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

Ian James Maccorkell As Trustee Of Shields Family Trust 2015

    Related profiles found in government register
  • Ian James Maccorkell As Trustee Of Shields Family Trust 2015
    British born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 1
  • Ian James Maccorkell, As Trustee Of Natalie Wilson Will Trust
    British born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 2
  • Ian James Maccorkell
    British born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 3
  • Mr Ian James Maccorkell
    British born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61a, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 4
    • icon of address Unit 2 Galgorm Court, Raphael Way, Galgorm, Ballymena, BT42 1GQ, Northern Ireland

      IIF 5
    • icon of address 29 Edenordinary Road, Banbridge, Co. Down, BT32 4HA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 9
    • icon of address 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 10
    • icon of address C/o Fms Limited, 1st Floor Studio 2, 150 Holywood Road, Belfast, BT4 1NY, Northern Ireland

      IIF 11
    • icon of address 2-4, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 12
    • icon of address The Gate Lodge, 1 Eglantine Demesne Road, Hillsborough, BT26 6GX, Northern Ireland

      IIF 13
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim, BT28 1TP

      IIF 14
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP

      IIF 15
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 16 IIF 17 IIF 18
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 20 IIF 21 IIF 22
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 36 IIF 37
    • icon of address Garvey Studios, Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 38
  • Mr Ian James Mccorkell
    British born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Maccorkell Legal & Commercial, Longstone Street, Garvey Studios, Lisburn, BT28 1TP, Northern Ireland

      IIF 39
  • Mac Corkell, Ian James
    British solicitor born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Killultagh Road, Lisburn, BT28 2NX

      IIF 40
    • icon of address 34 Killultagh Road, Lisburn, Co Antrim, BT28 2NX

      IIF 41 IIF 42
    • icon of address Chestnutt Hill, 34 Killultagh Road, Lisburn, BT28 2NX

      IIF 43
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 44 IIF 45
  • Maccorkell, Ian James
    British born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 46
    • icon of address 2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim, BT28 1TP

      IIF 47
    • icon of address 34, Killultagh Road, Lisburn, County Antrim, BT28 2NX, Northern Ireland

      IIF 48
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 49 IIF 50 IIF 51
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP

      IIF 53
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 54 IIF 55 IIF 56
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 65 IIF 66 IIF 67
    • icon of address Unit 4 Garvey Studios, Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 69
    • icon of address 9 Hightown Avenue, Ballywonard, Newtownabbey, Co. Antrim, BT36 4RT

      IIF 70
  • Maccorkell, Ian James
    British company director born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Killultagh Road, Lisburn, Co Antrim, BT28 2NX

      IIF 71
  • Maccorkell, Ian James
    British director born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 2 Galgorm Court, Raphael Way, Galgorm, Ballymena, BT42 1GQ, Northern Ireland

      IIF 72
    • icon of address 34, Killultagh Road, Lisburn, BT28 2NX, United Kingdom

      IIF 73
    • icon of address 34 Killutagh Road, Lisburn, BT28 2NX

      IIF 74
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland

      IIF 75
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 76
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 77
  • Maccorkell, Ian James
    British lawyer born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Killultagh Road, Lisburn, County Antrim, BT28 2NX, Uk

      IIF 78
  • Maccorkell, Ian James
    British solicitor born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Killultagh Road, Lisburn, BNT28 2N

      IIF 79
    • icon of address 34 Killultagh Road, Lisburn, BT28 2NK

      IIF 80
    • icon of address 34 Killultagh Road, Lisburn, BT28 2NX

      IIF 81 IIF 82 IIF 83
    • icon of address 1, Kilbride Road, Doagh, Ballyclare, BT39 0QA, Northern Ireland

      IIF 87
    • icon of address 37, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 88
    • icon of address 7, Wilstead Industrial Park, Kenneth Way, Wilstead, Bedford, MK45 3PD, England

      IIF 89
    • icon of address 102-108, Castlereagh Street, Belfast, BT5 4NJ, Northern Ireland

