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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Patrick Doherty

    Related profiles found in government register
  • Mr Patrick Doherty
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Patrick Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 8
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 9
  • Mr. Patrick Doherty
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co. Donegal, Ireland

      IIF 10 IIF 11
  • Mr Patrick Doherty
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, Ebrington Terrace, Londonderry, BT47 6JS

      IIF 12
  • Mr Patrick Doherty
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 13 IIF 14
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 15 IIF 16 IIF 17
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 18
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 19
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 20
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 21
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 22
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 23
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 24
  • Patrick Doherty
    Irish born in February 1950

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Donegal, F93 H9K4, Ireland

      IIF 25
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 26
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 27
    • 45, Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, Ireland

      IIF 28
    • 45 Finsbury House, Pembroke Road, Ballsbridge Dublin 4, IRISH, Ireland

      IIF 29
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 30
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 31
    • Orchard House, Fahan, Co Doneghl, Ireland

      IIF 32
    • 45 Finsbury House, Pembroke Road Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 33 IIF 34
    • The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 35
  • Doherty, Patrick Joseph
    Irish developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45, Finsbury House, Pembroke Road Ballsbridge, Dublin, DUBL IN4, Republic Of Ireland

      IIF 36
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury Hse, Pembroke Road, Ballsbridge, Dublin 4

      IIF 37
    • 50 Bedford Street, Belfast, N.ireland, BT2 7FW

      IIF 38
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4

      IIF 39
  • Doherty, Patrick
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 40 IIF 41 IIF 42
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 43 IIF 44
    • Ea House, Damastown Industrial Park, Mulhuddart, Dublin 15, D15 XWR3, Ireland

      IIF 45
    • 1, Victoria Lane, Rathgar, Dublin, 6, Ireland

      IIF 46
  • Doherty, Patrick
    Irish company director born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 47
  • Doherty, Patrick Joseph
    Irish born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coisclady, Bunbeg, Letterkenny, Co Donegal, Ireland

      IIF 48
  • Doherty, Patrick Joseph
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal, Ireland

      IIF 49
  • Doherty, Patrick Joseph
    Irish company director born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 50
  • Doherty, Patrick Joseph
    Irish plasterer born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal

      IIF 51
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, United Kingdom

      IIF 52
  • Doherty, Patrick Joseph
    Irish republic of ireland born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 39-41, Clarendon Street, L'derry, N Ire., BT48 7ER

      IIF 53
  • Doherty, Patrick, Mr.
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co Donegal, Ireland

      IIF 54
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 55
  • Doherty, Patrick
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 56
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland

      IIF 57 IIF 58
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 59 IIF 60
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 61
    • 18/19, Harcourt Street, Dublin 2, Ireland

      IIF 62
  • Doherty, Patrick
    Irish company director born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 17, John Brannan Way, Darrows Industrial Estate, Bellshill, ML4 3HD, United Kingdom

      IIF 63
  • Mr Pat Doherty
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 64 IIF 65
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 66 IIF 67 IIF 68
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 70 IIF 71
    • 9, George Square, Glasgow, G2 1QQ

      IIF 72
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 73
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 74
    • C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 75 IIF 76
    • Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 77 IIF 78 IIF 79
    • Titanic House, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 80
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 81
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 82
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 83
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 84 IIF 85 IIF 86
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 90
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 91
  • Doherty, Patrick
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 92
  • Patrick Joseph Doherty
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Creggmore Drive, Claudy, Co. Derry, BT47 4HT

      IIF 93 IIF 94
  • Doherty, Patrick
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 95 IIF 96 IIF 97
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 98 IIF 99
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 100
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 101
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 102 IIF 103
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 104
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 105
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 106
    • Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 107
  • Doherty, Patrick Joseph
    Irish

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 108
  • Doherty, Patrick Joseph
    Irish company director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 109
  • Doherty, Patrick Joseph
    Irish director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 110
  • Doherty, Patrick Joseph
    British director born in January 1957

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph (jnr)
    Irish

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, BT47 4HT

      IIF 113
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish builder born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 120
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish none born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Palace Gardens Terrace, London, W8 4RS, United Kingdom

      IIF 127
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Garden Terrace, Kensington, London, W8 4RS

      IIF 128
  • Doherty, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 129
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 130 IIF 131
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 132
    • 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 133
    • 9 Churchill, Edinburgh, EH10 4BG

      IIF 134 IIF 135
    • Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 136
  • Doherty, Patrick Joseph
    British property manager

