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

Mr Ashley David Moore

    Related profiles found in government register
  • Mr Ashley David Moore
    British born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Clarendon Road, Clarendon Dock, Belfast, Antrim, BT1 3BG

      IIF 1
    • 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 2
    • 32, Lodge Road, Coleraine, County Londonderry, BT52 1NB

      IIF 3
    • Riverside House, Portstewart Road, Coleraine, BT52 1RN, Northern Ireland

      IIF 4
    • Strand House, Loughanhill Business Park, Coleraine, BT52 2NR

      IIF 5
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, Londonderry, BT52 2NR, Northern Ireland

      IIF 6
    • Strand House, Loughanhill Industrial Estate, Gateside Road, Coleraine, BT52 2NR, Northern Ireland

      IIF 7 IIF 8
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, BT52 2NR

      IIF 9
  • Moore, Ashley David
    British co director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, BT52 2NR, Northern Ireland

      IIF 10
  • Moore, Ashley David
    British compant director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballywillan House, 10 Ballyraea Road, Portrush, BT56 BNR

      IIF 11
  • Moore, Ashley David
    British company director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19, Fir Grove Lane, Antrim, Co Antrim, BT41 4PD, United Kingdom

      IIF 12
    • Strand House, Loughanhill, Business Park Gateside Road, Coleraine, BT52 2NR

      IIF 13
    • 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 14
    • Strand House, Loughanhill Industrial Estate, Gateside Road, Coleraine, BT52 2NR, Northern Ireland

      IIF 15
  • Moore, Ashley David
    British director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, County Antrim, BT39 9DY, Northern Ireland

      IIF 16
    • The Old Bank, 16 Antrim Road, Belfast, BT15 2AA

      IIF 17
    • 10 Ballymacrae Road, Portrush, Co Antrim, BT56 8NR

      IIF 18 IIF 19
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, Londonderry, BT52 2NR, Northern Ireland

      IIF 20
    • 10, Ballymacrea Road, Portrush, BT56 8NR, Northern Ireland

      IIF 21
    • Ballymullan House, 10 Ballymacrea Road, Portrush, Co Antrim, BT56 8NR

      IIF 22
    • Ballywillan House, 10 Ballymacrae Road, Portrush, BT56 8NR

      IIF 23
    • Ballywillan House, 10 Ballymacrae Road, Portrush, Co Antrim, BT56 8NR

      IIF 24
    • Ballywillan House, 10 Ballymacrea Road, Portrush, BT56 8NR

      IIF 25
    • Ballywillan House, 10 Ballywillan Road, Portrush, BT56 8NR

      IIF 26
  • Moore, Ashley David
    British retail born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10 Ballymacrae Road, Portrush, Co Antrim, N. Ireland, BT56 8NR

      IIF 27
  • Moore, Ashley David
    British company director born in October 1961

    Registered addresses and corresponding companies
    • C/o 9 - 11 Church Street, Coleraine, BT52 1AN

      IIF 28
  • Moore, Ashley David
    British director born in October 1961

    Registered addresses and corresponding companies
  • Moore, Ashley David
    British property developer born in October 1961

    Registered addresses and corresponding companies
    • 5 Randal Park, Portrush, County Antrim, BT56 8JJ

      IIF 33
  • Moore, Ashley David
    British store director born in October 1961

    Registered addresses and corresponding companies
    • 5 Randal Park, Portrush, Co Antrim, BT56 8JJ

      IIF 34
  • Moore, Ashley David
    British

    Registered addresses and corresponding companies
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, BT52 2NR

      IIF 35
    • 10, Ballymacrae Road, Portrush, Co Antrim, BT56 8NR, Northern Ireland

      IIF 36
    • Ballywillan House, 10 Ballymacrea Road, Portrush, Antrim, BT56 8NR

      IIF 37
    • Ballywillan House, 10 Ballymacrea Road, Portrush, Co Antrim, BT56 8NR

      IIF 38
  • Moore, Ashley David
    British property developer

    Registered addresses and corresponding companies
    • 5 Randal Park, Portrush, County Antrim, BT56 8JJ

      IIF 39
  • Moore, Ashley David

    Registered addresses and corresponding companies
    • 10 Ballynacraig Road, Portrush, BT56 8NR

      IIF 40
    • 10 Ballymacrae Road, Portrush, Co Antrim, BT56 8NR

      IIF 41
    • Ballywilliam House, 10 Ballymacrea Road, Portrush, BT56 BNR

      IIF 42
  • Moore, Ashley

    Registered addresses and corresponding companies
    • The Old Bank, 16 Antrim Road, Belfast, BT15 2AA

