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 John Patrick Morgan

    Related profiles found in government register
  • Mr John Patrick Morgan
    Irish born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 1 IIF 2
    • icon of address 17 Clarendon Road, Clarendon Dock, Belfast, Co. Antrim, BT1 3BG, United Kingdom

      IIF 3
    • icon of address 18, Governors Gate, Ballinahinch Road, Hillsborough, County Down, BT26 6FE

      IIF 4
    • icon of address 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 5
    • icon of address 18, Governor's Gate, Hillsborough, Co. Down, BT26 6FE

      IIF 6
    • icon of address 18 Governors Gate, Hillsborough, Co. Down, BT26 6FE, United Kingdom

      IIF 7
    • icon of address Crobane Business Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 8
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 9 IIF 10
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 11
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr John Morgan
    British born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Hilltown Road, Newry, BT34 2LJ

      IIF 15
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 16
  • Morgan, John Patrick
    Irish commercial director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Governors Gate, Ballinahinch Road, Hillsborough, County Down, BT26 6FE, Northern Ireland

      IIF 17
    • icon of address Crobane Enterprise Park 25, Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 18
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 19
  • Morgan, John Patrick
    Irish company director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10th, Floor River House, 48 High Street, Belfast, BT1 2DR, Northern Ireland

      IIF 20
    • icon of address National Buildings, 62-68 High Street, Belfast, BT1 2BE

      IIF 21
    • icon of address 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 22
    • icon of address 18, Governors Gate, Hillsborough, Co Down, BT26 6FE, Northern Ireland

      IIF 23 IIF 24
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 25 IIF 26
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 27
  • Morgan, John Patrick
    Irish company direrctor born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10th, Floor River House, 48 High Street, Belfast, BT1 2DR, Northern Ireland

      IIF 28
  • Morgan, John Patrick
    Irish consultant born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51 Governors Gate, Hillsborough, Co Down, BT26 6FE

      IIF 29
    • icon of address 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 30
    • icon of address 18, Governors Gate, Hillsborough, Co Down, BT26 6FE, Northern Ireland

      IIF 31
    • icon of address 18, Governors Gate, Hillsborough, Down, BT26 6FE, Northern Ireland

      IIF 32
  • Morgan, John Patrick
    Irish director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Clarendon Road, Clarendon Dock, Belfast, Co. Antrim, BT1 3BG, United Kingdom

      IIF 33
    • icon of address 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 34
    • icon of address C/o O'reilly Stewart & Co, Courtside House, 75-77 May Street, Belfast, Co Antrim, BT1 3JL, Northern Ireland

      IIF 35
    • icon of address O'reilly Stewart Solicitors, Courtside House, 75-77 May Street, Belfast, Bt1 3jl, Northern Ireland

      IIF 36
    • icon of address River House, 48 High Street, Belfast, County Antrim, BT1 2DR

      IIF 37
    • icon of address 18, Governor's Gate, Hillsborough, Co. Down, BT26 6FE, Northern Ireland

      IIF 38 IIF 39
    • icon of address 18 Governors Gate, Hillsborough, Co. Down, BT26 6FE, United Kingdom

      IIF 40
    • icon of address 18, Governors Gate, Hillsborough, County Down, BT26 6FE, Northern Ireland

      IIF 41 IIF 42
    • icon of address 18, Governors Gate, Hillsborough, Down, BT26 6FE, Northern Ireland

      IIF 43
    • icon of address 25, Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 44
    • icon of address Crobane Business Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 45
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 46 IIF 47
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 48 IIF 49
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, United Kingdom

      IIF 50
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 51 IIF 52 IIF 53
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Morgan, John Patrick
    Irish none born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10th, Floor River House, 28 High Street, Belfast, Antrim, BT1 2DR, Northern Ireland

      IIF 61
    • icon of address 10th, Floor River House, 48 High Street, Belfast, Antrim, BT1 2DR, Northern Ireland

