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

Caughey, Eoin

    Related profiles found in government register
  • Caughey, Eoin
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 4 IIF 5
  • Caughey, Eoin
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 6
    • icon of address The Ancorage, 5, South Pier, Ardglass, Downpatrick, BT30 7SB, Northern Ireland

      IIF 7
  • Caughey, Eoin
    Irish co director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish financial advisor born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 171
  • Caughey, Eoin
    Irish outreach worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT, Northern Ireland

      IIF 172
  • Caughey, Eoin
    Irish company director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 173
  • Caughey, Eoin
    British company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 174
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 175
  • Caughey, Conor
    Irish company director born in August 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 176
  • Caughey, Conor
    Irish born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 177
  • Caughey, Conor
    Irish company director born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 178 IIF 179
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 180 IIF 181
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 182
  • Caughey, Sean
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 183
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 184 IIF 185 IIF 186
    • icon of address 18 Quay Street, Ardglass, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 189
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 190 IIF 191
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 192
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 193 IIF 194 IIF 195
    • icon of address 7, Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down, BT30 9UP

      IIF 196
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Down, BT30 9UP, United Kingdom

      IIF 197
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 198
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 199
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 200
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 201
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, Northern Ireland

      IIF 202
  • Caughey, Sean
    Irish charity development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, United Kingdom

      IIF 203
  • Caughey, Sean
    Irish charity worker born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 204
  • Caughey, Sean
    Irish co director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish co down born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish commercial director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 232
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 233
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 371 IIF 372 IIF 373
    • icon of address 24 Clonallon Gdns, Warrenpoint, Co Down, BT34 3RR

      IIF 374 IIF 375 IIF 376
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 377
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 378
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 379
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 380
    • icon of address 7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 381
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 382
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 383
    • icon of address 24 Clonallon Gdns, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 384
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 385
    • icon of address 3, Kilbroney Park, Rostrevor, Newry, Down, BT34 3DQ, Northern Ireland

      IIF 386
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, Northern Ireland

      IIF 387
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 388 IIF 389 IIF 390
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 392
  • Caughey, Sean
    Irish operations director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT

      IIF 393
  • Caughey, Sean
    Irish property born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38 Old Road, Glassdrumman, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 394
  • Caughey, Conor
    Irish company director born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 395
  • Caughey, Conor
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 396
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 397
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 398 IIF 399
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 400 IIF 401
  • Caughey, Conor
    Irish company director born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Conor
    Irish painting contractor born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 460 IIF 461
  • Caughey, Conor
    Irish company director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 462
  • Caughey, Conor
    Irish company director born in October 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 463
  • Caughey, Eoin
    British company director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    British director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 492
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 493 IIF 494 IIF 495
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 497
  • Caughey, Sean
    Northern Irish charity worker born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 498
  • Caughey, Sean
    Northern Irish development manager born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 499
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 500
  • Caughey, Eoin Michael Gererd
    Irish accounts manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 501
  • Caughey, Eoin Michael Gererd
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 502
  • Caughey, Eoin Michael Gererd
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 503 IIF 504
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 505
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 506 IIF 507
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 508
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 509 IIF 510
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 511
  • Caughey, Eoin Michael Gererd
    Irish sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 512
  • Caughey, Eoin Michael Gererd
    Irish telephone sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 513
  • Maceochaidh, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 514
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 515 IIF 516 IIF 517
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 518 IIF 519
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 520
  • Maceochaidh, Sean
    Irish development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 521
  • Mr Eoin Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 522
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 523
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 524
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 525
  • Caughey, Eoin
    Irish born in August 1982

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish co down born in August 1982

    Registered addresses and corresponding companies
    • icon of address 15 Gullion View, Killeavy, Newry, BT35 8TY

      IIF 528
  • Caughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 550 IIF 551
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 552 IIF 553 IIF 554
  • Caughery, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 555
  • Caughey, Eoin
    Irish co director born in June 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 556
  • Caughey, Eoin
    Irish company director born in June 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 557
  • Cughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 558
  • Mr Conor Caughey
    Irish born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 559 IIF 560
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 561 IIF 562
  • Caughey, Eoin
    Irish co director born in August 1919

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree News, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 563
  • Caughey, Sean
    Northern Irish

    Registered addresses and corresponding companies
  • Caughey, Sean
    Northern Irish company director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 6 - 8 Savages Terrace, Newry, Co Down

      IIF 566
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 567
    • icon of address 36 Old Road, Glassdrumman, Newry, Co. Down, BT34 4RD

      IIF 568
    • icon of address 38, Old Road, Annalong, Newry, Down, BT34 4RD, Northern Ireland

      IIF 569
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 570
  • Caughey, Sean
    Northern Irish development manager born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 571
  • Caughey, Sean
    Northern Irish director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD

      IIF 572
  • Mr Conor Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 573
  • Mr Conor Caughey
    Irish born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 574
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Sean Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73, Old Bakers Court, Belfast, BT6 8QZ, Northern Ireland

      IIF 617
    • icon of address 15, Burrenbridge Close, Castlewellan, BT31 9GA, Northern Ireland

      IIF 618
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 619
    • icon of address 10, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 620 IIF 621 IIF 622
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 623 IIF 624 IIF 625
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 628
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 629 IIF 630 IIF 631
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 637
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 638
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 639
    • icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 640
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 641 IIF 642
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 643 IIF 644 IIF 645
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Down, BT30 9UP, United Kingdom

      IIF 652
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 653
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 654 IIF 655 IIF 656
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 658
    • icon of address 27, Forth Avenue, Warrenpoint, Newry, BT34 3SD, United Kingdom

      IIF 659
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 660
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 661
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 662
    • icon of address Dlc House 64, Upper Mulgrave Road, Cheam, Sutton, SM2 7AJ, England

      IIF 663
  • Mr Sean Caughey
    Irish born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 664
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 665
    • icon of address 12, Annsville Close, Newry, BT34 1GD, Northern Ireland

      IIF 666
  • Mr Sean Maceochaidh
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 667
  • Caughey, Eoin
    Irish financial advisor

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 668
  • Caughey, Eoin
    born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co. Down, BT34 3GD

      IIF 669
  • Caughey, Eoin Michael Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co Down, BT34 3GD

      IIF 670
  • Caughey, Sean
    Irish company director born in January 1954

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 671
  • Caughey, Sean
    Irish business consultant born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallan Road, Warrenpoint, Co.down, BT34 2RR

      IIF 672
  • Caughey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, BT34 3RR

      IIF 673
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 674
  • Caughey, Sean
    Irish company director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 691 IIF 692
    • icon of address 39c Church Street, Warrenpoint, Co Down, BT34 3RR

      IIF 693
    • icon of address 24 Clonallan Gardens, Warrenpoint, Co.down

      IIF 694
  • Caughey, Sean
    Irish financial advisor born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish financial advisor born in January 1959

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 700
  • Caghey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 739
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael Gerard
    Irish director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Down, BT34 3GD

      IIF 772
  • Caughey, Sean
    Irish

    Registered addresses and corresponding companies
  • Caughey, Conor

    Registered addresses and corresponding companies
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 788
  • Caughey, Eoin

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 789
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down

      IIF 790
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 791 IIF 792
    • icon of address 7 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 793
  • Caughey, Sean

    Registered addresses and corresponding companies
  • Mr Conor Caughey
    Northern Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 832
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 833 IIF 834
  • Sean Caughey
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Downpatrick, BT30 7SA, United Kingdom