      IIF 90
    • icon of address 143, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 91
    • icon of address 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 92
    • icon of address C/o, Charterhouse Property Management, 422 Lisburn Road, Belfast, BT9 6GN, Northern Ireland

      IIF 93
    • icon of address 34 Killultagh Rd, Lisburn, Co Antrim, BT28 2NX

      IIF 94
    • icon of address 34 Killultagh Road, Lisburn, Co Antrim, BT28 2NX

      IIF 95 IIF 96 IIF 97
    • icon of address 34 Killultagh Road, Lisburn, Co Antrim, BT28 2NY

      IIF 100
    • icon of address 34 Killultagh Road, Lisburn, County Antrim, BT28 2NX

      IIF 101 IIF 102
    • icon of address The Gatelodge, 1 Eglantine Demesne Road, Hillsborough, BT26 6GX, Northern Ireland

      IIF 103
    • icon of address 34 Killultagh Road, Lisburn, BT28 2NX

      IIF 104
    • icon of address 34 Killultagh Road, Lisburn, BT282NX

      IIF 105
    • icon of address 34 Killultagh Road, Lisburn, Co Antrim, BT28 2NX

      IIF 106
    • icon of address 34, Killultagh Road, Lisburn, County Antrim, BT28 2NX, Northern Ireland

      IIF 107 IIF 108
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 109
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 110 IIF 111 IIF 112
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 121 IIF 122
    • icon of address Laureldale Hall, Laurel Bank, Comber, Newtownards, BT23 5EJ, Northern Ireland

      IIF 123
  • Maccorkell, Ian James
    born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Killultagh Road, Lisburn, County Antrim, BT28 2NX, Northern Ireland

      IIF 124
  • Maccorkell, Ian James
    British solicitor born in May 1964

    Registered addresses and corresponding companies
    • icon of address Brookhill, 88a Ballinderry Road, Lisburn, Co Antrim, BT28 2QX

      IIF 125
  • Maccorkell, Ian J
    British solicitor born in May 1964

    Registered addresses and corresponding companies
    • icon of address Brookhill, Chestnut Hill, 34 Killultagh Road, Lisburn, BT28 1NX

      IIF 126
  • Maccorkell, Ian James
    British

    Registered addresses and corresponding companies
    • icon of address 34 Killultagh Road, Lisburn, Co Antrim, BT28 2NX

      IIF 127 IIF 128
    • icon of address 34 Killultagh Road, Lisburn, Co Antrim, BT28 2NY

      IIF 129
    • icon of address 34 Killultagh Road, Lisburn, Co Antrim, BT28 3NX

      IIF 130
    • icon of address 34 Killultagh Road, Lisburn, County Antrim, BT28 2NX

      IIF 131 IIF 132 IIF 133
    • icon of address 34 Killultagh Road, Lisburn, BT28 2NX

      IIF 134
    • icon of address Brookhill, 34 Killultagh Road, Lisburn, Co Antrim, BT28 2NX

      IIF 135
  • Mac Corkell, Ian James

    Registered addresses and corresponding companies
    • icon of address 34 Killiltagh Road, Lisburn, County Antrim, BT28 2NX

      IIF 136
    • icon of address Chestnut Hill, 34 Killultagh Road, Lisburn, BT28 2NX

      IIF 137
    • icon of address 34 Killulagh Road, Lisburn, Northern Ireland, BT28 2NX

      IIF 138
  • Maccorkell, Ian James

    Registered addresses and corresponding companies
    • icon of address 34 Killultagh Road, Lisburn, BT28 2NX

      IIF 139
    • icon of address 7, Wilstead Industrial Park, Kenneth Way, Wilstead, Bedford, MK45 3PD, England

      IIF 140
    • icon of address The Gatelodge, 1 Eglantine Demesne Road, Hillsborough, BT26 6GX, Northern Ireland

