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 James Desmond Walmsley

    Related profiles found in government register
  • Mr James Desmond Walmsley
    British born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a, Circular Road West, Cultra, Holywood, Down, BT18 0AT

      IIF 1
    • icon of address 5a, Circular Road West, Cultra, Holywood, Down, BT18 0AT, Northern Ireland

      IIF 2
    • icon of address 5a Circular Road West, Holywood, BT18 0AT

      IIF 3
  • Walmsey, James Desmond
    British business consultant born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 0AT

      IIF 4
  • Walmsley, James Desmond
    British business consultant born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 0AT

      IIF 5 IIF 6
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, Co Down, BT18 0AT

      IIF 7
    • icon of address Rossmore, Circular Road West, Holywood, BT18 0AT

      IIF 8
  • Walmsley, James Desmond
    British chartered accountant born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra, BT18 OAT

      IIF 9
  • Walmsley, James Desmond
    British company director born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 0AT

      IIF 10 IIF 11
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, County Down, BT18 0AT

      IIF 12
    • icon of address Rossmort, Circular Road, Cultra, Holywood, BT18 OAT

      IIF 13
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, Co Down, BT18 0AT

      IIF 14 IIF 15
  • Walmsley, James Desmond
    British company director] born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, Co.down, BT18 0DT

      IIF 16
  • Walmsley, James Desmond
    British consultant born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 OAT

      IIF 17
  • Walmsley, Desmond
    British company director born in March 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra, BT19 0AZ

      IIF 18
  • Rossmore, Desmond Walmsley
    British director born in March 1946

    Registered addresses and corresponding companies
    • icon of address Circular Road West, Cultra, BT18 OAT

      IIF 19
  • Walmsley, Desmond
    British company director born in March 1946

    Registered addresses and corresponding companies
    • icon of address Eossmore, Circular Road West, Cultra, Co Down, BT18OAT

      IIF 20
    • icon of address Rossmore, Circular Road West, Cultra, BT19 OAZ

      IIF 21
    • icon of address Rossmore, Circular Road West, Cultra, Co Down, BT18 0AT

      IIF 22
  • Rossmore, Desmond Walmsley

    Registered addresses and corresponding companies
    • icon of address Circular Road West, Cultra, BT18 0AT

      IIF 23
  • Walmsley, James D
    British business consultant born in March 1946

    Registered addresses and corresponding companies
    • icon of address "rossmore", Circular Road West, Cultra, Holywood, Co Down, BT18 0AT

      IIF 24
  • Walmsley, James Desmond
    British

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra Holywood, Co Down, BT18 0AT

      IIF 25
    • icon of address Rossmore, Circular Road West, Cultra, Co. Down, BT18 0AT

      IIF 26
    • icon of address Rossmore, Circular Road West, Cultra, Co.down, BT19 0AT

      IIF 27
    • icon of address Rossmore, Circular Road West, Cultra, Holywod, BT18 OQT

      IIF 28
    • icon of address Rossmore, Circular Road West, Cultra, Holywood

      IIF 29
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 0AT

      IIF 30 IIF 31
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 0QT

      IIF 32
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 OAT

      IIF 33
    • icon of address Rossmore, Circular Road West, Cultra, Holywood Co Down, BT18 0AT

      IIF 34
    • icon of address 5a, Circular Road West, Cultra, Holywood, County Down, BT18 0AT, Northern Ireland

      IIF 35
    • icon of address Rossmore, Circular Road West, Holywood, BT18 0AT

      IIF 36
  • Walmsley, Desmond
    British

    Registered addresses and corresponding companies
    • icon of address Rossmore, 5a Circular Road West, Cultra, Co Down, BT10 0AT

      IIF 37
    • icon of address Rossmore, 5a Circular Road West, Cultra, Co Down, BT18 0AT

      IIF 38
    • icon of address Rossmore, Circular Road West, Cultra, BT18 0AT

      IIF 39 IIF 40
    • icon of address Rossmore, Circular Road West, Cultra, BT19 0AT