      IIF 835
  • Caughey Mib, Mlia (dip), Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 836
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 837
  • Mr Eoin Michael Gerard Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 838
child relation
Offspring entities and appointments
Active 107
  • 1
    icon of address 7 Knowledge House, Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 281 - Director → ME
  • 2
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 196 - Director → ME
  • 3
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 200 - Director → ME
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 38 Old Road, Annalong, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 477 - Director → ME
  • 6
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 193 - Director → ME
  • 7
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
  • 8
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Carrickree, Warrenpoint, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 509 - Director → ME
  • 10
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 828 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 598 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 788 - Secretary → ME
  • 14
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 626 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 176 - Director → ME
  • 16
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
  • 17
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 568 - Director → ME
    icon of calendar 2007-01-15 ~ dissolved
    IIF 565 - Secretary → ME
  • 18
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 486 - Director → ME
  • 20
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 559 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Knowledge House, Down Business Centre 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 597 - Ownership of shares – 75% or moreOE
  • 23
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,716 GBP2024-10-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
  • 24
    WARNER BROTHERS LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 262 - Director → ME
  • 25
    NETFLIX LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 265 - Director → ME
  • 26
    HARLEY - DAVIDSON LIMITED - 2019-02-01
    icon of address 18 18 Quay Street, Ardglass, Downpatrick, Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 253 - Director → ME
  • 27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2025-06-30
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
  • 28
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 497 - Director → ME
  • 29
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 498 - Director → ME
    icon of calendar 2013-01-24 ~ dissolved
    IIF 173 - Director → ME
  • 30
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 178 - Director → ME
  • 31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 446 - Director → ME
  • 32
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 488 - Director → ME
  • 33
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 468 - Director → ME
  • 35
    FREDDIE MAC LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 264 - Director → ME
  • 36
    BED BATH & BEYOND LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 261 - Director → ME
  • 37
    ESTEE LAUDER LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 260 - Director → ME
  • 38
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 158 - Director → ME
    IIF 570 - Director → ME
  • 40
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 478 - Director → ME
  • 41
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 274 - Director → ME
  • 42
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-02-27
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 580 - Ownership of shares – 75% or moreOE
  • 43
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 267 - Director → ME
  • 44
    icon of address 28 Carrickree, Warrenpoint, Newry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 511 - Director → ME
  • 45
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 827 - Ownership of shares – 75% or moreOE
  • 47
    DEE REFRIGERATION LTD - 2022-08-12
    icon of address Level One Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-24
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 613 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
  • 49
    LAND O' LAKES LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 263 - Director → ME
  • 50
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
  • 51
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    ISABELLA TOWER LTD - 2018-04-25
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ dissolved
    IIF 634 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 304 - Director → ME
  • 54
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 651 - Ownership of shares – 75% or moreOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Right to appoint or remove directorsOE
  • 56
    SOUTHERN AREA CARERS ASSOCIATION LIMITED - 2011-01-24
    NEWRY & MOURNE CARERS(NI) LTD - 2013-12-17
    FRIENDS OF ISABELLA LTD - 2014-04-25
    icon of address 18 Quay Street, Ardglass, Downpatrick, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 516 - Director → ME
  • 57
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 625 - Has significant influence or controlOE
  • 58
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 825 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 407 - Director → ME
  • 60
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-11 ~ dissolved
    IIF 363 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 482 - Director → ME
  • 61
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 430 - Director → ME
  • 62
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 362 - Director → ME
  • 63
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 466 - Director → ME
  • 64
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 416 - Director → ME
  • 65
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,700 GBP2024-12-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 653 - Ownership of shares – 75% or moreOE
  • 67
    MTL CLEANING IRELAND LTD. - 2020-08-27
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
  • 68
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 359 - Director → ME
  • 69
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 499 - Director → ME
  • 70
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 7 Knowledge House, Dopwn Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 282 - Director → ME
  • 72
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 327 - Director → ME
  • 73
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 186 - Director → ME
  • 74
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    261 GBP2024-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 189 - Director → ME
  • 76
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 595 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
  • 78
    ROYLE SPORTS LIMITED - 2011-04-21
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 476 - Director → ME
  • 79
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-07-18 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 593 - Ownership of shares – 75% or moreOE
  • 82
    JUST2SAYTHANKS LTD - 2024-04-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 824 - Ownership of shares – 75% or moreOE
  • 85
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 157 - Director → ME
  • 86
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 183 - Director → ME
  • 87
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 469 - Director → ME
  • 88
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 594 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 574 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 465 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 791 - Secretary → ME
  • 91
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 393 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 823 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 628 - Has significant influence or controlOE
  • 92
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 471 - Director → ME
  • 93
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 472 - Director → ME
  • 94
    icon of address 7 Knowledege House, Down Business Centre 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-04-18 ~ dissolved
    IIF 404 - Director → ME
  • 95
    STREET SAFE ARDGLASS GROUP LTD - 2021-06-21
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-06-13 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-06-13 ~ dissolved
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 837 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 826 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 303 - Director → ME
  • 99
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    SNACK STATION LIMITED - 2024-03-08
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 642 - Ownership of shares – 75% or moreOE
  • 100
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 829 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 603 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,292 GBP2023-07-31
    Officer
    icon of calendar 2024-08-01 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 639 - Right to appoint or remove directorsOE
  • 103
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2013-01-28
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 571 - Director → ME
  • 104
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 427 - Director → ME
  • 105
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 467 - Director → ME
  • 106
    icon of address Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2023-11-30
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 242 - Director → ME
  • 107
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 305 - Director → ME
Ceased 464
  • 1
    icon of address 82 C/o Mark Kilgore & Co, 82 Castle Street, Ballycastle, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-14
    IIF 120 - Director → ME
  • 2
    icon of address 112 Longstone Road, Ballymartin, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    651,203 GBP2024-03-31
    Officer
    icon of calendar 2003-12-29 ~ 2004-01-21
    IIF 723 - Director → ME
  • 3
    icon of address 46 Cloghoge Heights, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-02-25
    IIF 537 - Director → ME
  • 4
    icon of address 10 B Carn Road, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-13
    IIF 12 - Director → ME
  • 5
    icon of address 70 Tamnaghmore Road, Tandragee, Co Armagh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,949 GBP2017-04-30
    Officer
    icon of calendar 2004-01-05 ~ 2004-06-03
    IIF 737 - Director → ME
  • 6
    icon of address 26 Lower Carrogs Road, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-02-04
    IIF 769 - Director → ME
  • 7
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2018-01-19
    IIF 311 - Director → ME
  • 8
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-04 ~ 2018-12-01
    IIF 325 - Director → ME
    icon of calendar 2018-12-30 ~ 2021-03-11
    IIF 324 - Director → ME
  • 9
    icon of address 71a Ballymacombs Road, Bellaghy, Co Derry
    Active Corporate (3 parents)
    Equity (Company account)
    -8,130 GBP2023-11-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 2 - Director → ME
  • 10
    LANCER CONSULTING GROUP LIMITED - 2005-11-09
    icon of address Skeoge, Brookeborough, Co Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 221 - Director → ME
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 821 - Secretary → ME
  • 11
    icon of address Ajs Conractors (ni) Ltd, Unit E, 81 Bellshill Road, Castledawson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-05-05
    IIF 89 - Director → ME
  • 12
    icon of address 26 Eshwary Road, Bessbrook, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    185,770 GBP2024-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 230 - Director → ME
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 783 - Secretary → ME
  • 13
    icon of address 4 Oak Grange, Warrenpoint, Co Down, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-24
    IIF 721 - Director → ME
  • 14
    M. WATT ENGINEERING LIMITED - 2007-10-08
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-06-04
    IIF 67 - Director → ME
  • 15
    icon of address 71a Ballymacombs Road, Bellaghy, Magherafelt
    Active Corporate (4 parents)
    Equity (Company account)
    27,713 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-08-01
    IIF 1 - Director → ME
  • 16
    icon of address 101 Moylagh Road, Legacurry, Beragh, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    174,164 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-06
    IIF 4 - Director → ME
  • 17
    J & R BUILDING CONTRACTORS LIMITED - 2006-11-14
    icon of address 20 Reclain Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    15,132 GBP2024-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2006-11-15
    IIF 20 - Director → ME
  • 18
    icon of address Falconer Stewart, 248 Upper Newtownards Road, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,750 GBP2020-09-28
    Officer
    icon of calendar 2006-03-24 ~ 2007-03-14
    IIF 60 - Director → ME
  • 19
    JODY CONSTRUCTION LIMITED - 2007-06-14
    icon of address Unit B5, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,012,087 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-05-17 ~ 2007-06-15
    IIF 104 - Director → ME
  • 20
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-15 ~ 2004-06-16
    IIF 353 - Director → ME
  • 21
    CLASS ACT DECORATORS LIMITED - 2007-04-06
    icon of address 2 Kilgavanagh Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2007-04-27
    IIF 35 - Director → ME
  • 22
    icon of address C/o The Insolvency Service, Adelaide House, Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,150 GBP2019-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 515 - Director → ME
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 318 - Director → ME
  • 23
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 618 - Ownership of shares – 75% or more OE
  • 24
    icon of address 50 Caman Drive, Ballycastle, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,645 GBP2024-05-21
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-12
    IIF 85 - Director → ME
  • 25
    icon of address 3 Rosemount Park, Armagh, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-02-11
    IIF 753 - Director → ME
  • 26
    ARMAGH CATERING SERVICES LIMITED - 2011-04-15
    TANGS (NI) LIMITED - 2011-01-20
    RESOURCES B LIMITED - 2011-04-18