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 137
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 138 IIF 139 IIF 140
    • 6a Seacliff Road, Bangor, County Down, Northern Ireland, BT20 5EY

      IIF 141
  • Doherty, Patrick Joseph
    British company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliffe Road, Bangor

      IIF 155
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 156 IIF 157
    • 6a Seacliff Road, Bangor, Co. Down

      IIF 158
  • Doherty, Patrick Joseph
    British director real estate born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 159
  • Doherty, Patrick Joseph
    British manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 160
  • Doherty, Patrick Joseph
    British property consultant born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, BT20 5AY, United Kingdom

      IIF 161
  • Doherty, Patrick Joseph
    British property director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 162
  • Doherty, Patrick Joseph
    British property management born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 163
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British secretary born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 177
  • Doherty, Patrick Joseph
    British surveyor born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5HY

      IIF 178
  • Doherty, Patrick
    Irish

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 179
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 180
  • Doherty, Patrick
    Irish co director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 181
  • Doherty, Patrick
    Irish company director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 182
  • Doherty, Patrick
    Irish director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 183
  • Doherty, Patrick Joseph
    Irish company director born in July 1948

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 184
  • Doherty, Patrick Joseph

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, County Donegal, EIRE, Ireland

      IIF 185
  • Doherty, Patrick

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Donegal, Ireland, Ireland

      IIF 186
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 187
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 188
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 189
  • Doherty, Patrick, Mr.

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 190
  • Doherty, Pat
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 191 IIF 192
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 193 IIF 194 IIF 195
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 198 IIF 199
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 200
    • 9, George Square, Glasgow, G2 1QQ

      IIF 201
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 202 IIF 203
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 204
  • Doherty, Patrick
    British property management born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 205
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 206 IIF 207
  • Doherty, Patrick Joseph (jnr)
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Creggmore Drive, Claudy, Co. Derry, BT47 4HT, United Kingdom

      IIF 208
  • Doherty, Patrick Joseph (jnr)
    Irish pipework designer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, Co Derry, BT47 4HT