      IIF 141
    • icon of address 34 Wallace Avenue, Lisburn, BT27 4AE

      IIF 142
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 124 - LLP Designated Member → ME
  • 2
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 75 - Director → ME
  • 3
    icon of address 9 Hightown Avenue, Ballywonard, Newtownabbey, Co. Antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 70 - Director → ME
  • 4
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co. Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -24,376 GBP2024-09-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,254,327 GBP2024-09-30
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2025-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address Laureldale Hall Laurel Bank, Comber, Newtownards, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -476,890 GBP2021-04-13
    Officer
    icon of calendar 2007-05-29 ~ now
    IIF 123 - Director → ME
  • 14
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,049 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 116 - Director → ME
  • 16
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -44,440 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 63 - Director → ME
  • 17
    icon of address Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 29 Edenordinary Road, Banbridge, Co. Down, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    871 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    icon of address 19 Culcavy Road, Hillsborough, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 48 - Director → ME
  • 20
    NARAN LIMITED - 1995-03-02
    icon of address The Gatelodge, 1 Eglantine Demesne Road, Hillsborough, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-02-29
    Officer
    icon of calendar 1995-02-16 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 1995-02-16 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 4 Garvey Studios, Longstone Street, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    190,766 GBP2024-04-30
    Officer
    icon of calendar 2000-04-18 ~ now
    IIF 69 - Director → ME
  • 22
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 97 - Director → ME
  • 23
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 7 Robin Hill, Dundrum, Newcastle, Northern Ireland
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    222,672 GBP2021-09-30
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 87 - Director → ME
  • 26
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2004-09-02 ~ dissolved
    IIF 132 - Secretary → ME
  • 27
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Macgorkell Legal & Commercial, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2000-03-09 ~ dissolved
    IIF 134 - Secretary → ME
  • 29
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2000-04-04 ~ dissolved
    IIF 135 - Secretary → ME
  • 30
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-13 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2000-06-13 ~ dissolved
    IIF 128 - Secretary → ME
  • 31
    icon of address Knockmore Hill Business Park, 9 Ferguson Drive, Lisburn, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 127 - Secretary → ME
  • 32
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,399 GBP2023-04-30
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 115 - Director → ME
  • 33
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 64 - Director → ME
  • 34
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 61 - Director → ME
  • 35
    THERMCARE LTD - 2018-08-07
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    187,408 GBP2024-03-31
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 55 - Director → ME
  • 36
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 65 - Director → ME
  • 37
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Co Antrim
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,539 GBP2016-04-30
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 105 - Director → ME
  • 38
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Maccorkell Legal & Commercial, Garvey Studios, 8-10 Longstone Street, Lisburn Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    130,030 GBP2024-01-31
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 130 - Secretary → ME
  • 40
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    MASSERENE BUSINESS PARK LIMITED - 2016-01-25
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 43
    WHITEWELL MANAGEMENT COMPANY LIMITED - 2010-06-15
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 45
    CAIRNDHU HOUSE ESTATES LIMITED - 2014-03-27
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 118 - Director → ME
  • 46
    FCR STRATEGIC ASSET MANAGEMENT LTD - 2019-05-14
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    340 GBP2024-10-31
    Officer
    icon of calendar 2016-04-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    BEARNA LIMITED - 1999-10-13
    SSS ESTATES LIMITED - 2001-01-08
    THE SPRUCEFIELD CENTRE LIMITED - 2022-10-17
    SPRUCEFIELD REGIONAL CENTRE LIMITED - 2002-05-29
    icon of address 2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 47 - Director → ME
  • 48
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2004-09-02 ~ dissolved
    IIF 131 - Secretary → ME
  • 49
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 62 - Director → ME