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-03-30
    IIF 495 - Director → ME
  • 27
    icon of address New House, Cortreasla Road, Silverbridge, Co Armagh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    509,914 GBP2017-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-16
    IIF 51 - Director → ME
  • 28
    icon of address 74 Hill Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    813,676 GBP2024-05-31
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-21
    IIF 675 - Director → ME
  • 29
    RATHMOUNT VIEW MANAGEMENT COMPANY LIMITED - 2011-01-20
    DOWN BUSINESS SERVICES LIMITED - 2011-02-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-09
    IIF 496 - Director → ME
  • 30
    icon of address 581 Doagh Road, Newtownabbey, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7,758,749 GBP2024-03-31
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-07
    IIF 702 - Director → ME
  • 31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 181 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 562 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 5 Jade Business Park, Jonesborough, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 27 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 732 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 793 - Secretary → ME
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 777 - Secretary → ME
  • 33
    icon of address 12 Dannyboy Place, Limavady
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2006-07-27
    IIF 28 - Director → ME
  • 34
    icon of address 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2001-04-12
    IIF 671 - Director → ME
  • 35
    icon of address 4a Bluestone Business Park, Moyraverty West Road, Brownlow,craigavon, Co Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    488 GBP2024-01-31
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-07
    IIF 90 - Director → ME
  • 36
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    100,763 GBP2024-03-31
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 245 - Director → ME
  • 37
    icon of address 63 Bannonstown Road, Castlewellan, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 102 - Director → ME
  • 38
    icon of address 184 Ballynahinch Road, Dromore, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 731 - Director → ME
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 807 - Secretary → ME
  • 39
    icon of address 9-11 Main Street, Coagh, Co Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,329,304 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 563 - Director → ME
  • 40
    icon of address 38 Ballynamona Road, Killeavy, Newry, Co Down
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    69,629 GBP2016-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2007-08-14
    IIF 106 - Director → ME
  • 41
    icon of address 10 Woodvale Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-26
    IIF 750 - Director → ME
  • 42
    icon of address 100 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    35,708 GBP2024-02-28
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-06
    IIF 151 - Director → ME
  • 43
    icon of address 37 Church St, Warrenpoint, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    -39,198 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2008-05-12
    IIF 768 - Director → ME
  • 44
    icon of address 3 Seaviwew, Warrenpoint, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-21
    IIF 114 - Director → ME
  • 45
    icon of address 6 Bellaghy Park, Dunloy, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -47,482 GBP2024-10-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-11-06
    IIF 11 - Director → ME
  • 46
    NEWRY CONSTRUCTION SERVICES LIMITED - 2004-10-15
    icon of address 7 Mountain Road, Cloghogue, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    12,718 GBP2023-12-31
    Officer
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 707 - Director → ME
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 822 - Secretary → ME
  • 47
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    icon of calendar 2003-07-24 ~ 2004-10-15
    IIF 341 - Director → ME
  • 48
    icon of address 8 Society Street, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-24
    IIF 757 - Director → ME
  • 49
    icon of address 2381, Ni646726 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    761,701 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 361 - Director → ME
    icon of calendar 2017-09-17 ~ 2018-02-21
    IIF 291 - Director → ME
  • 50
    icon of address 168 Glenravel Road, Cargan, Ballymena
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-11
    IIF 17 - Director → ME
  • 51
    BARN FARMING ENTERPRISES LIMITED - 2010-03-23
    icon of address 82 Cathedral Road, Armagh, Co Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    600,660 GBP2024-08-31
    Officer
    icon of calendar 2005-10-07 ~ 2009-04-17
    IIF 55 - Director → ME
    icon of calendar 2010-05-17 ~ 2010-06-08
    IIF 30 - Director → ME
  • 52
    icon of address 43 Marsden Gardens, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-26 ~ 2011-08-12
    IIF 572 - Director → ME
  • 53
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 507 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-01-02
    IIF 614 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 524 - Ownership of shares – 75% or more OE
  • 54
    BALMORAL PICNIC LIMITED - 2017-01-19
    DEVELOPMENT SERVICES CONSULTANCY (NI) LIMITED - 2015-12-17
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2016-11-28
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    IIF 655 - Ownership of shares – 75% or more OE
  • 55
    icon of address 101 Ballynease Road, Portglenone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,813 GBP2024-06-30
    Officer
    icon of calendar 2005-06-08 ~ 2005-07-05
    IIF 538 - Director → ME
  • 56
    icon of address Hillbrook, 47 Leode Road, Hilltown, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2008-06-13
    IIF 740 - Director → ME
  • 57
    STEPHEN MORGAN (IRELAND) LIMITED - 2020-07-03
    icon of address Carrick House 4 Downshire Close, Downshire Road, Newry, Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,737,296 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-28
    IIF 78 - Director → ME
  • 58
    icon of address 44 Main Street, Hilltown, Newry, Co Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2017-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2007-10-03
    IIF 9 - Director → ME
  • 59
    icon of address 11 Rathfriland Road, Hilltown, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-24
    IIF 337 - Director → ME
  • 60
    icon of address Unit 18 Rosewood Industrial Estate, 259 Crumlin Road, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2006-10-17 ~ 2007-07-16
    IIF 119 - Director → ME
  • 61
    icon of address Liz Mckeown & Co, 3 Wellington Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 328 - Director → ME
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 801 - Secretary → ME
  • 62
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-07-21
    IIF 585 - Ownership of shares – 75% or more OE
  • 63
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    77,483 GBP2023-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2006-06-29
    IIF 557 - Director → ME
  • 64
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-31 ~ 2010-09-30
    IIF 360 - Director → ME
    icon of calendar 1991-03-11 ~ 2008-11-05
    IIF 672 - Director → ME
    icon of calendar 1991-03-11 ~ 2010-09-30
    IIF 774 - Secretary → ME
  • 65
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 442 - Director → ME
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 602 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 601 - Ownership of shares – 75% or more OE
  • 66
    icon of address 34 Crossan Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,461,668 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-08
    IIF 93 - Director → ME
  • 67
    WARMAC BAGPIPES LIMITED - 2012-08-14
    icon of address 133 Dungannon Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    8,222 GBP2024-09-30
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-28
    IIF 18 - Director → ME
  • 68
    icon of address Lecale Cf 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 461 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 257 - Director → ME
  • 69
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ 2018-09-07
    IIF 424 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 368 - Director → ME
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 276 - Director → ME
  • 70
    RATHSEAN ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,459 GBP2023-01-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 299 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 300 - Director → ME
  • 71
    SEANMORE ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    69,649 GBP2024-12-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 310 - Director → ME
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 307 - Director → ME
  • 72
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2007-01-09
    IIF 123 - Director → ME
  • 73
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-02
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-10
    IIF 662 - Ownership of shares – 75% or more OE
    IIF 662 - Right to appoint or remove directors OE
    IIF 662 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address 16 Carn Road, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,452 GBP2023-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-16
    IIF 745 - Director → ME
  • 75
    icon of address 3 Lisdead Road, Boho, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,359 GBP2021-05-31
    Officer
    icon of calendar 2004-11-27 ~ 2005-02-25
    IIF 231 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-26
    IIF 813 - Secretary → ME
  • 76
    icon of address 89 Hillhead Crescent, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-11
    IIF 101 - Director → ME
  • 77
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 704 - Director → ME
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 818 - Secretary → ME
  • 78
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 319 - Director → ME
    icon of calendar 2011-01-06 ~ 2016-03-12
    IIF 492 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-11-30
    IIF 321 - Director → ME
    icon of calendar 2016-03-12 ~ 2016-11-04
    IIF 233 - Director → ME
    icon of calendar 2007-05-17 ~ 2008-06-11
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2023-11-30
    IIF 654 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 656 - Ownership of shares – 75% or more OE
  • 79
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-24
    IIF 251 - Director → ME
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 612 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-28 ~ 2017-04-24
    IIF 621 - Ownership of shares – 75% or more OE
  • 80
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-19
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-15
    IIF 617 - Ownership of shares – 75% or more OE
  • 81
    CLASS ACT INTERIORS LIMITED - 2006-11-16
    icon of address 40 Frenchmans Lane, Castlecaulfield, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-12-20
    IIF 21 - Director → ME
  • 82
    icon of address 27 Main Street, Armoy, Ballymoney, County Antrim
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-24 ~ 2002-06-12
    IIF 205 - Director → ME
  • 83
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-28 ~ 2018-07-09
    IIF 288 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-05-27
    IIF 391 - Director → ME
  • 84
    icon of address Unit 7 Unit 7, Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,864,780 GBP2024-02-29
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-01
    IIF 689 - Director → ME
  • 85
    icon of address 6 Main Street, Camlough, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-15 ~ 1999-08-10
    IIF 374 - Director → ME
  • 86
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-25
    IIF 501 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-06-02
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-06-25
    IIF 660 - Ownership of shares – 75% or more OE
  • 87
    icon of address 3 Church Vale, Kilkeel, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    249,479 GBP2025-03-31
    Officer
    icon of calendar 2000-01-10 ~ 2000-01-22
    IIF 696 - Director → ME
  • 88
    SCREENOUT LIMITED - 2024-06-25
    icon of address 56d Kilmacrew Road, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 637 - Right to appoint or remove directors OE
    IIF 637 - Ownership of voting rights - 75% or more OE
    IIF 637 - Ownership of shares – 75% or more OE
  • 89
    EGGCOIN LIMITED - 2024-06-25
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-08-25
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-08-25
    IIF 631 - Ownership of shares – 75% or more OE
  • 90
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,903 GBP2017-04-30
    Officer
    icon of calendar 2016-03-12 ~ 2016-10-24
    IIF 316 - Director → ME
    icon of calendar 2014-04-25 ~ 2016-03-12
    IIF 174 - Director → ME
  • 91
    icon of address 25 Antrim Street, Lisburn, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 49 - Director → ME
  • 92
    icon of address 21 Suite 140, Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,816 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 279 - Director → ME
  • 93
    icon of address 124 Stewartstown Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    7,353 GBP2020-03-31
    Officer
    icon of calendar 2003-04-25 ~ 2004-06-26
    IIF 239 - Director → ME
    icon of calendar 2003-04-25 ~ 2005-04-28
    IIF 803 - Secretary → ME
  • 94
    M P COLEMAN LIMITED - 2021-05-28
    icon of address 207 Mountjoy Road Mountjoy Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,987,972 GBP2024-07-31
    Officer
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 226 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 809 - Secretary → ME
  • 95
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,716 GBP2024-10-31
    Officer
    icon of calendar 2019-11-27 ~ 2020-01-18
    IIF 259 - Director → ME
    icon of calendar 2017-01-27 ~ 2019-05-21
    IIF 314 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-10-27
    IIF 577 - Ownership of shares – 75% or more OE
  • 96
    icon of address 5 Castlereagh Street, Belfast, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1,572 GBP2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-02-06
