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

Peter Drayne

    Related profiles found in government register
  • Peter Drayne
    Irish born in October 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 44, Glenavy Road, Lisburn, BT28 3UT, Northern Ireland

      IIF 1
  • Mr Peter Drayne
    Irish born in October 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54, Elmwood Avenue, Belfast, BT9 6AZ, Northern Ireland

      IIF 2
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
    • 44a, Glenavy Road, Lisburn, County Antrim, BT28 3UT, Northern Ireland

      IIF 4
  • Mr Peter Brendan Drayne
    Irish born in October 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 40, Linenhall Street, Belfast, BT2 8BA, Northern Ireland

      IIF 5 IIF 6
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
    • 44, Glenavy Road, Lisburn, Antrim, BT28 3UT, Northern Ireland

      IIF 8
    • 44, Glenavy Road, Lisburn, BT28 3UT, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • 44, Glenavy Road, Lisburn, County Antrim, BT28 3UT, Northern Ireland

      IIF 15
    • 44a, Glenavy Road, Lisburn, BT28 3UT, Northern Ireland

      IIF 16
  • Drayne, Peter Brendan
    Irish born in October 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 40, Linenhall Street, Belfast, BT2 8BA, Northern Ireland

      IIF 17
    • Northern Ireland Science Park, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 18
    • Dungannon Business Park, Killyliss Road, Dungannon, BT70 1RP, Northern Ireland

      IIF 19
    • South Staffs Freight Terminal, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 20
    • 44, Glenavy Road, Lisburn, Antrim, BT28 3UT, Northern Ireland

      IIF 21 IIF 22 IIF 23
    • 44, Glenavy Road, Lisburn, BT28 3UT, Northern Ireland

      IIF 25 IIF 26 IIF 27
    • 44, Glenavy Road, Lisburn, County Antrim, BT28 3UT, Northern Ireland

      IIF 34 IIF 35 IIF 36
    • 44a, Glenavy Road, Lisburn, County Antrim, BT28 3UT, Northern Ireland

      IIF 37 IIF 38
  • Drayne, Peter Brendan
    Irish director born in October 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
    • 44, Glenavy Road, Bt66 6as, Lisburn, BT28 3UT, United Kingdom

      IIF 40
    • 44, Glenavy Road, Lisburn, BT28 3UT, Northern Ireland

      IIF 41
    • 44a, Glenavy Road, Lisburn, Antrim, BT28 3UT, Northern Ireland

      IIF 42
    • 44a, Glenavy Road, Lisburn, County Antrim, BT28 3UT, Northern Ireland

      IIF 43 IIF 44
  • Drayne, Peter Brendan
    Irish investor born in October 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54 Elmwood Avenue, Belfast, BT9 6AZ, United Kingdom

      IIF 45
    • 10, Derryola Bridge Road, Aghalee, Craigavon, County Armagh, BT67 0DJ, Northern Ireland

      IIF 46
  • Mr Peter Brendan Drayne
    British born in October 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 47
  • Mr Peter Drayne
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Ireland Science Park, Queens Road, Belfast, BT3 9DT

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2024-05-31
    Officer
    2020-10-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
  • 2
    Dungannon Business Park, Killyliss Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -176,635 GBP2023-12-31
    Officer
    2022-11-24 ~ now
    IIF 19 - Director → ME
  • 3
    44 Glenavy Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    374,221 GBP2024-12-31
    Officer
    2017-01-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    44 Glenavy Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    In Administration Corporate (3 parents)
    Equity (Company account)
    -2,857,509 GBP2023-12-31
    Officer
    2021-01-18 ~ now
    IIF 33 - Director → ME
  • 6
    44 Glenavy Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-01-31 ~ now
    IIF 32 - Director → ME
  • 7
    10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,200,062 GBP2023-12-31
    Officer
    2019-10-04 ~ now
    IIF 28 - Director → ME
  • 8
    44 Glenavy Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -39,756 GBP2024-12-31
    Officer
    2017-07-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    C/o A&l Goodbody, Augustine House, 6a, Austin Friars, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    8,833 GBP2023-12-31
    Officer
    2022-06-17 ~ now
    IIF 20 - Director → ME
  • 10
    10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    In Administration Corporate (3 parents)
    Equity (Company account)
    24,837 GBP2023-12-31
    Officer
    2021-02-10 ~ now
    IIF 22 - Director → ME
  • 11
    44 Glenavy Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-06 ~ now
    IIF 26 - Director → ME
  • 12
    6 Caulside Drive, Antrim, Co. Antrim, Northern Ireland
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    44a Glenavy Road, Lisburn, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    7,773,119 GBP2024-03-31
    Officer
    2010-04-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    44 Glenavy Road, Lisburn, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-01-31 ~ now
    IIF 30 - Director → ME
  • 15
    6 Caulside Drive, Antrim, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -858,998 GBP2023-12-31
    Officer
    2021-02-10 ~ now
    IIF 23 - Director → ME
  • 16
    44 Glenavy Road, Lisburn, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 41 - Director → ME
  • 17
    10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    In Administration Corporate (3 parents)
    Equity (Company account)
    -2,999,687 GBP2023-12-31
    Officer
    2021-02-10 ~ now
    IIF 24 - Director → ME
  • 18
    6 Caulside Drive, Antrim, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,089,225 GBP2023-12-31
    Officer
    2017-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    44a Glenavy Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,959 GBP2024-03-31
    Officer
    2012-07-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    44 Glenavy Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,830 GBP2024-12-31
    Officer
    2017-06-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2015-09-30
    Officer
    2012-09-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,648,990 GBP2023-03-31
    Officer
    2012-04-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    42 Main Street, Glenavy, Crumlin, Co Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -573,066 GBP2024-06-30
    Officer
    2011-06-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    90b Carniny Road, Ballymena, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    729,663 GBP2023-12-31
    Officer
    2022-05-27 ~ now
    IIF 27 - Director → ME
  • 25
    CROSSWINDS CONSULTANTS LIMITED - 2003-12-18
    Northern Ireland Science Park, Queens Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,716,244 GBP2024-12-31
    Officer
    2011-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    44 Glenavy Road, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    27 College Gardens, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 28
    WHISKY GALORE MOVIE PLC - 2015-06-26
    WHISKY GALORE MOVIE LIMITED - 2013-11-18
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,678,588 GBP2023-10-09
    Officer
    2013-05-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    CIRCULAR RECRUITMENT LTD - 2025-08-20
    31 Church Avenue, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ 2025-06-16
    IIF 40 - Director → ME
  • 2
    54 Elmwood Avenue, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    317,427 GBP2024-03-31
    Officer
    2015-11-19 ~ 2020-12-18
    IIF 45 - Director → ME
    Person with significant control
    2016-08-24 ~ 2020-12-18
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    In Administration Corporate (3 parents)
    Equity (Company account)
    -2,857,509 GBP2023-12-31
    Person with significant control
    2021-01-18 ~ 2021-05-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,200,062 GBP2023-12-31
    Person with significant control
    2019-10-04 ~ 2021-05-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.