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

Mcgrenaghan, Philip Martin

    Related profiles found in government register
  • Mcgrenaghan, Philip Martin
    Irish company director born in July 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Global Cinema, 45 Oaks Road, Dungannon, Co Tyrone, BT71 5AR

      IIF 1
    • Grenelly House, Tattinweer, Tempo, Enniskillen, County Fermanagh, BT94 3JZ, Northern Ireland

      IIF 2
    • Grennelly House, Tattinweer, Tempo, Enniskillen, County Fermanagh, BT94 3JZ, Northern Ireland

      IIF 3
  • Mcgrenaghan, Philip Martin
    Irish consultant born in July 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Grennelly House, Tattinweer, Tempo, Enniskillen, County Fermanagh, BT94 3JZ, Northern Ireland

      IIF 4
  • Mcgrenaghan, Philip Martin
    Irish director born in July 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Grenelly House, Tempo, Co Fermanagh, BT94 3JZ

      IIF 5
    • 3, Forthill Road, Enniskillen, County Fermanagh, BT74 6AW, Northern Ireland

      IIF 6
  • Mcgrenaghan, Philip Martin
    Irish marketing manager born in July 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • George House, 50 George Square, Glasgow, G2 1RR

      IIF 7
  • Mcgrenaghan, Philip Martin
    Irish ni property consultant born in July 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Douglas Crescent, Edinburgh, EH12 5BA

      IIF 8 IIF 9
    • 81 Galgorm Road, Ballymena, BT42 1AA

      IIF 10
    • 17, Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 11
    • 26, George Square, Edinburgh, EH8 9LD

      IIF 12
    • George House, 50 George Street, Glasgow, G2 1RR

      IIF 13
    • 1, More London Place, London, SE1 2AF

      IIF 14 IIF 15 IIF 16
    • Drakelow Gorse Farm, Yatehouse Lane, Byley, Middlewich, Cheshire, CW10 9NS, England

      IIF 17
    • Drakelow Gorse Farm, Yatehouse Lane, Byley, Middlewich, Cheshire, CW10 9NS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 21
    • Metro Inns (newcastle) Ltd., Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY, England

      IIF 22
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 23
  • Mcgrenaghan, Philip Martin
    Irish none born in July 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Grennelly House, Tattenweir, Tempo, Fermanagh, BT94 3JZ, Northern Ireland

      IIF 24
  • Mcgrenaghan, Philip Martin
    Irish property manager born in July 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 25
    • Grennelly House, Tattinweer, Tempo, Enniskillen, County Fermanagh, BT94 3JZ, Northern Ireland

      IIF 26
  • Mcgrenaghan, Philip Martin
    Irish property speculator born in July 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Grenelly House, Tattenweir, Tempo, Co Fermanagh, BT94 3JZ

      IIF 27
  • Mcgrenaghan, Philip
    Irish none born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgrenaghan, Philip Martin

    Registered addresses and corresponding companies
    • Grenelly House, Tempo, Co Fermanagh, BT94 3JZ

      IIF 31
  • Mc Grenaghan, Phil
    Northern Irish director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenelly House, Tattinweer, Tempo, Enniskillen, Co. Fermanagh, BT94 3JZ, United Kingdom

      IIF 32
  • Mcgrenaghan, Philip
    British

    Registered addresses and corresponding companies
    • Grennelly House, Tattenweir, Tempo, Fermanagh, BT94 3JZ, Northern Ireland

      IIF 33
  • Mcgrenaghan, Philip
    Irish

    Registered addresses and corresponding companies
    • Grenelly House, Tem, Tempo, BT94 3JZ

      IIF 34
  • Mcgenaghan, Philip
    N Irish director

    Registered addresses and corresponding companies
    • Grenelly House, Tem, Tempo, Fermanagh, BT94 3JZ

      IIF 35
  • Mcgrenaghan, Philip

    Registered addresses and corresponding companies
    • Drakelow Gorse Farm, Yatehouse Lane, Byley, Middlewich, Cheshire, CW10 9NS, England