      IIF 209
  • Doherty, Pat

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 210
child relation
Offspring entities and appointments 124
  • 1
    ABERCORN CONSTRUCTION LIMITED
    NI609497
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    2011-10-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 2
    ADVENT SUPPLIES LTD - now
    ADVENT PROPERTIES LTD
    - 2024-07-03 NI039465
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2000-10-17 ~ 2009-10-01
    IIF 164 - Director → ME
  • 3
    AUTO ACCESSORIES LIMITED
    08034935
    178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 92 - Director → ME
    2012-04-18 ~ dissolved
    IIF 188 - Secretary → ME
  • 4
    BALLYNASHEE INVESTMENTS LTD
    NI725412
    46 Queen's Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    BARQUE STREET PROPERTIES LIMITED
    04257937
    340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2001-07-27 ~ dissolved
    IIF 166 - Director → ME
  • 6
    BAY DEFENDER LIMITED
    - now 02812116
    ELECTRO AUTOMATION (U.K.) LIMITED
    - 2011-03-10 02812116 04186238... (more)
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (8 parents)
    Officer
    1993-04-23 ~ now
    IIF 41 - Director → ME
    1993-04-23 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control OE
  • 7
    BEAUMONT METRO LTD - now
    MAGNUS CASTLEFORD LIMITED
    - 2013-04-09 06525789
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2008-03-06 ~ 2009-10-01
    IIF 149 - Director → ME
  • 8
    BELFAST HOTEL DEVELOPMENTS LIMITED
    - now NI615517
    TITANIC EXPO LIMITED - 2015-02-06
    Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-03-30 ~ now
    IIF 59 - Director → ME
  • 9
    BEXLEY SQUARE PROPERTY COMPANY LIMITED
    04347180
    Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (7 parents)
    Officer
    2003-03-01 ~ 2010-10-01
    IIF 167 - Director → ME
    2003-03-01 ~ 2010-10-01
    IIF 137 - Secretary → ME
    2002-01-04 ~ 2009-12-01
    IIF 136 - Secretary → ME
  • 10
    BIZWORQ CONTRACTORS LIMITED
    - now SC654763
    WORQ CONTRACTORS LIMITED
    - 2024-03-21 SC654763 15644232
    Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 201 - Director → ME
    2023-02-02 ~ 2023-02-02
    IIF 196 - Director → ME
    IIF 193 - Director → ME
    IIF 194 - Director → ME
    IIF 197 - Director → ME
    IIF 195 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-02
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Has significant influence or control OE
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    2023-02-02 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    2023-02-02 ~ 2023-02-02
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    BLAWHURST LIMITED
    01026800
    Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (7 parents)
    Officer
    2005-01-31 ~ now
    IIF 173 - Director → ME
  • 12
    BLUE HARBOUR 2 LIMITED
    - now 05881139 05881140... (more)
    INHOCO 3342 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2006-10-31 ~ now
    IIF 34 - Director → ME
  • 13
    BLUE HARBOUR 3 LIMITED
    - now 05881140 05881139... (more)
    INHOCO 3343 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (11 parents)
    Officer
    2006-10-31 ~ now
    IIF 29 - Director → ME
  • 14
    BLUE HARBOUR LIMITED
    - now 02157292 05881140... (more)
    EUROSPA (CHELSEA) LIMITED - 1998-11-19
    SAVEBUFF LIMITED - 1987-10-09
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Hertfordshire
    Active Corporate (30 parents, 1 offspring)
    Officer
    2006-10-31 ~ now
    IIF 33 - Director → ME
  • 15
    BRIGWOOD PROPERTIES LIMITED
    NI039418
    6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (3 parents)
    Officer
    2000-10-19 ~ 2003-11-12
    IIF 141 - Director → ME
  • 16
    BURNEY ENTERPRISES LIMITED
    NI022531
    50 Bedford Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    1989-04-04 ~ dissolved
    IIF 37 - Director → ME
  • 17
    CAMTIDE LIMITED
    SC403246
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (6 parents)
    Officer
    2023-12-04 ~ 2024-05-19
    IIF 98 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-05-19
    IIF 16 - Has significant influence or control OE
  • 18
    CANCER CONNECT NI
    NI073355
    3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (12 parents)
    Officer
    2009-07-30 ~ 2011-03-01
    IIF 178 - Director → ME
    2009-07-30 ~ 2011-03-01
    IIF 129 - Secretary → ME
  • 19
    CASTLE FARM ESTATES LTD
    06339177
    53 Walton Road, East Molesey, Surrey
    Active Corporate (4 parents)
    Officer
    2007-08-09 ~ 2007-08-23
    IIF 131 - Secretary → ME
  • 20
    CASTLECROSS LIMITED
    SC335174 SC212755
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (8 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 142 - Director → ME
