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

Mr Richard Gray

    Related profiles found in government register
  • Mr Richard Gray
    Northern Irish born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gray, Richard John
    Northern Irish solicitor born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Richard Gray
    British born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 15
  • Gray, Richard John
    Irish solicitor born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gray, Richard John
    Northern Irish solicitor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 58
    • icon of address Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 59
    • icon of address C/o Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN

      IIF 60
  • Gray, Richard John
    born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Arnott House 12-16, Bridge Street, Belfast, County Antrim, BT1 1LS

      IIF 61
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9AQ

      IIF 62 IIF 63
    • icon of address 30, Crown Place, London, EC2A 4ES, England

      IIF 64
  • Mr Richard John Gray
    Irish born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Ballystockart Road, Comber, Newtownards, BT23 5QY, United Kingdom

      IIF 65
  • Mr Richard John Gray
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 66
  • Mr Richard John Gray
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 67
    • icon of address The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 68 IIF 69
    • icon of address 6 Lucys Hill, 26 Banks Road, Poole, BH13 7QE, England

      IIF 70
  • Mr Richard John Gray
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Ellwyn Terrace, Galashiels, Selkirkshire, TD1 2BA, Scotland

      IIF 71
  • Mr Richard John Gray
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey, KT16 9JX

      IIF 72
    • icon of address Dominion House, C/o The Capital Group, 69 Lion Lane, Haslemere, Surrey, GU27 1JL, United Kingdom

      IIF 73
    • icon of address C/o The Capital Group, 1st Floor, 16-18 High Street, Kingston Upon Thames, Surrey, KT1 1EY, England

      IIF 74
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
    • icon of address Unit 2, Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England

      IIF 76
  • Mr Richard John Gray
    Irish born in February 1966

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, Northern Ireland

      IIF 77
  • Gray, Richard John
    Irish solicitor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Ballystockart Road, Comber, Newtownards, BT23 5QY, United Kingdom

      IIF 78
  • Gray, Richard John
    British property investor born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Quarry Street, Guildford, GU1 3TY, England

      IIF 79
  • Gray, Richard John
    N Irish solicitor born in February 1966

    Registered addresses and corresponding companies
  • Gray, Richard John
    British business executive born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 98
  • Gray, Richard John
    British chairman born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 99
  • Gray, Richard John
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, The Square, Shere, Guildford, GU5 9HG, England

      IIF 100
  • Gray, Richard John
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lucys Hill, 26 Banks Road, Poole, BH13 7QE, England

      IIF 101
  • Gray, Richard John
    British property developer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 102
  • Gray, Richard John
    British property management born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, The Square, Shere, Guilford, Surrey, The Square, Shere, Guildford, GU5 9HG, England

      IIF 103
  • Gray, Richard John
    British college lecturer born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Ellwynne Terrace, Galashiels, TD1 2BA

      IIF 104
  • Gray, Richard John
    British construction planner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 105
  • Gray, Richard John
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Ellwyn Terrace, Galashiels, Selkirkshire, TD1 2BA, Scotland

      IIF 106
  • Gray, Richard John
    British planner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Sutton Road., Sutton Road, Marston, Oxford, OX3 9RB, England

      IIF 107
  • Gray, Richard John
    British professional rugby coach born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Ellwynne Terrace, Galashiels, TD1 2BA

      IIF 108
  • Gray, Richard John
    British businessman born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dominion House, C/o The Capital Group, 69 Lion Lane, Haslemere, Surrey, GU27 1JL, United Kingdom

      IIF 109
  • Gray, Richard John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Richard John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 114
    • icon of address Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU

      IIF 115
    • icon of address Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address Coombe House, Marley Heights, Haslemere, Surrey, GU27 3LU, Great Britain

      IIF 119
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 121
    • icon of address Combe House, Marley Height, Surrey, England And Wales, GU27 3LU, United Kingdom

      IIF 122
  • Gray, Richard John
    British estate agent born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Richard John
    British property developer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 131
  • Gray, Richard John
    British property investor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1108, Guildford, Surrey, GU1 9LA