      IIF 41 IIF 42
    • icon of address Rossmore, Circular Road West, Cultra, Co Down, BT18 0AT

      IIF 43 IIF 44
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 0AT

      IIF 45
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, Co Down, BT18 0AT

      IIF 46
    • icon of address Rossmore, Circular Road West, Cultra Holywood, Co Down, BT18 0AT

      IIF 47
  • Walmsley, Desmond James

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra Holywood, Co Down, BT18 OAT

      IIF 48 IIF 49
    • icon of address Rossmore, Circular Road West, Holywood, BT18 0AT

      IIF 50
  • Wamsley, James Desmond

    Registered addresses and corresponding companies
    • icon of address 5a Grounlar Road, Cultra, Holywood, Co Down, BT18 0AT

      IIF 51
  • Walmaley, James Desmond

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road West, Cultra, Holywood Co Down, BT18 OAT

      IIF 52
  • Walmsey, Desmond

    Registered addresses and corresponding companies
    • icon of address Rossmore, Circular Road, Cultra, Holywood, BT18 0AT

      IIF 53
    • icon of address Rossmore, Circular Road West, Cultra, BT18 0AT

      IIF 54
  • Walmsley, James Desmond

    Registered addresses and corresponding companies
    • icon of address 5a Circular Road West, Holywood, Co Down, BT18 0ST

      IIF 55
    • icon of address Rossmara, Circular Road West, Cultra, BT18 0AT

      IIF 56
    • icon of address Rossmore, Circular Rd West, Cultra, Holywood, BT18 OAT

      IIF 57
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 0RT

      IIF 58
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 0XT

      IIF 59
    • icon of address Rossmore, Circular Road, Cultry, Holywood, BT18 OAT

      IIF 60
    • icon of address 5a Circular Road West, Cultra, Holywood, BT18 0AT

      IIF 61
    • icon of address 5a Circular Road West, Cultra, Holywood, Co Down, BT18 0AT

      IIF 62
    • icon of address 5a Circular Road West, Cultra, Holywood, Co Down, BT18 0ZT

      IIF 63
    • icon of address 5a Circular Road West, Cultra, Holywood, Down, BT18 OJT

      IIF 64
    • icon of address Rossmore Circular Road West, Holywood, BT18 0AT

      IIF 65
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, Co Down, BT18 0AT

      IIF 66 IIF 67
    • icon of address Rossmore Circular Road West, Cultra, Holywood, Co Down, BT18 OAT

      IIF 68
    • icon of address Rossmore Circular Road West, Cultra, Holywood, Down, BT18 ODT

      IIF 69
    • icon of address Rossmore, Circular Road West, Holywood, BT18 0AT

      IIF 70
    • icon of address Rossmore, Circular Road West, Holywood, Co Down, BT28 0AT

      IIF 71
    • icon of address Rossmore ,circular Road West, Cultra, Holywood, Co Down, BT18 0QT

      IIF 72
  • Walmsley, Desmond

    Registered addresses and corresponding companies
    • icon of address Circular Road West, Cultra, BT18 0AT

      IIF 73
    • icon of address Rossmore, Circular Road West, Cultra, BT18 0AT

      IIF 74 IIF 75
    • icon of address Rossmore, Circular Road West, Cultra, Co Down, BT18 0AT

      IIF 76
    • icon of address Rossmore, Circular Road West, Cultra, County Down, BT18 0AT

      IIF 77
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 0AT

      IIF 78 IIF 79 IIF 80
    • icon of address Rossnare, Circular Road West, Cultra, Co.down

      IIF 82
    • icon of address Rossmore, Circular Road West, Cultra Holywood, County Down, BT18 0AT

      IIF 83
    • icon of address Rossmore, Circular Road West, Culture, Co Down, BT18 0AT