    2011-09-01 ~ dissolved
    IIF 205 - Director → ME
  • 21
    CHEDSTOW (NEWCASTLE) LIMITED
    07250102 16127056
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-08-17 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 22
    CHEDSTOW NEWCASTLE (1) LTD
    16127056 07250102
    Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 23
    CITY HOTEL (DERRY) LIMITED - THE
    - now NI028413
    MELMOSS LIMITED
    - 1994-08-26 NI028413
    50 Bedford Street, Belfast, N.ireland
    Dissolved Corporate (6 parents)
    Officer
    1994-04-27 ~ dissolved
    IIF 38 - Director → ME
  • 24
    CO-OPERATION IRELAND
    - now NI015955 NI036713
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (86 parents)
    Officer
    2007-12-17 ~ 2023-09-15
    IIF 39 - Director → ME
  • 25
    COMMUNITY SPIRIT (NI) LTD
    NI607911
    2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-17 ~ 2013-06-20
    IIF 161 - Director → ME
  • 26
    CURLGLEN LIMITED
    01567971
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Officer
    (before 1991-12-20) ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DAVINGTON PROPERTIES LIMITED
    NI073092
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2009-08-11 ~ 2009-10-01
    IIF 153 - Director → ME
    2009-08-11 ~ 2009-10-01
    IIF 133 - Secretary → ME
  • 28
    DENNPAT DEVELOPMENTS LTD
    - now NI039626
    DEN-PAT DEVELOPMENTS LTD
    - 2001-07-20 NI039626
    15 Ebrington Terrace, Londonderry
    Active Corporate (4 parents)
    Officer
    2000-11-13 ~ now
    IIF 49 - Director → ME
    2000-11-13 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    DERBY INTER LIMITED
    09167302
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-02 ~ 2025-10-23
    IIF 199 - Director → ME
    Person with significant control
    2023-02-02 ~ 2025-10-23
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Has significant influence or control OE
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 30
    E.A. ENVIRONMENTAL (U.K.) LTD
    04986786
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2003-12-05 ~ now
    IIF 42 - Director → ME
    2003-12-05 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 31
    E.A. GROUP (U.K.) LIMITED
    - now 03094251
    PERIMETER SECURITY (E.A.) LIMITED
    - 2003-08-07 03094251
    Unit 20-21 Bookham Industrial, Park Church Road, Bookham Leatherhead, Surrey
    Active Corporate (14 parents, 1 offspring)
    Officer
    1995-09-06 ~ 2025-02-20
    IIF 47 - Director → ME
    1995-09-06 ~ 2025-02-20
    IIF 179 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    E.A. PROPERTY (NI) LIMITED
    NI047160
    Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn
    Active Corporate (5 parents)
    Officer
    2003-07-07 ~ now
    IIF 44 - Director → ME
    2003-07-07 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 33
    EASYTRIP SERVICES UK LIMITED
    07275321
    Unit 20/21 Bookham Industrial Park, Church Road, Bookham, Surrey
    Active Corporate (16 parents)
    Officer
    2010-06-07 ~ 2023-09-22
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 4 - Has significant influence or control OE
  • 34
    EDINBREAK HOSPITALITY LIMITED
    - now SC474368
    GOLFDRUM LIMITED - 2014-10-29
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (7 parents)
    Officer
    2022-04-04 ~ 2022-04-04
    IIF 91 - Director → ME
  • 35
    EDINBURGH BEDS LTD
    SC625530
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (3 parents)
    Officer
    2025-04-18 ~ 2025-04-18
    IIF 200 - Director → ME
  • 36
    ELECTRO AUTOMATION (N.I.) LIMITED
    NI018615
    Unit 21 Cresent Business Park, Enterprise Cresent, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Officer
    1985-07-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 37
    ELECTRO AUTOMATION (UK) LIMITED
    - now 04186238 02812116... (more)
    EDS (ELECTRICAL-DATA-SECURITY) LIMITED
    - 2025-05-08 04186238
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (11 parents)
    Officer
    2019-09-30 ~ now
    IIF 45 - Director → ME
  • 38
    ELECTRO AUTOMATION GROUP (UK) LIMITED
    03836194 04186238... (more)
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1999-09-03 ~ now
    IIF 40 - Director → ME
    1999-09-03 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 39
    FALKIRK INVESTMENTS LTD
    - now SC402892 SC404110
    METRO INN FALKIRK (2) LIMITED
    - 2013-04-19 SC402892 SC404110... (more)
    17 Douglas Crescent, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-04 ~ 2011-08-04
    IIF 206 - Director → ME
    2013-04-10 ~ 2014-09-29
    IIF 101 - Director → ME
  • 40
    FIRHILL COURT MANAGEMENT LIMITED
    SC312159
    George House, 50 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2006-11-17 ~ 2009-10-01