    IIF 765 - Director → ME
  • 97
    icon of address 4th Floor Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-22
    IIF 347 - Director → ME
  • 98
    icon of address C/o Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-07-17
    IIF 236 - Director → ME
  • 99
    FLOOR TECH (N.I.) LIMITED - 2010-04-13
    icon of address 6 Ballinleck Road, Camlough, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2007-12-03
    IIF 751 - Director → ME
  • 100
    icon of address 29 Greers Road, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    907,060 GBP2024-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-16
    IIF 738 - Director → ME
    icon of calendar 2003-10-07 ~ 2003-10-29
    IIF 776 - Secretary → ME
  • 101
    icon of address 53 Carlane Road, Toomebridge, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -1,978 GBP2024-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2007-06-06
    IIF 50 - Director → ME
  • 102
    icon of address Unit 7 Greenbank Business Centre, Warrenpoint Road, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    515,565 GBP2025-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-24
    IIF 733 - Director → ME
  • 103
    icon of address 38 Clonkeen Road, Randalstown, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    251,901 GBP2024-06-30
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-29
    IIF 720 - Director → ME
  • 104
    icon of address 18 Lisnafillon Road, Gracehill, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    153,411 GBP2024-04-30
    Officer
    icon of calendar 2005-05-17 ~ 2005-06-01
    IIF 539 - Director → ME
  • 105
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-11
    IIF 742 - Director → ME
  • 106
    icon of address 9 Altnaveigh Road, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    2,700,841 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 97 - Director → ME
  • 107
    D.B. INSPECTION SOLUTION LIMITED - 2006-03-24
    icon of address 11 Windsor Manor, Newry, Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,281 GBP2024-03-29
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-24
    IIF 65 - Director → ME
  • 108
    icon of address 15 Belvedere Park, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-23
    IIF 143 - Director → ME
  • 109
    DALY PARK CONSULTANCY LIMITED - 2009-08-14
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,318,670 GBP2024-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 235 - Director → ME
  • 110
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 237 - Director → ME
  • 111
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 378 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-05-25
    IIF 514 - Director → ME
  • 112
    icon of address 28 Dromara Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,847 GBP2016-06-30
    Officer
    icon of calendar 2007-06-21 ~ 2007-07-09
    IIF 103 - Director → ME
  • 113
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 117 - Director → ME
  • 114
    icon of address 63a Mill Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2015-12-01
    IIF 369 - Director → ME
  • 115
    icon of address 18 Cookstown Road, Dungannon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,435 GBP2021-07-31
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-27
    IIF 98 - Director → ME
  • 116
    GBM PROPERTIES LIMITED - 2005-06-24
    icon of address 5 Dernanaught Road, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 214 - Director → ME
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 787 - Secretary → ME
  • 117
    DG DILLON CONTRACTORS LIMITED - 2008-04-04
    icon of address 34 Lisnamanny Road, Martinstown, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,847 GBP2018-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-03
    IIF 754 - Director → ME
  • 118
    icon of address 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-19
    IIF 23 - Director → ME
  • 119
    icon of address 8 Osborne Promenade, Warrenpoint, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    26,892 GBP2024-01-31
    Officer
    icon of calendar 2004-01-17 ~ 2004-02-02
    IIF 734 - Director → ME
  • 120
    DIXON FABRICATION LIMITED - 2006-07-11
    icon of address 371 Drumrane Road, Dungiven, Co Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    521,887 GBP2024-10-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-09-29
    IIF 163 - Director → ME
  • 121
    icon of address 24 Lissize Park, Rathfriland, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 144 - Director → ME
  • 122
    icon of address 2b Cross Street, Enniskillen, Co. Fermanagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,646 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 766 - Director → ME
  • 123
    icon of address 2 Legmoylin Road, Silverbridge, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-17
    IIF 480 - Director → ME
  • 124
    icon of address 62 Drumintee Rd, Killeavy, Newry
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    325,343 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-08
    IIF 38 - Director → ME
  • 125
    DOUGLEN DEVELPOMENTS LIMITED - 2006-01-26
    icon of address 116 Drumnaqoile Road, Ballynahinch, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    50,429 GBP2025-04-05
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-08
    IIF 32 - Director → ME
  • 126
    SHEILDS HAULAGE LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-22
    IIF 494 - Director → ME
  • 127
    icon of address 'wyncroft', 30 Rathfriland Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-28
    IIF 528 - Director → ME
  • 128
    icon of address 17 Hillhead Avenue, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,530 GBP2020-09-30
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-27
    IIF 717 - Director → ME
  • 129
    icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-05-24
    IIF 735 - Director → ME
  • 130
    icon of address 1 Slievecorragh Avenue, Newcastle, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 730 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 781 - Secretary → ME
  • 131
    icon of address 16 Newtown Road, Belleeks, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    289,629 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2011-03-18
    IIF 481 - Director → ME
  • 132
    icon of address Unit 3 Carnbane Business Park, Shepherds Way, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-01
    IIF 679 - Director → ME
  • 133
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,834 GBP2019-01-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 277 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 366 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-09-20
    IIF 421 - Director → ME
    icon of calendar 2018-09-20 ~ 2019-03-07
    IIF 272 - Director → ME
  • 134
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2006-10-10 ~ 2007-04-27
    IIF 167 - Director → ME
  • 135
    icon of address Old Town House, 26 Oldtown Lane, Annalong, Co Down, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,471 GBP2016-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-08-14
    IIF 698 - Director → ME
  • 136
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 306 - Director → ME
  • 137
    icon of address Apt 8, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    127,793 GBP2024-06-30
    Officer
    icon of calendar 2004-06-16 ~ 2004-04-22
    IIF 709 - Director → ME
  • 138
    icon of address 52 Cecil Street, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 365 - Director → ME
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 796 - Secretary → ME
  • 139
    EAST WEST MARINE LIMITED - 2006-05-26
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -611,429 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2006-05-27
    IIF 71 - Director → ME
  • 140
    DOWN CATERING SERVICES LIMITED - 2011-03-24
    ALL NATIONS RECYCLING LIMITED - 2012-07-10
    FRENCHIES LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-25 ~ 2012-07-06
    IIF 487 - Director → ME
    icon of calendar 2011-01-06 ~ 2011-05-15
    IIF 493 - Director → ME
    icon of calendar 2012-07-06 ~ 2012-11-01
    IIF 484 - Director → ME
  • 141
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-20
    IIF 473 - Director → ME
  • 142
    icon of address C/o 10c Marcus Square, Newry, Co.down
    Active Corporate (1 parent)
    Equity (Company account)
    52,666 GBP2025-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2005-06-06
    IIF 526 - Director → ME
  • 143
    icon of address 76a Coalisland Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -390,830 GBP2024-02-29
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-10
    IIF 54 - Director → ME
  • 144
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 419 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-05-15
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 579 - Ownership of shares – 75% or more OE
  • 145
    SEANIN ENGINEERING LIMITED - 2023-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 202 - Director → ME
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 587 - Ownership of shares – 75% or more OE
  • 146
    icon of address Unit 6 Precision Park, Balliniska Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2008-09-16
    IIF 25 - Director → ME
  • 147
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,600 GBP2016-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 758 - Director → ME
  • 148
    icon of address 1 Greenwood, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 332 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 800 - Secretary → ME
  • 149
    icon of address 30a Nutfield Road, Derryhurdin, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ 2006-04-28
    IIF 73 - Director → ME
  • 150
    icon of address Lecale Cf 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-05-26 ~ 2000-08-14
    IIF 699 - Director → ME
  • 151
    icon of address The Limes, 63 Belfast Road, Carrickfergus, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-06-01
    IIF 540 - Director → ME
  • 152
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-19
    IIF 683 - Director → ME
  • 153
    icon of address 1 St Brigids Park, Cullville, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    64,308 GBP2024-05-31
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-16
    IIF 527 - Director → ME
  • 154
    icon of address 80 St Annes Park, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 210 - Director → ME
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 814 - Secretary → ME
  • 155
    icon of address 10c Marcus Square, Hill Street, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    615,753 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-07
    IIF 149 - Director → ME
  • 156
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5,127 GBP2025-02-28
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-14
    IIF 150 - Director → ME
  • 157
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,295 GBP2025-02-28
    Officer
    icon of calendar 2007-02-16 ~ 2007-03-14
    IIF 147 - Director → ME
  • 158
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 451 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-04-24
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-24
    IIF 838 - Ownership of shares – 75% or more OE
  • 159
    icon of address 35 Tullyframe Road, Kilkeel, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    -28,377 GBP2024-09-30
    Officer
    icon of calendar 2005-07-04 ~ 2005-07-13
    IIF 70 - Director → ME
  • 160
    icon of address 106 Knockdarragh, Fullerton Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,151 GBP2018-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-19
    IIF 45 - Director → ME
  • 161
    KERRCROSS DEVELOPMENTS LIMITED - 2008-11-17
    icon of address 1 Bramble Lane, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,142 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-08
    IIF 48 - Director → ME
  • 162
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2010-04-22
    IIF 29 - Director → ME
  • 163
    icon of address 72a Longfield Road, Mullaghbawn, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 105 - Director → ME
  • 164
    icon of address 44 Leode Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    43,946 GBP2024-09-30
    Officer
    icon of calendar 2008-04-10 ~ 2008-08-26
    IIF 759 - Director → ME
  • 165
    icon of address 24 Ballinahatten Road, Kilkeel
    Active Corporate
    Officer
    icon of calendar 2000-12-04 ~ 2001-02-21
    IIF 383 - Director → ME
  • 166
    icon of address 1 Gravel Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    271,399 GBP2024-12-31
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-17
    IIF 716 - Director → ME
  • 167
    icon of address 1 Ravel Court, Cargan, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 39 - Director → ME
  • 168
    icon of address 30 Low Road, Ayallogue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2003-12-01
    IIF 336 - Director → ME
  • 169
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-08-02 ~ 2019-12-03
    IIF 503 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-09-17
    IIF 385 - Director → ME
  • 170
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-02-27
    Officer
    icon of calendar 2017-05-29 ~ 2021-01-05
    IIF 270 - Director → ME
    icon of calendar 2021-01-05 ~ 2024-06-18
    IIF 411 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-05-29
    IIF 377 - Director → ME
  • 171
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2017-07-04
    IIF 388 - Director → ME
  • 172
    ROKMOUNT WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-11-03 ~ 2021-06-04
    IIF 458 - Director → ME
    icon of calendar 2017-01-27 ~ 2020-11-03
    IIF 380 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-10-09
    IIF 522 - Ownership of shares – 75% or more OE
    IIF 522 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-11-04 ~ 2021-06-04
    IIF 831 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-04 ~ 2020-11-04
    IIF 638 - Ownership of shares – 75% or more OE
  • 173
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,780,576 GBP2025-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-06-06
    IIF 31 - Director → ME
  • 174
    DOWN SUPPLIES LIMITED - 2004-05-01
    icon of address 13 Manderley Rise, Portadown, Co. Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    2,144 GBP2024-04-30
    Officer
    icon of calendar 2003-10-14 ~ 2004-04-26
    IIF 719 - Director → ME
  • 175
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 517 - Director → ME
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 320 - Director → ME
