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

Dobson, Robert John

    Related profiles found in government register
  • Dobson, Robert John
    British co director born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, West Street, Portadown, Craigavon, County Armagh, BT62 3PD, Northern Ireland

      IIF 1
  • Dobson, Robert John
    British company director born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Dunbia Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 2
    • icon of address ., Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 3
    • icon of address 83, Moy Road, Dungannon, BT71 7HG, Northern Ireland

      IIF 4
    • icon of address Beechmount, 83 Moy Road, Dungannon, Co Tyrone, BT71 7HG

      IIF 5
    • icon of address Dunbia, Granville Industrial Estate, Granville Road, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 6
    • icon of address Granville Industrial Estate, Granville, Dungannon, Co Tyrone, BT70 1NJ

      IIF 7
  • Dobson, Robert John
    British director born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ

      IIF 8 IIF 9
    • icon of address 14, Kirbys Lane, Muckamore, Antrim, Antrim, BT41 4PP, Northern Ireland

      IIF 10
    • icon of address 1, Littlemill Road, Drongan, Ayr, Ayrshire, KA6 7BP

      IIF 11
    • icon of address 24, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 12
    • icon of address 34, Royston House, Upper Queen Street, Belfast, Antrim, BT1 6FD

      IIF 13
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH

      IIF 14
    • icon of address Victoria House, Gloucester Street, Belfast, BT1 4LS, United Kingdom

      IIF 15
    • icon of address Dunbia Wales, Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed, SA40 9QE, Wales

      IIF 16
    • icon of address Castill Laithe, Gisburn Road Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 17
    • icon of address Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 18 IIF 19
    • icon of address 83 Moy Road, Dungannon, Co. Tyrone, BT71 6HG

      IIF 20
    • icon of address 40, Killysorrell Road, Ashfield, Dromore, County Down, BT25 1LB, Northern Ireland

      IIF 21
    • icon of address 83, Moy Road, Dungannon, BT71 7HG, Northern Ireland

      IIF 22 IIF 23 IIF 24
    • icon of address 83 Moy Road, Dungannon, County Tyrone, BT71 7HG

      IIF 25
    • icon of address 98, Old Eglish Road, Dungannon, Co Tyrone, BT71 7PG, Northern Ireland

      IIF 26
    • icon of address Beechmount, 83 Moy Road, Dungannon, Co Tyrone, BT71 7HG

      IIF 27 IIF 28
    • icon of address C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 29 IIF 30
    • icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, Co Tyrone, BT70 1NJ, Northern Ireland

      IIF 31 IIF 32
    • icon of address Unit 9, Granville Industrial Estate, Granville, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 33
    • icon of address 9, Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire, IV30 1HZ, Scotland

      IIF 34
    • icon of address Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Carmarthenshire, SA40 9QE, Wales

      IIF 35
    • icon of address Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 36
  • Dobson, Robert John
    British procurement director born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40, Killysorrell Road, Ashfield, Dromore, County Down, BT25 1LB, Northern Ireland

      IIF 37
  • Dobson, Robert John
    born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Granville Industrial Estate, Dungannon, Tyrone, BT70 1NJ

      IIF 38
  • Mr Robert John Dobson
    British born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 39
    • icon of address Victoria House, Gloucester Street, Belfast, BT1 4LS, United Kingdom

      IIF 40
    • icon of address Dunbia Wales, Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed, SA40 9QE

      IIF 41
    • icon of address Suite 1, Davidson House, Glenavy Road, Moira, Craigavon, BT67 0LT, Northern Ireland

      IIF 42
    • icon of address 83, Moy Road, Dungannon, BT71 7HG, Northern Ireland

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 9, Granville Industrial Estate, Granville, Dungannon, County Tyrone, BT70 1NJ

      IIF 46
  • Dobson, Jonathan Robert Thomas
    British company director born in September 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Dobson, Jonathan Robert Thomas
    British director born in September 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Sandown Road, Belfast, County Antrim, BT5 6GY, Northern Ireland

      IIF 50
  • Dobson, Robert John
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Sandown Road, Belfast, BT5 6GY, United Kingdom

      IIF 51
  • Mr Jonathan Dobson
    British born in September 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 52
  • Jonathan Robert Thomas Dobson
    British born in September 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 53
  • Dobson, Jonathan
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, United Kingdom

      IIF 54
  • Dobson, Robert John

    Registered addresses and corresponding companies
    • icon of address 98, Old Eglish Road, Dungannon, Co Tyrone, BT71 7PG, Northern Ireland

      IIF 55
  • Dobson, Jonathan Robert Thomas
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 56 IIF 57
    • icon of address Suite 1, Davidson House, Glenavy Road Business Park, 20 Glenavy Road, Moira, Craigavon, BT67 0LT, Northern Ireland

      IIF 58
  • Dobson, Jonathan Robert Thomas
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dobson, Jonathan Robert Thomas
    British residential developer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Belmont Road, Belfast, BT4 2AN, Northern Ireland

      IIF 64
  • Mr Jonathan Dobson
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, United Kingdom