      IIF 84
    • icon of address Rossmore Circular Road West, Cultra, Holywood, BT18 0AT

      IIF 85 IIF 86
    • icon of address Rossmore, Circular Road West, Cultra, Holywood, BT18 OAT

      IIF 87
    • icon of address Rossmore, Circular Road West, Holywood, Co Down, BT18 0AT

      IIF 88
    • icon of address Rossmore, Circular Road West, Holywood, Co Down, BT18 OHT

      IIF 89
    • icon of address Rossmore, Circulor Road West, Holywood, BT18 0AT

      IIF 90
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-03-20 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 5a Circular Road West, Holywood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-03-11 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-06-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    icon of address C/o Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1973-05-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    MARLOCH DEVELOPMENTS LIMITED - 2002-10-28
    icon of address 1st Floor Offices, Savoy House, 16 West Street, Portadown
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 61 - Secretary → ME
  • 7
    icon of address 5a Circular Road West, Holywood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-03-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    MOUNTGREEN LIMITED - 2002-06-21
    icon of address Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Street South, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-03-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    WHISPER CONSULTING LTD - 2002-04-30
    icon of address 5a Circular Road West, Cultra, Holywood, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-12-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 63
  • 1
    icon of address C/o Flannigan Edmonds Bannon, 2 Donegall Square East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-07 ~ 2010-11-28
    IIF 6 - Director → ME
  • 2
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-04-30 ~ 2011-06-01
    IIF 18 - Director → ME
  • 3
    BELLEEK DEVELOPEMNTS LIMITED - 2005-11-15
    PUTRA PROPERTIES LIMITED - 2005-09-02
    icon of address 581, 2 Balteagh Road, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ 2008-05-28
    IIF 41 - Secretary → ME
  • 4
    icon of address C/o Duffy & Co, 126 Eglantine Avenue, Belfast, Antrim, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2007-11-09 ~ 2010-11-24
    IIF 4 - Director → ME
    icon of calendar 2007-12-17 ~ 2012-04-20
    IIF 29 - Secretary → ME
  • 5
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-08-31
    Officer
    icon of calendar 2005-06-28 ~ 2009-09-09
    IIF 19 - Director → ME
    icon of calendar 2005-06-28 ~ 2009-09-09
    IIF 23 - Secretary → ME
  • 6
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-27 ~ 2008-07-11
    IIF 16 - Director → ME
  • 7
    icon of address 31 Church Street, Dromore, Co Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    329,288 GBP2023-10-31
    Officer
    icon of calendar 2005-01-07 ~ 2011-12-12
    IIF 46 - Secretary → ME
  • 8
    KINCRAIG PROPERTIES LIMITED - 2006-01-30
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ 2008-07-11
    IIF 80 - Secretary → ME
  • 9
    BRACKENVALE LIMITED - 2005-04-19
    icon of address Windyridge Group, 581, 2 Balteagh Road, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2011-04-06
    IIF 44 - Secretary → ME
  • 10
    KILMEGAN PROPERTIES LIMITED - 2006-09-29
    icon of address Savoy House, 16 West Street, Portadown
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-27 ~ 2008-07-11
    IIF 88 - Secretary → ME
  • 11
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2008-11-05
    IIF 73 - Secretary → ME
  • 12
    CELESTRIAL PROPERTIES LIMITED - 2006-02-21
    icon of address Celestial Properties Limited, 2 West Street, Portadown, Co Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-02 ~ 2009-04-29
    IIF 64 - Secretary → ME
  • 13
    icon of address C/o Harrison Design And Project, Management, 2 West Street, Portadown, County Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2011-05-24
    IIF 72 - Secretary → ME
  • 14
