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. Patrick Joseph Conway

    Related profiles found in government register
  • Mr. Patrick Joseph Conway
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58 Moneymore Road, Magherafelt, BT45 6HG

      IIF 1
    • Front Office, Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5ND, Scotland

      IIF 2
    • 58 Moneymore Road, Magherafelt, Co Derry, BT45 6HG

      IIF 3
    • 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 4
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 5
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 6
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG

      IIF 7
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 8
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 9
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 10
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 11
  • Mr Patrick Joseph Conway
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 12
  • Mr Patrick Joseph Conway
    Irish born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Conway, Patrick Joseph
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 16
  • Conway, Patrick Joseph, Mr.
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58 Moneymore Road, Magherafelt, BT45 6HG

      IIF 17 IIF 18 IIF 19
    • 58 Moneymore Road, Magherafelt, Co Derry, BT45 6HG

      IIF 21
    • 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 22
    • 58 Moneymore Road, Magherafelt, Co Londonderry, BT45 6HG

      IIF 23 IIF 24
    • 58 Moneymore Road, Magherafelt, Co.londonderry, BT45 6HG

      IIF 25
    • 73 Castledawson Road, Magherafelt, Londonderry, Co Londonderry, BT45 6PB

      IIF 26
    • 12, Moyola Road, Castledawson, Magherafelt, Derry, BT45 8AB, Northern Ireland

      IIF 27
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 28
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 29 IIF 30 IIF 31
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 32
    • 73 Castledawson Road, Magherafelt, BT45 6PB, United Kingdom

      IIF 33
  • Conway, Patrick Joseph
    British born in April 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 34
  • Mrs Matilda Conway
    British born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 35
    • 73, Castledawson Road, Magherafelt, BT45 6PB, Northern Ireland

      IIF 36
  • Conway, Patrick Joseph
    Irish born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mrs Matilda Conway
    Irish born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 40
  • Mrs Matilda Conway
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Moneymore Road, Magherafelt, BT45 6HG, Northern Ireland

      IIF 41
  • Mr Jarlath Patrick Conway
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 42
  • Conway, Jarlath P
    British director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 43
    • 82 Hospital Road, Magherafelt, Co Derry, BT45 5EG

      IIF 44
  • Conway, Jarlath
    British born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 45
  • Conway, Jarlath
    British company director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58 Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 46
    • 7 Baronscourt, Magherafelt, Londonderry, BT45 5FB

      IIF 47
  • Conway, Jarlath
    British director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Barronscourt, Magherafelt, BT45 5FB

      IIF 48
  • Conway, Matilda
    British born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 49
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 50
    • 7 Killyfaddy Road, Magherafelt, Co Derry, BT45 6EX

      IIF 51
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 52
    • 7 Killygaddy Road, Magherafelt, Co Londonderry, BT45 6EX

      IIF 53
    • 73 Castledawson Rd, Magherafelt, Co Londonderry, BT45 6PB

      IIF 54
    • 7 Killyfaddy Road, Magherafelt, Co.londonderry, BT45 6EX

      IIF 55
    • 7,killyfaddy Road, Magherafelt, Co.londonderry

      IIF 56
    • 7,killyfaddy Road, Magherafelt, Co.londonderry, BT45 6EX

      IIF 57 IIF 58 IIF 59
    • 73 Castledawson Road, Magherafelt, Londonderry, BT45 6PB

      IIF 60
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 61
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG, Northern Ireland

      IIF 62
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 63 IIF 64 IIF 65
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 66
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 67
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 68
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 69
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 70
    • 73 Castledawson Road, Magherafelt, County Londonderry, BT45 6PB

      IIF 71
  • Conway, Patrick Joseph
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 72
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG, Northern Ireland

      IIF 73
  • Conway, Jarlath Patrick
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 74
    • 7 Kilyfaddy Road, Magherafelt, BT45 6EX

      IIF 75
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 76
    • Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 77
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 78 IIF 79
    • 7 Killyfaddy Road, Magherafelt, Londonderry, BT45 6HG

      IIF 80
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 81
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 82
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 83
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 84
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, Northern Ireland

      IIF 85
    • 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 86
  • Conway, Jarlath Patrick
    Irish director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 87
    • 7 Killyfaddy Road, Magherafelt, Co Derry, BT45 6EX

      IIF 88
    • 7 Killfaddy Road, Magherafelt, Co Londonderry, BT45 6EX

      IIF 89
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 90
    • 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 91
  • Conway, Patrick Joseph
    British born in April 1946

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 92
  • Conway, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 93
  • Conway, Matilda
    British

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 94 IIF 95
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 96
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 97 IIF 98
    • 7 Killyfaddy Road, Magherafelt, Londonderry, BT45 6EX

      IIF 99
    • 73 Castledawson Road, Magherafelt, Londonderry, BT45 6PB

      IIF 100 IIF 101
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 102
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 103
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 104
  • Conway, Matilda
    British company director

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt, County Londonderry, BT45 6PB