  • 176
    GLENANT PROPERTIES LIMITED - 2010-11-03
    icon of address Europa Tool Co Ltd, 3 Springbank Industrial Estate, Pembrooke Loop Road, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-25 ~ 2007-03-05
    IIF 36 - Director → ME
  • 177
    icon of address 42 Cullyhanna Road, Newtownhamilton, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    432,128 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-13
    IIF 555 - Director → ME
  • 178
    icon of address 40 Greenville Road, Ardstraw, Newtownstewart
    Active Corporate (1 parent)
    Equity (Company account)
    218,057 GBP2024-04-30
    Officer
    icon of calendar 2003-03-25 ~ 2004-04-27
    IIF 703 - Director → ME
  • 179
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2003-11-06
    IIF 736 - Director → ME
  • 180
    GLOBAL STEEL ARCH BUILDING LIMITED - 2004-03-11
    icon of address 1 Breagh Drive, Carn Industrial Estate, Portadown
    Active Corporate (3 parents)
    Equity (Company account)
    345,915 GBP2024-04-30
    Officer
    icon of calendar 2002-10-21 ~ 2002-11-19
    IIF 345 - Director → ME
  • 181
    icon of address 230 Pomeroy Road, Dungannon
    Active Corporate (1 parent)
    Equity (Company account)
    31,781 GBP2024-03-31
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-10
    IIF 137 - Director → ME
  • 182
    icon of address Limehill, Pomeroy, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -1,867 GBP2025-02-28
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-20
    IIF 86 - Director → ME
  • 183
    icon of address Cavanagh Kelly Chartered Accountants, 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-21
    IIF 227 - Director → ME
    icon of calendar 2004-10-21 ~ 2004-10-21
    IIF 805 - Secretary → ME
  • 184
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-08-31
    IIF 490 - Director → ME
  • 185
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-15
    IIF 162 - Director → ME
  • 186
    icon of address 27 Newry Road, Forkhill, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,454 GBP2016-08-31
    Officer
    icon of calendar 2005-08-23 ~ 2005-09-21
    IIF 76 - Director → ME
  • 187
    icon of address 56 Aughrim Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    1,748,509 GBP2025-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-14
    IIF 160 - Director → ME
  • 188
    icon of address 46 Derramore Heights, Magherafelt, Co Londonderry
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-05
    IIF 44 - Director → ME
  • 189
    COWAN DEVELOPMENTS LIMITED - 2024-06-07
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-06-11
    IIF 248 - Director → ME
    icon of calendar 2024-09-23 ~ 2024-11-12
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-05-11
    IIF 645 - Ownership of shares – 75% or more OE
  • 190
    icon of address 55 Backwood Road, Moira
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 24 - Director → ME
  • 191
    icon of address 2 Weavers Court, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-10-29
    IIF 532 - Director → ME
  • 192
    icon of address 44 Main Street, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    567,702 GBP2024-07-31
    Officer
    icon of calendar 2004-07-03 ~ 2004-07-06
    IIF 718 - Director → ME
  • 193
    icon of address 15 Main Street, Hilltown, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -11,206 GBP2024-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2003-11-01
    IIF 836 - Director → ME
  • 194
    HAPPY'S LIMITED - 2011-06-06
    icon of address 76 Rathgullion, Chapel Road, Meigh, Killeavy, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 148 - Director → ME
  • 195
    icon of address 6 Greenhill Road, Barnmeen, Rathfriland, Co Down
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-04-30
    IIF 75 - Director → ME
  • 196
    icon of address 27 Oldtown Lane, Annalong, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    51,692 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-28
    IIF 124 - Director → ME
  • 197
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-11
    IIF 112 - Director → ME
  • 198
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 622 - Ownership of shares – 75% or more OE
  • 199
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-28
    IIF 156 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-06-02
    IIF 280 - Director → ME
    icon of calendar 2017-06-02 ~ 2017-06-12
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-09-17
    IIF 659 - Ownership of shares – 75% or more OE
  • 200
    icon of address 24 Railway Street, Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,179 GBP2019-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-22
    IIF 59 - Director → ME
  • 201
    HOMEWORK NI LIMITED - 2008-04-15
    icon of address 4 Livins Road, Kilkeel, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,438 GBP2018-06-30
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-28
    IIF 763 - Director → ME
  • 202
    icon of address House Of Murphy Limited Greenbank Industrial Estate, Rampart Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    229,831 GBP2019-09-30
    Officer
    icon of calendar 1999-09-15 ~ 1999-09-29
    IIF 371 - Director → ME
  • 203
    CAR BITS N BOBS LIMITED - 2010-03-23
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 755 - Director → ME
  • 204
    icon of address 16 Edward Street, Armagh, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    3,801 GBP2025-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-21
    IIF 116 - Director → ME
  • 205
    icon of address 38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-01-01
    IIF 690 - Director → ME
  • 206
    icon of address George Brown, 18 Sheepbridge Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-15
    IIF 46 - Director → ME
  • 207
    icon of address 12 Tandragee Road, Newry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 676 - Director → ME
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 799 - Secretary → ME
  • 208
    icon of address Unit 7e Springhill Road, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-04
    IIF 556 - Director → ME
  • 209
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 403 - Director → ME
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 284 - Director → ME
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 578 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 561 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 640 - Ownership of shares – 75% or more OE
  • 210
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    ISABELLA TOWER LTD - 2018-04-25
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-11-18 ~ 2018-04-24
    IIF 323 - Director → ME
    icon of calendar 2016-12-05 ~ 2018-04-24
    IIF 7 - Director → ME
    icon of calendar 2013-03-01 ~ 2016-11-18
    IIF 521 - Director → ME
    icon of calendar 2016-11-18 ~ 2016-12-01
    IIF 6 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-02-08
    IIF 792 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-04-24
    IIF 657 - Has significant influence or control OE
  • 211
    icon of address Ni641676: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    620,671 GBP2018-10-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-04-02
    IIF 512 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 42 - Director → ME
    icon of calendar 2017-01-27 ~ 2017-03-22
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-04-02
    IIF 523 - Ownership of shares – 75% or more OE
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - 75% or more OE
  • 212
    icon of address 25 Market Street, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    365,882 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 695 - Director → ME
  • 213
    icon of address Old Fire Station, Cecil Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -147,744 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2006-01-13
    IIF 100 - Director → ME
  • 214
    icon of address Unit 4 Turbett & Co Ltd, Lancer Buildings, Gortrush, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7,465 GBP2024-12-31
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 207 - Director → ME
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 810 - Secretary → ME
  • 215
    icon of address 39 Scribe Road, Bellaghy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2005-10-05
    IIF 99 - Director → ME
  • 216
    T.J'S CAR ACCESSORIES LIMITED - 2010-11-11
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 752 - Director → ME
  • 217
    icon of address 30a Nutfield Road, Derryhurdian, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2006-06-23
    IIF 58 - Director → ME
  • 218
    icon of address 91 Aghnaskew, Maguiresbridge, Enniskillen, County Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-14
    IIF 767 - Director → ME
  • 219
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    IIF 10 - Director → ME
  • 220
    icon of address 34 Main Street, Castlewellan
    Active Corporate (3 parents)
    Equity (Company account)
    1,042,502 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-12
    IIF 136 - Director → ME
  • 221
    icon of address 99 Mullaghboy Road, Bellaghy, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,312 GBP2021-03-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-03-23
    IIF 673 - Director → ME
  • 222
    icon of address 10 Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-10-22 ~ 2003-05-01
    IIF 352 - Director → ME
  • 223
    TELEVISION SERVICES LIMITED - 2006-09-05
    icon of address 76a Coalisland Road, Dungannon
    Active Corporate (2 parents)
    Equity (Company account)
    2,677,000 GBP2024-02-29
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-10
    IIF 725 - Director → ME
  • 224
    icon of address K & Y Distributor Limited, 157 Charles Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,617 GBP2017-08-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-08-27
    IIF 224 - Director → ME
  • 225
    icon of address C/o Deloitte (ni) Limited, 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-30
    IIF 342 - Director → ME
  • 226
    S. KANE CONSTRUCTION LIMITED - 2005-01-28
    SPLINTERS BUILDING CONTRACTORS LIMITED - 2004-12-16
    icon of address 26 Dernanaught Road, Dungannon, County Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    4,354,297 GBP2024-03-31
    Officer
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 708 - Director → ME
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 811 - Secretary → ME
  • 227
    LEONSOLVE LIMITED - 2010-07-15
    icon of address Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    24,298 GBP2024-06-30
    Officer
    icon of calendar 2003-06-14 ~ 2003-06-20
    IIF 339 - Director → ME
  • 228
    icon of address 15 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,150 GBP2017-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-01-10
    IIF 771 - Director → ME
  • 229
    icon of address Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-15
    IIF 536 - Director → ME
  • 230
    KELLY NEW HOMES LIMITED - 2001-05-14
    WKC LIMITED - 2001-05-23
    icon of address 16 Upper Square, Castlewellan, Co. Down
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    9,847 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-25
    IIF 349 - Director → ME
  • 231
    DIRECT CATCH LTD - 2004-05-19
    COOL KATES LIMITED - 2004-04-29
    icon of address 3b Claragh Road, Clough, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -445 GBP2021-12-31
    Officer
    icon of calendar 2004-01-08 ~ 2004-05-20
    IIF 713 - Director → ME
  • 232
    icon of address 4 Dunamore Road, Cookstown, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,104 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-17
    IIF 764 - Director → ME
  • 233
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-04-13
    IIF 308 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-08-09
    IIF 462 - Director → ME
  • 234
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-10-06
    IIF 53 - Director → ME
  • 235
    icon of address 35 Bridge Road, Warrenpoint, Newry, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-02-17
    IIF 350 - Director → ME
  • 236
    icon of address Bt34 2df, 25a 25a Kilmorey Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2008-01-31 ~ 2008-02-01
    IIF 743 - Director → ME
  • 237
    icon of address Greensleeves House, Highfield, Banstead, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,939 GBP2019-09-30
    Officer
    icon of calendar 2007-06-22 ~ 2010-11-22
    IIF 394 - Director → ME
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 171 - Director → ME
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 668 - Secretary → ME
  • 238
    icon of address Esbane, Lisnaskea, Enniskillen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2006-04-04
    IIF 159 - Director → ME
  • 239
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2011-09-29
    IIF 491 - Director → ME
  • 240
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    152,802 GBP2024-03-31
    Officer
    icon of calendar 2003-11-30 ~ 2003-12-12
    IIF 724 - Director → ME
  • 241
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2018-09-17
    IIF 502 - Director → ME
    icon of calendar 2014-10-03 ~ 2015-01-03
    IIF 520 - Director → ME
    icon of calendar 2015-01-03 ~ 2015-09-16
    IIF 204 - Director → ME
  • 242
    icon of address 22 22 Drumanaghan Road, Clough, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    517,510 GBP2024-10-31
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-17
    IIF 208 - Director → ME
  • 243
    icon of address 38 Drumnahunshin Road, Whitecross, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-12
    IIF 22 - Director → ME
  • 244
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,506,987 GBP2024-12-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-10-04
    IIF 145 - Director → ME
  • 245
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ 2024-04-23
    IIF 554 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-23
    IIF 606 - Ownership of shares – 75% or more OE
  • 246
    icon of address 8 Castleowen, Ashgrove Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,542 GBP2023-08-31
    Officer
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 8 - Director → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 213 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 790 - Secretary → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 806 - Secretary → ME
  • 247
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2017-06-12
    IIF 389 - Director → ME
    icon of calendar 2018-03-27 ~ 2018-09-15