    icon of address Office 3 1 Springhill Road, Carnbane Industrial Estate, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2012-01-08
    IIF 39 - Secretary → ME
  • 15
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2008-07-11
    IIF 89 - Secretary → ME
  • 16
    GLENTON DEVELOPMENTS LIMITED - 2006-03-29
    icon of address 2 Po Box 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-04 ~ 2009-02-16
    IIF 22 - Director → ME
    icon of calendar 2006-02-28 ~ 2012-01-30
    IIF 65 - Secretary → ME
  • 17
    icon of address Derek Harrison, 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-14 ~ 2008-07-16
    IIF 51 - Secretary → ME
  • 18
    CLONSHIRE LIMITED - 2006-05-23
    icon of address 581, 2 Balteagh Road, Po Box 581, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ 2008-05-28
    IIF 85 - Secretary → ME
  • 19
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-27 ~ 2008-07-11
    IIF 70 - Secretary → ME
  • 20
    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 ~ 2010-08-05
    IIF 59 - Secretary → ME
  • 21
    icon of address 19 Church Road, Portadown, County Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    7,560,225 GBP2023-12-31
    Officer
    icon of calendar 2004-01-24 ~ 2008-11-01
    IIF 69 - Secretary → ME
  • 22
    CULNAGREW LIMITED - 2006-07-25
    icon of address 2 West Street, Portadown, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-19 ~ 2008-06-12
    IIF 79 - Secretary → ME
  • 23
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-30 ~ 2008-07-11
    IIF 71 - Secretary → ME
  • 24
    icon of address Scottish Provident Buildings, 7 Donegall Square West, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2009-03-10
    IIF 84 - Secretary → ME
  • 25
    COOLBANE LIMITED - 2006-06-05
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2009-05-07
    IIF 87 - Secretary → ME
  • 26
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2022-11-30
    Officer
    icon of calendar 2007-11-12 ~ 2008-07-30
    IIF 52 - Secretary → ME
  • 27
    icon of address C/o Flannigan Edmonds Bannon, 2nd Floor Pearl Assurance Building, 2 Donegal Square East, Belfast
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2007-05-24 ~ 2007-06-25
    IIF 58 - Secretary → ME
  • 28
    icon of address 2 West Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-05-28
    IIF 78 - Secretary → ME
  • 29
    icon of address 581, 2 Balteagh Road, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2011-05-24
    IIF 56 - Secretary → ME
  • 30
    icon of address 63 The Hollows, Lurgan, Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2025-01-31
    Officer
    icon of calendar 2004-03-08 ~ 2018-01-10
    IIF 15 - Director → ME
    icon of calendar 2004-03-08 ~ 2018-01-10
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-10
    IIF 2 - Has significant influence or control OE
  • 31
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-17 ~ 2008-05-28
    IIF 67 - Secretary → ME
  • 32
    GLENRUSH PROPERTIES LIMITED - 2004-01-23
    icon of address Keenan Corporate Finance Limited 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim
    Dissolved Corporate
    Officer
    icon of calendar 2003-11-04 ~ 2011-05-24
    IIF 27 - Secretary → ME
  • 33
    icon of address 6 Ballynagalliagh Road, Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,501 GBP2021-02-28
    Officer
    icon of calendar 2008-03-14 ~ 2008-09-08
    IIF 14 - Director → ME
    icon of calendar 2008-03-14 ~ 2008-09-08
    IIF 66 - Secretary → ME
  • 34
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2008-09-09
    IIF 53 - Secretary → ME
  • 35
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-04-30
    Officer
    icon of calendar 2007-04-04 ~ 2008-02-26
    IIF 13 - Director → ME
    icon of calendar 2007-04-04 ~ 2008-02-26
    IIF 60 - Secretary → ME
  • 36
    icon of address 581, 2 Balteagh Road, Craigavon, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-24 ~ 2009-10-02
    IIF 62 - Secretary → ME
  • 37
    icon of address Po Box 581, 2 Balteagh Road, Craigavon, County Armagh
    Active Corporate
    Officer
