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

Doherty, Patrick Joseph

    Related profiles found in government register
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 1 IIF 2 IIF 3
    • 6a Seacliff Road, Bangor, County Down, Northern Ireland, BT20 5EY

      IIF 4
  • Doherty, Patrick Joseph
    British company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliffe Road, Bangor

      IIF 18
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 19 IIF 20
    • 6a Seacliff Road, Bangor, Co. Down

      IIF 21
  • Doherty, Patrick Joseph
    British director real estate born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 22
  • Doherty, Patrick Joseph
    British manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 23
  • Doherty, Patrick Joseph
    British property consultant born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, BT20 5AY, United Kingdom

      IIF 24
  • Doherty, Patrick Joseph
    British property director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 25
  • Doherty, Patrick Joseph
    British property management born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 26
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British secretary born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 40
  • Doherty, Patrick Joseph
    British surveyor born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5HY

      IIF 41
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 42
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 43
    • 45, Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, Ireland

      IIF 44
    • 45 Finsbury House, Pembroke Road, Ballsbridge Dublin 4, IRISH, Ireland

      IIF 45
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 46
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 47
    • Orchard House, Fahan, Co Doneghl, Ireland

      IIF 48
    • 45 Finsbury House, Pembroke Road Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 49 IIF 50
    • The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 51
  • Doherty, Patrick Joseph
    Irish developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45, Finsbury House, Pembroke Road Ballsbridge, Dublin, DUBL IN4, Republic Of Ireland

      IIF 52
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury Hse, Pembroke Road, Ballsbridge, Dublin 4

      IIF 53
    • 50 Bedford Street, Belfast, N.ireland, BT2 7FW

      IIF 54
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4

      IIF 55
  • Doherty, Patrick Joseph
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal, Ireland

      IIF 56
  • Doherty, Patrick Joseph
    Irish company director born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 57
  • Doherty, Patrick Joseph
    Irish plasterer born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal

      IIF 58
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, United Kingdom

      IIF 59
  • Doherty, Patrick Joseph
    Irish republic of ireland born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 39-41, Clarendon Street, L'derry, N Ire., BT48 7ER

      IIF 60
  • Doherty, Patrick Joseph
    Irish co director born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coisclady, Bunbeg, Letterkenny, Co Donegal, Ireland

      IIF 61
  • Doherty, Patrick
    British born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 62 IIF 63
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 64 IIF 65
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 66
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 67
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 68
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 69 IIF 70
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 71
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 72
    • Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 73
  • Doherty, Patrick Joseph
    British director born in January 1957

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish company director born in July 1948

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 76
  • Doherty, Patrick
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 77
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish builder born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 84
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish none born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Palace Gardens Terrace, London, W8 4RS, United Kingdom

      IIF 91
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Garden Terrace, Kensington, London, W8 4RS

      IIF 92
  • Doherty, Patrick
    British property management born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 93
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 94 IIF 95
  • Doherty, Patrick
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 96
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland

      IIF 97 IIF 98
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 99 IIF 100
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 101
    • 18/19, Harcourt Street, Dublin 2, Ireland

      IIF 102
  • Doherty, Patrick
    Irish company director born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 17, John Brannan Way, Darrows Industrial Estate, Bellshill, ML4 3HD, United Kingdom

      IIF 103
  • Doherty, Patrick
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 104 IIF 105 IIF 106
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 107 IIF 108
    • Ea House, Damastown Industrial Park, Mulhuddart, Dublin 15, D15 XWR3, Ireland

      IIF 109
    • 1, Victoria Lane, Rathgar, Dublin, 6, Ireland

      IIF 110
  • Doherty, Patrick
    Irish company director born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 111
  • Doherty, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 112
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 113 IIF 114
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 115
    • 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 116
    • 9 Churchill, Edinburgh, EH10 4BG

      IIF 117 IIF 118
    • Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 119
  • Doherty, Patrick Joseph
    British property manager

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 120
  • Doherty, Patrick, Mr.
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co Donegal, Ireland

      IIF 121
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 122
  • Mr Patrick Doherty
    British born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 123 IIF 124
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 125 IIF 126 IIF 127
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 128
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 129
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 130
  • Doherty, Pat
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 145
  • Doherty, Patrick Joseph
    Irish

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 146
  • Doherty, Patrick Joseph
    Irish company director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 147
  • Doherty, Patrick Joseph
    Irish director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 148
  • Doherty, Patrick Joseph (jnr)
    Irish

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, BT47 4HT

      IIF 149
  • Doherty, Patrick Joseph (jnr)
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Creggmore Drive, Claudy, Co. Derry, BT47 4HT, United Kingdom

      IIF 150
  • Doherty, Patrick Joseph (jnr)
    Irish pipework designer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, Co Derry, BT47 4HT

