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 Kieran Joseph Dynes

    Related profiles found in government register
  • Mr Kieran Joseph Dynes
    Northern Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 1
    • icon of address 91, Clonmore Road, Dungannon, BT71 6HX, Northern Ireland

      IIF 2
    • icon of address 93, Clonmore Road, Dungannon, Co Tyrone, BT71 6HX, Northern Ireland

      IIF 3
    • icon of address Irradion House, Unit 4, Marlborough Park, Harpenden, AL5 1DZ, England

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Kemp House 152-160, City Road, London, Uk, EC1V 2NX

      IIF 7
  • Dynes, Kieran Joseph
    Northern Irish company director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Irradion House, Unit 4, Marlborough Park, Harpenden, AL5 1DZ, England

      IIF 8
  • Dynes, Kieran Joseph
    Northern Irish director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 9
    • icon of address 91, Clonmore Road, Dungannon, BT71 6HX, Northern Ireland

      IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Dynes, Kieran
    Irish businessman born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, Uk, EC1V 2NX

      IIF 13
  • Dynes, Kieran
    Irish company director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93 Clonmore Road, Dungannon, BT71 6HX

      IIF 14
  • Dynes, Kieran
    Irish director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Upper Square, Castlewellan, Co Down, BT31 9DD

      IIF 15
    • icon of address 93 Clonmore Road, Clonmore, Dungannon, Tyrone, BT71 6HX

      IIF 16
    • icon of address 93, Clonmore Road, Dungannon, Co. Tyrone, BT71 6HX

      IIF 17
    • icon of address 93, Clonmore Road, Dungannon, Co Tyrone, BT71 6HX, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • icon of address 93, Clonmore Road, Dungannon, County Tyrone, BT71 6HX, Northern Ireland

      IIF 21 IIF 22
  • Dynes, Kieran
    Irish company director born in December 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Station House, Clonmore Road, Dungannon, Co Tyrone, BT716HX

      IIF 23
  • Dynes, Kieran
    Irish director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93, Clonmore Road, Dungannon, County Tyrone, BT71 6HX, United Kingdom

      IIF 24
  • Dynes, Kieran

    Registered addresses and corresponding companies
    • icon of address 91, Clonmore Road, Dungannon, BT71 6HX, Northern Ireland

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    CROFTASH SERVICES LTD - 2023-03-23
    icon of address Irradion House, Unit 4, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 10796367: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    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
  • 3
    icon of address 35 Owen Roe, Mayobridge, Newry, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FH 1 LTD
    - now
    GROVEFLEX LIMITED - 2020-01-02
    KDL SCAFFOLDING (NI) LTD - 2023-02-15
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kemp House 152-160 City Road, London, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    255,892 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 79 Chichester Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 93 Clonmore Road, Dungannon, Co Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    KIERAN DYNES LTD - 2009-05-21
    icon of address 93 Clonmore Road, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 9
    GLOBAL FREIGHT & DISTRIBUTION LTD - 2014-01-23
    icon of address 93 Clonmore Road, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 16 Upper Square, Castlewellan, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 35 Owen Roe, Mayobridge, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-09 ~ 2025-10-09
    IIF 11 - Director → ME
  • 2
    MANORHILL ENTERPRISES LTD - 2015-06-22
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-01 ~ 2016-08-25
    IIF 22 - Director → ME
  • 3
    WORTH INTERNATIONAL LIMITED - 2010-06-17
    icon of address 112 Urmston Lane, Stretford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-19 ~ 2010-06-23
    IIF 24 - Director → ME
  • 4
    icon of address 133 Shore Road, Ballyronan, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,146 GBP2021-12-30
    Officer
    icon of calendar 2007-02-06 ~ 2010-06-15
    IIF 14 - Director → ME
  • 5
    icon of address Merrion Business Centre, 58 Howard Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-02-28
    IIF 17 - Director → ME
  • 6
    ADVANCE CRYO CARE LTD - 2013-05-01
    icon of address Wellington Park Business Centre, 3 Wellington Park, Belfast, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ 2015-04-02
    IIF 16 - Director → ME
  • 7
    KIPPFORD LIMITED - 2012-09-14
    icon of address 79 Chichester Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ 2013-05-01
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.