    icon of calendar 2006-08-16 ~ 2008-05-28
    IIF 90 - Secretary → ME
  • 38
    icon of address 1st Floor Savoy Hse, 16 West St, Portadown, Co Armagh
    Liquidation Corporate
    Officer
    icon of calendar 2007-01-04 ~ 2009-01-05
    IIF 49 - Secretary → ME
  • 39
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2011-12-12
    IIF 38 - Secretary → ME
  • 40
    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 ~ 2009-11-25
    IIF 42 - Secretary → ME
  • 41
    CLARAGH DEVELOPMENTS LIMITED - 2006-07-27
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2011-07-27
    IIF 28 - Secretary → ME
  • 42
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2009-08-04
    IIF 63 - Secretary → ME
  • 43
    RODERICK JOYCE DEVELOPMENTS LIMITED - 2005-04-20
    icon of address Jonathan Moore, Stramore House, 82-86 Stramore Road, Gilford, Co. Down, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-28 ~ 2008-05-28
    IIF 83 - Secretary → ME
  • 44
    WILLOWWHISPER LIMITED - 2005-06-09
    icon of address 54 Scotch Street, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-26 ~ 2008-02-12
    IIF 40 - Secretary → ME
  • 45
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-26 ~ 2011-05-24
    IIF 76 - Secretary → ME
  • 46
    BANKFOOT PROPERTIES LIMITED - 2006-01-21
    icon of address 97 Mullalelish Road, Richhill, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-17 ~ 2008-05-28
    IIF 74 - Secretary → ME
  • 47
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2008-04-11 ~ 2009-04-30
    IIF 21 - Director → ME
  • 48
    icon of address 1st Floor Savoy House, 16 West Street, Portadown Co Armagh
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2007-01-04 ~ 2008-07-11
    IIF 48 - Secretary → ME
  • 49
    icon of address Unit 10 Kilcronagh Business Park, Kilcronagh Road, Cookstown, County Tyrone, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2011-09-12
    IIF 77 - Secretary → ME
  • 50
    PROJECT DEVELOPMENT (BALMORAL) LIMITED - 2007-05-24
    icon of address 6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -23 GBP2023-12-31
    Officer
    icon of calendar 1974-03-20 ~ 2005-06-15
    IIF 24 - Director → ME
  • 51
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-22 ~ 2011-05-24
    IIF 32 - Secretary → ME
  • 52
    BELENUS PROPERTIES LIMITED - 2005-07-22
    icon of address Balteagh Road, 581, 2 Balteagh Road, Po Box 581, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-29 ~ 2008-05-28
    IIF 43 - Secretary → ME
  • 53
    icon of address 19 Church Road, Portadown, County Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    10,353,975 GBP2023-12-31
    Officer
    icon of calendar 2005-04-04 ~ 2008-11-01
    IIF 20 - Director → ME
    icon of calendar 2005-04-04 ~ 2008-11-01
    IIF 86 - Secretary → ME
  • 54
    TOBERLANE CONTRACTORS LIMITED - 2006-07-24
    icon of address C/o Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2008-05-28
    IIF 68 - Secretary → ME
  • 55
    DONNEYGOWAN LIMITED - 2006-06-20
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-12 ~ 2008-06-11
    IIF 47 - Secretary → ME
  • 56
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-09 ~ 2011-07-27
    IIF 45 - Secretary → ME
  • 57
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2009-03-24
    IIF 75 - Secretary → ME
  • 58
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2008-05-28
    IIF 82 - Secretary → ME
  • 59
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2009-02-16
    IIF 54 - Secretary → ME
  • 60
    icon of address 1st Floor Savoy House, 16 West Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2008-05-28
    IIF 57 - Secretary → ME
  • 61
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-12-01
    IIF 37 - Secretary → ME
  • 62
    icon of address 20 Cannagola Beg Road, Portadown, Craigavon, County Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2007-02-10
    IIF 50 - Secretary → ME
    icon of calendar 2008-01-31 ~ 2009-12-01
    IIF 55 - Secretary → ME
  • 63
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2009-02-02
    IIF 81 - Secretary → 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.