logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip Liam Polly

    Related profiles found in government register
  • Mr Philip Liam Polly
    Irish born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Meadow View, Downpatrick, BT30 6LT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 10 Meadow View, Downpatrick, Co. Down, BT30 6LT

      IIF 4 IIF 5 IIF 6
    • icon of address 10 Meadow View, Downpatrick, Co. Down, BT30 6LT, United Kingdom

      IIF 7
    • icon of address 38 Ballyhornan Road, Downpatrick, BT30 6RH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 38, Ballyhornan Road, Downpatrick, Co Down, BT30 6RH, Northern Ireland

      IIF 14
    • icon of address Unit 5, Down Business Centre, 46 Belfast Road, Downpatrick, Co Down, BT30 9UP, Northern Ireland

      IIF 15
    • icon of address Unit 5 Down Business Centre, 46 Belfast Road, Downpatrick, County Down, BT30 9UP, United Kingdom

      IIF 16
    • icon of address Unit 5 Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 17
  • Mr Philip Polly
    British born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 18
  • Polly, Philip Liam
    Irish bricklayer born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36 Ballyhornan Road, Downpatrick, Co Down, BT30 6RH

      IIF 19
  • Polly, Philip Liam
    Irish building contractor ,property developer born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Meadows View, Downpatrick, Down, BT30 6LT, Northern Ireland

      IIF 20
  • Polly, Philip Liam
    Irish company director born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Meadow View, Downpatrick, BT30 6LT, United Kingdom

      IIF 21 IIF 22
    • icon of address 10 Meadow View, Downpatrick, Co. Down, BT30 6LT

      IIF 23 IIF 24
    • icon of address 10 Meadow View, Downpatrick, Co. Down, BT30 6LT, United Kingdom

      IIF 25
    • icon of address 38, Ballyhornan Road, Downpatrick, BT30 6RH, Northern Ireland

      IIF 26
  • Polly, Philip Liam
    Irish director born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Meadow View, Downpatrick, BT30 6LT, United Kingdom

      IIF 27
    • icon of address 10 Meadow View, Downpatrick, Co. Down, BT30 6LT

      IIF 28
    • icon of address 38, Ballyhornan Road, Downpatrick, BT30 6RH, Northern Ireland

      IIF 29 IIF 30 IIF 31
    • icon of address 38 Ballyhornan Road, Downpatrick, BT30 6RH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 38, Ballyhornan Road, Downpatrick, Co. Down, BT30 6RH, United Kingdom

      IIF 40
    • icon of address Unit 5 Down Business Centre, Down Business Park, 46 Belfast Road, Downpatrick, County Down, BT30 9UP, Northern Ireland

      IIF 41
    • icon of address Unit 5 Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 42
  • Polly, Philip Liam
    Irish jeweller born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Polly's Ni Ltd, 28a Frances Street, Newtownards, Down, BT23 7DN

      IIF 43
  • Polly, Philip Liam
    Irish none born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Ballyhornan Road, Downpatrick, BT30 6RH, Northern Ireland

      IIF 44
    • icon of address 38, Ballyhoran Road, Downpatrick, Co Down, BT30 6RH

      IIF 45
    • icon of address 38, Ballyhornan Road, Downpatrick, BT30 6RH

      IIF 46
  • Polly, Phillip Liam
    Irish director born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Ballyhornan Road, Downpatrick, BT30 6RH, Northern Ireland

      IIF 47
  • Polly, Philip
    Northern Irish director born in April 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Ballyhornan Road, Downpatrick, BT30 6RH, Northern Ireland

      IIF 48
  • Polly, Philip Liam

    Registered addresses and corresponding companies
  • Polly, Philip

    Registered addresses and corresponding companies
    • icon of address 36, Ballyhornan Road, Downpatrick, BT30 6RH, Northern Ireland

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 38 Ballyhornan Road, Downpatrick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-09-12 ~ now
    IIF 50 - Secretary → ME
  • 2
    icon of address 38 Ballyhornan Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-09-12 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 38 Ballyhornan Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-09-12 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    J. & W. MCCALL HOLDINGS LIMITED - 2025-01-29
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 31 - Director → ME
  • 5
    P.L.P. HOLDINGS LIMITED - 2023-08-17
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    3,974,768 GBP2024-08-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,063,717 GBP2024-08-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    690,471 GBP2024-08-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 21 - Director → ME
  • 8
    COSY ROOF INSULATION LIMITED - 2017-03-27
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    209,843 GBP2024-08-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 38 Ballyhornan Road, Downpatrick, Co. Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,428 GBP2024-08-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 14 - Has significant influence or controlOE
  • 11
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,138,105 GBP2024-12-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address 38 Ballyhornan Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-01-24 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,002,777 GBP2024-08-31
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 44 - Director → ME
    icon of calendar 2011-06-15 ~ now
    IIF 53 - Secretary → ME
  • 14
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -651,149 GBP2024-08-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address 1 Kildare Street, Kildare Street, Newry, Co.down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Unit 5 Down Business Park, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,105 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 38 Ballyhornan Road, Downpatrick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 38 Ballyhoran Road, Downpatrick, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -583,256 GBP2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address Polly's Ni Ltd, 28a Frances Street, Newtownards, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 43 - Director → ME
  • 21
    COSY ROOF IRELAND LIMITED - 2024-07-19
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address 1 Kildare Street, 1 Kildare Street, Newry, Co.down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    648 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 1 Kildare Street, 1 Kildare Street, Newry, Co.down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,607 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 38 Ballyhornan Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 38 Ballyhornan Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 38 Ballyhornan Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,624 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 29 - Director → ME
Ceased 9
  • 1
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    690,471 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-03-31
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    COSY ROOF INSULATION LIMITED - 2017-03-27
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    209,843 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-03-31
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,002,777 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 18 - Has significant influence or control OE
  • 4
    icon of address 1 Kildare Street, Kildare Street, Newry, Co.down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2018-03-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COSY ROOF IRELAND LIMITED - 2024-07-19
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Clanmill Housing Association, Norhern Whig House, 3 Waring Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar 2007-03-02 ~ 2009-08-22
    IIF 19 - Director → ME
  • 7
    icon of address 1 Kildare Street, Kildare Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2022-12-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2022-12-17
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    ABBEY LODGE HOTEL LIMITED - 1989-05-05
    icon of address The Terrace, 29a Church Street, Downpatrick, Co. Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    246,319 GBP2024-07-31
    Officer
    icon of calendar 2011-07-27 ~ 2014-05-30
    IIF 20 - Director → ME
  • 9
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,624 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-03-29
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.