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

Dixon, Daniel James

    Related profiles found in government register
  • Dixon, Daniel James
    Irish born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland

      IIF 1
    • icon of address 112, Tullaghans Road, Dunloy, Ballymena, Antrim, BT44 9EA, Northern Ireland

      IIF 2
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, BT44 9EA, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • icon of address 95, Broughshane Street, Ballymena, BT43 6ED, Northern Ireland

      IIF 7 IIF 8
    • icon of address 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 9 IIF 10
    • icon of address 50, Bedford Street, Belfast, BT2 7FW, United Kingdom

      IIF 11
    • icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, BT2 7EP, Northern Ireland

      IIF 12
    • icon of address 143 Tullaghans Road, Dunloy, Bllymena, Co Antrim, BT44 9EA

      IIF 13
    • icon of address 20, High Street, Larne, BT40 1JN, Northern Ireland

      IIF 14 IIF 15 IIF 16
    • icon of address 6, Oakfield Glade, Weybridge, Surrey, KT13 9DP

      IIF 19
    • icon of address 4, Innovation Close, Heslington, York, North Yorkshire, YO10 5ZF

      IIF 20
  • Dixon, Daniel James
    Irish building contractor born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 143, Malone Road, Belfast, BT9 6SX, Northern Ireland

      IIF 21
  • Dixon, Daniel James
    Irish chief executive born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland

      IIF 22
  • Dixon, Daniel James
    Irish co director born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, 1st Floor Jefferson House, 42 Queens Street, Belfast, BT1 6HL

      IIF 23
    • icon of address 1a The Studio, Edith Villas, Bective Road, London, SW15 2QA, England

      IIF 24
  • Dixon, Daniel James
    Irish company director born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61a, Main Street, Ballyclare, BT39 9AA, Northern Ireland

      IIF 25
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, County Antrim, BT44 9EA, Northern Ireland

      IIF 26
    • icon of address 143, Tullaghans Road, Tullaghans Road Dunloy, Ballymena, County Antrim, BT44 9EA

      IIF 27
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 28
    • icon of address Cloverhill, 100 Rabbit Burrow Road, Farnamullan, Lisbellaw, Enniskillen, County Fermanagh, BT94 5EA, Northern Ireland

      IIF 29
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 30
  • Dixon, Daniel James
    Irish director born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 112a, Tullaghans Road, Dunloy, Ballymena, Antrim, BT44 9EA, N.ireland

      IIF 31
    • icon of address 112a Tullaghans Road, Dunloy, Ballymena, BT44 9EA, Northern Ireland

      IIF 32
    • icon of address 112a Tullaghans Road, Dunloy, Ballymena, Co. Antrim, BT44 9EA, United Kingdom

      IIF 33
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, Antrim, BT44 9EA, Northern Ireland

      IIF 34
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, County Antrim, BT44 9EA, Northern Ireland

      IIF 35
  • Dixon, Daniel James
    Irish property developer born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, BT2 7FW, United Kingdom

      IIF 36
  • Dixon, Daniel James
    born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, County Antrim, BT44 9EA, Northern Ireland

      IIF 37
  • Dixon, Daniel Joseph
    Irish born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Anticur Road, Dunloy, Ballymena, Co Antrim, BT44 9DU

      IIF 38
  • Dixon, Daniel Joseph
    Irish director born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 143, Tullaghans Road, Dunloy, Antrim, BT44 9EA, Northern Ireland

      IIF 39
  • Dixon, Daniel Joseph
    born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, County Antrim, BT44 9EA, Northern Ireland

      IIF 40
  • Daniel Dixon
    Irish born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 41
    • icon of address 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 42
  • Mr Daniel James Dixon
    Irish born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 112, Tullaghans Road, Dunloy, Ballymena, BT44 9EA

      IIF 43
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, BT44 9EA, Northern Ireland

      IIF 44 IIF 45
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, County Antrim, BT44 9EA

      IIF 46 IIF 47
    • icon of address 46, Hill Street, Belfast, County Antrim, BT1 2LB, Northern Ireland

      IIF 48
    • icon of address C/o Rsm Northern Ireland (uk), Number One Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 49
    • icon of address 20, High Street, Larne, BT40 1JN, Northern Ireland

      IIF 50 IIF 51 IIF 52
  • Dixon, Daniel
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JP, England

      IIF 53
    • icon of address 94, Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JP, United Kingdom

      IIF 54 IIF 55
  • Dixon, Daniel Joseph
    Irish born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, 143 Tullaghans Road, Dunloy, Ballymena, Antrim, BT44 9EA, N Ireland

      IIF 56
  • Dixon, Daniel
    English property investor born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Holly Street, Leamington Spa, CV32 4TT, England

      IIF 57
  • Mr Daniel Dixon
    Northern Irish born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, County Antrim, BT44 9EA

      IIF 58
  • Dixon, Daniel James

    Registered addresses and corresponding companies
    • icon of address 143, Tullaghans Road, Dunloy, Antrim, BT44 9EA, Northern Ireland

      IIF 59
  • Mr Daniel Dixon
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Holly Street, Leamington Spa, CV32 4TT, United Kingdom

      IIF 60
    • icon of address 31 Holly Street, Leamington Spa, Warwickshire, CV32 4TT, United Kingdom

