,569 GBP2024-04-01
    Officer
    2003-10-17 ~ 2009-10-08
    IIF 15 - director → ME
    1981-07-02 ~ 2009-10-08
    IIF 35 - secretary → ME
  • 13
    CARRIGALLEN LIMITED - 2008-05-07
    Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,822 GBP2023-03-31
    Officer
    2008-03-13 ~ 2009-10-01
    IIF 14 - director → ME
    2008-03-13 ~ 2009-10-01
    IIF 36 - secretary → ME
  • 14
    SPRINGDALE DEVELOPMENTS LIMITED - 2008-05-15
    Unit A1 Boucher Business Studios, Glenmachan Place, Belfast
    Dissolved corporate (2 parents)
    Officer
    2008-03-13 ~ 2009-04-30
    IIF 13 - director → ME
    2008-03-13 ~ 2009-04-30
    IIF 42 - secretary → ME
  • 15
    Garvey Studios 1 - 8, Longstone Street, Lisburn, Antrim, Northern Ireland
    Dissolved corporate (6 parents)
    Officer
    2007-10-17 ~ 2009-04-30
    IIF 10 - director → ME
    2007-10-17 ~ 2009-04-30
    IIF 34 - secretary → ME
  • 16
    VECTOR SPECIAL PROJECTS LTD. - 2006-12-28
    2 Lansdowne Road, Croydon, London, England
    Corporate (3 parents)
    Officer
    2011-08-01 ~ 2013-12-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.