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

Boyce, Gayle Sadreen

    Related profiles found in government register
  • Boyce, Gayle Sadreen
    British

    Registered addresses and corresponding companies
    • icon of address 4 Langtry Lodge, Moira, Armagh, N Ireland, BT67 0GT

      IIF 1
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland, BT41 4TJ

      IIF 2
    • icon of address 4 Langtry Lodge, Moira, Co Armagh, BT67 0GT

      IIF 3
  • Boyce, Gayle Sadreen
    British company director

    Registered addresses and corresponding companies
    • icon of address Capella Building, 60 York Street, Glasgow, G2 8JX, Scotland

      IIF 4
  • Boyce, Gayle Sadreen

    Registered addresses and corresponding companies
    • icon of address 4 Langtry Lodge, Moira, BT67 0GT

      IIF 5
    • icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 6
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Co. Antrim, BT41 4TJ

      IIF 7
    • icon of address 4 Langtry Lodge, Moira, Armagh, Northern Ireland, BT67 0GT

      IIF 8
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 9 IIF 10
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland, BT41 4TJ

      IIF 11
    • icon of address 4 Langtry Lodge, Moira, Co Armagh, BT67 OTN

      IIF 12
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co. Antrim, BT41 4TJ

      IIF 13
    • icon of address 92, Old Ballyrobin Road, Muckamore, Co. Antrim, BT41 4TJ, N. Ireland

      IIF 14
  • Blackbourne, Gayle Sadreen
    British company director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 5 Village Green, Moira, Craigavon, Co Armagh, BT67 0TN

      IIF 15
  • Blackbourne, Gayle Sadreen
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 4 Langtry Lodge, Moira, Co Armagh, BT67 OGT

      IIF 16
  • Blackbourne, Gayle Sadreen

    Registered addresses and corresponding companies
    • icon of address 4 Langtry Lodge, Moira, Co Armagh, BT67 0GT

      IIF 17
  • Boyce, Gayle

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Antrim, BT41 4TJ, Northern Ireland

      IIF 18
  • Boyce, Gayle Sadreen
    British born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 19
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 20
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Co Antrim, BT41 4TJ, Northern Ireland

      IIF 21
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 22 IIF 23
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland, BT41 4TJ

      IIF 24
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co. Antrim, BT41 4TJ

      IIF 25
  • Boyce, Gayle Sadreen
    British co director born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Langtry Lodge, Moira, Co Armagh, BT67 OGT

      IIF 26
  • Boyce, Gayle Sadreen
    British co.director born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Langtry Lodge, Moira, Co Armagh, BT67 0GT

      IIF 27
  • Boyce, Gayle Sadreen
    British company director born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, United Kingdom

      IIF 28 IIF 29
    • icon of address Karl Property Investments Limited, 92 Old Ballyrobin Road, Muckamore, Antrim, Antrim, BT41 4TJ, Northern Ireland

      IIF 30
    • icon of address 4 Langtry Lodge, Moira, Armagh, N Ireland, BT67 0GT

      IIF 31
    • icon of address C/o Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 32
    • icon of address 4 Langtry Lodge, Moira, Co Armagh, N Ireland, BT67 0GT

      IIF 33
    • icon of address 92 Old Ballyrobin Road, Muckamore, County Antrim, BT41 4TJ

      IIF 34
    • icon of address Capella Building, 60 York Street, Glasgow, G2 8JX, Scotland

      IIF 35
  • Boyce, Gayle Sadreen
    British director born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Antrim, BT41 4TJ, Northern Ireland

      IIF 36
    • icon of address Aercon Works, 556 Antrim Road, Newtownabbey, County Antrim, BT36 4RF

      IIF 37
  • Boyce, Gayle Sadreen
    British director - marketing born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 38
  • Boyce, Gayle Sadreen
    British director/secretary born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Langtry Lodge, Moira, Co Armagh, BT67 0GT

      IIF 39
  • Boyce, Gayle Sadreen
    British general management born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 40
  • Blackbourne, Aran William Robert
    British