    IIF 155 - Director → ME
  • 248
    icon of address Suite 140 47 Botanic Avenue, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-16
    IIF 315 - Director → ME
  • 249
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 620 - Ownership of shares – 75% or more OE
  • 250
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    -123,279 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 74 - Director → ME
  • 251
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 82 - Director → ME
  • 252
    icon of address 126 Donnybrook Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    12,387 GBP2024-07-31
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-27
    IIF 546 - Director → ME
  • 253
    icon of address Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-17
    IIF 128 - Director → ME
  • 254
    icon of address 25 Newtown Road, Rostrevor, Newry, County Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,540 GBP2018-10-31
    Officer
    icon of calendar 2006-07-28 ~ 2006-08-17
    IIF 19 - Director → ME
  • 255
    icon of address 107 Camlough Road, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 228 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 785 - Secretary → ME
  • 256
    icon of address 132a Raceview Road, Ballymena, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1,324,390 GBP2018-05-31
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 329 - Director → ME
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 802 - Secretary → ME
  • 257
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-07-30
    Officer
    icon of calendar 2001-07-23 ~ 2003-07-24
    IIF 684 - Director → ME
  • 258
    icon of address 2a Gilmore Street, Ballymena, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    963,733 GBP2024-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-07
    IIF 72 - Director → ME
  • 259
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 560 - Ownership of shares – 75% or more OE
  • 260
    icon of address 67 Newry Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    56,303 GBP2023-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-02
    IIF 744 - Director → ME
  • 261
    icon of address 11 Castlekeele, Martins Lane, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-07
    IIF 746 - Director → ME
  • 262
    icon of address 82 Ballyloughlin Road, Castlewellan, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866,097 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 700 - Director → ME
  • 263
    icon of address 30a Kilmorey Street, Ballynacraig, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 506 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 834 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 592 - Ownership of shares – 75% or more OE
  • 264
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2006-01-23
    IIF 113 - Director → ME
  • 265
    icon of address 53 Ballyhanedin Road, Claudy, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2004-07-20
    IIF 223 - Director → ME
  • 266
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-11
    IIF 705 - Director → ME
  • 267
    icon of address 24b Portadown Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    257,482 GBP2024-05-31
    Officer
    icon of calendar 2001-06-19 ~ 2002-06-27
    IIF 682 - Director → ME
  • 268
    icon of address 49 Damolly Road, Damolly, Newry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2007-10-08
    IIF 81 - Director → ME
  • 269
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    151 GBP2024-02-28
    Officer
    icon of calendar 2007-02-21 ~ 2007-03-02
    IIF 62 - Director → ME
  • 270
    icon of address 120 Aughrim Road, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,907 GBP2018-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2005-12-15
    IIF 91 - Director → ME
  • 271
    icon of address 134b Moneygran Road, Portglenone, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 229 - Director → ME
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 816 - Secretary → ME
  • 272
    icon of address 4 Lough Road, Mullaghbawn, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-09-24
    IIF 218 - Director → ME
  • 273
    icon of address 85 Main Street, Newcastle, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    552,709 GBP2025-01-31
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 63 - Director → ME
  • 274
    EUROCITE LIMITED - 2004-02-25
    icon of address Derrylin Road, Bellanaleck, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    2,092,598 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2003-12-01
    IIF 686 - Director → ME
  • 275
    icon of address 28a Dunamore Road, Cookstown, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-30
    IIF 26 - Director → ME
  • 276
    icon of address 50 Aughnagon Road, Warrenpoint, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    291,751 GBP2024-03-31
    Officer
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 330 - Director → ME
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 797 - Secretary → ME
  • 277
    icon of address 27 Eshmeen, Lisnaskea, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,813 GBP2025-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-03-13
    IIF 741 - Director → ME
  • 278
    icon of address 27 Killygarvan Road, New Mills, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    1,129,160 GBP2024-08-31
    Officer
    icon of calendar 2004-08-16 ~ 2004-08-23
    IIF 333 - Director → ME
    icon of calendar 2004-08-16 ~ 2004-08-12
    IIF 773 - Secretary → ME
  • 279
    MARIAN CONSTRUCTION LIMITED - 2009-11-23
    icon of address 11 Mallabaney Road Clogher, Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,965 GBP2021-05-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-10
    IIF 130 - Director → ME
  • 280
    icon of address Wyndways, 106 Armagh Road, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    93,093 GBP2024-10-29
    Officer
    icon of calendar 2002-07-18 ~ 2002-09-26
    IIF 688 - Director → ME
  • 281
    icon of address 39 Castle Street, Ballycastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    788,866 GBP2024-07-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-08-01
    IIF 681 - Director → ME
  • 282
    MCNAMEE & MCDONNELL SOLICITORS LLP - 2009-11-19
    MCNAMEE MCDONNELL & DUFFY SOLICITORS LLP - 2009-11-23
    icon of address 10 New Street, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-04-01
    IIF 669 - LLP Designated Member → ME
  • 283
    icon of address 51 Ballynease Road, Bellaghy
    Active Corporate (2 parents)
    Equity (Company account)
    28,212 GBP2024-05-31
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-13
    IIF 542 - Director → ME
  • 284
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-01
    IIF 364 - Director → ME
    icon of calendar 2003-05-22 ~ 2007-04-06
    IIF 243 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-06-01
    IIF 483 - Director → ME
    icon of calendar 2007-04-06 ~ 2010-09-21
    IIF 169 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-10-30
    IIF 500 - Director → ME
    icon of calendar 1983-04-19 ~ 2002-05-01
    IIF 694 - Director → ME
    icon of calendar 2007-04-06 ~ 2010-04-08
    IIF 670 - Secretary → ME
    icon of calendar 1983-04-19 ~ 2007-04-06
    IIF 794 - Secretary → ME
  • 285
    icon of address C/o Creagh Concrete Products Ltd, 38 Blackpark Road, Toomebridge, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-09-18
    IIF 166 - Director → ME
  • 286
    icon of address 8 Mill Road, Hilltown, Newry, Co. Down
    Active Corporate (5 parents)
    Equity (Company account)
    8,279 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-09
    IIF 142 - Director → ME
  • 287
    icon of address Brackenwood Property Management, 8 Society Street, Coleraine
    Active Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-11-30
    Officer
    icon of calendar 2002-10-29 ~ 2004-03-15
    IIF 244 - Director → ME
  • 288
    QAB CONTRACTS LIMITED - 2006-04-03
    icon of address 57 Hillcrest, Crosscavanagh, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2006-02-19
    IIF 141 - Director → ME
  • 289
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-08-23
    IIF 582 - Right to appoint or remove directors OE
    IIF 582 - Ownership of voting rights - 75% or more OE
    IIF 582 - Ownership of shares – 75% or more OE
  • 290
    icon of address 1 Cecil Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-04-07 ~ 2000-07-24
    IIF 693 - Director → ME
  • 291
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 1957-01-21
    IIF 722 - Director → ME
  • 292
    TIME FOR YOU (N.I) BELFAST LIMITED - 2010-10-25
    icon of address Unit 765 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3,145 GBP2024-08-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-06-08
    IIF 547 - Director → ME
  • 293
    icon of address 37 Carnearney Road, Ahogill, Ballymena
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    672,534 GBP2024-03-31
    Officer
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 706 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 812 - Secretary → ME
  • 294
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    61,547 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 118 - Director → ME
  • 295
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,132 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-19
    IIF 125 - Director → ME
  • 296
    icon of address 19 Glaskerbeg Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    158,943 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-11
    IIF 96 - Director → ME
  • 297
    ARTIC WEB SOLUTIONS LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 450 - Director → ME
    icon of calendar 2018-01-19 ~ 2018-09-15
    IIF 302 - Director → ME
  • 298
    BEALE ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-09-14
    IIF 309 - Director → ME
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 448 - Director → ME
  • 299
    MTL CLEANING IRELAND LTD. - 2020-08-27
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-05-05
    IIF 290 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-05-05
    IIF 643 - Ownership of shares – 75% or more OE
  • 300
    BANNA ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-09-15
    IIF 301 - Director → ME
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 449 - Director → ME
  • 301
    icon of address 1 Church Street, Fintona, Co Tyrone
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -684,474 GBP2025-03-31
    Officer
    icon of calendar 2005-09-14 ~ 2006-10-12
    IIF 129 - Director → ME
  • 302
    DERECK JOHNSTON ENTERPRISES LIMITED - 2002-06-27
    icon of address 82d Carrickasticken Road, Forkhill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156,355 GBP2024-06-30
    Officer
    icon of calendar 2002-01-02 ~ 2002-02-01
    IIF 685 - Director → ME
  • 303
    icon of address 20 Clonduff Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,308,607 GBP2024-06-30
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-28
    IIF 108 - Director → ME
  • 304
    icon of address 10 Drummanmore Grange, Drummanmore Road, Armagh, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-02-19
    IIF 164 - Director → ME
  • 305
    CATERING SERVICES LIMITED - 2010-04-13
    icon of address C/o Mcquillan & Co, Unit 36 Carrick Enterprise, 8 Meadowbank Road, Carrickfergus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-25
    IIF 139 - Director → ME
  • 306
    NAIROBI SLUM SCHOOLS PROJECTS TRUST LIMTIED - 2005-09-14
    icon of address 160 Church Road, Glengormley, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2005-10-18
    IIF 127 - Director → ME
  • 307
    icon of address Unit 20, Edgar Industrial Estate, Carryduff
    Active Corporate (2 parents)
    Equity (Company account)
    138,331 GBP2024-01-31
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-21
    IIF 710 - Director → ME
  • 308
    icon of address 52 Ardaveen Avenue, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 533 - Director → ME
  • 309
    icon of address 57 Connor Road, Parkgate, Ballyclare
    Active Corporate (3 parents)
    Equity (Company account)
    -18,464 GBP2024-04-30
    Officer
    icon of calendar 2006-04-07 ~ 2006-05-09
    IIF 94 - Director → ME
  • 310
    icon of address 16 Ballynahinch Road, Carryduff, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2005-06-23
    IIF 122 - Director → ME
  • 311
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-27 ~ 2004-09-09
    IIF 372 - Director → ME
  • 312
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ 2008-03-04
    IIF 115 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-03-23
    IIF 357 - Director → ME
    IIF 470 - Director → ME
    icon of calendar 2014-03-19 ~ 2015-02-02
    IIF 175 - Director → ME
    icon of calendar 2010-04-22 ~ 2011-11-15
    IIF 566 - Director → ME
    icon of calendar 2008-03-04 ~ 2011-11-15
    IIF 564 - Secretary → ME
  • 313
    icon of address 1 Mountain View Drive, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,196 GBP2015-07-31
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-19
    IIF 111 - Director → ME
  • 314
    icon of address 53-55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2009-01-05
    IIF 756 - Director → ME
  • 315
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-06-25
    IIF 256 - Director → ME
    icon of calendar 2017-11-10 ~ 2021-02-08
    IIF 266 - Director → ME
    icon of calendar 2021-02-08 ~ 2023-11-14
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-11-14
    IIF 590 - Ownership of shares – 75% or more OE
  • 316
    NJG FARMING LIMITED - 2017-03-16
    NJG HAULAGE LIMITED - 2013-05-02
    icon of address 50 Pomeroy Road, Dungannon, County Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    -10,966 GBP2024-11-30
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-10
    IIF 134 - Director → ME
  • 317
    icon of address 1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-04
    IIF 121 - Director → ME
  • 318
    icon of address 5 Gilford Road, Scarva, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    66,890 GBP2024-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2003-02-01
    IIF 346 - Director → ME
  • 319
    MCVEIGH'S QUALITY IMPORTS LIMITED - 2004-11-12
    PEANUTS BIN LIMITED - 2004-10-19
    icon of address 19 Gardiners Road, Killashanbally, Maguiresbridge, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2004-01-08 ~ 2005-11-07
    IIF 728 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 170 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-01-07
    IIF 786 - Secretary → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 789 - Secretary → ME
