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

Maginnis, Peter Godfrey

    Related profiles found in government register
  • Maginnis, Peter Godfrey
    British company director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Clogher Road, Hillsborough, Co Down, BT26 6PJ

      IIF 1 IIF 2 IIF 3
    • icon of address 34 Clogher Road, Hillsborough, County Down, BT26 6PJ

      IIF 4
    • icon of address 16, Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, BT66 6LN, Northern Ireland

      IIF 5
    • icon of address 34, Clogher Road, Hillsborough, County Down, BT26 6PJ, Northern Ireland

      IIF 6
    • icon of address 34, Clogher Road, Hillsborough, Down, BT26 6PJ, N. Ireland

      IIF 7
    • icon of address 34, Clogher Road, Hillsborough, Down, BT26 6PJ, Northern Ireland

      IIF 8 IIF 9
  • Maginnis, Peter Godfrey
    British director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, BT66 6LN, Northern Ireland

      IIF 10 IIF 11
    • icon of address Wm Courtney & Co, 26 The Square, Moy, Dungannon, Tyrone, BT71 7SG, Northern Ireland

      IIF 12
    • icon of address 34, Clogher Road, Hillsborough, BT26 6PJ, United Kingdom

      IIF 13
    • icon of address 34, Clogher Road, Hillsborough, Co.down, BT26 6PJ, Northern Ireland

      IIF 14
  • Maginnis, Peter Godfrey
    British managing director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Clougher Road, Hillsborough, Co Down, BT26 6PJ

      IIF 15
    • icon of address Silverwood Enterprise Ltd, Silverwood Road, Lurgan, Craigavon, BT66 6LN, Northern Ireland

      IIF 16
    • icon of address 34, Clogher Road, Hillsborough, Co.down, BT26 6PJ, Northern Ireland

      IIF 17
    • icon of address 16, Silverwood Industrial Area, Lurgan, Armagh, BT66 6LN

      IIF 18
  • Maginnis, Peter Godfrey
    born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 Clougher Rd, Hillsborough, Co Down, BT26 6PJ

      IIF 19
  • Maginnis, Peter
    British compnay director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Combermere, Hillsborough, Co Down, BT26 6DQ

      IIF 20
  • Maginnis, Peter Godfrey
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142-148, Albertbridge Road, Belfast, BT5 4GS, Northern Ireland

      IIF 21
  • Mr Peter Godfrey Maginnis
    British born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bdo, Lindsay House, 10 Callender Street, Belfast, Co. Antrim, BT1 5BN

      IIF 22
    • icon of address 16, Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, BT66 6LN, Northern Ireland

      IIF 23 IIF 24 IIF 25
    • icon of address 34, Clogher Road, Hillsborough, BT26 6PJ, Northern Ireland

      IIF 27
    • icon of address 34, Clogher Road, Hillsborough, BT26 6PJ, United Kingdom

      IIF 28
    • icon of address Unit 17b, Campsie Real Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, United Kingdom

      IIF 29
  • Maginnis, Peter Godfrey
    British

    Registered addresses and corresponding companies
    • icon of address 34 Clogher Road, Hillsborough, Co Down, BT26 6PJ

      IIF 30
  • Maginnis, Peter Godfrey

    Registered addresses and corresponding companies
    • icon of address 34 Clougher Road, Hillsborough, Co Down, BT26 6DJ

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,517 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KARIS ENTERPRISES LIMITED - 1998-08-21
    icon of address Bdo, Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (5 parents)
    Equity (Company account)
    611,806 GBP2019-08-31
    Officer
    icon of calendar 1998-06-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KHAMA INVESTMENTS LIMITED - 1993-07-15
    ROM PLASTICS (ULSTER) LTD - 1999-09-29
    ELTREV SHOWERS LTD - 2003-02-13
    icon of address 34 Hammonds Road, Ballinderry Upper, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,282,200 GBP2024-08-31
    Officer
    icon of calendar 2005-04-16 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address At The Offices Of, Wm Courtney & Co, 26 The Square, Moy, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-10-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 6 Wrens Court, 56 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (14 parents)
    Equity (Company account)
    333,642 GBP2024-12-31
    Officer
    icon of calendar 1998-12-03 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 24 Lilburn Hall, Lurgan, Craigavon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    309,155 GBP2024-04-30
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BMG MUSHROOMS LTD - 2005-01-18
    icon of address 142-148 Albertbridge Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 2 - Director → ME
  • 9
    LINDSAY TURFCARE LIMITED - 2021-04-26
    icon of address 16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 17b Campsie Real Estae, Eglinton, Co Londonderry
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596,984 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Unit 17b Campsie Real Estate, Mclean Road, Eglinton, Londonderry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    706,550 GBP2024-05-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    217,072 GBP2024-12-31
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Silverwood Industrial Estate, Craigavon, Co Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 20 - Director → ME
  • 14
    WENLOCK LIMITED - 2005-10-04
    icon of address 16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,199,980 GBP2024-08-31
    Officer
    icon of calendar 2004-08-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Wm Courtney & Co 26 The Square, Moy, Dungannon, Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    235,635 GBP2024-03-31
    Officer
    icon of calendar 2010-04-10 ~ 2022-07-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2022-06-27
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    FLOMAR LIMITED - 2001-07-03
    FLOMAR (HOLDINGS) LIMITED - 2002-05-03
    icon of address Fletcher House, Marlborough Drive, Fleckney, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    624,010 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ 2022-07-08
    IIF 6 - Director → ME
  • 3
    icon of address Fletcher House, Marlborough Drive, Fleckney, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2011-01-27 ~ 2022-07-08
    IIF 8 - Director → ME
  • 4
    icon of address 21 Ravarnet Road Ravarnet Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,175 GBP2024-04-30
    Officer
    icon of calendar 2011-03-30 ~ 2015-06-15
    IIF 21 - Director → ME
    icon of calendar 2007-07-10 ~ 2015-06-15
    IIF 32 - Secretary → ME
  • 5
    icon of address Unit 3 Marlborough Drive, Fleckney, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    396,263 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ 2022-07-08
    IIF 9 - Director → ME
  • 6
    icon of address Unit A1 Boucher Business Studios, Glenmachan Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2015-06-15
    IIF 31 - Secretary → ME
  • 7
    icon of address Dpfm Ltd Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    780 GBP2024-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2014-10-29
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.