  • 50
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 58 - Director → ME
  • 51
    icon of address Limavady Business Park, Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    106 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 68 - Director → ME
  • 52
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2009-04-03 ~ dissolved
    IIF 129 - Secretary → ME
Ceased 53
  • 1
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-09 ~ 2019-10-15
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARDFOYLE TRUST LIMITED - 2000-09-13
    icon of address C/o Mcfarland Graham Mccombe, 41-43 Bachelors Walk, Lisburn
    Active Corporate (7 parents)
    Officer
    icon of calendar 1983-10-03 ~ 2004-09-01
    IIF 84 - Director → ME
  • 3
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    icon of calendar 2013-05-03 ~ 2018-06-14
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2003-01-02 ~ 2006-10-10
    IIF 41 - Director → ME
  • 5
    icon of address 9 Blackberry Lane, Hillsborough, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2006-10-04 ~ 2013-06-07
    IIF 136 - Secretary → ME
  • 6
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,254,327 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-07-30 ~ 2024-04-30
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    202,176 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-21 ~ 2024-02-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    414,213 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-22 ~ 2022-05-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    215,239 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-21 ~ 2022-05-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    BELFAST BUSINESS CENTRE LIMITED - THE - 2014-05-21
    icon of address 23-31 Waring Street, Belfast
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,853 GBP2017-10-31
    Officer
    icon of calendar 2004-05-01 ~ 2018-04-30
    IIF 133 - Secretary → ME
  • 11
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-04-29
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    MLC PROJECTS NO.51 LIMITED - 2024-02-15
    icon of address Unit 2 Galgorm Court Raphael Way, Galgorm, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2024-02-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2024-02-15
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,069 GBP2024-04-30
    Officer
    icon of calendar 2014-02-17 ~ 2019-10-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IFES IRELAND (NI) TRUST - 2016-06-30
    UCCFI (NI) TRUST - 2000-01-24
    icon of address 12-14 Elmwood Avenue, Belfast, Antrim, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2003-05-17
    IIF 126 - Director → ME
  • 15
    CENTRE FOR CONTEMPORARY CHRISTIANITY IN IRELAND LIMITED - 2009-09-28
    ECONI LIMITED - 2005-04-04
    icon of address Inter Church Centre Belfast Cathedral Centre, Donegall Street, Belfast, Co. Antrim, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2006-06-22
    IIF 40 - Director → ME
  • 16
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,049 GBP2025-04-30
    Officer
    icon of calendar 2017-05-15 ~ 2017-11-28
    IIF 77 - Director → ME
  • 17
    icon of address 19 Crescent Business Park, Lisburn, County Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    564 GBP2024-10-31
    Officer
    icon of calendar 2004-10-08 ~ 2015-06-01
    IIF 98 - Director → ME
  • 18
    HUNNI INVESTMENTS LIMITED - 1998-07-30
    icon of address 1 Backwood Road, Moira, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -58,977 GBP2024-04-30
    Officer
    icon of calendar 1998-06-03 ~ 1999-09-24
    IIF 125 - Director → ME
  • 19
    icon of address Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2009-04-30 ~ 2013-12-09
    IIF 86 - Director → ME
  • 20
    LODGE DEVELOPMENTS LTD - 2000-03-23
    icon of address 2 Meadow Close, Ballinderry Upper, Lisburn, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,641 GBP2024-12-31
    Officer
    icon of calendar 1996-12-09 ~ 2013-05-20
    IIF 43 - Director → ME
    icon of calendar 1996-12-09 ~ 2013-05-20
    IIF 137 - Secretary → ME
  • 21
    PERSPECTIVE WEALTH MANAGEMENT LIMITED - 2017-11-28
    MLC PROJECTS NO. 49 LIMITED - 2016-12-20
    icon of address 2 The Mount, Woodstock Link, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2019-01-21
    IIF 122 - Director → ME
  • 22
    icon of address Production Glassfibre, 7 Wilstead Industrial Park, Kenneth Way, Wilstead, Bedford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,759 GBP2020-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2011-08-31
    IIF 78 - Director → ME
    icon of calendar 2012-03-26 ~ 2014-07-23
    IIF 89 - Director → ME
    icon of calendar 2011-08-31 ~ 2014-07-23
    IIF 140 - Secretary → ME
  • 23
    icon of address C/o Fms Limited 1st Floor Studio 2, 150 Holywood Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2006-09-20 ~ 2020-07-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-24
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2014-05-05
    IIF 96 - Director → ME
  • 25
    icon of address Matrurion Ltd, Knockmore Hill Business Park, 9 Ferguson Drive, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,283 GBP2017-05-31
    Officer
    icon of calendar 2010-11-29 ~ 2015-03-30