    Registered addresses and corresponding companies
    • icon of address 31 Ballysculty Road, Muckamore, Antrim

      IIF 41
    • icon of address 31 Ballysculty Road, Muckamore, Antrim, N. Ireland, BT41 4QU

      IIF 42
    • icon of address C/o Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 43 IIF 44
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 45
    • icon of address 31 Ballysculty Rd, Muckamore, Co. Antrim, BT41 4QU

      IIF 46
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 47
  • Boyce, Gayle
    British company director born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 48
  • Boyce, Gayle
    British director born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 49
  • Blackbourne, Aran William Robert

    Registered addresses and corresponding companies
    • icon of address 92 Old Ballyrobin Road, Muckamore, County Antrim, BT41 4TJ

      IIF 50
  • Blackbourne, Aran
    British director born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 51
  • Blackbourne, Aran
    British born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Kelvin, College Square East, Belfast, BT1 6DE, Northern Ireland

      IIF 52
  • Blackbourne, Aran
    British company director born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Antrim, BT41 4TJ, Northern Ireland

      IIF 53
  • Mrs Gayle Sadreen Boyce
    British born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 54 IIF 55
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 56
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Co. Antrim, BT41 4TJ

      IIF 57
    • icon of address Karl Property Investments Limited, 92 Old Ballyrobin Road, Muckamore, Antrim, Antrim, BT41 4TJ

      IIF 58
    • icon of address Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 59 IIF 60
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 61 IIF 62
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 63
  • Blackbourne, Cedric
    British director born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 64
  • Aran Blackbourne
    British born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 65 IIF 66
  • Mr Aran Blackbourne
    British born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Ballysculty Road, Muckamore, Antrim, BT41 4QU, Northern Ireland

      IIF 67
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 68
  • Blackbourne, Cedric George
    British born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 69
  • Blackbourne, Cedric George
    British c e o born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Old Ballyrobin Road, Muckamore, County Antrim, BT41 4TJ

      IIF 70
  • Blackbourne, Cedric George
    British c.e.o. born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 71
  • Blackbourne, Cedric George
    British ceo born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Antrim, BT41 4TJ, Northern Ireland

      IIF 72
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 73
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, United Kingdom

      IIF 74 IIF 75
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Co Antrim, BT41 4TJ, Northern Ireland

      IIF 76
  • Blackbourne, Cedric George
    British chief executive born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 87 Old Ballyrobin Road, Templepatrick, Antrim, N. Ireland, BT41 4JJ

      IIF 77
    • icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 78
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 79
  • Blackbourne, Cedric George
    British co director born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 87 Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 80
  • Blackbourne, Cedric George
    British co. director born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 81
  • Blackbourne, Cedric George
    British company director born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Capella Building, 60 York Street, Glasgow, G2 8JX, Scotland

      IIF 82
  • Blackbourne, Cedric George
    British director born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 87 Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 83
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 84
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, United Kingdom

      IIF 85
    • icon of address C/o Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 86
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 87
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 88
    • icon of address 92, Old Ballyrobin Road, Muckamore, BT41 4TJ, N. Ireland

      IIF 89
    • icon of address Aercon Works, 556 Antrim Road, Newtownabbey, County Antrim, BT36 4RF

      IIF 90
  • Blackbourne, Cedric George
    British director/secretary born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 87 Old Ballyrobin Road, Muckamore, Antrim, N Ireland, BT41 4TJ

      IIF 91
  • Blackbourne, Cedric George
    British managing director born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland, BT41 4TJ

      IIF 92
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co. Antrim, BT41 4TJ

      IIF 93
  • Mr Cedric George Blackbourne
    British born in November 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Antrim, BT41 4TJ, Northern Ireland

      IIF 94
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 95 IIF 96 IIF 97
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, United Kingdom

      IIF 98 IIF 99
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Co. Antrim, BT41 4TJ

      IIF 100
    • icon of address Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 101
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 102 IIF 103
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland, BT41 4TJ

      IIF 104 IIF 105
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co. Antrim, BT41 4TJ

