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

Cuskeran, Mark Francis

    Related profiles found in government register
  • Cuskeran, Mark Francis
    Irish accountant born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Queens Quay, Belfast, BT3 9QQ

      IIF 1
    • icon of address Unit 1 Creagh Industrial Estate, Hillhead Road, Toomebridge, Antrim, Antrim, BT41 3UF, Northern Ireland

      IIF 2 IIF 3
    • icon of address Unit 1 Creagh Industrial Park, Hillhead Road, Toomebridge, Antrim, BT41 3UF, Northern Ireland

      IIF 4
    • icon of address 2 Queens Quay, Belfast, BT3 9QQ

      IIF 5
    • icon of address 21, Arthur Street, Belfast, Co Antrim, BT1 4GA

      IIF 6
    • icon of address 116 Deerpark Road, Toomebridge, Co Antrim, BT413SS

      IIF 7
    • icon of address 116 Deerpark Road, Toomebridge, Co. Antrim, BT41 3SJ

      IIF 8
  • Cuskeran, Mark Francis
    Irish company director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 116 Deer Park Road, Toomebridge, Antrim, BT41 3SS

      IIF 9
    • icon of address 116, Deer Park Road, Toomebridge, Antrim, BT41 3SS, Northern Ireland

      IIF 10
    • icon of address 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 11 IIF 12
    • icon of address 65, Creagh Road, Castledawson, Magherafelt, County Londonderry, BT45 8EW, United Kingdom

      IIF 13
    • icon of address C/o Sdc Trailers Ltd, 116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

      IIF 14
  • Cuskeran, Mark Francis
    Irish director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Creagh Industrial Park, Hillhead Road, Toomebridge, Antrim, BT41 3UF, Northern Ireland

      IIF 15
    • icon of address Unit 1, Hillhead Road, Toomebridge, Antrim, BT41 3UF, United Kingdom

      IIF 16
    • icon of address 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 17
    • icon of address 16, Mount Charles, Belfast, Northern Ireland, BT7 1NZ, United Kingdom

      IIF 18
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 19
    • icon of address C/o Muldoon & Co, 16 Mount Charles, Belfast, Co. Antrim, BT7 1NZ, Northern Ireland

      IIF 20
    • icon of address 43, Drum Road, Cookstown, County Tyrone, BT80 8JQ, Northern Ireland

      IIF 21 IIF 22
    • icon of address 45 Drum Rd, Glenavon Park, Cookstown, County Tyrone, BT80 8JL, Northern Ireland

      IIF 23
    • icon of address 65, Creagh Road, Castledawson, Magherafelt, County Londonderry, BT45 8EW, United Kingdom

      IIF 24
    • icon of address 15, Mullaghboy Park, Magherafelt, BT45 5GU, Northern Ireland

      IIF 25
    • icon of address Unit 1, Creagh Industrial Estate, Hillhead Road, Toomebridge, BT41 3UF, United Kingdom

      IIF 26
    • icon of address Unit 1, Creagh Industrial Park, Hillhead Road, Toomebridge, Antrim, BT41 3UF, United Kingdom

      IIF 27
  • Cuskeran, Mark Francis
    Irish managing director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 116 Deerpark Road, Toomebridge, Co Antrim, BT41 3SS

      IIF 28
  • Cuskeran, Mark Francis
    born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40, Lower Rashee Road, Doagh, Ballyclare, BT39 0SN, United Kingdom

      IIF 29
    • icon of address 18-22, Hill Street, Belfast, Antrim, BT1 2LA, Northern Ireland

      IIF 30
    • icon of address 45, Drum Road, Cookstown, Tyrone, BT80 8JL, Northern Ireland

      IIF 31
  • Cuskeran, Mark
    Irish director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 32
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 33
  • Cuskeran, Mark
    Irish managing director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 116, Deerpark Road, Toome, Antrim, BT41 3SS, Northern Ireland

      IIF 34
    • icon of address 116, Deerpark Road, Toomebridge, Antrim, BT41 3SS, Northern Ireland

      IIF 35
  • Mark Cuskeran
    Irish born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 36
  • Mr Mark Cuskeran
    Irish born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 37
  • Mr Mark Francis Cuskeran
    Irish born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 116, Deer Park Road, Toomebridge, Antrim, BT41 3SS, Northern Ireland

      IIF 38
    • icon of address Unit 1 Creagh Industrial Estate, Hillhead Road, Toomebridge, Antrim, Antrim, BT41 3UF, Northern Ireland

      IIF 39 IIF 40
    • icon of address Unit 1 Creagh Industrial Park, Hillhead Road, Toomebridge, Antrim, BT41 3UF, Northern Ireland