    IIF 170 - Director → ME
  • 41
    FOUNDRY WAREHOUSING LTD
    SC878663
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 95 - Director → ME
  • 42
    FOYLE PLASTERING CONSTRUCTION LTD
    NI620844
    Carton House, 15 Ebrington Terrace, Londonderry
    Active Corporate (2 parents)
    Officer
    2013-10-10 ~ 2022-11-07
    IIF 52 - Director → ME
  • 43
    FOYLE PLASTERING LIMITED
    NI026467
    15 Ebrington Terrace, Londonderry
    Dissolved Corporate (3 parents)
    Officer
    1992-03-30 ~ dissolved
    IIF 51 - Director → ME
    1992-03-30 ~ dissolved
    IIF 186 - Secretary → ME
  • 44
    FRAMES DIRECT (NI) LIMITED
    NI622205 NI605638
    5 Berkshire Road, Ballyharry Business Park, Donaghdee Road, Newtownards, Co. Down
    Active Corporate (2 parents)
    Officer
    2014-01-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 45
    GLOBAL METRO 1 LTD
    SC836006
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 97 - Director → ME
    2025-01-31 ~ 2025-01-31
    IIF 96 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2025-01-31 ~ 2025-01-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 46
    HANGAR 6 (NORTH WEALD) LIMITED
    - now 02454687 02881796... (more)
    HANGER 6 (NORTH WEALD) LIMITED
    - 1993-03-24 02454687 02881796... (more)
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED
    - 1993-01-18 02454687
    62 Stakes Road, Waterlooville, England
    Active Corporate (8 parents)
    Officer
    1992-06-01 ~ 2007-12-21
    IIF 120 - Director → ME
    1994-04-27 ~ 2007-12-21
    IIF 108 - Secretary → ME
    1992-06-01 ~ 1994-04-12
    IIF 109 - Secretary → ME
  • 47
    HAPPYKEEP LIMITED
    02595300
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (9 parents)
    Officer
    1991-04-15 ~ now
    IIF 115 - Director → ME
  • 48
    HARCOURT CONSTRUCTION (NI) LIMITED
    - now NI060080
    HARCOURT PROJECT MANAGEMENT (NI) LIMITED
    - 2006-09-14 NI060080
    CFR 38 LIMITED
    - 2006-08-15 NI060080 NI055735... (more)
    50 Bedford Street, Belfast
    Active Corporate (10 parents)
    Officer
    2006-08-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 22 - Has significant influence or control OE
  • 49
    HARCOURT DEVELOPMENTS & INVESTMENTS (UK) LIMITED
    06389240
    C/o Goodier Smith & Watts Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2007-10-04 ~ now
    IIF 27 - Director → ME
  • 50
    HARCOURT DEVELOPMENTS (UK) LIMITED
    - now 03760016
    FANTER PROPERTIES LIMITED
    - 1999-10-20 03760016
    Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (13 parents)
    Officer
    1999-10-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 51
    HASLAR DEVELOPMENTS LIMITED - now
    OUR ENTERPRISE HASLAR LIMITED
    - 2015-12-21 06974048
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (13 parents)
    Officer
    2010-06-08 ~ 2012-10-01
    IIF 35 - Director → ME
  • 52
    HERTFORD MANAGEMENT SERVICES LIMITED
    03050743
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Officer
    1995-04-27 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 53
    ISA ENTERPRISES LIMITED
    NI026647
    Unit 23, Springtown Industrial Estate, Londonderry, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    1992-06-05 ~ dissolved
    IIF 128 - Director → ME
  • 54
    IVYWOOD CAR PARKS LIMITED
    NI069714
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Person with significant control
    2017-04-06 ~ now
    IIF 79 - Has significant influence or control OE
    IIF 79 - Has significant influence or control as a member of a firm OE
  • 55
    IVYWOOD COLLEGES HOLDINGS LIMITED
    - now NI068472
    C F R 53 LIMITED - 2008-06-11
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
  • 56
    IVYWOOD COLLEGES LIMITED
    - now NI056474
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Has significant influence or control OE
  • 57
    KIRKM INVESTMENTS LIMITED - now
    SCOTPLAS TRADE CENTRES LIMITED
    - 2024-10-10 SC582807
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2018-01-01 ~ 2020-07-17
    IIF 63 - Director → ME
  • 58
    LAKEMAST LIMITED
    SC216072
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (10 parents)
    Officer
    2001-03-02 ~ 2009-10-01
    IIF 102 - Director → ME
    2003-01-06 ~ 2013-05-21
    IIF 140 - Director → ME
  • 59
    LEARMOUNT LIMITED
    NI612153
    39-41 Clarendon Street, L'derry, N.ire.
    Dissolved Corporate (4 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 53 - Director → ME
  • 60
    LEARMOUNT PLANT LIMITED
    NI615466
    3 Creggmore Drive, Claudy, Co. Derry
    Active Corporate (1 parent)
    Officer
    2012-11-13 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 61
    LIGHTGRACE UNLIMITED COMPANY
    OE032857