      IIF 151
  • Mr Patrick Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 152
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 153
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 154
  • Mr Patrick Doherty
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 162
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 163
  • Mr. Patrick Doherty
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co. Donegal, Ireland

      IIF 164 IIF 165
  • Doherty, Patrick Joseph

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, County Donegal, EIRE, Ireland

      IIF 166
  • Mr Patrick Doherty
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, Ebrington Terrace, Londonderry, BT47 6JS

      IIF 167
  • Mr Pat Doherty
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 168 IIF 169
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 170 IIF 171 IIF 172
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 174 IIF 175
    • 9, George Square, Glasgow, G2 1QQ

      IIF 176
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 177
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 178
  • Doherty, Patrick
    Irish

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 179
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 180
  • Doherty, Patrick
    Irish co director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 181
  • Doherty, Patrick
    Irish company director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 182
  • Doherty, Patrick
    Irish director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 183
  • Doherty, Patrick, Mr.

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 184
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 185
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 186
    • C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 187 IIF 188
    • Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 189 IIF 190 IIF 191
    • Titanic House, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 192
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 193
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 194
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 195
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 196 IIF 197 IIF 198
  • Doherty, Patrick

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Donegal, Ireland, Ireland

      IIF 202
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 203
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 204
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 205
  • Patrick Doherty
    Irish born in February 1950

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Donegal, F93 H9K4, Ireland

      IIF 206
  • Patrick Joseph Doherty
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Pat