      IIF 36
    • Grenelly House, Tempo, Co. Fermanagh, United Kingdom

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 3
  • 1
    No 7 Enniskillen Airport, Enniskillen, Co Fermanagh
    Dissolved corporate (2 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 35 - director → ME
  • 2
    C/o Global Cinema, 45 Oaks Road, Dungannon, Co Tyrone
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 1 - director → ME
  • 3
    Oaks Retail Park, 45 Oaks Road, Dungannon
    Dissolved corporate (1 parent)
    Officer
    1999-03-24 ~ dissolved
    IIF 5 - director → ME
    1999-03-24 ~ dissolved
    IIF 31 - secretary → ME
Ceased 29
  • 1
    ADVENT PROPERTIES LTD - 2024-07-03
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    621,734 GBP2023-10-20
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 10 - director → ME
  • 2
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 19 - director → ME
  • 3
    Russell House, Oxford Road, Bournemouth
    Dissolved corporate
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 22 - director → ME
  • 4
    3 Forthill Road, Enniskillen, County Fermanagh
    Corporate (3 parents)
    Current Assets (Company account)
    60,776 GBP2023-12-31
    Officer
    2012-06-01 ~ 2012-06-01
    IIF 6 - director → ME
  • 5
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 3 - director → ME
    IIF 2 - director → ME
  • 6
    No 7 Enniskillen Airport, Enniskillen, Co Fermanagh
    Dissolved corporate (2 parents)
    Officer
    2007-04-12 ~ 2008-07-04
    IIF 34 - secretary → ME
  • 7
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,939,154 GBP2023-07-31
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 26 - director → ME
  • 8
    George House, 50 George Square, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 7 - director → ME
  • 9
    272 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ 2009-12-01
    IIF 24 - director → ME
    2009-12-01 ~ 2009-12-01
    IIF 33 - secretary → ME
  • 10
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    2010-06-01 ~ 2010-06-01
    IIF 29 - director → ME
    2010-06-01 ~ 2010-06-01
    IIF 39 - secretary → ME
  • 11
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Corporate (2 parents)
    Equity (Company account)
    451,916 GBP2023-02-28
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 21 - director → ME
  • 12
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 11 - director → ME
  • 13
    MAGNUS PROPERTY (ELSTREE) LIMITED - 2006-05-23
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 15 - director → ME
  • 14
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 18 - director → ME
  • 15
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    312,684 GBP2023-10-31
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 8 - director → ME
  • 16
    EASTRIGG LIMITED - 2006-05-11
    17 Douglas Crescent, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 9 - director → ME
  • 17
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 16 - director → ME
  • 18
    SERITA (FALKIRK) LIMITED - 2017-05-16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,139,619 GBP2023-06-30
    Officer
    2010-06-01 ~ 2010-06-01
    IIF 30 - director → ME
    2010-06-01 ~ 2010-06-01
    IIF 38 - secretary → ME
  • 19
    1a Doon Road, Tempo, Co. Fermanagh
    Dissolved corporate (2 parents)
    Officer
    2000-03-01 ~ 2003-01-09
    IIF 27 - director → ME
  • 20
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 23 - director → ME
  • 21
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    787,739 GBP2023-06-30
    Officer
    2010-06-01 ~ 2011-02-01
    IIF 4 - director → ME
  • 22
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2010-06-01 ~ 2010-06-01
    IIF 28 - director → ME
    2010-06-01 ~ 2010-06-01
    IIF 37 - secretary → ME
  • 23
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    560,075 GBP2023-06-30
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 17 - director → ME
    2009-10-01 ~ 2009-10-01
    IIF 36 - secretary → ME
  • 24
    29 Park Square West, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 20 - director → ME
  • 25
    LANCASTER SHELF 87 LIMITED - 2007-04-13
    George House, 50 George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 13 - director → ME
  • 26
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    393,908 GBP2023-09-30
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 12 - director → ME
  • 27
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 14 - director → ME
  • 28
    3 Forthill Road, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ 2014-02-27
    IIF 32 - director → ME
  • 29
    6a Seacliffe Road, Bangor, Co. Down
    Corporate (1 parent)
    Equity (Company account)
    234,358 GBP2023-06-30
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.