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

Storey, Dennis George

    Related profiles found in government register
  • Storey, Dennis George

    Registered addresses and corresponding companies
    • icon of address 10 Governors Place, Carrickfergus, BT38 7BN

      IIF 1
  • Storey, Dennis George
    British

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, BT39 9BB, Northern Ireland

      IIF 2
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim, BT1 6JH

      IIF 3
  • Storey, George Herbert

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 4
  • Storey, Dennis George
    British insurance broker born in November 1968

    Registered addresses and corresponding companies
    • icon of address 27 The Marina, Rodgers Quay, Carrickfergus, BT38 8BE

      IIF 5
  • Storey, George
    British underwriter born in July 1941

    Registered addresses and corresponding companies
    • icon of address 19 Abbeydene Court, Abbeydene Manor, Newtownabbey, Antrim, BT37

      IIF 6
  • Storey, George Herbert
    British

    Registered addresses and corresponding companies
    • icon of address 10, Governors Place, Carrickfergus, County Antrim, BT38 7BN, Northern Ireland

      IIF 7
  • Storey, George Herbert
    British insurance

    Registered addresses and corresponding companies
    • icon of address 7 Abbey Park, Newton Abbey, Antrim, BT37 9PB, N Ireland

      IIF 8
  • Storey, Dennis George
    British insurance broker born in November 1968

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 10 Governors Place, Carrickfergus, BT38 7BN

      IIF 9
    • icon of address 10, Governors Place, Carrickfergus, Antrim, BT38 7BN, N.ireland

      IIF 10
    • icon of address 39, Belfast Road, Carrickfergus, Antrim, BT38 8BY, Northern Ireland

      IIF 11
  • Storey, George Herbert
    British company director born in July 1941

    Registered addresses and corresponding companies
    • icon of address Lakeview Lodge, Arva, County Cavan, IRISH

      IIF 12
  • Storey, Dennis George
    British insurance broker born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Governors Place, Carrickfergus, Antrim, BT38 7BN, United Kingdom

      IIF 13
  • Storey, Dennis George
    British company director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 14
  • Storey, Dennis George
    British director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 15 IIF 16
    • icon of address 52, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 17 IIF 18
  • Storey, Dennis George
    British insurance broker born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Governors Place, Carrickfergus, BT38 7BN

      IIF 19
    • icon of address 46-48, Main Street, Ballyclare, Co Antrim, BT39 9AA, Northern Ireland

      IIF 20
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim, BT1 6JH

      IIF 21
    • icon of address 10 Governors Place, Carrickfergus, BT38 7BN

      IIF 22
    • icon of address 10, Governors Place, Carrickfergus, County Antrim, BT38 7BN, Northern Ireland

      IIF 23
    • icon of address 31 Redfort Drive, Carrickfergus, Antrim, BT38 9EN

      IIF 24
    • icon of address 10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

      IIF 25
    • icon of address 31 Redfort Drive, Carrickfergus, County Antrim, BT38 9EN

      IIF 26
  • Storey, Dennis George
    British insurance brokers born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, BT39 9BB, Northern Ireland

      IIF 27
  • Storey, George Herbert
    British director born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Storey, George Herbert
    British ins broker born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Governors Place, Carrickfergus, BT38 7BN

      IIF 42
  • Storey, George Herbert
    British insurance broker born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, BT39 9BB, Northern Ireland

      IIF 43
    • icon of address 10 Governors Place, Carrickfergus, BT38 7BN

      IIF 44
    • icon of address 19 Abbeydene Manor, Newtownabbey, Co Antrim, BT37 9PD

      IIF 45
    • icon of address 19 Abbeydene Court, Newtownabbey, County Antrim, BT37 9JQ

      IIF 46
    • icon of address 19 Abbeydene Court, Abbeydene Manor, Newtownabbey, Antrim, BT37 9JQ

      IIF 47
    • icon of address 19 Abbeydene Court, Abbeydene Manor, Newtownabbey, County Antrim, BT37 9JQ

      IIF 48
  • Storey, George Herbert
    British insurance underwriter born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Governors Place, Carrickfergus, Antrim, BT38 7BN, United Kingdom

      IIF 49
    • icon of address 10, Governors Place, Carrickfergus, County Antrim, BT38 7BN, Northern Ireland