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 209
child relation
Offspring entities and appointments 123
  • 1
    ABERCORN CONSTRUCTION LIMITED
    NI609497
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    2011-10-14 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Has significant influence or control OE
  • 2
    ADVENT SUPPLIES LTD - now
    ADVENT PROPERTIES LTD
    - 2024-07-03 NI039465
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    608,698 GBP2024-10-20
    Officer
    2000-10-17 ~ 2009-10-01
    IIF 27 - Director → ME
  • 3
    AUTO ACCESSORIES LIMITED
    08034935
    178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 77 - Director → ME
    2012-04-18 ~ dissolved
    IIF 204 - Secretary → ME
  • 4
    BALLYNASHEE INVESTMENTS LTD
    NI725412
    46 Queen's Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 5
    BARQUE STREET PROPERTIES LIMITED
    04257937
    340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2001-07-27 ~ dissolved
    IIF 29 - Director → ME
  • 6
    BAY DEFENDER LIMITED
    - now 02812116
    ELECTRO AUTOMATION (U.K.) LIMITED
    - 2011-03-10 02812116 04186238
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (8 parents)
    Officer
    1993-04-23 ~ now
    IIF 105 - Director → ME
    1993-04-23 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Has significant influence or control OE
  • 7
    BEAUMONT METRO LTD - now
    MAGNUS CASTLEFORD LIMITED
    - 2013-04-09 06525789
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    2008-03-06 ~ 2009-10-01
    IIF 12 - Director → ME
  • 8
    BELFAST HOTEL DEVELOPMENTS LIMITED
    - now NI615517
    TITANIC EXPO LIMITED - 2015-02-06
    Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-03-30 ~ now
    IIF 99 - Director → ME
  • 9
    BEXLEY SQUARE PROPERTY COMPANY LIMITED
    04347180
    Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (7 parents)
    Officer
    2003-03-01 ~ 2010-10-01
    IIF 30 - Director → ME
    2002-01-04 ~ 2009-12-01
    IIF 119 - Secretary → ME
    2003-03-01 ~ 2010-10-01
    IIF 120 - Secretary → ME
  • 10
    BIZWORQ CONTRACTORS LIMITED
    - now SC654763
    WORQ CONTRACTORS LIMITED
    - 2024-03-21 SC654763 15644232, 15644232, 15644232... (more)
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    2023-02-02 ~ 2023-02-02
    IIF 134 - Director → ME
    IIF 133 - Director → ME
    IIF 136 - Director → ME
    IIF 137 - Director → ME
    IIF 135 - Director → ME
    2023-02-02 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 176 - Ownership of shares – 75% or more OE
    2023-02-02 ~ 2023-02-02
    IIF 172 - Has significant influence or control over the trustees of a trust OE
    IIF 172 - Has significant influence or control OE
    IIF 172 - Has significant influence or control as a member of a firm OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 173 - Right to appoint or remove directors as a member of a firm OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 170 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 170 - Right to appoint or remove directors as a member of a firm OE
    IIF 170 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 171 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 171 - Has significant influence or control over the trustees of a trust OE
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
    IIF 171 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 171 - Right to appoint or remove directors OE
  • 11
    BLAWHURST LIMITED
    01026800
    Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (7 parents)
    Officer
    2005-01-31 ~ now
    IIF 36 - Director → ME
  • 12
    BLUE HARBOUR 2 LIMITED
    - now 05881139 05881140, 02157292
    INHOCO 3342 LIMITED - 2006-10-12 04141426, 05552050, 06076004... (more)
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -37,269 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 50 - Director → ME
  • 13
    BLUE HARBOUR 3 LIMITED
    - now 05881140 05881139, 02157292
    INHOCO 3343 LIMITED - 2006-10-12 04141426, 05552050, 06076004... (more)
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 45 - Director → ME
  • 14
    BLUE HARBOUR LIMITED
    - now 02157292 05881140, 05881139
    EUROSPA (CHELSEA) LIMITED - 1998-11-19
    SAVEBUFF LIMITED - 1987-10-09
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Hertfordshire
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 49 - Director → ME
  • 15
    BRIGWOOD PROPERTIES LIMITED
    NI039418
    6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (3 parents)
    Officer
    2000-10-19 ~ 2003-11-12
    IIF 4 - Director → ME
  • 16
    BURNEY ENTERPRISES LIMITED
    NI022531
    50 Bedford Street, Belfast
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1989-04-04 ~ dissolved
    IIF 53 - Director → ME
  • 17
    CAMTIDE LIMITED
    SC403246
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    2023-12-04 ~ 2024-05-19
    IIF 64 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-05-19
    IIF 126 - Has significant influence or control OE
  • 18
    CANCER CONNECT NI
    NI073355
    3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    118,760 GBP2024-12-31
    Officer
    2009-07-30 ~ 2011-03-01
    IIF 41 - Director → ME
    2009-07-30 ~ 2011-03-01
    IIF 112 - Secretary → ME
  • 19
    CASTLE FARM ESTATES LTD
    06339177