      IIF 105
  • Conway, Jarlath Patrick
    Irish

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, L'derry, BT45 6EX

      IIF 106
  • Conway, Matilda

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 107
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 108
    • 7 Killyfaddy Road, Magherafelt, Co Londonderry

      IIF 109
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 31
  • 1
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    146,284 GBP2024-09-30
    Officer
    2015-09-04 ~ now
    IIF 63 - Director → ME
    IIF 31 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MKB CO NO 48 LIMITED - 2012-10-03
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    52,748 GBP2024-12-31
    Officer
    2012-04-18 ~ now
    IIF 66 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BROOKLANDS NURSING HOMES LIMITED - 2006-03-29
    58 Moneymore Road, Magherafelt
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    30,114,665 GBP2023-12-31
    Officer
    1991-05-28 ~ now
    IIF 58 - Director → ME
    2017-06-09 ~ now
    IIF 17 - Director → ME
    1991-05-28 ~ now
    IIF 94 - Secretary → ME
  • 4
    58 Moneymore Road, Magherafelt, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    -666,451 GBP2023-12-31
    Officer
    2022-11-17 ~ now
    IIF 83 - Director → ME
    2005-08-12 ~ now
    IIF 72 - Director → ME
    IIF 49 - Director → ME
    2005-08-12 ~ now
    IIF 96 - Secretary → ME
  • 5
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2026-02-03 ~ now
    IIF 77 - Director → ME
  • 7
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    152,891 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 33 - Director → ME
    2016-09-20 ~ now
    IIF 81 - Director → ME
    2017-06-19 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CONWAY ENERGY NO 2 - 2016-09-30
    MCAULEY PROPERTY DEVELOPMENTS - 2016-09-20
    Moore Stephens, 129 Centurion House, Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    406,001 GBP2024-12-31
    Officer
    2015-08-31 ~ now
    IIF 30 - Director → ME
    2016-09-22 ~ now
    IIF 86 - Director → ME
    2007-08-08 ~ now
    IIF 71 - Director → ME
    2007-08-08 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    RAVENSCROSS DEVELOPMENTS LIMITED - 2017-01-26
    58 Moneymore Road, Magherafelt, Co Derry
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    607,206 GBP2023-12-31
    Officer
    2017-03-28 ~ now
    IIF 21 - Director → ME
    2007-08-20 ~ now
    IIF 70 - Director → ME
    2007-08-20 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    PLANTNOTICE LIMITED - 2025-02-28
    CRIGHTON CONSTRUCTION (SCOTLAND) LIMITED - 1992-02-04
    WEDA ENTERPRISES LIMITED - 1992-01-02
    58 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1991-11-27 ~ now
    IIF 59 - Director → ME
  • 11
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,002 GBP2024-12-31
    Officer
    2015-08-28 ~ now
    IIF 24 - Director → ME
    2006-11-15 ~ now
    IIF 54 - Director → ME
    2006-11-15 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CONWAY ENERGY GROVE ROAD LIMITED - 2017-03-09
    58 Moneymore Road, Magherafelt, Co Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2015-10-01 ~ now
    IIF 61 - Director → ME
    IIF 28 - Director → ME
  • 13
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 39 - Director → ME
  • 14
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    PLANTNOTICE LIMITED - 1992-02-04
    Front Office Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    62,544 GBP2024-03-31
    Officer
    1992-01-15 ~ now
    IIF 69 - Director → ME
    1997-07-01 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 17
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2015-11-20 ~ now
    IIF 65 - Director → ME
  • 18
    58 Moneymore Road, Magherafelt, Co. Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    -3,290,244 GBP2023-12-31
    Officer
    2012-08-10 ~ now
    IIF 73 - Director → ME
    IIF 62 - Director → ME
  • 19
    14 Great Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 43 - Director → ME
  • 20
    CONDOR ENTERTAINMENTS LIMITED - 2006-05-10
    1 Union Arcade, Union Road, Magherafelt
    Dissolved Corporate (1 parent)
    Officer
    2002-11-12 ~ dissolved
    IIF 88 - Director → ME
    2002-11-12 ~ dissolved
    IIF 106 - Secretary → ME
  • 21
    G. & T. CRAMPTON (N.I.) LIMITED - 1993-12-06
    12 Moyola Road, Castledawson, Magherafelt, Derry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2017-06-09 ~ now
    IIF 27 - Director → ME
    ~ now
    IIF 68 - Director → ME
    ~ now
    IIF 102 - Secretary → ME
  • 22
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents)
    Officer
    2018-09-25 ~ now
    IIF 23 - Director → ME
    2007-08-25 ~ now
    IIF 60 - Director → ME
    2007-08-25 ~ now
    IIF 101 - Secretary → ME
  • 23
    58 Moneymore Road, Magherafelt
    Active Corporate (2 parents)
    Equity (Company account)
    961,743 GBP2023-12-31
    Officer
    2017-03-28 ~ now
    IIF 19 - Director → ME
    1993-11-29 ~ now
    IIF 53 - Director → ME
    1993-11-29 ~ now
    IIF 95 - Secretary → ME
  • 24
    GLENBROOK HOMES LIMITED - 1998-03-03