  • 320
    icon of address 74b Clady Rd, Portglenone, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-03 ~ 2006-06-15
    IIF 95 - Director → ME
  • 321
    icon of address 100 Glenholm Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,066 GBP2019-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-24
    IIF 132 - Director → ME
  • 322
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-18
    IIF 464 - Director → ME
  • 323
    icon of address 195 Pomeroy Road, Pomeroy, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 215 - Director → ME
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 775 - Secretary → ME
  • 324
    BIG TIME BUILDING CONTRACTORS LIMITED - 2007-06-26
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    317,294 GBP2024-09-30
    Officer
    icon of calendar 2005-09-22 ~ 2007-10-04
    IIF 109 - Director → ME
  • 325
    WHITEHILL DECORATORS LIMITED - 2005-09-14
    icon of address 11 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    7,599 GBP2024-05-31
    Officer
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 338 - Director → ME
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 804 - Secretary → ME
  • 326
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2004-09-20
    IIF 219 - Director → ME
  • 327
    LOCO LIMITED - 2008-04-14
    icon of address 6 Citylink Business Park, Belfast
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2003-02-17
    IIF 201 - Director → ME
  • 328
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 479 - Director → ME
  • 329
    icon of address Greensleeves House, Highfield, Banstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 835 - Ownership of voting rights - 75% or more OE
    IIF 835 - Right to appoint or remove directors OE
  • 330
    icon of address 2 Whitehall Road, Aghagallon, Craigavon, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    12,864 GBP2024-08-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-07-28
    IIF 206 - Director → ME
  • 331
    ONLINE ORIGINS LIMITED - 2024-01-30
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 453 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-30
    IIF 551 - Director → ME
  • 332
    icon of address Unit 12 Greenbank Industrial Estate, Newry, Cou, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283,258 GBP2016-05-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-05-21
    IIF 697 - Director → ME
  • 333
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 474 - Director → ME
  • 334
    icon of address 28 Bavan Road, Mayobridge Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,851 GBP2019-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-23
    IIF 131 - Director → ME
  • 335
    icon of address 10 Trevor Hill, Newry, Co Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    276,163 GBP2018-05-31
    Officer
    icon of calendar 2001-05-24 ~ 2001-12-12
    IIF 343 - Director → ME
  • 336
    icon of address 4 Great Georges Street, Warrenpoint, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-13
    IIF 530 - Director → ME
  • 337
    icon of address 4a The Abbey, Abbey Yard, Newry, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    175,991 GBP2024-05-31
    Officer
    icon of calendar 2006-08-24 ~ 2006-08-26
    IIF 126 - Director → ME
  • 338
    icon of address 239 Drum Road, Cookstown, County Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    90,642 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-20
    IIF 154 - Director → ME
  • 339
    icon of address 10c Marcus Square, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-18
    IIF 146 - Director → ME
  • 340
    icon of address 1 Courtney Hill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    69,521 GBP2024-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2000-10-16
    IIF 376 - Director → ME
  • 341
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 599 - Ownership of shares – 75% or more OE
  • 342
    icon of address 15-17 The Square, Warrenpoint, Newry, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    680,492 GBP2022-12-31
    Officer
    icon of calendar 1999-09-21 ~ 2000-08-14
    IIF 373 - Director → ME
  • 343
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2004-01-08 ~ 2022-09-22
    IIF 211 - Director → ME
    icon of calendar 2021-06-02 ~ 2024-04-16
    IIF 445 - Director → ME
    icon of calendar 2004-01-08 ~ 2010-01-15
    IIF 820 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2024-04-16
    IIF 607 - Has significant influence or control OE
    icon of calendar 2021-06-02 ~ 2022-05-12
    IIF 648 - Ownership of shares – 75% or more OE
  • 344
    icon of address 143 Belfast Road, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    84,596 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 107 - Director → ME
  • 345
    PHILLIPS FINANACIAL PLANNING LIMITED - 2008-03-14
    icon of address Mr Gary Phillips, 10 Linenhall House, Win Business Park, Canal Quay, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    72,351 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2008-05-09
    IIF 772 - Director → ME
  • 346
    icon of address 9 Mckinley Park, Cullyhanna, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,020 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-08-09
    IIF 726 - Director → ME
  • 347
    icon of address 45 St. Moninna Park, Killeavy, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    118,294 GBP2021-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2002-04-18
    IIF 246 - Director → ME
  • 348
    icon of address Hmt Consultancy, 658 Gransha Road, Bangor, County Down
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2009-04-01
    IIF 14 - Director → ME
  • 349
    icon of address Units 9 - 10 Carn Drive Carn Industrial Estate, Portadown, Craigavon, County Armagh, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-02-24
    IIF 375 - Director → ME
  • 350
    icon of address Unit 32, Tullygoonan Industrial Estate, 89 Moy Road, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2006-04-14
    IIF 168 - Director → ME
  • 351
    PML DEVELOPMENTS LIMITED - 2005-01-17
    PML DEVELOPMENTS LIMITED - 2005-02-16
    icon of address 1 Killycolp Road, Cookstown, County Tyrone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,932 GBP2018-06-30
    Officer
    icon of calendar 2004-01-30 ~ 2004-01-13
    IIF 727 - Director → ME
    icon of calendar 2004-01-30 ~ 2006-02-06
    IIF 778 - Secretary → ME
  • 352
    NO COWBOYS BUILDING CONTRACTORS LIMITED - 2005-04-28
    icon of address 101 Finulagh Road, Castlecaulfield, Dungannon, Co.tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    36,056 GBP2023-12-31
    Officer
    icon of calendar 2004-01-09 ~ 2005-05-02
    IIF 817 - Secretary → ME
  • 353
    icon of address 49a Culbane Road, Portglenone, Ballymena
    Active Corporate (2 parents)
    Equity (Company account)
    22,583 GBP2024-06-30
    Officer
    icon of calendar 2005-04-02 ~ 2005-04-06
    IIF 534 - Director → ME
  • 354
    icon of address 7 Lisburn Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    184,093 GBP2016-07-31
    Officer
    icon of calendar 2004-03-05 ~ 2005-03-19
    IIF 711 - Director → ME
    icon of calendar 2004-03-05 ~ 2004-03-05
    IIF 780 - Secretary → ME
  • 355
    icon of address 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ 2006-10-20
    IIF 133 - Director → ME
  • 356
    icon of address 142 Tullaghans Road, Dunloy, Ballymena, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    110,936 GBP2024-09-30
    Officer
    icon of calendar 2004-10-29 ~ 2004-11-04
    IIF 225 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-10-18
    IIF 815 - Secretary → ME
  • 357
    icon of address 12 Willowfield, Ahoghill Road, Randlestown, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-18
    IIF 79 - Director → ME
  • 358
    icon of address 42 Castleowen, Ashgrove Rd, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 80 - Director → ME
  • 359
    icon of address 108b Garryduff Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,328 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-24
    IIF 761 - Director → ME
  • 360
    icon of address C/o J Turbett & Co, Lancer Buildings, Gortrush, Omagh, Co Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,035 GBP2024-06-30
    Officer
    icon of calendar 2003-12-16 ~ 2004-01-05
    IIF 701 - Director → ME
  • 361
    icon of address Units 1 & 2, Farset Enterprise Park, 638 Springfield Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    5,115 GBP2023-03-31
    Officer
    icon of calendar 2001-09-27 ~ 2002-06-13
    IIF 344 - Director → ME
  • 362
    icon of address Pkf Fpm Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-04 ~ 1999-01-12
    IIF 384 - Director → ME
  • 363
    icon of address 4 Ballinliss Road, Killeavy, Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -889,986 GBP2018-06-30
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-22
    IIF 140 - Director → ME
  • 364
    icon of address 14 Aughrim Lane, Toomebridge, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    216,814 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-24
    IIF 5 - Director → ME
  • 365
    icon of address 25-26 Greenbank Ind Est, Rampart Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,616 GBP2019-04-30
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-20
    IIF 15 - Director → ME
  • 366
    icon of address 53 Main Street, Donaghmore, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2007-07-20
    IIF 138 - Director → ME
  • 367
    D&M DECORATING SERVICES LIMITED - 2004-11-12
    JODY LIMITED - 2004-05-01
    icon of address 62a Ardmore Road, Derryadd, Lurgan
    Active Corporate (2 parents)
    Equity (Company account)
    44,375 GBP2024-10-31
    Officer
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 712 - Director → ME
    IIF 729 - Director → ME
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 808 - Secretary → ME
  • 368
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-10-05
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-08-30
    IIF 667 - Has significant influence or control OE
  • 369
    icon of address 63 Newry Street, Rathfriland, Co.down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2017-10-31
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-24
    IIF 544 - Director → ME
  • 370
    SECURED LOAN SOLUTION LIMITED - 2015-01-22
    icon of address Milltown House, Milltown Industrial Estate, Warrenpoint, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    31,885 GBP2025-06-30
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 531 - Director → ME
  • 371
    icon of address 20 Farm Lodge, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 747 - Director → ME
  • 372
    icon of address 74 Crossan Road, Mayobridge, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2017-03-31
    Officer
    icon of calendar 2004-08-20 ~ 2004-08-20
    IIF 222 - Director → ME
  • 373
    DOWN PROPERTIES LIMITED - 2011-04-15
    CLEAN 2 DAY LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2011-04-20
    IIF 152 - Director → ME
    icon of calendar 2008-01-24 ~ 2008-06-11
    IIF 760 - Director → ME
  • 374
    icon of address The Hatchery Ni Unit 19, Antrim Enterprise Park, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 596 - Ownership of shares – 75% or more OE
  • 375
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-08-19
    IIF 255 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-03-01
    IIF 666 - Director → ME
    icon of calendar 2019-03-13 ~ 2019-07-22
    IIF 356 - Director → ME
    icon of calendar 2018-08-19 ~ 2019-07-22
    IIF 504 - Director → ME
  • 376
    icon of address David Rice, Unit 8, Greenbank Industrial Estate, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,903 GBP2024-09-30
    Officer
    icon of calendar 1999-06-03 ~ 1999-07-01
    IIF 691 - Director → ME
  • 377
    icon of address 9 Ardaveen Avenue, Dublin Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-27
    IIF 13 - Director → ME
  • 378
    icon of address 42 Riverdale Park South, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 312 - Director → ME
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 795 - Secretary → ME
  • 379
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-08
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-08
    IIF 589 - Ownership of shares – 75% or more OE
  • 380
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -569,916 GBP2024-07-31
    Officer
    icon of calendar 2011-07-20 ~ 2012-06-12
    IIF 485 - Director → ME
  • 381
    icon of address 6 Manor Mews, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    377,072 GBP2016-08-31
    Officer
    icon of calendar 2005-08-11 ~ 2006-08-29
    IIF 66 - Director → ME
  • 382
    icon of address 30 Newry Road, Hilltown, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    1,898,783 GBP2024-03-31
    Officer
    icon of calendar 2007-02-21 ~ 2008-11-10
    IIF 61 - Director → ME
  • 383
    icon of address 5 Dernanaught Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-10
    IIF 161 - Director → ME
  • 384
    RPR ENGINEERING LIMITED - 2009-02-23
    PARTITIONS AND CEILINGS LTD - 2018-06-20
    RPR CONTRACTS LIMITED - 2018-01-03
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    96,976 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-04-03
    IIF 69 - Director → ME
  • 385
    icon of address Clogher House, Newtownbutler, Co Fermanagh, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-28
    IIF 37 - Director → ME
  • 386
    icon of address C/o Fitzpatrick & Kearney, 10c Marcus Square, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    123,596 GBP2024-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-24
    IIF 238 - Director → ME
  • 387
    icon of address 2381, Ni056883 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -18,074 GBP2015-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2005-12-19
    IIF 47 - Director → ME
  • 388
    icon of address 7b Turnavall Road, Saval More, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2005-10-10
    IIF 110 - Director → ME
  • 389
    icon of address 39 Ballyculter Road, Downpatrick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2006-02-03
    IIF 83 - Director → ME
  • 390
    SEAN COLLINS LIMITED - 2004-05-24
    icon of address 37 Bridge Road, Warrenpoint, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-20 ~ 2000-08-14
    IIF 692 - Director → ME
  • 391
    icon of address Funky Monkeys Downpatrick Unit 2, 5 Owenbeg Avenue, Downpatrick, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,570 GBP2018-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2008-05-09