      IIF 106
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED

      IIF 107
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 108
  • Blackbourne, Aran William Robert
    British born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 109
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 110
  • Blackbourne, Aran William Robert
    British director born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 111
    • icon of address 31 Ballysculty Rd, Muckamore, Co. Antrim, BT41 4QU

      IIF 112
    • icon of address 92 Old Ballyrobin Road, Muckamore, County Antrim, BT41 4TJ

      IIF 113
  • Blackbourne, Aran William Robert
    British born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Antrim, BT41 4TJ, Northern Ireland

      IIF 114
    • icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 115
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 116
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TS, Northern Ireland

      IIF 117
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Co. Antrim, BT41 4TJ

      IIF 118
    • icon of address Karl Business Park, 92 Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 119
    • icon of address 31, Rashee Road, Ballyclare, BT39 9HJ, United Kingdom

      IIF 120
    • icon of address The Cloughan, Doagh Road, Ballyclare, BT39 9JD, United Kingdom

      IIF 121
    • icon of address 17, Dargan Crescent, Duncrue Estate, Belfast, BT3 9RP, Northern Ireland

      IIF 122 IIF 123
    • icon of address 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 124
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 125 IIF 126
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland, BT41 4TJ

      IIF 127
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co. Antrim, BT41 4TJ

      IIF 128
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 129 IIF 130 IIF 131
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 132
  • Blackbourne, Aran William Robert
    British building contractor born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Karanberg Farm, 31 Ballysculty Road, Antrim, BT41 4QU

      IIF 133
  • Blackbourne, Aran William Robert
    British company director born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 134
    • icon of address 17, Dargan Crescent, Duncrue Estate, Belfast, Northern Ireland, BT3 9RP, United Kingdom

      IIF 135
    • icon of address 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 136
    • icon of address 92 Old Ballyrobin Road, Muckamore, County Antrim, BT41 4TJ

      IIF 137
    • icon of address Capella Building, 60 York Street, Glasgow, G2 8JX, Scotland

      IIF 138
  • Blackbourne, Aran William Robert
    British director born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31 Ballysculty Road, Muckamore, Antrim, BT41 4PQ

      IIF 139
    • icon of address 31, Ballysculty Road, Muckamore, Antrim, BT41 4QU, Northern Ireland

      IIF 140
    • icon of address 31 Ballysculty Road, Muckamore, Antrim, N. Ireland, BT41 4QU

      IIF 141
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 142
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, United Kingdom

      IIF 143
    • icon of address C/o Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 144
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 145
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland, BT41 4TJ

      IIF 146
    • icon of address 92, Old Ballyrobin Road, Muckamore, Co. Antrim, BT41 4TJ, N. Ireland

      IIF 147
  • Blackbourne, Aran William Robert
    British managing director born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, United Kingdom

      IIF 148 IIF 149
  • Aran William Robert Blackbourne
    British born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 150
  • Aran William Robert Blackbourne
    British born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Cloughan, Doagh Road, Ballyclare, BT39 9JD, United Kingdom

      IIF 151
  • Mr Aran William Robert Blackbourne
    British born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 152 IIF 153 IIF 154
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ, Northern Ireland

      IIF 155
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TS, Northern Ireland

      IIF 156
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, Co. Antrim, BT41 4TJ

      IIF 157
    • icon of address Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 158
    • icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ

      IIF 159 IIF 160 IIF 161
    • icon of address 92 Old Ballyrobin Road, Muckamore, Countyrim, BT41 4TJ

      IIF 162
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED

      IIF 163
    • icon of address 92, Old Ballyrobin Road, Muckamore, Antrim, BT41 4TJ