    58 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2023-12-31
    Officer
    2017-03-16 ~ now
    IIF 25 - Director → ME
    1988-01-27 ~ now
    IIF 55 - Director → ME
    1988-01-27 ~ now
    IIF 98 - Secretary → ME
  • 25
    58 Moneymore Road, Magherafelt
    Active Corporate (4 parents)
    Equity (Company account)
    22,296,973 GBP2023-12-31
    Officer
    1995-06-30 ~ now
    IIF 74 - Director → ME
    2017-06-09 ~ now
    IIF 20 - Director → ME
    1995-06-30 ~ now
    IIF 51 - Director → ME
    1995-06-30 ~ now
    IIF 109 - Secretary → ME
  • 26
    58 Moneymore Road, Magherafelt, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 67 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    131,997 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 29 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    1980-05-28 ~ now
    IIF 56 - Director → ME
    2005-03-01 ~ now
    IIF 26 - Director → ME
    1980-05-28 ~ now
    IIF 97 - Secretary → ME
  • 29
    58 Moneymore Road, Magherafelt
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1978-03-13 ~ now
    IIF 57 - Director → ME
    2017-06-09 ~ now
    IIF 18 - Director → ME
    1978-03-13 ~ now
    IIF 107 - Secretary → ME
  • 30
    58 Moneymore Road, Magherafelt, Co L'derry
    Active Corporate (2 parents)
    Officer
    1999-03-09 ~ now
    IIF 52 - Director → ME
    2017-03-20 ~ now
    IIF 22 - Director → ME
    1999-03-09 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    14 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-10-19 ~ now
    IIF 50 - Director → ME
    IIF 16 - Director → ME
    2018-10-19 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    BROOKLANDS NURSING HOMES LIMITED - 2006-03-29
    58 Moneymore Road, Magherafelt
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    30,114,665 GBP2023-12-31
    Officer
    1991-05-28 ~ 2025-07-03
    IIF 89 - Director → ME
  • 2
    58 Moneymore Road, Magherafelt, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    -666,451 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2025-08-27
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CHARIS INTEGRATED CANCER CARE - 2014-08-12
    163 Lough Fea Road, Ballybreist, Cookstown, County Tyrone
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-10-18 ~ 2023-11-07
    IIF 44 - Director → ME
  • 4
    RAVENSCROSS DEVELOPMENTS LIMITED - 2017-01-26
    58 Moneymore Road, Magherafelt, Co Derry
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    607,206 GBP2023-12-31
    Officer
    2007-08-20 ~ 2025-07-03
    IIF 48 - Director → ME
  • 5
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,002 GBP2024-12-31
    Officer
    2006-11-15 ~ 2026-01-15
    IIF 80 - Director → ME
  • 6
    CONWAY ENERGY GROVE ROAD LIMITED - 2017-03-09
    58 Moneymore Road, Magherafelt, Co Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2015-10-01 ~ 2017-03-08
    IIF 90 - Director → ME
  • 7
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-10-16 ~ 2025-08-27
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    62-64 New Row New Row, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    2007-09-05 ~ 2015-09-11
    IIF 46 - Director → ME
  • 9
    PLANTNOTICE LIMITED - 1992-02-04
    Front Office Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    62,544 GBP2024-03-31
    Officer
    1992-01-15 ~ 1993-10-06
    IIF 92 - Director → ME
    1997-07-01 ~ 2026-01-22
    IIF 85 - Director → ME
    1992-01-15 ~ 1993-10-06
    IIF 93 - Secretary → ME
  • 10
    163 Lough Fea Road, Ballybreist, Cookstown, Co. Tyrone, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    49,123 GBP2023-10-31
    Officer
    2016-06-01 ~ 2023-11-07
    IIF 91 - Director → ME
  • 11
    58 Moneymore Road, Magherafelt, Co. Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    -3,290,244 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    G. & T. CRAMPTON (N.I.) LIMITED - 1993-12-06
    12 Moyola Road, Castledawson, Magherafelt, Derry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    ~ 2025-07-03
    IIF 84 - Director → ME
  • 13
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents)
    Officer
    2007-08-25 ~ 2025-07-03
    IIF 47 - Director → ME
  • 14
    58 Moneymore Road, Magherafelt
    Active Corporate (2 parents)
    Equity (Company account)
    961,743 GBP2023-12-31
    Officer
    1993-11-29 ~ 2026-01-22
    IIF 75 - Director → ME
    Person with significant control
    2016-05-16 ~ 2025-08-27
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    GLENBROOK HOMES LIMITED - 1998-03-03
    58 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2023-12-31
    Officer
    1988-01-27 ~ 2025-07-03
    IIF 79 - Director → ME
  • 16
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    1980-05-28 ~ 2025-07-03
    IIF 78 - Director → ME
  • 17
    58 Moneymore Road, Magherafelt
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1978-03-13 ~ 2025-07-03
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-27
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    58 Moneymore Road, Magherafelt, Co L'derry
    Active Corporate (2 parents)
    Officer
    1999-03-09 ~ 2025-07-03
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.