      IIF 50 IIF 51
    • icon of address 10 Governors Place, Carrickfergus, Co Antrim, BT38 7BN

      IIF 52
    • icon of address 19 Abbeydene Court, Newtownabbey, Co Antrim, BT37 9PD

      IIF 53
    • icon of address 19 Abbeydene Manor, Newtownabbey, Co Antrim, BT37 9QJ

      IIF 54
    • icon of address 7 Abbey Crescent, Newtownabbey, Co Antrim, BT37 9PD

      IIF 55
    • icon of address 19 Abbeydene Court Apartments, Newtownabbey, County Antrim, BT37 9JQ

      IIF 56
    • icon of address 18-19 Abbeydene Manor, Newtownabbey, Co. Antrim, BT37 9JQ, United Kingdom

      IIF 57
    • icon of address 19 Abbeydene Court, Abbeydene Manor, Newtownabbey, Co Antrim, BT37 9JQ

      IIF 58
    • icon of address 1a, Jordanstown Road, Newtownabbey, County Antrim, BT37 0QD, United Kingdom

      IIF 59
  • Storey, George Herbert
    British insurance underwriter and company director born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Governors Place, Carrickfergus, County Antrim, BT38 7BN, United Kingdom

      IIF 60 IIF 61
  • George Herbert Storey
    British born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 62
  • Mr Dennis George Storey
    British born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, BT39 9BB, Northern Ireland

      IIF 63
    • icon of address 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 64 IIF 65
    • icon of address 52, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 66 IIF 67
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim, BT1 6JH

      IIF 68
    • icon of address 10 Governors Place, Carrickfergus, County Antrim, BT38 7BN