      IIF 65
  • Mr Jonathan Dobson
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 66 IIF 67 IIF 68
    • icon of address 24 Sandown Road, Belfast, BT5 6GY, United Kingdom

      IIF 69
  • Dobson, Jonathan Robert Thomas
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Sandown Road, Belfast, BT5 6GY, United Kingdom

      IIF 70
  • Mr Jonathan Robert Thomas Dobson
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Davidson House, Glenavy Road Business Park, Moria, BT67 0LT, Northern Ireland

      IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 24 Sandown Road, Belfast, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    335,039 GBP2024-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 70 - LLP Designated Member → ME
    icon of calendar 2021-02-12 ~ now
    IIF 51 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Victoria House, Gloucester Street, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,122 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Limavady Business Park, Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 58 - Director → ME
  • 4
    icon of address C/o Harrison Design And Project, Management, 2 West Street, Portadown, County Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 5 - Director → ME
  • 5
    DUNBIA KEYS PROPERTY LLP - 2020-07-01
    icon of address 14 Kirbys Lane, Muckamore, Antrim, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    647,214 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 38 - LLP Designated Member → ME
  • 6
    ELMGROVE FOODS LIMITED - 2004-11-12
    LEAM ENTERPRISES LIMITED - 1996-09-27
    icon of address C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    189,272 GBP2016-03-27
    Officer
    icon of calendar 1996-07-29 ~ dissolved
    IIF 29 - Director → ME
  • 7
    DUNBIA (NORTHERN IRELAND) - 2006-07-05
    icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 83 Moy Road, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    DUNRUS - 2014-02-05
    icon of address 83 Moy Road, Dungannon, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,275,465 GBP2024-03-31
    Officer
    icon of calendar 2007-04-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 2 West Street, Portadown, Craigavon, County Armagh
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 16 Main Street, Hillsborough, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -71,320 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 24 Sandown Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 53 - Has significant influence or controlOE
  • 13
    icon of address Cathedral Chambers Charles White Ltd, 143 Royal Avenue - 3rd Floor, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,335 GBP2024-10-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 56 - Director → ME
  • 14
    HILLTOWN HIDES LIMITED - 1995-10-18
    TABLIGH LIMITED - 1989-11-16
    icon of address 40 Killysorrell Road, Ashfield, Dromore, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-11-02 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 20 Cow Green, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    289 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 98 Old Eglish Road, Dungannon, Co Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,538 GBP2019-04-30
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2003-04-14 ~ dissolved
    IIF 55 - Secretary → ME
  • 18
    DUNRICH PROPERTIES LIMITED - 2016-04-26
    icon of address Unit 9 Granville Industrial Estate, Granville, Dungannon, County Tyrone
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,615 GBP2016-06-30
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    DUNBIA (WALES) LTD - 2006-07-05
    icon of address Dunbia Wales Teifi Park Abattoir, Lampeter, Carmarthenshire, Dyfed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    DUNBIA PIG INNOVATION CENTRE LIMITED - 2020-06-26
    NEWGRANGE MEATS - 2013-05-13
    DUNBIA (SLANE) - 2006-07-05
    icon of address 14 Kirbys Lane, Muckamore, Antrim, Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,704 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 10 - Director → ME
  • 21
    DUNBIA (ENGLAND) LTD - 2006-07-05
    icon of address Castill Laithe, Gisburn Road Sawley, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,663 GBP2024-03-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 48 - Director → ME
  • 24
    RATHDEE LIMITED - 2020-02-12
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,256,647 GBP2024-03-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 62 - Director → ME
  • 25
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -37,588 GBP2024-03-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 59 - Director → ME
  • 26
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 47 - Director → ME
  • 27
    DUNRICH PROPERTIES LIMITED - 2020-01-31
    ANNS8 LIMITED - 2016-04-26
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -797,789 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    STRAND GROUP SERVICES LTD - 2022-12-09
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -180,577 GBP2024-03-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 49 - Director → ME
  • 29
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    937,217 GBP2024-03-31
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 30
    DUNBIA (CASINGS) LIMITED - 2018-06-07
    BRANNOCK LIMITED - 2006-07-05
    icon of address 40 Killysorrell Road, Ashfield, Dromore, County Down, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,840,990 GBP2024-03-31
    Officer
    icon of calendar 2005-09-07 ~ now
    IIF 37 - Director → ME
Ceased 27
  • 1
    icon of address 6 Lodge Road, 4-6, Coleraine, Co Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    340,577 GBP2024-03-29