      IIF 41
    • icon of address 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 42
    • icon of address 16, Mount Charles, Belfast, Northern Ireland, BT7 1NZ, United Kingdom

      IIF 43
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 44
    • icon of address 43, Drum Road, Cookstown, Tyrone, BT80 8JQ, N Ireland

      IIF 45
    • icon of address 57, Meeting Street, Magherafelt, BT45 6BW, Northern Ireland

      IIF 46
    • icon of address Unit 1, Creagh Industrial Estate, Hillhead Road, Toomebridge, BT41 3UF, United Kingdom

      IIF 47
  • Mark Cuskeran
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 65, Creagh Road, Castledawson, Magherafelt, County Londonderry, BT45 8EW

      IIF 48
  • Mr Mark Cuskeran
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 65, Creagh Road, Castledawson, Magherafelt, County Londonderry, BT45 8EW

      IIF 49
  • Cuskeran, Mark Francis
    Irish

    Registered addresses and corresponding companies
    • icon of address 65, Creagh Road, Castledawson, Magherafelt, County Londonderry, BT45 8EW, United Kingdom

      IIF 50
    • icon of address C/o Sdc Trailers Ltd, 116 Deerpark Road, Toomebridge, Antrim, BT41 3SS

      IIF 51
  • Cuskeran, Mark Francis
    Irish director

    Registered addresses and corresponding companies
    • icon of address 43, Drum Road, Cookstown, County Tyrone, BT80 8JQ, Northern Ireland

      IIF 52
    • icon of address 45 Drum Road, Glenavon Park, Cookstown, County Tyrone, BT80 8JL, Northern Ireland

      IIF 53
  • Mr Mark Cuskeran (trustee)
    Irish born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 54
  • Cuskeran, Mark Francis

    Registered addresses and corresponding companies
    • icon of address 116 Deer Park Road, Toomebridge, Antrim, BT41 3SS

      IIF 55
    • icon of address 65, Creagh Road, Castledawson, Magherafelt, County Londonderry, BT45 8EW, United Kingdom

      IIF 56
  • Mccuskeran, Mark
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Market Square, Dungannon, Co. Tyrone, BT70 1JD, United Kingdom

      IIF 57
  • Mr Mark Mccuskeran
    Irish born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Market Square, Dungannon, Co. Tyrone, BT70 1JD, United Kingdom

      IIF 58
  • Mr Mark Cuskeran
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Creagh Industrial Park, Hillhead Road, Toomebridge, Antrim, BT41 3UF, Northern Ireland