      IIF 164
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 2
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, Antrim, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 114 - Director → ME
  • 3
    icon of address The Cloughan, Doagh Road, Ballyclare, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 151 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor, The Printworks, 35-39 Queen Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 119 - Director → ME
  • 5
    SPAN-CRETE LIMITED - 1997-06-18
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-12 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 1990-06-18 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 1990-06-18 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 6
    BLACKBOURNE ELECTRICAL COMPANY LIMITED - 2009-12-09
    icon of address Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 147 - Director → ME
    icon of calendar 2017-10-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 1970-06-29 ~ now
    IIF 89 - Director → ME
    icon of calendar 2003-05-01 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 60 - Has significant influence or controlOE
    icon of calendar 2017-10-01 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-02-01 ~ now
    IIF 158 - Has significant influence or controlOE
    IIF 101 - Right to appoint or remove directorsOE
  • 7
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Dargan Crescent, Duncrue Estate, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 123 - Director → ME
  • 9
    icon of address 17 Dargan Crescent, Duncrue Estate, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Karl Business Park 92 Old Ballyrobin Road, Muckamore, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 134 - Director → ME
  • 11
    CUSSA LIMITED - 1998-03-18
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-15 ~ now
    IIF 130 - Director → ME
    icon of calendar 1997-10-02 ~ now
    IIF 47 - Secretary → ME
  • 12
    L&B (NO 77) LIMITED - 2005-04-05
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 131 - Director → ME
  • 13
    L&B (NO 76) LIMITED - 2005-03-14
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-17 ~ now
    IIF 129 - Director → ME
  • 14
    MMW NO.1 LIMITED - 2015-07-15
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    915,314 GBP2016-03-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ELECTRUS GENERATION LIMITED - 2024-10-30
    icon of address The Kelvin, College Square East, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 132 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2010-03-16 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 63 - Has significant influence or controlOE
    IIF 164 - Has significant influence or controlOE
  • 18
    SARCON (NO.55) LIMITED - 1999-01-12
    icon of address James Park, Mahon Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-21 ~ dissolved
    IIF 141 - Director → ME
    IIF 77 - Director → ME
    icon of calendar 1998-09-08 ~ dissolved
    IIF 42 - Secretary → ME
  • 19
    KARL STRUCTURES LIMITED - 1998-03-26
    KARL ENGINEERING LIMITED - 2004-11-12
    ICKNIELD MERCHANTS LIMITED - 1988-11-18
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 1988-10-19 ~ now
    IIF 23 - Director → ME
    IIF 126 - Director → ME
    icon of calendar 1988-10-19 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 161 - Has significant influence or controlOE
  • 20
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 109 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Mcroberts Company Secretary, Capella Building, 60 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-30 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2001-09-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1998-03-30 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2001-03-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 22
    BLACKBOURNE AND MCCOMBE LIMITED - 1988-11-17
    BLACKBOURNE CONSTRUCTION LIMITED - 1988-12-30
    BLACKBOURNE & MCCOMBE LIMITED - 1990-05-31
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-03-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 1975-11-19 ~ now
    IIF 127 - Director → ME
    icon of calendar 1975-11-19 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 68 - Has significant influence or controlOE
  • 23
    ORITY LIMITED - 1998-03-09
    KARL-ROTHBURY PROPERTIES LIMITED - 2000-07-21
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-02-06 ~ now
    IIF 115 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 1998-02-06 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 153 - Has significant influence or controlOE
  • 24
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2008-03-10 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 25