      IIF 132
    • icon of address Coombe House, Marley Heights, Haslemere, Surrey, GU27 3LU, United Kingdom

      IIF 133
  • Gray, Richard John
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, BT1 6DN

      IIF 134
  • Gray, Richard John
    British contractor born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale Ely Grange, Frant, East Sussex

      IIF 135
  • Gray, Richard John
    British electrical engineer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale Ely Grange, Frant, East Sussex

      IIF 136
  • Gray, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 137 IIF 138
  • Gray, Richard John
    British company director

    Registered addresses and corresponding companies
    • icon of address Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 139
  • Gray, Richard John
    British contractor

    Registered addresses and corresponding companies
    • icon of address Ferndale Ely Grange, Frant, East Sussex

      IIF 140
  • Gray, Richard John
    British director

    Registered addresses and corresponding companies
    • icon of address Southernway, Halfpenny Lane, Guildford, Surrey, GU4 8PZ

      IIF 141
    • icon of address Coombe House, Marley Heights, Haslemere, Surrey, GU27 3LU, Great Britain

      IIF 142
  • Gray, Richard John
    British sales director

    Registered addresses and corresponding companies
    • icon of address 22 Ellwynne Terrace, Galashiels, TD1 2BA

      IIF 143
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 7 Petworth Road, Haslemere, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    44,372 GBP2023-11-30
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 132 - Director → ME
  • 2
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,185 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 79 - Director → ME
  • 3
    BUCKBEC LIMITED - 2004-10-20
    icon of address Harwood House, Harwood Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-13 ~ dissolved
    IIF 131 - Director → ME
  • 4
    icon of address Harwood House, Harwood Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,877 GBP2015-12-31
    Officer
    icon of calendar 2003-12-15 ~ dissolved
    IIF 117 - Director → ME
  • 5
    icon of address Murray House, Murray Street, Belfast
    Active Corporate (41 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 134 - LLP Member → ME
  • 6
    icon of address First Names House, Victoria Rd, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2015-04-18 ~ now
    IIF 77 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 77 - Holds voting rights - More than 25% as trustees of a trustOE
  • 7
    EAKIN HOLDINGS LIMITED - 2015-03-12
    L&B (NO.114) LIMITED - 2007-02-28
    icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co Down
    Active Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    68,820,953 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Dominion House C/o The Capital Group, 69 Lion Lane, Haslemere, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Station Court Station Approach, Borough Green, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    19,000 GBP2024-05-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 133 - Director → ME
  • 10
    icon of address 22 Ellwyn Terrace, Galashiels, Selkirkshire
    Active Corporate (2 parents)
    Equity (Company account)
    48,726 GBP2024-02-29
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2002-12-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 74 - Has significant influence or controlOE
  • 12
    icon of address The Cottage The Square, Shere, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,383,988 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,294 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1 Lucys Hill, 26 Banks Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    601,642 GBP2023-12-31
    Officer
    icon of calendar 2021-11-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    icon of address Harwood House, 43 Harwood Road, London, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 122 - Director → ME
  • 16