      IIF 59
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 16 Mount Charles, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 1 Creagh Industrial Park Hillhead Road, Toomebridge, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    518,260 GBP2024-10-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    MOYNE SHELF COMPANY (NO. 195) LIMITED - 2005-10-06
    icon of address 65 Creagh Road, Castledawson, Magherafelt, County Londonderry
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    803,302 GBP2024-03-31
    Officer
    icon of calendar 2005-10-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-10-13 ~ now
    IIF 50 - Secretary → ME
  • 4
    MOYNE SHELF COMPANY (NO.192) LIMITED - 2005-10-06
    icon of address 116 Deer Park Road, Toomebridge, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-10-13 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    icon of address 116 Deerpark Road, Toome, Co Derry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 116 Deerpark Rd, Toomebridge, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 7
    icon of address Unit 1 Creagh Industrial Park Hillhead Road, Toomebridge, Antrim, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,332,185 GBP2024-10-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 4 - Director → ME
  • 8
    EOGHAN RUA IRELAND NO 228 LIMITED - 2017-05-11
    icon of address 16 Mount Charles, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 16 Mount Charles, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Mount Charles, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 12 - Director → ME
  • 11
    SPERRIN DEVELOPMENTS LIMITED - 2016-12-15
    EOGHAN RUA IRELAND NO 227 LIMITED - 2016-12-13
    icon of address Unit 1 Creagh Industrial Park Hillhead Road, Toomebridge, Antrim, Northern Ireland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    11,718 GBP2023-10-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Diviny Drive, Carne, Portadown, County Armagh
    Active Corporate (11 parents)
    Current Assets (Company account)
    94,725 GBP2024-03-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 10 - Director → ME
  • 13
    AVANCE MANUFACTURING LIMITED - 2019-02-05
    icon of address Unit 1 Creagh Industrial Park Hillhead Road, Toomebridge, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    491,767 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 40 Lower Rashee Road, Doagh, Ballyclare
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 29 - LLP Member → ME
  • 15
    icon of address Unit 1 Creagh Industrial Estate Hillhead Road, Toomebridge, Antrim, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    70,022 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 37 Manor House 37 Manor House, 29 Longstone Street, Lisburn, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,101 GBP2020-10-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 16 Mount Charles, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    MOYNE SHELF COMPANY (NO. 364) LIMITED - 2016-04-20
    icon of address 21 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 6 - Director → ME
  • 19
    SDC PARTS AND SERVICES LIMITED - 2016-04-29
    MOYNE SHELF COMPANY (NO.194) LIMITED - 2005-09-02
    icon of address 116 Deerpark Road, Toomebridge, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 20
    EURO TRUCK & TRAILER PARTS LIMITED - 2016-04-29
    SIGMA PARTS LIMITED - 2012-06-15
    icon of address 116 Deerpark Road, Toomebridge, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 35 - Director → ME
  • 21
    ETTP LIMITED - 2016-04-29
    icon of address 116 Deerpark Road, Toome, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 34 - Director → ME
  • 22
    NEWBRIDGE MANUFACTURING LIMITED - 2025-01-20
    icon of address Unit 1 Creagh Industrial Estate, Hillhead Road, Toomebridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,052 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    RAPIDRICH LIMITED - 1988-05-12
    icon of address Eastside Garage, Scotch Corner, Richmond, N Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-11-15 ~ dissolved
    IIF 52 - Secretary → ME
  • 24
    icon of address 2 Queens Quay, Belfast
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 5 - Director → ME
  • 25
    SPERRIN CONSULTING LTD - 2024-03-22
    icon of address Unit 1 Creagh Industrial Park, Hillhead Road, Toomebridge, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    588,564 GBP2023-11-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 26
    SPERRIN 55 LIMITED - 2017-01-04
    icon of address Unit 1 Hillhead Road, Toomebridge, Antrim, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    870,478 GBP2024-08-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 16 - Director → ME
  • 27
    EOGHAN RUA NO.224 LIMITED - 2016-08-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 27 Market Square, Dungannon, Co. Tyrone, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove membersOE
  • 29
    icon of address Unit 1 Creagh Industrial Estate Hillhead Road, Toomebridge, Antrim, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259,277 GBP2021-10-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    icon of address 65 Creagh Road, Castledawson, Magherafelt, County Londonderry
    Active Corporate (5 parents)
    Equity (Company account)
    4,561,984 GBP2024-03-31
    Officer
    icon of calendar 2005-11-04 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-11-04 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
Ceased 11
  • 1
    MOYNE SHELF COMPANY (NO. 195) LIMITED - 2005-10-06
    icon of address 65 Creagh Road, Castledawson, Magherafelt, County Londonderry
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    803,302 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 14 Drumagarner Road, Kilrea, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7,721 GBP2024-10-31
    Officer
    icon of calendar 2023-06-23 ~ 2023-08-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2023-08-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    EOGHAN RUA IRELAND NO 228 LIMITED - 2017-05-11
    icon of address 16 Mount Charles, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-11-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 4
    FP&S PARTS AND SERVICE LIMITED - 2018-07-11
    BULLWELL CONTRACTS LIMITED - 2007-08-30
    TTD LIMITED - 2006-10-17
    INVISIBLE NETWORKS LIMITED - 1998-07-24
    icon of address C/o Bpw Limited Legion Way, Braunstone, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2015-10-09
    IIF 23 - Director → ME
    icon of calendar 2007-07-17 ~ 2015-10-09
    IIF 53 - Secretary → ME
  • 5
    AVANCE MANUFACTURING LIMITED - 2019-02-05
    icon of address Unit 1 Creagh Industrial Park Hillhead Road, Toomebridge, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    491,767 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2019-04-05
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    icon of address 116 Deerpark Road, Toomebridge, Co. Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2017-06-15
    IIF 8 - Director → ME
  • 7
    SDC PARTS AND SERVICES LIMITED - 2016-04-29
    MOYNE SHELF COMPANY (NO.194) LIMITED - 2005-09-02
    icon of address 116 Deerpark Road, Toomebridge, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2011-03-01
    IIF 51 - Secretary → ME
  • 8
    ODYSSEY MILLENNIUM LIMITED - 2015-09-07
    ARCHCO 1 LIMITED - 2001-06-21
    icon of address 2 Queens Quay, Belfast
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-21 ~ 2024-04-10
    IIF 1 - Director → ME
  • 9
    icon of address 116 Deerpark Road, Toomebridge, Co Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-12-16 ~ 2017-06-15
    IIF 7 - Director → ME
  • 10
    SOUTH DERRY COACHWORKS LIMITED - 1988-06-28
    icon of address 116 Deerpark Road, Toomebridge, Co Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2017-06-15
    IIF 28 - Director → ME
  • 11
    SPERRIN 55 LIMITED - 2017-01-04
    icon of address Unit 1 Hillhead Road, Toomebridge, Antrim, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    870,478 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-01
    IIF 38 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.