    IIF 770 - Director → ME
  • 392
    icon of address 37a Carnearney Rd, Ahoghill, Ballymena, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,765 GBP2024-03-31
    Officer
    icon of calendar 2005-05-06 ~ 2005-10-18
    IIF 549 - Director → ME
  • 393
    icon of address 62 Downpatrick Street, Rathfriland, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,999 GBP2024-05-31
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-08
    IIF 64 - Director → ME
  • 394
    icon of address 109 Carrive Road, Forkhill, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    473,348 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 3 - Director → ME
  • 395
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 258 - Director → ME
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 460 - Director → ME
  • 396
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-21
    IIF 402 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-03-22
    IIF 296 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-05-08
    IIF 508 - Director → ME
    icon of calendar 2016-03-21 ~ 2017-05-08
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-05-08
    IIF 661 - Ownership of shares – 75% or more OE
  • 397
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-06-27
    IIF 475 - Director → ME
  • 398
    icon of address Unit 4, Eastbank House 3 Eastbank Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    2,344,833 GBP2024-07-31
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-19
    IIF 335 - Director → ME
  • 399
    NWI CONTRACTS LIMITED - 2006-05-17
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,918 GBP2021-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2006-06-01
    IIF 41 - Director → ME
  • 400
    icon of address 7 Knowledge House Down Business Park, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2017-07-17
    IIF 358 - Director → ME
    icon of calendar 2017-09-25 ~ 2017-12-19
    IIF 313 - Director → ME
  • 401
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-06-09
    IIF 569 - Director → ME
  • 402
    icon of address Unit 8d Loughway Business Park, Newry, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    956,337 GBP2024-11-30
    Officer
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 209 - Director → ME
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 819 - Secretary → ME
  • 403
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211,485 GBP2019-04-30
    Officer
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 830 - Ownership of shares – 75% or more OE
  • 404
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    481,467 GBP2024-01-31
    Officer
    icon of calendar 2006-01-12 ~ 2006-01-12
    IIF 40 - Director → ME
  • 405
    icon of address Old Fire Station, Cecil Street, Newry, Co.down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-25 ~ 2004-10-01
    IIF 220 - Director → ME
  • 406
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 297 - Director → ME
    icon of calendar 2023-07-25 ~ 2023-12-16
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-16
    IIF 609 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 650 - Ownership of shares – 75% or more OE
  • 407
    icon of address 36 Doagh Road, Ballyclare, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,328,957 GBP2022-04-30
    Officer
    icon of calendar 2001-05-04 ~ 2001-05-23
    IIF 334 - Director → ME
  • 408
    icon of address 22 Beechmount Park, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-03-23
    IIF 16 - Director → ME
  • 409
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 510 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 615 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 525 - Ownership of shares – 75% or more OE
  • 410
    icon of address . Crossmaglen Community Centre, Cardinal O'fiaich Square, Crossmaglen
    Active Corporate (6 parents)
    Equity (Company account)
    24,721 GBP2024-03-31
    Officer
    icon of calendar 2001-09-27 ~ 2002-01-21
    IIF 348 - Director → ME
  • 411
    icon of address 20 May Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ 2003-06-22
    IIF 687 - Director → ME
  • 412
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2013-03-20
    IIF 567 - Director → ME
  • 413
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2016-09-04
    IIF 172 - Director → ME
  • 414
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-21
    IIF 489 - Director → ME
  • 415
    icon of address 58 Moor Road, Kilkeel, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    539,747 GBP2024-03-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-06-11
    IIF 212 - Director → ME
  • 416
    icon of address 9 Riverdale Drive, Kilkeel, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,415,387 GBP2025-03-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-09-05
    IIF 351 - Director → ME
  • 417
    icon of address C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2000-08-08 ~ 2001-08-01
    IIF 680 - Director → ME
  • 418
    icon of address Ni646729 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,046,336 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-12-07
    IIF 381 - Director → ME
  • 419
    icon of address 27 Monaghan Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    831,727 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-11
    IIF 165 - Director → ME
  • 420
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2024-02-02
    IIF 455 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-01-31
    IIF 665 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 833 - Ownership of shares – 75% or more OE
  • 421
    icon of address 47 St Julians Road, Omagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 715 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 779 - Secretary → ME
  • 422
    icon of address 6 Crossmaglen Rd, Lislea, Newry, Co Down
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-07 ~ 2005-07-05
    IIF 548 - Director → ME
  • 423
    TAKE `N' BAKE MARKETING - 2001-11-13
    icon of address Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2003-09-11
    IIF 678 - Director → ME
  • 424
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    22,902 GBP2024-04-30
    Officer
    icon of calendar 2007-04-19 ~ 2007-04-23
    IIF 558 - Director → ME
  • 425
    icon of address 32 Shandon Drive, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-08-17
    IIF 52 - Director → ME
  • 426
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 390 - Director → ME
    icon of calendar 2023-07-25 ~ 2023-11-22
    IIF 435 - Director → ME
  • 427
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    SNACK STATION LIMITED - 2024-03-08
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-03-21 ~ 2020-12-03
    IIF 286 - Director → ME
    icon of calendar 2020-12-03 ~ 2022-06-15
    IIF 433 - Director → ME
    icon of calendar 2022-06-15 ~ 2024-06-18
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2022-06-15
    IIF 573 - Has significant influence or control as a member of a firm OE
    IIF 573 - Ownership of shares – 75% or more OE
  • 428
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 367 - Director → ME
    icon of calendar 2018-03-13 ~ 2021-02-05
    IIF 268 - Director → ME
  • 429
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 619 - Ownership of shares – More than 25% but not more than 50% OE
  • 430
    icon of address Dlc House 64 Upper Mulgrave Road, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 663 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 431
    icon of address Duncairn Complex, Duncairn Avenue, Belfast
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    282,875 GBP2019-03-31
    Officer
    icon of calendar 2001-04-27 ~ 2001-10-01
    IIF 674 - Director → ME
  • 432
    icon of address Ruddell & Company, 50 Portmore Street, Portadown, Craigavon, County Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    174,872 GBP2024-03-31
    Officer
    icon of calendar 2002-07-10 ~ 2002-09-23
    IIF 234 - Director → ME
  • 433
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-08
    IIF 545 - Director → ME
  • 434
    icon of address 85 University Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-14
    IIF 84 - Director → ME
  • 435
    icon of address 163 Stranmillis Road, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-18
    IIF 535 - Director → ME
  • 436
    icon of address 81 Ballymageogh Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    55,287 GBP2024-03-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-27
    IIF 135 - Director → ME
  • 437
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,292 GBP2023-07-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 505 - Director → ME
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 635 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 832 - Ownership of shares – 75% or more OE
  • 438
    icon of address Old Fire Station, Cecil Street, Newry, Co Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,073 GBP2020-07-31
    Officer
    icon of calendar 2010-07-26 ~ 2011-10-10
    IIF 153 - Director → ME
  • 439
    icon of address 2 Downpatrick Street, Rathfriland, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    192,846 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2007-04-17
    IIF 56 - Director → ME
  • 440
    icon of address Treetops, 50 Antrim Road, Newtownabbey, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-10
    IIF 762 - Director → ME
  • 441
    icon of address Glenkerr House, 16a Camaghy Road, Galbally, Dungannon, Tyrone, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-01-22
    IIF 529 - Director → ME
  • 442
    icon of address 52 Drumwhinny Road, Rosscolban, Kesh, Enniskillen, Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,076,556 GBP2024-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 216 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 782 - Secretary → ME
  • 443
    DERNA DENTISTRY LIMITED - 2013-03-28
    JTC ELECTRICS LIMITED - 2009-04-24
    icon of address 11 Main Street, Castlecaulfield, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2008-06-11
    IIF 749 - Director → ME
  • 444
    icon of address 53 - 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-29
    IIF 543 - Director → ME
  • 445
    PROPERTIES OPTIONS (NI) LTD. - 2019-07-24
    CEAMORE WHOLESALE LIMITED - 2018-01-08
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6,296 GBP2024-01-15
    Officer
    icon of calendar 2016-10-24 ~ 2019-07-17
    IIF 192 - Director → ME
  • 446
    STARGAZE DIGITAL MARKETING LIMITED - 2023-12-15
    icon of address 2381, Ni646696 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-13
    IIF 459 - Director → ME
    icon of calendar 2017-06-30 ~ 2017-07-17
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-13
    IIF 616 - Ownership of shares – 75% or more OE
  • 447
    icon of address 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-27 ~ 2008-05-09
    IIF 88 - Director → ME
  • 448
    icon of address 76 Gambles Road, Poyntzpass, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    334,453 GBP2025-03-31
    Officer
    icon of calendar 2009-09-12 ~ 2003-11-24
    IIF 677 - Director → ME
  • 449
    SEBENEO SOLUTIONS LIMITED - 2024-01-31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-01-10
    IIF 457 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-31
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2024-01-31
    IIF 600 - Ownership of shares – 75% or more OE
  • 450
    ANORA TRAINING AND CONSULTANCY SERVICES LIMITED - 2022-07-01
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,419 GBP2024-10-31
    Officer
    icon of calendar 2024-06-18 ~ 2025-05-05
    IIF 289 - Director → ME
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 611 - Ownership of shares – 75% or more OE
  • 451
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,058 GBP2025-06-30
    Officer
    icon of calendar 2024-06-18 ~ 2025-07-16
    IIF 294 - Director → ME
  • 452
    HILTOP CONSTRUCTION SERVICES LIMITED - 2010-03-01
    icon of address 23 High Street, Newtownbutler, Co Fermanagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-20
    IIF 541 - Director → ME
  • 453
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 33 - Director → ME
  • 454
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -93,052 GBP2023-04-30
    Officer
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 410 - Director → ME
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 581 - Ownership of shares – 75% or more OE
  • 455
    icon of address Tullycreevy, Monea, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-05
    IIF 92 - Director → ME
  • 456
    icon of address 10c Marcus Square, Newry, Co.down
    Active Corporate (2 parents)
    Equity (Company account)
    2,411,283 GBP2024-03-31
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 331 - Director → ME
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 798 - Secretary → ME
  • 457
    icon of address 191 Glenhead Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    21,275 GBP2023-09-30
    Officer
    icon of calendar 2007-04-23 ~ 2007-07-09
    IIF 57 - Director → ME
  • 458
    icon of address 5 Church Street, Warrenpoint
    Active Corporate (1 parent)
    Equity (Company account)
    492,262 GBP2023-10-31
    Officer
    icon of calendar 2003-10-20 ~ 2003-11-01
    IIF 340 - Director → ME
  • 459
    WINDMILL PROPERTIES (IRELAND) LIMITED - 2007-07-17
    icon of address Ardboe Coldstore Ltd, Ardboe Business Park Kilmascally Road, Ardboe, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    2,446,447 GBP2024-07-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-07-19
    IIF 68 - Director → ME
  • 460
    DOWNPATRICK CINEMAPLEX LIMITED - 2005-09-14
    icon of address 19 Monument Road, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 714 - Director → ME
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 784 - Secretary → ME
  • 461
    icon of address 30a Dunseauk Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    13,606 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-12
    IIF 87 - Director → ME
  • 462
    icon of address The Gas House, The Quays, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-15
    IIF 748 - Director → ME
  • 463
    HAULAGE IS US LIMITED - 2007-01-30
    icon of address 24 Tullyreavy Road, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    718,405 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2007-02-28
    IIF 34 - Director → ME
  • 464
    icon of address 44a University Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2002-05-24 ~ 2002-07-01
    IIF 217 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.