    icon of address 74 North Street North Street, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,005 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 17
    PADLOC LTD - 2021-01-19
    icon of address 1 Lucys Hill, 26 Banks Road, Poole, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    368,846 GBP2023-09-30
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Lucys Hill, 1 Lucy's Hill, 26 Banks Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,745 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 100 - Director → ME
  • 19
    icon of address 1 Lucys Hill, 26 Banks Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    259,147 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    CARSON & MCDOWELL COMPANY SECRETARIAL SERVICES LIMITED - 2000-08-21
    SARCON (NO.67) LIMITED - 1999-10-25
    icon of address C/o Carson & Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Active Corporate (7 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address 15 Ballystockart Road Comber, Newtownards, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 118 - Director → ME
  • 23
    icon of address Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Has significant influence or controlOE
  • 24
    Company number NI068078
    Non-active corporate
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 22 - Director → ME
Ceased 102
  • 1
    GALEN LIMITED - 2004-11-12
    NELAG LIMITED - 2004-05-05
    L&B (NO 52) LIMITED - 2004-04-19
    icon of address Seagoe Industrial Estate, Craigavon, Co Armagh
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-26
    IIF 80 - Director → ME
  • 2
    L&B (NO 21) LIMITED - 2002-05-21
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-05-29
    IIF 92 - Director → ME
  • 3
    L&B (NO 17) LIMITED - 2002-04-12
    icon of address C/o Harbinson Mulholland Centrepoint, 24 Ormeau Avenue, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    481,441 GBP2020-04-30
    Officer
    icon of calendar 2002-03-28 ~ 2002-04-29
    IIF 84 - Director → ME
  • 4
    L&B (NO 18) LIMITED - 2003-07-08
    icon of address 17 Moss Road, Ballygowan, Co Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,293 GBP2024-04-30
    Officer
    icon of calendar 2002-03-28 ~ 2002-04-29
    IIF 81 - Director → ME
  • 5
    TOWNENDS (COUNTRY) LIMITED - 2014-10-23
    L.H.J. MANAGEMENT SERVICES LIMITED - 1993-06-18
    icon of address 3 The Chapmans, Tilehouse Street, Hitchin, Herts, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    83,970 GBP2024-03-31
    Officer
    icon of calendar 1993-06-09 ~ 1993-04-30
    IIF 128 - Director → ME
    icon of calendar ~ 1994-04-08
    IIF 111 - Director → ME
  • 6
    ARRADX (2004) LIMITED - 2006-09-18
    ARRADX (2004) - 2004-12-10
    L&B (NO 73) LIMITED - 2004-12-09
    icon of address Almac House Seagoe Industrial Estate, Portadown, Craigavon, Co. Armagh, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-26
    IIF 57 - Director → ME
  • 7
    L&B (NO 9) LIMITED - 2002-01-08
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-22 ~ 2002-01-04
    IIF 41 - Director → ME
  • 8
    L&B (NO 78) LIMITED - 2005-05-04
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2005-01-07 ~ 2005-04-01
    IIF 25 - Director → ME
  • 9
    L&B (NO 91) LIMITED - 2005-06-15
    icon of address 123c Station Road, Greenisland, Carrickfergus, County Antrim
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -77,084 GBP2023-05-31
    Officer
    icon of calendar 2005-04-15 ~ 2005-06-13
    IIF 24 - Director → ME
  • 10
    icon of address C/o Revels & Co, Ladhope Vale House, Galashiels
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,400 GBP2021-12-12
    Officer
    icon of calendar 2006-04-01 ~ 2007-05-31
    IIF 108 - Director → ME
    icon of calendar 2007-02-19 ~ 2007-05-31
    IIF 143 - Secretary → ME
  • 11
    icon of address Avondale 4 Rowley Lane, Fenay Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2016-03-31
    IIF 107 - Director → ME
  • 12
    BADGER HOLDINGS LIMITED - 2006-06-15
    TOWNENDS GROUP (HOLDINGS) LIMITED - 2006-02-01
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-13 ~ 2017-01-31
    IIF 123 - Director → ME
  • 13
    TOWNENDS GROUP LIMITED - 2006-06-15