    53 Walton Road, East Molesey, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,153,088 GBP2025-03-31
    Officer
    2007-08-09 ~ 2007-08-23
    IIF 114 - Secretary → ME
  • 20
    CASTLECROSS LIMITED
    SC335174 SC212755
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (8 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 5 - Director → ME
    2011-09-01 ~ dissolved
    IIF 93 - Director → ME
  • 21
    CHEDSTOW (NEWCASTLE) LIMITED
    07250102 16127056
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    28,407 GBP2024-05-31
    Officer
    2024-08-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-08-17 ~ now
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 129 - Right to appoint or remove directors as a member of a firm OE
  • 22
    CHEDSTOW NEWCASTLE (1) LTD
    16127056 07250102
    Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 23
    CITY HOTEL (DERRY) LIMITED - THE
    - now NI028413
    MELMOSS LIMITED
    - 1994-08-26 NI028413
    50 Bedford Street, Belfast, N.ireland
    Dissolved Corporate (6 parents)
    Officer
    1994-04-27 ~ dissolved
    IIF 54 - Director → ME
  • 24
    CO-OPERATION IRELAND
    - now NI015955 NI036713
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (86 parents)
    Officer
    2007-12-17 ~ 2023-09-15
    IIF 55 - Director → ME
  • 25
    COMMUNITY SPIRIT (NI) LTD
    NI607911
    2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-17 ~ 2013-06-20
    IIF 24 - Director → ME
  • 26
    CURLGLEN LIMITED
    01567971
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -10,690,024 GBP2024-03-31
    Officer
    ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DAVINGTON PROPERTIES LIMITED
    NI073092
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    1,895,206 GBP2024-07-31
    Officer
    2009-08-11 ~ 2009-10-01
    IIF 16 - Director → ME
    2009-08-11 ~ 2009-10-01
    IIF 116 - Secretary → ME
  • 28
    DENNPAT DEVELOPMENTS LTD
    - now NI039626
    DEN-PAT DEVELOPMENTS LTD
    - 2001-07-20 NI039626
    15 Ebrington Terrace, Londonderry
    Active Corporate (4 parents)
    Equity (Company account)
    14,081 GBP2024-03-31
    Officer
    2000-11-13 ~ now
    IIF 56 - Director → ME
    2000-11-13 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    DERBY INTER LIMITED
    09167302
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    2023-02-02 ~ 2025-10-23
    IIF 141 - Director → ME
    Person with significant control
    2023-02-02 ~ 2025-10-23
    IIF 175 - Has significant influence or control as a member of a firm OE
    IIF 175 - Has significant influence or control OE
    IIF 175 - Has significant influence or control over the trustees of a trust OE
  • 30
    E.A. ENVIRONMENTAL (U.K.) LTD
    04986786
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2003-12-05 ~ now
    IIF 106 - Director → ME
    2003-12-05 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Has significant influence or control OE
  • 31
    E.A. GROUP (U.K.) LIMITED
    - now 03094251
    PERIMETER SECURITY (E.A.) LIMITED
    - 2003-08-07 03094251
    Unit 20-21 Bookham Industrial, Park Church Road, Bookham Leatherhead, Surrey
    Active Corporate (14 parents, 1 offspring)
    Officer
    1995-09-06 ~ 2025-02-20
    IIF 111 - Director → ME
    1995-09-06 ~ 2025-02-20
    IIF 179 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 161 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    E.A. PROPERTY (NI) LIMITED
    NI047160
    Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn
    Active Corporate (5 parents)
    Officer
    2003-07-07 ~ now
    IIF 108 - Director → ME
    2003-07-07 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Has significant influence or control OE
  • 33
    EASYTRIP SERVICES UK LIMITED
    07275321
    Unit 20/21 Bookham Industrial Park, Church Road, Bookham, Surrey
    Active Corporate (14 parents)
    Officer
    2010-06-07 ~ 2023-09-22
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 158 - Has significant influence or control OE
  • 34
    EDINBREAK HOSPITALITY LIMITED
    - now SC474368
    GOLFDRUM LIMITED - 2014-10-29
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    2022-04-04 ~ 2022-04-04
    IIF 145 - Director → ME
  • 35
    EDINBURGH BEDS LTD
    SC625530
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    2025-04-18 ~ 2025-04-18
    IIF 142 - Director → ME
  • 36
    ELECTRO AUTOMATION (N.I.) LIMITED
    NI018615
    Unit 21 Cresent Business Park, Enterprise Cresent, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Officer
    1985-07-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Has significant influence or control OE
  • 37
    ELECTRO AUTOMATION (UK) LIMITED
    - now 04186238 02812116
    EDS (ELECTRICAL-DATA-SECURITY) LIMITED
    - 2025-05-08 04186238
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,126,507 GBP2019-03-31
    Officer
    2019-09-30 ~ now
    IIF 109 - Director → ME
  • 38
    ELECTRO AUTOMATION GROUP (UK) LIMITED
    03836194
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1999-09-03 ~ now
    IIF 104 - Director → ME
    1999-09-03 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Has significant influence or control OE
  • 39
    FALKIRK INVESTMENTS LTD
    - now SC402892
    METRO INN FALKIRK (2) LIMITED
    - 2013-04-19 SC402892 SC404110, SC404110, SC404110... (more)