      IIF 62 IIF 63 IIF 64
    • icon of address Riverhouse, Floor 10, 48 High Street, Belfast, Antrim, BT1 2DR

      IIF 65
  • Morgan, John Patrick
    born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10th, Floor River House, 48 High Street, Belfast, Antrim, BT1 2BE, Northern Ireland

      IIF 66
  • Morgan, John
    Irish director born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 67
  • Morgan, John
    British director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 68
  • Mr John Morgan
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carmel View, Cowhill, Rothienorman, Inverurie, Aberdeenshire, AB51 8AD, Scotland

      IIF 69
  • Morgan, John
    British director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carmel View, Cowhill, Rothienorman, Inverurie, Aberdeenshire, AB51 8AD, Scotland

      IIF 70
    • icon of address 22-24, Broad Street, Peterhead, Aberdeenshire, AB42 1BY

      IIF 71
  • Morgan, John Patrick
    Irish

    Registered addresses and corresponding companies
    • icon of address 51 Governors Gate, Hillsborough, Co Down, BT26 6FE

      IIF 72
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    6,137 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 25 Hilltown Road, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    1,257 GBP2024-03-31
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Governor's Gate, Hillsborough, Co. Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    501,027 GBP2024-05-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    112,669 GBP2024-05-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address 17 Clarendon Road Clarendon Dock, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 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
  • 8
    icon of address 3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,043 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    72,898 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 55 - Director → ME
  • 10
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS LIMITED - 2022-08-01
    BENMORE HEALTHCARE DEVELOPMENTS LIMITED - 2016-05-16
    icon of address Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -600,225 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 25 - Director → ME
  • 11
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS (KH) LIMITED - 2022-08-01
    icon of address Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -553,641 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 26 - Director → ME
  • 12
    KH RESIDENTIAL LTD - 2023-06-27
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    27,195 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address 18 Governors Gate, Hillsborough, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    142,373 GBP2024-05-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 18 Governors Gate, Ballinahinch Road, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,847 GBP2017-05-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,148 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 46 - Director → ME
  • 17
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of address Carmel View Cowhill, Rothienorman, Inverurie, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    315,466 GBP2024-05-31
    Officer
    icon of calendar 1993-06-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    603,781 GBP2023-12-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 59 - Director → ME
  • 22
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -64,254 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2021-11-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-11-23
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    NEW HOPE CHURCH - 2012-06-11
    icon of address 22-24 Broad Street, Peterhead, Aberdeenshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    838,402 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2024-02-29
    IIF 71 - Director → ME
  • 3
    icon of address 45 Barrack Hill, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,212,522 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2015-11-13
    IIF 36 - Director → ME
  • 4
    SOUTHCAPE PROPERTIES LIMITED - 2019-10-09
    icon of address 3 Hill Street, Dirty Onion, Belfast
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2012-12-04
    IIF 20 - Director → ME
  • 5
    EDENOWEN LIMITED - 1994-02-09
    icon of address Third Floor, 3 Hill Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2012-12-04
    IIF 28 - Director → ME
  • 6
    icon of address 3 Hill Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2012-12-04
    IIF 66 - LLP Designated Member → ME
  • 7
    MKB CO NO 37 LIMITED - 2011-05-27
    icon of address James Sinton, 10th Floor River House, 48 High Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2012-12-04
    IIF 64 - Director → ME
  • 8
    MKB CO NO 27 LIMITED - 2010-12-07
    icon of address 3 Hill Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2012-12-04
    IIF 65 - Director → ME
  • 9
    JEEVES WR2 LTD - 2024-08-23