    TOWNENDS & BADGERS (GROUP) LIMITED - 1999-03-11
    NOVABURN LIMITED - 1995-09-07
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1995-09-07 ~ 2017-01-31
    IIF 130 - Director → ME
  • 14
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,828 GBP2024-12-31
    Officer
    icon of calendar 2007-10-02 ~ 2023-04-19
    IIF 105 - Director → ME
  • 15
    L&B (NO 71) LIMITED - 2004-12-13
    icon of address 1 Downpatrick Road, Crossgar, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-25 ~ 2004-11-26
    IIF 91 - Director → ME
  • 16
    CAUSEWAY SHELF COMPANY (NO. 3) LIMITED - 2011-07-19
    icon of address Shs House, 199 Airport Road West, Belfast, Antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-14 ~ 2011-05-09
    IIF 48 - Director → ME
  • 17
    CAUSEWAY SHELF COMPANY (NO.9) LIMITED - 2011-11-25
    icon of address 17 Dargan Crescent, Duncrue Industrial Estate, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-22
    IIF 54 - Director → ME
  • 18
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-06-12 ~ 2000-10-19
    IIF 95 - Director → ME
  • 19
    icon of address 8 Society Street, Coleraine, Co Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2001-06-27
    IIF 88 - Director → ME
  • 20
    icon of address 15 Vale Close Vale Close, Lower Bourne, Farnham, Surrey
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    348,374 GBP2024-03-31
    Officer
    icon of calendar 2001-02-22 ~ 2014-09-18
    IIF 119 - Director → ME
    icon of calendar 2001-02-22 ~ 2014-09-18
    IIF 142 - Secretary → ME
  • 21
    icon of address Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2013-12-19
    IIF 8 - Director → ME
  • 22
    ST ANGELO AIRPORT (NO.2) LIMITED - 2013-03-05
    CAUSEWAY SHELF COMPANY (NO.17) LIMITED - 2012-11-14
    icon of address Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2013-12-19
    IIF 6 - Director → ME
  • 23
    icon of address Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2013-12-19
    IIF 47 - Director → ME
  • 24
    icon of address C/o Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2013-12-19
    IIF 45 - Director → ME
  • 25
    icon of address Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2013-12-19
    IIF 9 - Director → ME
  • 26
    icon of address C/o Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2013-12-19
    IIF 11 - Director → ME
  • 27
    icon of address Arnott House, 12-16 Bridge Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2013-12-19
    IIF 7 - Director → ME
  • 28
    icon of address Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2013-12-19
    IIF 14 - Director → ME
  • 29
    L&B (NO 88) LIMITED - 2005-05-04
    icon of address Castleisland Factory, Portadown, Craigavon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2005-04-20
    IIF 23 - Director → ME
  • 30
    L&B (NO 87) LIMITED - 2005-04-28
    icon of address Castleisland Factory, Portadown, Craigavon, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2005-04-19
    IIF 29 - Director → ME
  • 31
    L&B (NO 90) LIMITED - 2005-04-28
    icon of address Castleisland Factory, Portadown, Craigavon, Co.armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2005-04-19
    IIF 36 - Director → ME
  • 32
    L&B (NO 89) LIMITED - 2005-04-28
    icon of address Castleisland Factory, Portadown, Craigavon, Co.armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2005-04-19
    IIF 38 - Director → ME
  • 33
    L&B (NO 85) LIMITED - 2005-04-28
    L&B (NO 85) LIMITED - 2005-01-15
    icon of address Castleisland Factory, Portadown, Craigavon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-15 ~ 2005-04-19
    IIF 43 - Director → ME
  • 34
    L&B (NO 84) LIMITED - 2005-04-28
    icon of address Castleisland Factory, Portadown, Craigavon, Co.armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-15 ~ 2005-04-19
    IIF 34 - Director → ME
  • 35
    L&B (NO 77) LIMITED - 2005-04-05
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2005-03-24
    IIF 39 - Director → ME
  • 36
    L&B (NO 76) LIMITED - 2005-03-14
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-26 ~ 2005-01-17
    IIF 56 - Director → ME
  • 37