      IIF 69
  • Mr George Herbert Storey
    British born in July 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 10 Governors Place, Carrickfergus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1984-10-23 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-09-16 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 46-48 Main Street, Ballyclare, Co Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 57 - Director → ME
    IIF 20 - Director → ME
  • 3
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    37,995 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 46-48 Main Street, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -110,428 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,985 GBP2024-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 Carnmoney Road, Newtownabbey, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -320,846 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    328,432 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 16 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    298 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1c The Square, Ballyclare, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,303,902 GBP2024-10-31
    Officer
    icon of calendar 1982-11-04 ~ now
    IIF 43 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 1982-11-04 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    228,881 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 18 Carnmoney Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    79,789 GBP2024-03-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Governors Place, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    61 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 10 Governors Place, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 60 - Director → ME
  • 16
    ABBEY PROPERTIES NORTHERN IRELAND LIMITED - 1996-01-24
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    251,786 GBP2020-03-31
    Officer
    icon of calendar 1986-04-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1986-04-09 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    KILLEENAGH LIMITED - 2008-03-11
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Active Corporate (14 parents, 13 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 58 - Director → ME
  • 18
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,697 GBP2024-04-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 76 - Has significant influence or controlOE
  • 19
    icon of address 18 Carnmoney Road, Newtownabbey, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 52 Main Street, Ballyclare, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 18 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -16,873 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 33 - Director → ME
Ceased 21
  • 1
    CLARKES INSURANCE (GREENGATE) LIMITED - 1995-02-24
    BOND LOVIS INSURANCE BROKERS LIMITED - 2006-03-07
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-30 ~ 2006-06-06
    IIF 24 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 2000-04-05 ~ 2004-03-09
    IIF 8 - Secretary → ME
  • 2
    DRUMLARNEY INSURANCES LIMITED - 2009-07-01
    CASHEL ASSOCIATES LIMITED - 2008-08-11
    icon of address Suite 7 Dean Swift Building, Armagh Business Park, 50 Hamiltonsbawn Road, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    228,740 GBP2025-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2012-01-27
    IIF 52 - Director → ME
  • 3
    BOND LOVIS INSURANCE BROKERS (NI) LIMITED - 2005-06-10
    ROWAN PROPERTY DEVELOPMENT LIMITED - 2005-03-21
    icon of address 10 Governors Place, Carrickfergus
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2018-10-01
    IIF 22 - Director → ME
    icon of calendar 2006-02-09 ~ 2011-08-01
    IIF 47 - Director → ME
    icon of calendar 2012-02-01 ~ 2018-11-14
    IIF 44 - Director → ME
  • 4
    icon of address 46-48 Main Street, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -110,428 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2024-06-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2023-09-27
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-11-21 ~ 2024-06-13
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    CUSTOMER CLAIMS ASSIST LTD - 2012-10-25
    BTST INSURANCE LIMITED - 2011-04-27
    CONTAC CLAIMS LIMITED - 2012-09-13
    AGIVEY DEVELOPMENTS LIMITED - 2008-12-31
    icon of address 4-8 Kilcoole Park, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    915,475 GBP2024-03-31
    Officer
    icon of calendar 2011-07-21 ~ 2014-03-31
    IIF 59 - Director → ME
  • 6
    FIELD-MAC LIMITED - 1999-05-24
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2018-11-14
    IIF 55 - Director → ME
  • 7
    icon of address 172 Bangor Road, Holywood, Northern Ireland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2022-08-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2022-08-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 8
    icon of address 18 Carnmoney Road, Newtownabbey, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -320,846 GBP2024-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2020-09-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2021-04-26
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-02 ~ 2020-09-21
    IIF 62 - Has significant influence or control OE
  • 9
    LINDEN MERCHANTS LIMITED - 2001-09-17
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-02-10
    IIF 48 - Director → ME
    icon of calendar 2008-07-01 ~ 2008-11-01
    IIF 26 - Director → ME
  • 10
    G. & H. BELL (PROPERTIES) LIMITED - 1993-03-15
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2009-02-10
    IIF 46 - Director → ME
  • 11
    icon of address 70a Doagh Road, Newtownabbey, Antrim
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2014-10-01
    IIF 10 - Director → ME
  • 12
    CLAIMS MANAGEMENT LTD - 2011-11-18
    LEGAL EXPENSES (U.L.R.) LIMITED - 2002-06-24
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-06 ~ 2018-10-01
    IIF 25 - Director → ME
    icon of calendar 2002-05-17 ~ 2018-12-04
    IIF 54 - Director → ME
  • 13
    MILLENIUM UNDERWRITING LIMITED - 1999-11-15
    icon of address 26 Parkside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2005-12-31
    IIF 12 - Director → ME
  • 14
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    549,302 GBP2024-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2018-11-14
    IIF 51 - Director → ME
  • 15
    LEGAL EXPENSES (U.L.R.) LIMITED - 2004-11-12
    CLAIMS MANAGEMENT LTD - 2002-06-24
    icon of address 10 Governors Place, Carrickfergus, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    60,781 GBP2024-12-31
    Officer
    icon of calendar 2002-04-25 ~ 2018-11-14
    IIF 53 - Director → ME
  • 16
    KILLEENAGH LIMITED - 2008-03-11
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Active Corporate (14 parents, 13 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2018-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 10 Governors Place, Carrickfergus
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-03 ~ 2011-08-01
    IIF 9 - Director → ME
    icon of calendar 1997-01-27 ~ 2009-02-18
    IIF 5 - Director → ME
    icon of calendar 1997-01-27 ~ 2018-11-14
    IIF 42 - Director → ME
  • 18
    CUSTOMER CLAIMS ASSIST LIMITED - 2024-08-05
    CLAIMS MANAGEMENT NORTHERN IRELAND LTD - 2012-10-26
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2018-11-14
    IIF 50 - Director → ME
    icon of calendar 2000-08-23 ~ 2017-08-02
    IIF 7 - Secretary → ME
  • 19
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2018-10-01
    IIF 23 - Director → ME
  • 20
    OCTANE MANAGED SERVICES LIMITED - 2020-10-07
    AGNEW FINANCIAL SERVICES LIMITED - 2013-05-30
    CREDIT SERVICES (BELFAST) LIMITED - 2007-05-16
    ABBEY INSURANCE BROKERS (BOUCHER) LIMITED - 2017-06-28
    icon of address 10 Governors Place, Carrickfergus, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    51,000 GBP2019-12-31
    Officer
    icon of calendar 2010-06-25 ~ 2018-10-01
    IIF 13 - Director → ME
    icon of calendar 2010-06-25 ~ 2018-11-14
    IIF 49 - Director → ME
  • 21
    JACKLYN ASSOCIATES LIMITED - 1999-11-04
    icon of address 10 Governors Place, Carrickfergus, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2009-02-10
    IIF 56 - 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.