    17 Douglas Crescent, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    587,980 GBP2024-07-31
    Officer
    2013-04-10 ~ 2014-09-29
    IIF 68 - Director → ME
    2011-07-04 ~ 2011-08-04
    IIF 94 - Director → ME
  • 40
    FIRHILL COURT MANAGEMENT LIMITED
    SC312159
    George House, 50 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2006-11-17 ~ 2009-10-01
    IIF 33 - Director → ME
  • 41
    FOYLE PLASTERING CONSTRUCTION LTD
    NI620844
    Carton House, 15 Ebrington Terrace, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    546,131 GBP2024-10-31
    Officer
    2013-10-10 ~ 2022-11-07
    IIF 59 - Director → ME
  • 42
    FOYLE PLASTERING LIMITED
    NI026467
    15 Ebrington Terrace, Londonderry
    Dissolved Corporate (3 parents)
    Officer
    1992-03-30 ~ dissolved
    IIF 58 - Director → ME
    1992-03-30 ~ dissolved
    IIF 202 - Secretary → ME
  • 43
    FRAMES DIRECT (NI) LIMITED
    NI622205 NI605638
    5 Berkshire Road, Ballyharry Business Park, Donaghdee Road, Newtownards, Co. Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-09 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    GLOBAL METRO 1 LTD
    SC836006
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ 2025-01-31
    IIF 62 - Director → ME
    2025-02-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    2025-01-31 ~ 2025-01-31
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 45
    HANGAR 6 (NORTH WEALD) LIMITED
    - now 02454687 01816938, 02881796
    HANGER 6 (NORTH WEALD) LIMITED
    - 1993-03-24 02454687 01816938, 02881796
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED
    - 1993-01-18 02454687
    10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (8 parents)
    Officer
    1992-06-01 ~ 2007-12-21
    IIF 84 - Director → ME
    1994-04-27 ~ 2007-12-21
    IIF 146 - Secretary → ME
    1992-06-01 ~ 1994-04-12
    IIF 147 - Secretary → ME
  • 46
    HAPPYKEEP LIMITED
    02595300
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    -1,586,188 GBP2020-12-31
    Officer
    1991-04-15 ~ now
    IIF 79 - Director → ME
  • 47
    HARCOURT CONSTRUCTION (NI) LIMITED
    - now NI060080
    HARCOURT PROJECT MANAGEMENT (NI) LIMITED
    - 2006-09-14 NI060080
    CFR 38 LIMITED
    - 2006-08-15 NI060080 NI062877, NI068471, NI066357... (more)
    50 Bedford Street, Belfast
    Active Corporate (10 parents)
    Equity (Company account)
    -4,352,039 GBP2023-12-31
    Officer
    2006-08-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 163 - Has significant influence or control OE
  • 48
    HARCOURT DEVELOPMENTS & INVESTMENTS (UK) LIMITED
    06389240
    C/o Goodier Smith & Watts Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    280 GBP2024-12-31
    Officer
    2007-10-04 ~ now
    IIF 43 - Director → ME
  • 49
    HARCOURT DEVELOPMENTS (UK) LIMITED
    - now 03760016
    FANTER PROPERTIES LIMITED
    - 1999-10-20 03760016
    Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (13 parents)
    Equity (Company account)
    -1,284,409 GBP2019-12-31
    Officer
    1999-10-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 50
    HASLAR DEVELOPMENTS LIMITED - now
    OUR ENTERPRISE HASLAR LIMITED
    - 2015-12-21 06974048
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (13 parents)
    Officer
    2010-06-08 ~ 2012-10-01
    IIF 51 - Director → ME
  • 51
    HERTFORD MANAGEMENT SERVICES LIMITED
    03050743
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    -22,014 GBP2025-03-31
    Officer
    1995-04-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 52
    ISA ENTERPRISES LIMITED
    NI026647
    Unit 23, Springtown Industrial Estate, Londonderry, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    1992-06-05 ~ dissolved
    IIF 92 - Director → ME
  • 53
    IVYWOOD CAR PARKS LIMITED
    NI069714
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Equity (Company account)
    -11,749 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ now
    IIF 191 - Has significant influence or control OE
    IIF 191 - Has significant influence or control as a member of a firm OE
  • 54
    IVYWOOD COLLEGES HOLDINGS LIMITED
    - now NI068472
    C F R 53 LIMITED - 2008-06-11 NI062877, NI068471, NI066357... (more)
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Right to appoint or remove directors as a member of a firm OE
  • 55
    IVYWOOD COLLEGES LIMITED
    - now NI056474
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14 NI062877, NI068471, NI066357... (more)
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 188 - Has significant influence or control OE
    IIF 188 - Has significant influence or control as a member of a firm OE
  • 56
    KIRKM INVESTMENTS LIMITED - now
    SCOTPLAS TRADE CENTRES LIMITED
    - 2024-10-10 SC582807
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    551,705 GBP2023-12-31
    Officer
    2018-01-01 ~ 2020-07-17
    IIF 103 - Director → ME
  • 57
    LAKEMAST LIMITED
    SC216072
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    2003-01-06 ~ 2013-05-21
    IIF 3 - Director → ME
    2001-03-02 ~ 2009-10-01
    IIF 69 - Director → ME
  • 58
    LEARMOUNT LIMITED
    NI612153
    39-41 Clarendon Street, L'derry, N.ire.
    Dissolved Corporate (4 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 60 - Director → ME
  • 59
    LEARMOUNT PLANT LIMITED
    NI615466
    3 Creggmore Drive, Claudy, Co. Derry