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2012-05-31
    IIF 115 - Director → ME
  • 38
    icon of address 64 The Promenade, Portstewart, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2000-06-12 ~ 2001-06-27
    IIF 86 - Director → ME
  • 39
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    79,189 GBP2024-04-30
    Officer
    icon of calendar 2000-06-12 ~ 2001-06-27
    IIF 83 - Director → ME
  • 40
    L&B (NO 67) LIMITED - 2004-12-14
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2004-11-08
    IIF 93 - Director → ME
  • 41
    icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down
    Active Corporate (4 parents)
    Equity (Company account)
    -7,608,977 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    PELICAN FEMININE HEALTHCARE LIMITED - 2020-10-02
    CLINICAL INNOVATIONS (EUROPE) LIMITED - 2011-04-18
    icon of address Greypoint, Cardiff Business Park, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    942,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 43
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2007-10-10
    IIF 20 - Director → ME
  • 44
    icon of address Chamberlain House 10-12 High Street, Bagshot, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    25,183 GBP2023-12-31
    Officer
    icon of calendar 2002-08-12 ~ 2003-10-31
    IIF 114 - Director → ME
  • 45
    icon of address Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,325 GBP2024-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2006-01-30
    IIF 136 - Director → ME
  • 46
    CAUSEWAY SHELF COMPANY (NO.7) LIMITED - 2012-08-08
    icon of address 19 Church Road, Portadown, Co. Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    28,737,362 GBP2023-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2012-08-10
    IIF 52 - Director → ME
  • 47
    icon of address 1 Station Court Station Approach, Borough Green, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    19,000 GBP2024-05-31
    Officer
    icon of calendar 1997-05-30 ~ 2010-01-21
    IIF 138 - Secretary → ME
  • 48
    CAUSEWAY SHELF COMPANY (NO.8) LIMITED - 2011-11-02
    icon of address Granville Ecopark, Granville Industrial Estate, Dungannon, Northern Ireland, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-02
    IIF 55 - Director → ME
  • 49
    INEX PROPERTY SOLUTIONS LTD - 2021-10-20
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2012-08-01
    IIF 116 - Director → ME
  • 50
    icon of address Flat 1, Hart House, 153 Peregrine Road, Sunbury-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ 2012-05-17
    IIF 126 - Director → ME
  • 51
    L&B (NO 83) LIMITED - 2005-07-04
    icon of address 72 Hillmount Road, Cullybackey, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-01-15 ~ 2008-04-22
    IIF 26 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2002-12-18 ~ 2005-10-01
    IIF 141 - Secretary → ME
  • 53
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-03-27 ~ 1993-09-28
    IIF 113 - Director → ME
    icon of calendar 1992-03-27 ~ 1993-09-28
    IIF 139 - Secretary → ME
  • 54
    L&B (NO 59) LIMITED - 2005-03-21
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2004-04-27 ~ 2004-10-22
    IIF 90 - Director → ME
  • 55
    icon of address C/o Jones & Co Solicitors, 1 Hill Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-15 ~ 2005-04-21
    IIF 28 - Director → ME
  • 56
    L & B (NO75) LIMITED - 2004-12-21
    L & B (NO75) LIMITED - 2004-12-06
    L&B (NO 75) LIMITED - 2004-12-06
    L&B (NO 75) LIMITED - 2004-12-04
    icon of address 77a Andersonstown Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-04 ~ 2004-12-13
    IIF 32 - Director → ME
  • 57
    L&B (NO 53) LIMITED - 2004-03-30
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-29
    IIF 82 - Director → ME
  • 58
    L&B (NO 54) LIMITED - 2004-05-05
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,118,813 GBP2024-06-30
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-24
    IIF 18 - Director → ME
  • 59
    LAGAN HOMES UK GROUP LTD. - 2018-11-28
    SARCON (NO. 382) LIMITED - 2016-07-28
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ 2014-12-12
    IIF 58 - Director → ME