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    MIDAS CAPITAL LIMITED - 2007-05-16
    17 Clarendon Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    1988-11-21 ~ dissolved
    IIF 24 - Director → ME
    1988-11-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    ADELA HEALTHCARE LTD - 2003-01-16
    17 Clarendon Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2003-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 3
    SARCON (NO. 189) LIMITED - 2006-08-22
    Strand House, Loughanhill Business Park, Coleraine
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-08-04 ~ now
    IIF 23 - Director → ME
    2011-09-28 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Strand House Loughanhill Business Park, Gateside Road, Coleraine, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    2012-12-20 ~ now
    IIF 17 - Director → ME
    2012-12-20 ~ now
    IIF 43 - Secretary → ME
  • 6
    BEAUFORD RETAIL LIMITED - 2011-09-21
    Strand House, Gateside Road, Coleraine, Co. Londonderry
    Dissolved Corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 21 - Director → ME
  • 7
    GREENLAWN DEVELOPMENTS LIMITED - 2006-09-12
    Strand House, Gateside Road, Loughanhill Business Park, Coleraine
    Dissolved Corporate (3 parents)
    Officer
    2006-06-22 ~ dissolved
    IIF 18 - Director → ME
    2006-06-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    32 Lodge Road, Coleraine, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    ORMESCLIFFE PROPERTIES LIMITED - 2004-11-12
    FASHODA LIMITED - 2003-08-22
    Strand House, Loughanhill Business Park, Gateside Road, Coleraine
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,952,535 GBP2017-07-31
    Officer
    2003-08-15 ~ dissolved
    IIF 10 - Director → ME
    2004-11-23 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 10
    AURIC INVESTMENTS LIMITED - 2002-12-09
    Strand House, Loughanhill Business Park, Gateside Road, Coleraine
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BANN PROPERTIES LIMITED - 2017-09-05
    Riverside House, 28 Portstewart Road, Coleraine, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -102,514 GBP2023-12-31
    Officer
    2017-09-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    LEITRIM DEVELOPMENTS LIMITED - 2002-02-25
    17 Clarendon Road, Clarendon Dock, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,417,550 GBP2016-03-31
    Officer
    2002-02-22 ~ dissolved
    IIF 11 - Director → ME
    2002-02-05 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    ROMCO (N.I.) LIMITED - 1999-07-28
    Strand House, Loughanhill Business Park, Gateside Road Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Officer
    1986-10-20 ~ 2006-09-01
    IIF 29 - Director → ME
  • 2
    19 Fir Grove Lane, Antrim, Co Antrim, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -87,531 GBP2023-12-31
    Officer
    2022-09-23 ~ 2023-08-09
    IIF 12 - Director → ME
  • 3
    Unit 46a Dungannon Enterprise Centre, 2 Coalisland Road, Dungannon, Northern Ireland
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -3,514,829 GBP2023-06-30
    Officer
    2007-01-11 ~ 2015-10-16
    IIF 22 - Director → ME
  • 4
    Strand House, Loughanhill Business Park, Gateside Road, Coleraine
    Active Corporate (2 parents)
    Officer
    ~ 2006-09-01
    IIF 30 - Director → ME
  • 5
    12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    2007-12-12 ~ 2010-01-31
    IIF 16 - Director → ME
  • 6
    15 Dromore Road, Lurgan, Co Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,149 GBP2023-09-30
    Officer
    2007-05-03 ~ 2012-11-07
    IIF 19 - Director → ME
  • 7
    SARCON (NO.188) LIMITED - 2006-08-22
    Strand House Loughanhill Industrial Estate, Gateside Road, Coleraine, Co Londonderry
    Active Corporate (2 parents)
    Officer
    2006-08-04 ~ 2007-11-14
    IIF 40 - Secretary → ME
  • 8
    CAUSEWAY DATA COMMUNICATIONS LTD - 2014-02-27
    GEOTEL LIMITED - 1999-08-04
    WEPROGRESS LIMITED - 1997-07-29
    Riverside House, 28 Portstewart Road, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,298,379 GBP2023-12-31
    Officer
    2007-03-12 ~ 2023-08-07
    IIF 13 - Director → ME
    2000-02-21 ~ 2001-05-31
    IIF 28 - Director → ME
    2007-03-12 ~ 2023-08-07
    IIF 35 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2022-05-11
    IIF 3 - Has significant influence or control OE
    2023-08-04 ~ 2023-08-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    AURIC INVESTMENTS LIMITED - 2002-12-09
    Strand House, Loughanhill Business Park, Gateside Road, Coleraine
    Active Corporate (2 parents)
    Officer
    2002-12-04 ~ 2021-09-01
    IIF 25 - Director → ME
  • 10
    Homestead Consultancy Services (cymru) Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    2004-07-28 ~ 2007-08-10
    IIF 33 - Director → ME
    2004-07-28 ~ 2007-08-10
    IIF 39 - Secretary → ME
  • 11
    Strand House, Loughanhill, Buisness Park Gateside Road, Coleraine N Ireland
    Active Corporate (3 parents)
    Officer
    ~ 2006-09-01
    IIF 31 - Director → ME
  • 12
    FABURN INVESTMENTS LIMITED - 1993-04-01
    Strand House, Loughanmill Business Park, Gateside Road, Coleraine
    Active Corporate (1 parent)
    Officer
    1993-03-23 ~ 2021-09-01
    IIF 26 - Director → ME
  • 13
    C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2023-07-31
    Officer
    2001-07-31 ~ 2004-04-16
    IIF 34 - Director → ME
  • 14
    Strand House, Loughanhill Business Park, Gateside Road, Coleraine
    Active Corporate (2 parents)
    Officer
    ~ 2006-09-01
    IIF 32 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.