    Active Corporate (1 parent)
    Officer
    2012-11-13 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 207 - Ownership of shares – 75% or more OE
  • 60
    LIGHTGRACE UNLIMITED COMPANY
    OE032857
    Auchlunkart House, Church Street, Buncrana, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    2022-11-21 ~ now
    IIF 206 - Ownership of shares - More than 25% OE
    IIF 206 - Has significant influence or control OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - More than 25% OE
  • 61
    MAGNUS (BLACKHEATH) LIMITED
    06547918
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2024-05-23 ~ now
    IIF 138 - Director → ME
    2008-03-28 ~ 2014-09-30
    IIF 13 - Director → ME
  • 62
    MAGNUS (BUZZARD) LIMITED
    06573622
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    669,925 GBP2024-04-30
    Officer
    2008-04-23 ~ 2014-09-30
    IIF 14 - Director → ME
    2014-09-30 ~ 2014-11-10
    IIF 38 - Director → ME
  • 63
    MAGNUS BROOKES LIMITED
    06364263
    Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 40 - Director → ME
  • 64
    MAGNUS PROPERTIES (1975) LIMITED
    SC340355
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    2023-07-07 ~ 2023-07-08
    IIF 131 - Director → ME
    2008-03-28 ~ 2009-10-01
    IIF 70 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-08
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 65
    MAGNUS PROPERTIES (ELSTREE) LIMITED
    - now 05812394
    MAGNUS PROPERTY (ELSTREE) LIMITED
    - 2006-05-23 05812394
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-10 ~ 2009-10-01
    IIF 6 - Director → ME
  • 66
    MAGNUS PROPERTIES (HAYES) LIMITED
    05897648
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2006-08-07 ~ 2009-10-01
    IIF 15 - Director → ME
  • 67
    MAGNUS PROPERTIES (INVERNESS) LIMITED
    SC332542
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    305,121 GBP2024-10-31
    Officer
    2007-10-17 ~ 2009-10-01
    IIF 10 - Director → ME
  • 68
    MAGNUS PROPERTIES (LANARK) LIMITED
    - now SC300748
    EASTRIGG LIMITED
    - 2006-05-11 SC300748 SC338240
    17 Douglas Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2006-05-11 ~ 2009-10-01
    IIF 32 - Director → ME
  • 69
    MAGNUS PROPERTIES (LOUGHBOROUGH) LIMITED
    05651703
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-12 ~ 2009-10-01
    IIF 11 - Director → ME
  • 70
    MAGNUS PROPERTIES INTERNATIONAL (TURKEY) LIMITED
    SC283245
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    2009-01-01 ~ 2014-09-30
    IIF 20 - Director → ME
    2023-07-07 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 169 - Right to appoint or remove directors as a member of a firm OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 71
    MAGNUS PROPERTIES LIMITED
    - now SC193323
    PARCHMOUNT LIMITED
    - 1999-03-12 SC193323
    37 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    1999-02-18 ~ 2008-06-03
    IIF 25 - Director → ME
  • 72
    MAGNUS PROPERTIES UK LIMITED
    04590765 NF004273
    Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2002-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 73
    MAGNUS PROPERTIES UK LIMITED
    NF004273 04590765
    83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    2008-06-18 ~ now
    IIF 22 - Director → ME
  • 74
    MARGHERITA RESTAURANT LTD
    SC504171
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    2025-09-23 ~ now
    IIF 203 - Secretary → ME
  • 75
    MCGARVEY CONSTRUCTION (SCOTLAND) LIMITED
    - now SC161917
    DEWYN ENTERPRISES LIMITED - 1995-12-28
    135 Menock Road, Kings Park, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    -829,767 GBP2024-06-30
    Officer
    2008-12-03 ~ 2011-05-12
    IIF 61 - Director → ME
  • 76
    METRO INN FALKIRK (3) LIMITED
    - now SC404110 SC402892, SC402892, SC402892... (more)
    FALKIRK PROPERTY INVESTMENTS LTD
    - 2013-04-22 SC404110
    METRO INN FALKIRK (3) LIMITED
    - 2013-04-19 SC404110 SC402892, SC402892, SC402892... (more)
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    422,271 GBP2024-07-31
    Officer
    2012-12-01 ~ 2014-09-30
    IIF 72 - Director → ME
    2011-07-25 ~ 2011-11-25
    IIF 95 - Director → ME
  • 77
    METRO INNS (FALKIRK) LIMITED
    06009254
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,611,488 GBP2024-07-31
    Officer
    2013-06-19 ~ 2013-06-19
    IIF 73 - Director → ME
    2025-10-30 ~ 2025-10-30
    IIF 209 - Secretary → ME
  • 78
    METRO PROPERTY HOLDINGS LIMITED
    10355124
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    344,048 GBP2024-09-30
    Officer
    2024-01-18 ~ 2024-12-04
    IIF 140 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-12-04
    IIF 174 - Ownership of shares – 75% or more OE
  • 79
    MONUMENT PROPERTY SERVICES LTD
    NI036202
    50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,984,044 GBP2023-12-31
    Officer
    1999-06-25 ~ now
    IIF 42 - Director → ME
  • 80
    OAKGROVE DEVELOPMENTS LIMITED
    NI625047
    Carton House, 15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,886 GBP2015-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 57 - Director → ME
    2014-06-09 ~ dissolved
    IIF 205 - Secretary → ME
  • 81
    ONATCO PROPERTIES COMPANY LIMITED
    NI011614
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Equity (Company account)