  • 60
    L&B (NO 93) LIMITED - 2005-08-08
    L & B (NO 93) LIMITED - 2005-04-27
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-04-27 ~ 2005-08-01
    IIF 30 - Director → ME
  • 61
    CAUSEWAY SHELF COMPANY (NO. 16) LIMITED - 2012-11-13
    icon of address Lagan House, 19 Clarendon Road, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2012-11-12
    IIF 12 - Director → ME
  • 62
    L&B (NO 154) LIMITED - 2008-02-29
    icon of address 5 Willowbank Road, Millbrook Industrial Estate, Larne, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ 2009-02-02
    IIF 21 - Director → ME
  • 63
    L&B (NO 20) LIMITED - 2002-05-10
    icon of address Units C1 & C2, Willowbank Business Park, Millbrook, Larne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-04-30
    IIF 96 - Director → ME
  • 64
    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 2005-04-26 ~ 2005-09-19
    IIF 37 - Director → ME
  • 65
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2007-10-10
    IIF 16 - Director → ME
  • 66
    L&B (NO 92) LIMITED - 2007-05-30
    icon of address Unit 4 & 5, Montgomery Business Park, Montgomery Road, Belfast
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    166,198 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2005-07-22
    IIF 31 - Director → ME
  • 67
    L&B (NO 66) LIMITED - 2005-06-20
    icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-06-17
    IIF 17 - Director → ME
  • 68
    icon of address 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-05-01
    IIF 63 - LLP Member → ME
    IIF 62 - LLP Member → ME
  • 69
    CAUSEWAY SHELF COMPANY (NO. 13) LIMITED - 2012-08-13
    icon of address 9 Michelin Road, Newtownabbey, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    2,980,701 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2012-08-09
    IIF 10 - Director → ME
  • 70
    L&B (NO 82) LIMITED - 2006-10-17
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-14 ~ 2006-10-24
    IIF 35 - Director → ME
  • 71
    L&B (NO 81) LIMITED - 2006-10-27
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2006-10-24
    IIF 40 - Director → ME
  • 72
    FIN ENGINEERING GROUP LIMITED - 2015-10-01
    CAUSEWAY SHELF COMPANY (NO. 5) LIMITED - 2012-02-20
    icon of address Centrepoint, Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2011-02-11 ~ 2012-02-01
    IIF 50 - Director → ME
  • 73
    L&B (NO 8) LIMITED - 2002-11-18
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2004-10-19
    IIF 42 - Director → ME
  • 74
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2004-11-08
    IIF 85 - Director → ME
  • 75
    icon of address Greypoint, Cardiff Business Park, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26,100,622 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 76
    MCGRIGORS BELFAST LLP - 2012-05-01
    icon of address The Soloist, 1 Lanyon Place, Belfast, County Antrim
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-12-31
    IIF 61 - LLP Member → ME
  • 77
    MCGRIGORS BELFAST NOMINEES LIMITED - 2012-05-01
    L&B NOMINEES LIMITED - 2010-08-06
    icon of address The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2001-10-24 ~ 2013-12-19
    IIF 19 - Director → ME
  • 78
    MCGRIGORS BELFAST SECRETARIAL LIMITED - 2012-05-01
    L&B SECRETARIAL LIMITED - 2010-08-06
    icon of address The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2001-10-24 ~ 2013-12-19
    IIF 51 - Director → ME
  • 79
    icon of address 30 Crown Place, London
    Active Corporate (379 parents, 29 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2013-12-31
    IIF 64 - LLP Member → ME
  • 80
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    RESPOND PLUS HEALTHCARE LIMITED - 2015-09-03
    icon of address Kathleen Drive 15 Ballystockart Road, Comber, Newtownards, County Down, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    27,446,152 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 82
    RESPOND PLUS SCOTLAND LIMITED - 2015-09-10
    SARCON (NO. 380) LIMITED - 2015-05-12
    icon of address 4th Floor, 115 George Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2015-04-01
    IIF 59 - Director → ME