    icon of address 171 Glenshane Road, Derry
    Active Corporate (3 parents)
    Equity (Company account)
    86,379 GBP2023-12-31
    Officer
    icon of calendar 2017-06-13 ~ 2017-08-25
    IIF 68 - Director → ME
  • 10
    icon of address 21 Malone Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    542,948 GBP2024-07-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-09-01
    IIF 22 - Director → ME
  • 11
    DIAMOND SHELF COMPANY NO 19 LIMITED - 2013-10-17
    icon of address 25 Hilltown Road, Newry, Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-05-08
    IIF 23 - Director → ME
  • 12
    icon of address Suite 6 Alexander House, 17a Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,729,737 GBP2023-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-05-24
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-05-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -350,478 GBP2023-10-31
    Officer
    icon of calendar 2014-06-27 ~ 2014-07-29
    IIF 34 - Director → ME
  • 14
    JEEVES (WARRENPOINT) LTD - 2020-06-05
    icon of address 13 Seaview, Warrenpoint, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    40,992 GBP2023-08-30
    Officer
    icon of calendar 2015-03-03 ~ 2015-06-12
    IIF 42 - Director → ME
  • 15
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    487,563 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ 2015-06-12
    IIF 41 - Director → ME
  • 16
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    293,357 GBP2023-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2017-09-04
    IIF 19 - Director → ME
  • 17
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2020-01-18
    IIF 52 - Director → ME
  • 18
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    7,809,471 GBP2023-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2015-05-21
    IIF 31 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-05-15
    IIF 39 - Director → ME
  • 19
    icon of address 3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,043 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ 2023-06-30
    IIF 45 - Director → ME
  • 20
    MKB CO NO 36 LIMITED - 2011-05-06
    icon of address James Sinton, 10th Floor River House, 48 High Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2012-12-04
    IIF 62 - Director → ME
  • 21
    icon of address 75-77 May Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2019-12-13
    IIF 43 - Director → ME
  • 22
    icon of address 3 Hill Street, Belfast
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    836,952 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2012-12-04
    IIF 37 - Director → ME
  • 23
    HOSPITALITY (NI) LIMITED - 2014-01-30
    icon of address 273 Upper Lisburn Road, Belfast, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    7,454 GBP2023-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2013-11-19
    IIF 35 - Director → ME
  • 24
    MKB CO NO 35 LIMITED - 2011-04-15
    icon of address James Sinton, 10th Floor River House, 48 High Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-04
    IIF 63 - Director → ME
  • 25
    icon of address Third Floor, 3 Hill Street, Belfast
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ 2012-02-16
    IIF 21 - Director → ME
  • 26
    BEANNCHOR (RAM) LIMITED - 2011-04-15
    MKB CO NO 34 LIMITED - 2011-03-08
    icon of address 3 Hill Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2012-12-04
    IIF 61 - Director → ME
  • 27
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    215 GBP2023-12-31
    Officer
    icon of calendar 2018-03-22 ~ 2023-03-21
    IIF 57 - Director → ME
  • 28
    icon of address 18 Governors Gate, Ballinahinch Road, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,847 GBP2017-05-31
    Officer
    icon of calendar 2008-05-09 ~ 2012-05-10
    IIF 29 - Director → ME
    icon of calendar 2008-05-09 ~ 2012-05-10
    IIF 72 - Secretary → ME
  • 29
    icon of address 17 Clarendon Road Clarendon Dock, Belfast, Co. Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    414,474 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 30
    JEEVES WR LTD. - 2024-08-23
    icon of address 41-45 Main Street, Limavady, Londonderry
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -175,624 GBP2023-12-31
    Officer
    icon of calendar 2016-08-26 ~ 2017-08-25
    IIF 18 - Director → ME
  • 31
    icon of address Suite 6 Alexander House, 17a Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,130,284 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Suite 6 Alexander House, 17a Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    218,285 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    DIAMOND SHELF COMPANY NO 20 LIMITED - 2013-10-17
    icon of address 25 Hilltown Road, Newry, Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-05-08
    IIF 24 - Director → ME
  • 34
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    608,078 GBP2023-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2015-05-01
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.