    25,469 GBP2023-12-31
    Officer
    1976-11-11 ~ now
    IIF 44 - Director → ME
  • 82
    PIPESKETCH LIMITED
    NI058009
    3 Creggmore Drive, Claudy, Co Derry
    Liquidation Corporate (2 parents)
    Officer
    2006-01-31 ~ now
    IIF 151 - Director → ME
    2006-01-31 ~ 2012-01-31
    IIF 149 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - Ownership of shares – 75% or more OE
  • 83
    RANDOLPH HILL NURSING HOMES LIMITED - now SC099331
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15 SC099331
    RANDOLPH HILL (PROPERTIES) LIMITED
    - 1991-11-07 SC101291 SC099331, SC099331
    6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (12 parents)
    Officer
    ~ 1991-06-30
    IIF 74 - Director → ME
    ~ 1989-05-10
    IIF 117 - Secretary → ME
  • 84
    RANDOLPH HILL PROPERTIES LIMITED - now SC101291
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15 SC101291
    RANDOLPH HILL (NURSING HOMES) LIMITED
    - 1991-11-07 SC099331 SC101291, SC101291
    TIALLEAF LIMITED
    - 1986-11-12 SC099331
    Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    ~ 1989-05-10
    IIF 75 - Director → ME
    ~ 1989-05-10
    IIF 118 - Secretary → ME
  • 85
    RATHMICHAEL LIMITED
    05016541
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    2025-10-03 ~ now
    IIF 139 - Director → ME
    2004-02-23 ~ 2014-09-30
    IIF 31 - Director → ME
  • 86
    RATHMICHAEL PROPERTIES LIMITED
    04678837
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    2003-02-26 ~ 2009-10-01
    IIF 2 - Director → ME
  • 87
    RONALD G. JOHNSTON LIMITED
    SC034466
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    2024-01-06 ~ 2024-11-10
    IIF 65 - Director → ME
    2006-06-29 ~ 2009-10-01
    IIF 34 - Director → ME
    Person with significant control
    2024-01-06 ~ 2024-11-10
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    2024-01-06 ~ 2024-01-07
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 88
    SCOTRAN LTD
    SC437220
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    2013-01-21 ~ 2014-10-27
    IIF 17 - Director → ME
  • 89
    SHANKILL DEVELOPMENTS LIMITED
    05486008
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    557,138 GBP2024-06-30
    Officer
    2006-11-13 ~ 2009-10-01
    IIF 19 - Director → ME
    2005-06-21 ~ 2009-10-01
    IIF 113 - Secretary → ME
  • 90
    SHELBOURNE ESTATES LIMITED
    03393491
    3 Brunswick Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,111 GBP2017-12-31
    Officer
    1997-06-27 ~ 2005-08-04
    IIF 83 - Director → ME
  • 91
    SHELBOURNE HOLDINGS LIMITED
    03381306
    3 Brunswick Mews, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -263 GBP2017-12-31
    Officer
    1997-06-05 ~ 2005-08-04
    IIF 82 - Director → ME
  • 92
    SHIP STREET PROPERTIES LIMITED
    04428137
    Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-06-12 ~ 2007-08-08
    IIF 26 - Director → ME
  • 93
    STANLEY DOCK HOTEL LIMITED
    08013863
    Goodier, Smith & Watts, Devonshie House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2012-03-30 ~ 2013-03-08
    IIF 91 - Director → ME
  • 94
    STANLEY DOCK PROPERTIES LIMITED
    07068893
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2009-11-06 ~ 2012-10-01
    IIF 52 - Director → ME
  • 95
    STANNER MNFG LIMITED
    00669322
    29 Park Square West, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2007-10-12 ~ 2009-10-01
    IIF 9 - Director → ME
  • 96
    SUPERIOR TRADE FRAMES LIMITED
    - now NI605638
    FRAMES DIRECT (NI) LIMITED
    - 2012-03-29 NI605638 NI622205
    5 Berkshire Road, Ballyharry Business Park Donaghadee Road, Newtownards, County Down
    Active Corporate (4 parents)
    Officer
    2011-01-04 ~ now
    IIF 122 - Director → ME
    2011-01-04 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    TAVISTOCK PROPERTIES LIMITED
    05659344
    82 Regent Street, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 76 - Director → ME
    2007-08-16 ~ dissolved
    IIF 115 - Secretary → ME
  • 98
    TBL INTERNATIONAL LIMITED
    NI638588
    50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-05-20 ~ now
    IIF 47 - Director → ME
  • 99
    TITANIC BELFAST LIMITED
    NI604430
    50 Bedford Street, Belfast, Antrim
    Active Corporate (8 parents)
    Officer
    2010-09-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Has significant influence or control as a member of a firm OE
    IIF 162 - Right to appoint or remove directors as a member of a firm OE
  • 100
    TITANIC FILM STUDIOS LIMITED
    NI608882
    Titanic House Queens Road, Queens Island, Belfast
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Has significant influence or control OE
    IIF 193 - Has significant influence or control as a member of a firm OE
  • 101
    TITANIC HOLDINGS LIMITED
    - now NI039974
    IVY WOOD PROPERTIES LTD
    - 2017-05-24 NI039974
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (27 parents)
    Equity (Company account)
    10,130,587 GBP2024-12-31
    Officer
    2004-10-19 ~ 2025-12-18
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 197 - Has significant influence or control OE
    IIF 197 - Has significant influence or control as a member of a firm OE
  • 102
    TITANIC HOTEL BELFAST LIMITED
    NI616507
    50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Officer
    2015-03-30 ~ now