  • 83
    icon of address Pleasant House, Darrs Lane, Northchurch, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,580 GBP2017-03-31
    Officer
    icon of calendar 2000-11-24 ~ 2012-02-28
    IIF 135 - Director → ME
    icon of calendar 2000-11-24 ~ 2003-10-31
    IIF 140 - Secretary → ME
  • 84
    L&B (NO 94) LIMITED - 2005-09-13
    icon of address 5 Trench Road, Mallusk, Newtownabbey
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-26 ~ 2005-09-05
    IIF 27 - Director → ME
  • 85
    CAUSEWAY SHELF COMPANY (NO. 6) LIMITED - 2011-08-30
    icon of address Arnott House, 12-16 Bridge Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-07-28
    IIF 49 - Director → ME
  • 86
    icon of address Fpm Accountants Llp, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-08
    IIF 97 - Director → ME
  • 87
    L&B (NO 60) LIMITED - 2007-01-03
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-09-24
    IIF 94 - Director → ME
  • 88
    CAUSEWAY SHELF COMPANY (NO.12) LIMITED - 2012-08-08
    icon of address 19 Church Road, Portadown, Co.armagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2012-08-10
    IIF 53 - Director → ME
  • 89
    CAUSEWAY SHELF COMPANY (NO. 14) LIMITED - 2012-08-31
    icon of address The Soloist, Lanyon Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2012-12-31
    IIF 13 - Director → ME
  • 90
    TRSL LIMITED - 2021-10-20
    TOWNENDS (LETTINGS & MANAGEMENT) LIMITED - 2017-08-10
    TOWNENDS & REGENTS (LETTINGS & MANAGEMENT) LIMITED - 2000-08-16
    TOWNENDS LETTINGS & MANAGEMENT LIMITED - 1993-11-30
    TOWNENDS (COUNTRY) LIMITED - 1992-07-30
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar ~ 2009-04-22
    IIF 110 - Director → ME
    icon of calendar ~ 1993-07-21
    IIF 137 - Secretary → ME
  • 91
    TYSER GREENWOOD LIMITED - 2021-10-20
    TOWNENDS SURVEYORS AND VALUERS LIMITED - 2005-04-21
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-23 ~ 1999-06-01
    IIF 127 - Director → ME
  • 92
    icon of address Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down
    Active Corporate (3 parents)
    Equity (Company account)
    43,387,087 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 93
    CAUSEWAY SHELF COMPANY (NO. 2) LIMITED - 2022-09-15
    icon of address Callan House Hill Street, Milford, Armagh, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-14 ~ 2012-09-26
    IIF 46 - Director → ME
  • 94
    CARIDIANBCT NORTHERN IRELAND LTD - 2012-01-04
    GAMBRO NORTHERN IRELAND LIMITED - 2004-11-12
    L&B (NO 51) LIMITED - 2004-04-14
    icon of address Old Belfast Road, Millbrook, Larne, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2004-04-07
    IIF 89 - Director → ME
  • 95
    icon of address No 2 Wallace Neuk Cottage, Kelso, Roxburghshire
    Active Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    icon of calendar 2008-01-17 ~ 2014-03-11
    IIF 104 - Director → ME
  • 96
    TOWNENDS & BADGERS (FINANCIAL SERVICES) LIMITED - 1999-03-11
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-29 ~ 2009-04-22
    IIF 129 - Director → ME
  • 97
    TOWNENDS & BADGERS LIMITED - 1999-05-27
    REEF HOMES LIMITED - 1995-09-07
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-07 ~ 2009-04-22
    IIF 124 - Director → ME
  • 98
    icon of address Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2007-02-06
    IIF 125 - Director → ME
  • 99
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1999-07-16 ~ 2008-09-15
    IIF 112 - Director → ME
  • 100
    L&B (NO 74) LIMITED - 2005-05-04
    icon of address 50 Ballyreagh Road, Portrush, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2005-04-20
    IIF 44 - Director → ME
  • 101
    NYSE TECHNOLOGIES DEVELOPMENT LTD - 2014-05-29
    WOMBAT FINANCIAL SOFTWARE EUROPE LIMITED - 2004-11-12
    L&B (NO 58) LIMITED - 2004-06-15
    icon of address Adelaide Exchange, 24-26 Adelaide Street, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-04
    IIF 87 - Director → ME
  • 102
    Company number NI053475
    Non-active corporate
    Officer
    icon of calendar 2005-01-07 ~ 2005-11-16
    IIF 33 - 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.