    icon of address 92 Old Ballyrobin Road, Muckamore, Countyrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2008-03-10 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 162 - Has significant influence or controlOE
    IIF 162 - Has significant influence or control as a member of a firmOE
  • 26
    TRIADA AGENCIES LIMITED - 1988-11-18
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 1988-10-19 ~ now
    IIF 125 - Director → ME
    icon of calendar 1988-10-19 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 159 - Has significant influence or controlOE
    IIF 61 - Has significant influence or controlOE
  • 27
    KARL INTERNATIONAL LIMITED - 1998-07-07
    icon of address 92 Old Ballyrobin Road, Muckamore, Co. Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -559,083 GBP2024-03-31
    Officer
    icon of calendar 1992-10-14 ~ now
    IIF 128 - Director → ME
    icon of calendar 1999-06-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 1992-10-14 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 28
    RACEVIEW PROPERTIES LIMITED - 2013-07-02
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, Co. Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 118 - Director → ME
    icon of calendar 2022-08-19 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 157 - Has significant influence or controlOE
  • 29
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,729 GBP2022-11-30
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 36 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 148 - Director → ME
    IIF 29 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 31
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 75 - Director → ME
    IIF 149 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 84 - Director → ME
    IIF 49 - Director → ME
    IIF 51 - Director → ME
  • 33
    icon of address Karl Property Investments Limited 92 Old Ballyrobin Road, Muckamore, Antrim, Antrim
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    IIF 58 - Has significant influence or controlOE
  • 34
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 35
    DIAMOND SHELF COMPANY 2 LIMITED - 2013-07-03
    ASM (DEF) LTD - 2010-10-06
    ASM HORWATH (DEF) LIMITED - 2010-10-22
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 31 Rashee Road, Ballyclare, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 120 - Director → ME
Ceased 26
  • 1
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3,358,164 GBP2024-02-28
    Officer
    icon of calendar 2015-06-22 ~ 2018-09-03
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2018-09-03
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 155 - Has significant influence or control OE
  • 2
    icon of address Aercon Works, 556 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1,339 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2019-12-02
    IIF 37 - Director → ME
    IIF 90 - Director → ME
  • 3
    FEDERATION OF BUILDING AND CIVIL ENGINEERING CONTRACTORS (N.I.) LTD. - 1990-04-25
    icon of address 143 Malone Road, Belfast
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-18 ~ 2003-09-08
    IIF 133 - Director → ME
  • 4
    CUSSA LIMITED - 1998-03-18
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-02 ~ 2022-09-30
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-16
    IIF 163 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2023-10-10
    IIF 107 - Has significant influence or control OE
  • 5
    L&B (NO 77) LIMITED - 2005-04-05
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2022-09-30
    IIF 64 - Director → ME
  • 6
    L&B (NO 76) LIMITED - 2005-03-14
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2022-09-30
    IIF 88 - Director → ME
  • 7
    icon of address Charles White Limited, 143 Royal Avenue, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    42,962 GBP2024-01-31
    Officer
    icon of calendar 2002-09-18 ~ 2006-11-07
    IIF 139 - Director → ME
    icon of calendar 2002-09-17 ~ 2006-11-06
    IIF 16 - Director → ME
    icon of calendar 2002-09-04 ~ 2005-08-01
    IIF 41 - Secretary → ME
    icon of calendar 2005-08-01 ~ 2007-03-30
    IIF 17 - Secretary → ME
  • 8
    ANNSGATE NO.2 LIMITED - 2002-07-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2016-03-23
    IIF 32 - Director → ME
    icon of calendar 2008-03-10 ~ 2016-03-23
    IIF 111 - Director → ME
    icon of calendar 2002-06-26 ~ 2016-03-23
    IIF 91 - Director → ME
    icon of calendar 2002-06-26 ~ 2008-03-10
    IIF 39 - Director → ME
    icon of calendar 2002-06-20 ~ 2008-03-10
    IIF 5 - Secretary → ME
    icon of calendar 2008-03-10 ~ 2016-03-23
    IIF 44 - Secretary → ME
  • 9
    icon of address 3rd Floor Montgomery House, Montgomery Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    233 GBP2024-04-30
    Officer