    Auchlunkart House, Church Street, Buncrana, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    2022-11-21 ~ now
    IIF 25 - Ownership of shares - More than 25% OE
    IIF 25 - Ownership of voting rights - More than 25% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 62
    MAGNUS (BLACKHEATH) LIMITED
    06547918
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-23 ~ now
    IIF 202 - Director → ME
    2008-03-28 ~ 2014-09-30
    IIF 150 - Director → ME
  • 63
    MAGNUS (BUZZARD) LIMITED
    06573622
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2008-04-23 ~ 2014-09-30
    IIF 151 - Director → ME
    2014-09-30 ~ 2014-11-10
    IIF 175 - Director → ME
  • 64
    MAGNUS BROOKES LIMITED
    06364263
    Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 177 - Director → ME
  • 65
    MAGNUS PROPERTIES (1975) LIMITED
    SC340355
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (10 parents)
    Officer
    2008-03-28 ~ 2009-10-01
    IIF 103 - Director → ME
    2023-07-07 ~ 2023-07-08
    IIF 191 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-08
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 66
    MAGNUS PROPERTIES (ELSTREE) LIMITED
    - now 05812394
    MAGNUS PROPERTY (ELSTREE) LIMITED
    - 2006-05-23 05812394
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-10 ~ 2009-10-01
    IIF 143 - Director → ME
  • 67
    MAGNUS PROPERTIES (HAYES) LIMITED
    05897648
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-08-07 ~ 2009-10-01
    IIF 152 - Director → ME
  • 68
    MAGNUS PROPERTIES (INVERNESS) LIMITED
    SC332542
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (8 parents)
    Officer
    2007-10-17 ~ 2009-10-01
    IIF 147 - Director → ME
  • 69
    MAGNUS PROPERTIES (LANARK) LIMITED
    - now SC300748
    EASTRIGG LIMITED
    - 2006-05-11 SC300748 SC338240
    17 Douglas Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2006-05-11 ~ 2009-10-01
    IIF 169 - Director → ME
  • 70
    MAGNUS PROPERTIES (LOUGHBOROUGH) LIMITED
    05651703
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-12 ~ 2009-10-01
    IIF 148 - Director → ME
  • 71
    MAGNUS PROPERTIES INTERNATIONAL (TURKEY) LIMITED
    SC283245
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2009-01-01 ~ 2014-09-30
    IIF 157 - Director → ME
    2023-07-07 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 72
    MAGNUS PROPERTIES LIMITED
    - now SC193323
    PARCHMOUNT LIMITED
    - 1999-03-12 SC193323
    37 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    1999-02-18 ~ 2008-06-03
    IIF 162 - Director → ME
  • 73
    MAGNUS PROPERTIES UK LIMITED
    04590765 NF004273
    Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2002-11-14 ~ dissolved
    IIF 165 - Director → ME
  • 74
    MAGNUS PROPERTIES UK LIMITED
    NF004273 04590765
    83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    2008-06-18 ~ now
    IIF 159 - Director → ME
  • 75
    MARGHERITA RESTAURANT LTD
    SC504171
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2025-09-23 ~ now
    IIF 187 - Secretary → ME
  • 76
    MCGARVEY CONSTRUCTION (SCOTLAND) LIMITED
    - now SC161917
    DEWYN ENTERPRISES LIMITED - 1995-12-28
    135 Menock Road, Kings Park, Glasgow
    Active Corporate (7 parents)
    Officer
    2008-12-03 ~ 2011-05-12
    IIF 48 - Director → ME
  • 77
    METRO INN FALKIRK (3) LIMITED
    - now SC404110 SC402892
    FALKIRK PROPERTY INVESTMENTS LTD
    - 2013-04-22 SC404110 SC402892
    METRO INN FALKIRK (3) LIMITED
    - 2013-04-19 SC404110 SC402892
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2012-12-01 ~ 2014-09-30
    IIF 105 - Director → ME
    2011-07-25 ~ 2011-11-25
    IIF 207 - Director → ME
  • 78
    METRO INNS (FALKIRK) LIMITED
    06009254
    C/o Revolution Rti Limited, Suite 19 Unit 2 24a Wycliffe Road, Northampton, England
    Liquidation Corporate (9 parents)
    Officer
    2013-06-19 ~ 2013-06-19
    IIF 107 - Director → ME
    2025-10-30 ~ 2025-10-30
    IIF 210 - Secretary → ME
  • 79
    METRO PROPERTY HOLDINGS LIMITED
    10355124
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-18 ~ 2024-12-04
    IIF 198 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-12-04
    IIF 70 - Ownership of shares – 75% or more OE
  • 80
    MONUMENT PROPERTY SERVICES LTD
    NI036202
    50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Officer
    1999-06-25 ~ now
    IIF 26 - Director → ME
  • 81
    OAKGROVE DEVELOPMENTS LIMITED
    NI625047
    Carton House, 15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 50 - Director → ME
    2014-06-09 ~ dissolved
    IIF 189 - Secretary → ME
  • 82
    ONATCO PROPERTIES COMPANY LIMITED
    NI011614
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    1976-11-11 ~ now
    IIF 28 - Director → ME
  • 83
    PIPESKETCH LIMITED
    NI058009
    3 Creggmore Drive, Claudy, Co Derry
