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

Mccammon, Paul

    Related profiles found in government register
  • Mccammon, Paul
    British born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Ashgrove, Markethill, Armagh, BT60 1PZ

      IIF 1
    • icon of address 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 2
    • icon of address 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 3 IIF 4
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 5
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 6 IIF 7
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 11 IIF 12 IIF 13
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 17
    • icon of address C/o Mill Selig, 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 18
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 19
    • icon of address Ni689392 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 21
    • icon of address C/o 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 22 IIF 23 IIF 24
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 26
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 27 IIF 28 IIF 29
    • icon of address Quadrant House, Floor 6, Thomas More Square, London, E1W 1YW, England

      IIF 30
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 31
    • icon of address 24, Ashgrove, Markethill, Armagh, BT60 1PZ, Northern Ireland

      IIF 32 IIF 33
    • icon of address 24, Ashgrove, Markethill, BT60 1PZ, Northern Ireland

      IIF 34
    • icon of address 20, Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW

      IIF 35
  • Mccammon, Paul
    British director born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 36
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 37
  • Mccammon, Paul
    British certified chartered accountant born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Grosvenor Road, Epsom, Surrey, KT18 6JF, England

      IIF 38
  • Mccammon, Samuel Paul
    British born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 39
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 40
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 41
    • icon of address The Factory 184, Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 42
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 43
    • icon of address 1, Edenkennedy Way, Markethill, Armagh, BT60 1TP, Northern Ireland

      IIF 44
  • Mccammon, Samuel Paul
    British chartered accountant born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Ashgrove, Markethill, Armagh, BT60 1PZ, Northern Ireland

      IIF 45
  • Mccammon, Paul
    Northern Irish born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 46
  • Mccammon, Paul
    Northern Irish director born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 47
  • Mr Paul Mccammon
    British born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 48
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 49
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 50
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 51
    • icon of address Ni689392 - Companies House Default Address, Belfast, BT1 9DY

      IIF 52
    • icon of address C/o 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 53 IIF 54
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 55
  • Samuel Paul Mccammon
    British born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Edenkennedy Way, Markethill, Armagh, BT60 1TP, Northern Ireland

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,545,494 GBP2024-12-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 46 - Director → ME
  • 2
    M.K.C. INVESTMENTS LIMITED - 2003-01-15
    icon of address 20 Levallyreagh Road, Rostrevor, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 11 Ashgrove, Markethill, Armagh, Co Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 21 - Director → ME
  • 5
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,301,182 GBP2023-12-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -84,886 GBP2024-12-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,521,443 GBP2024-12-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    809,486 GBP2024-12-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -86,203,860 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 6 - Director → ME
  • 11
    BROOMCO (3802) LIMITED - 2005-07-07
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 12
    FALLOWFIELD INVESTMENTS LIMITED - 2016-03-25
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,259 GBP2024-12-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    311,672 GBP2024-12-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address Quadrant House Floor 6, Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,333,414 GBP2023-12-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 30 - Director → ME
  • 15
    MASEFIELD INVESTMENTS LTD - 2019-05-23
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 29 - Director → ME
  • 16
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    MHC CARE HOMES LIMITED - 2020-08-13
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,760 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 41 - Director → ME
  • 17
    MURDOCK NURSING HOMES LIMITED - 2014-01-24
    DUROS LIMITED - 2007-01-26
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 18
    icon of address 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,030,619 GBP2024-12-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 4 - Director → ME
  • 19
    CIRUS INVESTMENTS LIMITED - 2016-03-29
    CIRUS LOGISTICS LIMITED - 2016-03-10
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    18,103 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 10 - Director → ME
  • 20
    MURDOCK PROPERTY LIMITED - 2014-06-26
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 13 - Director → ME
  • 21
    BROOMCO (3955) LIMITED - 2005-12-20
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 22
    SPACE2TRADE (CAMERON TOLL) LIMITED - 2018-05-17
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 9 - Director → ME
  • 23
    SPACE2TRADE PENTAGON LIMITED - 2018-05-08
    MML PENTAGON LIMITED - 2012-08-22
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 26 - Director → ME
  • 24
    SPACE TO TRADE (REGENT) LIMITED - 2020-04-28
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 1 Edenkennedy Way, Markethill, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    95,671 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 25 - Director → ME
Ceased 21
  • 1
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,837 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2016-03-25
    IIF 38 - Director → ME
  • 2
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ 2016-05-06
    IIF 19 - Director → ME
  • 3
    LAGANORE LIMITED - 2018-02-12
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,310 GBP2024-12-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-03-23
    IIF 45 - Director → ME
  • 4
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-10-01
    IIF 18 - Director → ME
  • 5
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2016-05-12
    IIF 11 - Director → ME
  • 6
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,521,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-03 ~ 2019-12-17
    IIF 49 - Has significant influence or control OE
  • 7
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    751 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-03-23
    IIF 33 - Director → ME
  • 8
    JUNCTION ONE RESIDENTIAL MANAGEMENT CO LIMITED - 2020-08-11
    icon of address Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2024-04-23
    Officer
    icon of calendar 2016-05-06 ~ 2020-08-11
    IIF 3 - Director → ME
  • 9
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Current Assets (Company account)
    16,126 GBP2024-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2021-06-22
    IIF 5 - Director → ME
  • 10
    GOSFORD DEVELPMENTS LIMITED - 2014-04-09
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    170 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2016-03-25
    IIF 32 - Director → ME
  • 11
    icon of address 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -4,358 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2022-02-01
    IIF 36 - Director → ME
  • 12
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    585 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2016-03-23
    IIF 34 - Director → ME
  • 13
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-06-16 ~ 2014-07-18
    IIF 31 - Director → ME
  • 14
    SPACE TO TRADE (OAK MALL) LIMITED - 2019-06-13
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2025-10-02
    IIF 47 - Director → ME
  • 15
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    MHC CARE HOMES LIMITED - 2020-08-13
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,760 GBP2024-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2020-03-02
    IIF 15 - Director → ME
  • 16
    icon of address 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    icon of calendar 2015-10-16 ~ 2018-05-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-10
    IIF 51 - Has significant influence or control OE
  • 17
    MOSA TRUSTEES LIMITED - 2016-12-20
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,453,703 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ 2016-03-23
    IIF 1 - Director → ME
  • 18
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    5,833,629 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2020-09-01
    IIF 8 - Director → ME
  • 19
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    -9,986,591 GBP2024-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2019-02-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-02-21
    IIF 50 - Has significant influence or control OE
  • 20
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,349,604 GBP2024-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2021-09-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-03-07
    IIF 55 - Has significant influence or control OE
  • 21
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ 2015-11-13
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.