    IIF 108 - Director → ME
    icon of calendar 2010-05-24 ~ 2015-03-30
    IIF 143 - Secretary → ME
  • 26
    icon of address 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2025-08-31
    Officer
    icon of calendar 2005-08-18 ~ 2008-04-03
    IIF 85 - Director → ME
  • 27
    icon of address Oak Property Block Management Ltd, 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ 2025-02-11
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2025-02-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address C/o Pinpoint Property, 503, Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,053 GBP2024-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2012-02-29
    IIF 83 - Director → ME
  • 29
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-09-30
    Officer
    icon of calendar 2006-09-20 ~ 2006-10-10
    IIF 80 - Director → ME
  • 30
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-09-30
    Officer
    icon of calendar 2009-09-28 ~ 2011-05-27
    IIF 95 - Director → ME
  • 31
    MARQUESS COURT MANAGEMENT LIMITED - 2015-03-24
    icon of address 2-4 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    732 GBP2024-09-30
    Officer
    icon of calendar 2011-04-08 ~ 2023-04-12
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-12
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    71 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2024-09-30
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2024-09-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HEALTHPARKS LIMITED - 2010-02-05
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    9,580 GBP2017-03-31
    Officer
    icon of calendar 2000-03-27 ~ 2011-11-30
    IIF 74 - Director → ME
  • 34
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2009-12-01
    IIF 44 - Director → ME
  • 35
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    61,536 GBP2024-10-31
    Officer
    icon of calendar 2011-03-11 ~ 2020-10-31
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-31
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 36
    MILLAR DIGITAL LTD - 2003-10-13
    WEBELECTRICAL LIMITED - 2001-09-27
    MILLAR SIGNS LTD - 2003-09-02
    icon of address 22 Lower Windsor Avenue, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2006-05-31
    IIF 139 - Secretary → ME
  • 37
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,520 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-04-26
    IIF 121 - Director → ME
  • 39
    TRINITY SQUARE MANAGEMENT COMPANY LIMITED - 2008-06-19
    icon of address 51 51 Causeway Street, Portrush, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-10-31
    Officer
    icon of calendar 2002-10-11 ~ 2011-09-30
    IIF 42 - Director → ME
  • 40
    NEW CREATION INTERNATIONAL LTD - 2010-10-12
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3 GBP2020-04-30
    Officer
    icon of calendar 2006-05-23 ~ 2019-07-29
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-07-29
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    97 GBP2024-04-30
    Officer
    icon of calendar 2002-06-26 ~ 2009-10-20
    IIF 94 - Director → ME
  • 42
    icon of address 37 Castlereagh Industrial Estate, Montgomery Road, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    1,973,333 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2022-02-28
    IIF 109 - Director → ME
  • 43
    GLENHILL MEWS LIMITED - 2005-11-11
    icon of address Laureldale Hall Laurel Bank, Comber, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    839,714 GBP2022-03-31
    Officer
    icon of calendar 2005-11-09 ~ 2006-09-05
    IIF 138 - Secretary → ME
  • 44
    MASSERENE BUSINESS PARK LIMITED - 2016-01-25
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2018-10-24
    IIF 82 - Director → ME
  • 45
    icon of address Mbe, Botanic Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,628 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2019-09-04
    IIF 119 - Director → ME
  • 46
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2019-07-10
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 81 Ballykeel Road, Moneyrea, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2016-08-30
    IIF 110 - Director → ME
  • 48
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    77 GBP2025-02-28
    Officer
    icon of calendar 2006-02-14 ~ 2016-08-11
    IIF 99 - Director → ME
  • 49
    icon of address C/o Charterhouse Property Management, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2020-06-05
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-10-22
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address C/o Dnt Chartered Accountants 91-97 Ormeau Road, Ormeau House, Belfast, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2013-01-25 ~ 2016-08-31
    IIF 90 - Director → ME
  • 51
    VIEWPOINT DEVELOPMENTS LTD - 2010-03-22
    icon of address 10a Ballynahinch Street, Hillsborough, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-09-01
    IIF 142 - Secretary → ME
  • 52
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-20 ~ 2022-05-12
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 53
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ 2022-05-12
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE

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.