    Liquidation Corporate (2 parents)
    Officer
    2006-01-31 ~ now
    IIF 209 - Director → ME
    2006-01-31 ~ 2012-01-31
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 84
    RANDOLPH HILL NURSING HOMES LIMITED - now
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    RANDOLPH HILL (PROPERTIES) LIMITED
    - 1991-11-07 SC101291 SC099331... (more)
    6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (12 parents)
    Officer
    ~ 1991-06-30
    IIF 111 - Director → ME
    ~ 1989-05-10
    IIF 134 - Secretary → ME
  • 85
    RANDOLPH HILL PROPERTIES LIMITED - now
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15
    RANDOLPH HILL (NURSING HOMES) LIMITED
    - 1991-11-07 SC099331 SC101291... (more)
    TIALLEAF LIMITED - 1986-11-12
    Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    (before 1989-02-28) ~ 1989-05-10
    IIF 112 - Director → ME
    (before 1989-02-28) ~ 1989-05-10
    IIF 135 - Secretary → ME
  • 86
    RATHMICHAEL LIMITED
    05016541
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-10-03 ~ now
    IIF 203 - Director → ME
    2004-02-23 ~ 2014-09-30
    IIF 168 - Director → ME
  • 87
    RATHMICHAEL PROPERTIES LIMITED
    04678837
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-02-26 ~ 2009-10-01
    IIF 139 - Director → ME
  • 88
    RONALD G. JOHNSTON LIMITED
    SC034466
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (13 parents)
    Officer
    2024-01-06 ~ 2024-11-10
    IIF 99 - Director → ME
    2006-06-29 ~ 2009-10-01
    IIF 171 - Director → ME
    Person with significant control
    2024-01-06 ~ 2024-11-10
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2024-01-06 ~ 2024-01-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 89
    SCOTRAN LTD
    SC437220
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-01-21 ~ 2014-10-27
    IIF 154 - Director → ME
  • 90
    SHANKILL DEVELOPMENTS LIMITED
    05486008
    Beck House, 77a King Street, Knutsford, Chesire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-11-13 ~ 2009-10-01
    IIF 156 - Director → ME
    2005-06-21 ~ 2009-10-01
    IIF 130 - Secretary → ME
  • 91
    SHELBOURNE ESTATES LIMITED
    03393491
    3 Brunswick Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1997-06-27 ~ 2005-08-04
    IIF 119 - Director → ME
  • 92
    SHELBOURNE HOLDINGS LIMITED
    03381306
    3 Brunswick Mews, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1997-06-05 ~ 2005-08-04
    IIF 118 - Director → ME
  • 93
    SHIP STREET PROPERTIES LIMITED
    04428137
    Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-06-12 ~ 2007-08-08
    IIF 163 - Director → ME
  • 94
    STANLEY DOCK HOTEL LIMITED
    08013863
    Goodier, Smith & Watts, Devonshie House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2012-03-30 ~ 2013-03-08
    IIF 127 - Director → ME
  • 95
    STANLEY DOCK PROPERTIES LIMITED
    07068893
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2009-11-06 ~ 2012-10-01
    IIF 36 - Director → ME
  • 96
    STANNER MNFG LIMITED
    00669322
    29 Park Square West, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2007-10-12 ~ 2009-10-01
    IIF 146 - Director → ME
  • 97
    SUPERIOR TRADE FRAMES LIMITED
    - now NI605638
    FRAMES DIRECT (NI) LIMITED
    - 2012-03-29 NI605638 NI622205
    5 Berkshire Road, Ballyharry Business Park Donaghadee Road, Newtownards, County Down
    Active Corporate (4 parents)
    Officer
    2011-01-04 ~ now
    IIF 55 - Director → ME
    2011-01-04 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    TAVISTOCK PROPERTIES LIMITED
    05659344
    82 Regent Street, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 184 - Director → ME
    2007-08-16 ~ dissolved
    IIF 132 - Secretary → ME
  • 99
    TBL INTERNATIONAL LIMITED
    NI638588
    50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2016-05-20 ~ now
    IIF 31 - Director → ME
  • 100
    TITANIC BELFAST LIMITED
    NI604430
    50 Bedford Street, Belfast, Antrim
    Active Corporate (8 parents)
    Officer
    2010-09-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 101
    TITANIC FILM STUDIOS LIMITED
    NI608882
    Titanic House Queens Road, Queens Island, Belfast
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or control OE
    IIF 81 - Has significant influence or control as a member of a firm OE
  • 102
    TITANIC HOLDINGS LIMITED
    - now NI039974
    IVY WOOD PROPERTIES LTD
    - 2017-05-24 NI039974
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (27 parents)
    Officer
    2004-10-19 ~ 2025-12-18
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Has significant influence or control OE
    IIF 85 - Has significant influence or control as a member of a firm OE
  • 103
    TITANIC HOTEL BELFAST LIMITED
    NI616507