    icon of calendar 2010-06-30 ~ 2013-03-01
    IIF 34 - Director → ME
    icon of calendar 2010-06-30 ~ 2010-06-30
    IIF 137 - Director → ME
    icon of calendar 2008-06-03 ~ 2013-03-01
    IIF 70 - Director → ME
    icon of calendar 2005-03-16 ~ 2008-03-10
    IIF 31 - Director → ME
    icon of calendar 2008-03-10 ~ 2013-03-01
    IIF 113 - Director → ME
    icon of calendar 2005-03-16 ~ 2008-03-10
    IIF 8 - Secretary → ME
    icon of calendar 2008-03-10 ~ 2013-03-01
    IIF 50 - Secretary → ME
  • 10
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2024-12-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2024-12-16
    IIF 108 - Has significant influence or control over the trustees of a trust OE
  • 11
    KARL STRUCTURES LIMITED - 1998-03-26
    KARL ENGINEERING LIMITED - 2004-11-12
    ICKNIELD MERCHANTS LIMITED - 1988-11-18
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 1988-10-19 ~ 2024-12-16
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2024-12-16
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ 2024-12-16
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2024-12-16
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BLACKBOURNE AND MCCOMBE LIMITED - 1988-11-17
    BLACKBOURNE CONSTRUCTION LIMITED - 1988-12-30
    BLACKBOURNE & MCCOMBE LIMITED - 1990-05-31
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim, N. Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 1975-11-19 ~ 2024-12-16
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2024-12-16
    IIF 105 - Has significant influence or control OE
  • 14
    ORITY LIMITED - 1998-03-09
    KARL-ROTHBURY PROPERTIES LIMITED - 2000-07-21
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-02-06 ~ 2024-12-16
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2024-12-16
    IIF 96 - Right to appoint or remove directors OE
  • 15
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-03 ~ 2008-03-10
    IIF 26 - Director → ME
    icon of calendar 2001-05-25 ~ 2008-03-10
    IIF 12 - Secretary → ME
  • 16
    icon of address 92 Old Ballyrobin Road, Muckamore, Countyrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2021-02-01
    IIF 80 - Director → ME
    icon of calendar 2004-09-07 ~ 2008-03-10
    IIF 27 - Director → ME
    icon of calendar 2003-09-18 ~ 2008-03-10
    IIF 3 - Secretary → ME
  • 17
    TRIADA AGENCIES LIMITED - 1988-11-18
    icon of address 92 Old Ballyrobin Road, Muckamore, Co Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 1988-10-19 ~ 2024-12-16
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2024-12-16
    IIF 102 - Has significant influence or control OE
  • 18
    KARL INTERNATIONAL LIMITED - 1998-07-07
    icon of address 92 Old Ballyrobin Road, Muckamore, Co. Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    -559,083 GBP2024-03-31
    Officer
    icon of calendar 1992-10-14 ~ 2024-12-16
    IIF 93 - Director → ME
  • 19
    RACEVIEW PROPERTIES LIMITED - 2013-07-02
    icon of address 92 Old Ballyrobin Road, Muckamore, Antrim, Co. Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2024-12-16
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2024-12-16
    IIF 100 - Has significant influence or control OE
  • 20
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-02 ~ 2008-03-10
    IIF 33 - Director → ME
    icon of calendar 2008-03-10 ~ 2016-04-29
    IIF 86 - Director → ME
    icon of calendar 2010-04-03 ~ 2016-04-29
    IIF 38 - Director → ME
    icon of calendar 2008-01-14 ~ 2016-04-29
    IIF 144 - Director → ME
    icon of calendar 2008-03-10 ~ 2016-04-29
    IIF 43 - Secretary → ME
    icon of calendar 2005-04-02 ~ 2008-03-10
    IIF 1 - Secretary → ME
  • 21
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2016-04-29
    IIF 143 - Director → ME
    IIF 85 - Director → ME
  • 22
    icon of address Karl Property Investments Limited 92 Old Ballyrobin Road, Muckamore, Antrim, Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2025-08-14
    IIF 30 - Director → ME
  • 23
    DIAMOND SHELF COMPANY 2 LIMITED - 2013-07-03
    ASM (DEF) LTD - 2010-10-06
    ASM HORWATH (DEF) LIMITED - 2010-10-22
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2013-04-23
    IIF 53 - Director → ME
    icon of calendar 2013-04-22 ~ 2022-09-23
    IIF 48 - Director → ME
  • 24
    icon of address 77 Osborne Park, Belfast, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,023 GBP2024-08-31
    Officer
    icon of calendar 2022-09-12 ~ 2024-12-05
    IIF 135 - Director → ME
  • 25
    icon of address Westhorpe Management Limited, Lyndhurst Court, Bangor, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2001-02-26 ~ 2004-02-01
    IIF 15 - Director → ME
  • 26
    icon of address Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-21 ~ 2017-11-14
    IIF 140 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.