    Officer
    icon of calendar 2016-06-21 ~ 2016-06-21
    IIF 63 - Director → ME
  • 2
    icon of address Victoria House, Gloucester Street, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,122 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-04-24
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    DUNBIA (BALLYMENA) - 2016-11-23
    DUNBIA (BALLYMENA) LIMITED - 2010-02-08
    KINGLASS LIMITED - 2009-01-14
    icon of address 146 Fenaghy Road, Cullybackey, Ballymena, County Antrim, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-19 ~ 2016-11-16
    IIF 2 - Director → ME
  • 4
    CITRIC TRADING CO. - 2011-10-26
    CITRIC TRADING CO. LIMITED - 2008-03-27
    icon of address C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co. Tyrone
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2017-10-06
    IIF 30 - Director → ME
  • 5
    RHINDS OF ELGIN LIMITED - 2014-04-10
    icon of address 9 Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2017-10-06
    IIF 34 - Director → ME
  • 6
    DUNBIA (ENGLAND) LIMITED - 2008-03-28
    ROSE COUNTY FOODS LIMITED - 2006-07-05
    C & C MEATS LIMITED - 1992-02-13
    SCOPEBADGE LIMITED - 1983-05-16
    icon of address Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2017-10-06
    IIF 36 - Director → ME
  • 7
    G.WOOD & SONS LIMITED - 2013-06-26
    icon of address Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2017-10-06
    IIF 31 - Director → ME
  • 8
    DUNGANNON MEATS - 2004-11-12
    DUNGANNON MEATS LIMITED - 1998-03-26
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1983-10-05 ~ 2017-10-06
    IIF 19 - Director → ME
  • 9
    DUNBIA (PRESTON) - 2014-02-05
    icon of address Granville Industrial Estate, Granville, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2017-10-06
    IIF 7 - Director → ME
  • 10
    DUNBIA (WALES) LIMITED - 2008-07-30
    ORIEL JONES & SON LIMITED - 2006-07-05
    WEBBERS HATHERLEIGH LIMITED - 1991-07-29
    SHANNON COURT (49) LIMITED - 1990-09-12
    icon of address Dunbia Wales Teify Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-21 ~ 2017-10-06
    IIF 35 - Director → ME
  • 11
    LYNCH QUALITY MEATS (AYRSHIRE) LIMITED - 2014-02-11
    BRASTON QUALITY MEATS LTD. - 2005-06-20
    icon of address 1 Littlemill Road, Drongan, Ayr, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2017-10-06
    IIF 11 - Director → ME
  • 12
    DUNBIA - 2014-02-05
    icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-06-02 ~ 2017-10-06
    IIF 8 - Director → ME
  • 13
    DUNGANNON MEATS (RETAIL PACKS) LIMITED - 1998-03-26
    LAGAN MEATS LIMITED - 1993-04-22
    ABEAM AGENCIES LIMITED - 1991-07-09
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (6 parents)
    Equity (Company account)
    500,000 GBP2017-12-31
    Officer
    icon of calendar 1991-06-06 ~ 2017-10-06
    IIF 18 - Director → ME
  • 14
    icon of address Cathedral Chambers Charles White Ltd, 143 Royal Avenue - 3rd Floor, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,335 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-11-07 ~ 2019-11-28
    IIF 71 - Ownership of shares – 75% or more OE
  • 15
    LINERGY LIMITED - 2017-03-28
    L&B (NO 95) LIMITED - 2005-10-12
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2015-05-14
    IIF 28 - Director → ME
  • 16
    L&B (NO 161) LIMITED - 2008-03-28
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2016-02-20
    IIF 27 - Director → ME
  • 17
    NEWBY MERCHANTS LIMITED - 1997-11-26
    icon of address C/o Elliott Duffy Garrett 40, Linenhall Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 1997-09-29 ~ 2011-08-05
    IIF 13 - Director → ME
  • 18
    icon of address C/o Sd Brown & Company, Carnegie Building, 25-27 Edward Street, Portadown, Co. Armagh
    Active Corporate (6 parents)
    Equity (Company account)
    58,246 GBP2023-12-31
    Officer
    icon of calendar 1999-09-18 ~ 2019-08-28
    IIF 20 - Director → ME
  • 19
    icon of address 475/477 Antrim Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    352,395 GBP2024-05-31
    Officer
    icon of calendar 2015-11-24 ~ 2018-06-05
    IIF 6 - Director → ME
  • 20
    icon of address 54 Belmont Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    743 GBP2023-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2017-12-10
    IIF 64 - Director → ME
  • 21
    DUNBIA (SLANE) - 2018-11-13
    NEWGRANGE MEATS - 2004-11-12
    NEWGRANGE MEATS LIMITED - 2003-09-02
    TOLVIN INVESTMENTS LIMITED - 2002-06-11
    icon of address Dunbia, . Granville Industrial Estate, Dungannon, County Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2017-10-06
    IIF 3 - Director → ME
  • 22
    RATHDEE LIMITED - 2020-02-12
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,256,647 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-23 ~ 2020-07-24
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    DUNRICH PROPERTIES LIMITED - 2020-01-31
    ANNS8 LIMITED - 2016-04-26
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -797,789 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2020-02-12
    IIF 12 - Director → ME
  • 24
    icon of address 24 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    937,217 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Swalesmoor Farm, Swalesmoor Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    950,798 GBP2024-04-30
    Officer
    icon of calendar 2007-03-30 ~ 2012-01-27
    IIF 25 - Director → ME
  • 26
    icon of address Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-21 ~ 2017-10-06
    IIF 32 - Director → ME
  • 27
    icon of address 40 Killysorrell Road, Ashfield, Dromore, County Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ 2020-03-07
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.