    50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Officer
    2015-03-30 ~ now
    IIF 60 - Director → ME
  • 104
    TITANIC HOTEL DEVELOPMENTS LIMITED
    NI626267 NI628779
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2014-08-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 105
    TITANIC INVESTMENT PROPERTIES LIMITED
    - now NI025409 NI024015
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (24 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or control OE
    IIF 84 - Has significant influence or control as a member of a firm OE
  • 106
    TITANIC ISLAND LIMITED
    - now NI046597
    CFR 19 LIMITED - 2003-10-08
    Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Person with significant control
    2017-04-06 ~ now
    IIF 82 - Has significant influence or control OE
  • 107
    TITANIC OFFICE DEVELOPMENTS LIMITED
    NI628779 NI626267
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-05-17 ~ 2019-12-05
    IIF 77 - Has significant influence or control OE
  • 108
    TITANIC PROPERTIES (ARC MANAGEMENT) LIMITED
    NI604376
    Titanic House Queens Road, Queens Island, Belfast, Antrim
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Has significant influence or control OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 109
    TITANIC PROPERTIES LIMITED
    - now NI024015 NI025409
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Has significant influence or control OE
  • 110
    TITANIC PROPERTY DEVELOPMENT LIMITED
    - now NI024016
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    SHIMNA SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Has significant influence or control OE
    IIF 87 - Has significant influence or control as a member of a firm OE
  • 111
    TITANIC QUARTER LIMITED
    - now NI033675
    TITANIC PARK LIMITED - 1999-06-21
    TITANIC LIMITED - 1999-04-19
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (26 parents, 1 offspring)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Has significant influence or control OE
    IIF 86 - Has significant influence or control as a member of a firm OE
  • 112
    TITANIC STUDIOS DEVELOPMENT LIMITED
    NI608984
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2011-09-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or control OE
  • 113
    TITANIC TRADEMARK LIMITED
    - now NI022853
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (30 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Has significant influence or control OE
    IIF 89 - Has significant influence or control as a member of a firm OE
  • 114
    TL (PRESTONPANS) LIMITED
    - now SC316871
    LANCASTER SHELF 87 LIMITED - 2007-04-13
    George House, 50 George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2007-10-05 ~ 2009-10-01
    IIF 144 - Director → ME
  • 115
    TRADCHASE LIMITED
    02355054
    Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2005-01-31 ~ dissolved
    IIF 172 - Director → ME
  • 116
    TSP CAR PARKS LIMITED
    NI071530
    50 Bedford Street, Belfast
    Active Corporate (10 parents)
    Officer
    2011-03-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
  • 117
    V&S CAPITAL LIMITED
    SC348510
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2008-09-12 ~ 2009-10-01
    IIF 138 - Director → ME
  • 118
    VALHALLA HALLS LIMITED
    - now 02549704
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2005-12-21 ~ 2009-10-01
    IIF 174 - Director → ME
  • 119
    WEALD AVIATION SERVICES LIMITED - now
    JET CENTRE LIMITED - 2008-08-29
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED
    - 1994-05-31 02881796 02454687... (more)
    62 Stakes Road, Waterlooville, England
    Active Corporate (18 parents)
    Officer
    1993-12-13 ~ 1994-04-27
    IIF 126 - Director → ME
    1993-12-13 ~ 1994-04-12
    IIF 110 - Secretary → ME
  • 120
    WESTEND HOSTEL LTD
    SC717827
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 121
    WHITE FENCE DEVELOPMENTS LIMITED
    NI038903
    6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (8 parents)
    Officer
    2000-06-27 ~ 2009-10-01
    IIF 155 - Director → ME
  • 122
    WHITE FENCE PROPERTIES LIMITED
    NI038755
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2000-06-18 ~ 2009-10-01
    IIF 158 - Director → ME
  • 123
    WHITEFORT CONTRACTORS BELFAST LTD - now
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED
    - 2016-11-02 06892588
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2009-04-30 ~ 2014-09-30
    IIF 145 - Director → ME
    2014-01-30 ~ 2014-10-10
    IIF 176 - Director → ME
  • 124
    YE OLDE VICARAGE HOTEL LIMITED
    04610451
    Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    2006-12-15 ~ 2008-01-04
    IIF 160 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.