    IIF 100 - Director → ME
  • 103
    TITANIC HOTEL DEVELOPMENTS LIMITED
    NI626267
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2014-08-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Has significant influence or control OE
  • 104
    TITANIC INVESTMENT PROPERTIES LIMITED
    - now NI025409
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (24 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Has significant influence or control as a member of a firm OE
    IIF 196 - Has significant influence or control OE
  • 105
    TITANIC ISLAND LIMITED
    - now NI046597
    CFR 19 LIMITED - 2003-10-08 NI062877, NI068471, NI066357... (more)
    Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    -7,017,638 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ now
    IIF 194 - Has significant influence or control OE
  • 106
    TITANIC OFFICE DEVELOPMENTS LIMITED
    NI628779
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -16,852 GBP2024-12-31
    Person with significant control
    2018-05-17 ~ 2019-12-05
    IIF 189 - Has significant influence or control OE
  • 107
    TITANIC PROPERTIES (ARC MANAGEMENT) LIMITED
    NI604376
    Titanic House Queens Road, Queens Island, Belfast, Antrim
    Active Corporate (10 parents)
    Equity (Company account)
    9,152,203 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Has significant influence or control OE
    IIF 192 - Has significant influence or control as a member of a firm OE
  • 108
    TITANIC PROPERTIES LIMITED
    - now NI024015
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 200 - Has significant influence or control as a member of a firm OE
    IIF 200 - Has significant influence or control OE
  • 109
    TITANIC PROPERTY DEVELOPMENT LIMITED
    - now NI024016
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    SHIMNA SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 199 - Has significant influence or control as a member of a firm OE
    IIF 199 - Has significant influence or control OE
  • 110
    TITANIC QUARTER LIMITED
    - now NI033675
    TITANIC PARK LIMITED - 1999-06-21
    TITANIC LIMITED - 1999-04-19
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 198 - Has significant influence or control as a member of a firm OE
    IIF 198 - Has significant influence or control OE
  • 111
    TITANIC STUDIOS DEVELOPMENT LIMITED
    NI608984
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-09-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Has significant influence or control OE
  • 112
    TITANIC TRADEMARK LIMITED
    - now NI022853
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (30 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Has significant influence or control OE
    IIF 201 - Has significant influence or control as a member of a firm OE
  • 113
    TL (PRESTONPANS) LIMITED
    - now SC316871
    LANCASTER SHELF 87 LIMITED - 2007-04-13 SC279881
    George House, 50 George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2007-10-05 ~ 2009-10-01
    IIF 7 - Director → ME
  • 114
    TRADCHASE LIMITED
    02355054
    Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2005-01-31 ~ dissolved
    IIF 35 - Director → ME
  • 115
    TSP CAR PARKS LIMITED
    NI071530
    50 Bedford Street, Belfast
    Active Corporate (9 parents)
    Officer
    2011-03-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Right to appoint or remove directors as a member of a firm OE
    IIF 186 - Has significant influence or control as a member of a firm OE
  • 116
    V&S CAPITAL LIMITED
    SC348510
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    2008-09-12 ~ 2009-10-01
    IIF 1 - Director → ME
  • 117
    VALHALLA HALLS LIMITED
    - now 02549704
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2005-12-21 ~ 2009-10-01
    IIF 37 - Director → ME
  • 118
    WEALD AVIATION SERVICES LIMITED - now
    JET CENTRE LIMITED - 2008-08-29
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED
    - 1994-05-31 02881796 02454687, 01816938, 02454687
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (18 parents)
    Officer
    1993-12-13 ~ 1994-04-27
    IIF 90 - Director → ME
    1993-12-13 ~ 1994-04-12
    IIF 148 - Secretary → ME
  • 119
    WESTEND HOSTEL LTD
    SC717827
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    417,225 GBP2024-12-31
    Officer
    2025-10-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 120
    WHITE FENCE DEVELOPMENTS LIMITED
    NI038903
    6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (8 parents)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    2000-06-27 ~ 2009-10-01
    IIF 18 - Director → ME
  • 121
    WHITE FENCE PROPERTIES LIMITED
    NI038755
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    2000-06-18 ~ 2009-10-01
    IIF 21 - Director → ME
  • 122
    WHITEFORT CONTRACTORS BELFAST LTD - now
    WHITEFORT CONTRACTORS LTD - 2020-01-21 13054356
    SHIP ST PROPERTIES (NO 2) LIMITED
    - 2016-11-02 06892588
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,024,470 GBP2024-10-31
    Officer
    2014-01-30 ~ 2014-10-10
    IIF 39 - Director → ME
    2009-04-30 ~ 2014-09-30
    IIF 8 - Director → ME
  • 123
    YE OLDE VICARAGE HOTEL LIMITED
    04610451
    Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    2006-12-15 ~ 2008-01-04
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.