      IIF 61
    • icon of address 94, Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JP, United Kingdom

      IIF 62
  • Mr Daniel Dixon
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JP, United Kingdom

      IIF 63 IIF 64
  • Dixon, Daniel

    Registered addresses and corresponding companies
    • icon of address 143, Tullaghans Road, Dunloy, Ballymena, BT44 9EA, Northern Ireland

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 27 College Gardens, Belfast
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -35,004 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 106 Rabbitburrow Road, Farnamullan, Lisbellaw, Enniskillen, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 3
    ASHER DEVELOPMEMNTS LIMITED - 2015-11-09
    icon of address 95 Broughshane Street, Ballymena, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -434,190 GBP2023-07-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 143 Tullaghans Road, Dunloy, Ballymena, County Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 37 - LLP Designated Member → ME
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 143 Tullaghans Road, Dunloy, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    icon of address 143 Tullaghans Road, Dunloy, Ballymena, County Antrim
    Liquidation Corporate (2 parents)
    Equity (Company account)
    825,602 GBP2019-03-31
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 13 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 50 Bedford Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,617 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 106 Rabbitburrow Road, Farnamullan, Lisbellaw, Enniskillen, County Fermanagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -63,867 GBP2023-04-29
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    132,595 GBP2024-02-29
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address H2 Energy Ltd, 143 Tullaghans Road, Tullaghans Road Dunloy, Ballymena, County Antrim
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 94 Upper Holly Walk, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    270,179 GBP2023-12-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 Oakfield Glade, Weybridge, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 19 - Director → ME
  • 15
    DJNI LTD - 2013-03-07
    icon of address 143 Tullaghans Road, Dunloy, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    214,707 GBP2024-09-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 56 - Director → ME
    icon of calendar 2012-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 94 Upper Holly Walk, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GAULTSTOWN MANAGEMENT LTD - 2023-01-12
    icon of address 112 Tullaghans Road, Dunloy, Ballymena
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    KEY PROPERTIES INVESTMENTS LIMITED - 2017-01-24
    icon of address 94 Upper Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    520,330 GBP2024-12-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LATINER 10 DEVELOPMENTS LTD. - 2015-01-16
    OLD GALGORM MANAGEMENT LTD - 2014-12-30
    icon of address 143 Tullaghans Road, Dunloy, Ballymena, Northern Ireland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    788,235 GBP2024-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 1a The Studio Edith Villas, Bective Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -371,275 GBP2020-03-30
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address Jefferson House 1st Floor Jefferson House, 42 Queens Street, Belfast
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    664,772 GBP2015-03-31
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 22
    LIGONEIL DEVELOPMENTS LIMITED - 2016-05-04
    icon of address 50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,041 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 143 Tullaghans Road, Dunloy, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-11-04 ~ now
    IIF 65 - Secretary → ME
  • 24
    icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    676 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 1 - Director → ME
  • 26
    icon of address 95 Broughshane Street, Ballymena, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -422,541 GBP2023-07-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address 20 High Street, Larne, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 20 High Street, Larne, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 14 - Director → ME
  • 29
    icon of address 20 High Street, Larne, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -132,734 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address 20 High Street, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 17 - Director → ME
  • 31
    icon of address 20 High Street, Larne, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    LATNER CAPITAL LIMITED - 2019-03-26
    icon of address 143 Tullaghans Road, Dunloy, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 35 - Director → ME
Ceased 11
  • 1
    ASHER DEVELOPMEMNTS LIMITED - 2015-11-09
    icon of address 95 Broughshane Street, Ballymena, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -434,190 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-14
    IIF 49 - Has significant influence or control OE
  • 2
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    6,215 GBP2024-04-30
    Officer
    icon of calendar 2017-12-04 ~ 2023-09-18
    IIF 22 - Director → ME
  • 3
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2016-05-23 ~ 2018-06-11
    IIF 25 - Director → ME
  • 4
    FEDERATION OF BUILDING AND CIVIL ENGINEERING CONTRACTORS (N.I.) LTD. - 1990-04-25
    icon of address 143 Malone Road, Belfast
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2018-04-16
    IIF 21 - Director → ME
  • 5
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4,550 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2022-12-15
    IIF 36 - Director → ME
  • 6
    icon of address H2 Energy Ltd, 143 Tullaghans Road, Tullaghans Road Dunloy, Ballymena, County Antrim
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2013-07-01
    IIF 29 - Director → ME
    icon of calendar 2012-08-01 ~ 2014-06-11
    IIF 26 - Director → ME
  • 7
    icon of address 94 Upper Holly Walk, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-18
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    KEY PROPERTIES INVESTMENTS LIMITED - 2017-01-24
    icon of address 94 Upper Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    520,330 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-02-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2018-12-18
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 27 College Gardens, Belfast, County Antrim
    Liquidation Corporate (2 parents)
    Equity (Company account)
    390,600 GBP2024-06-30
    Officer
    icon of calendar 2017-12-06 ~ 2019-03-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-03-29
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    icon of address 20 High Street, Larne, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -132,734 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-17 ~ 2024-10-31
    IIF 50 - Has significant influence or control OE
  • 11
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2017-08-03
    IIF 34 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2014-12-05 ~ 2017-08-03
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.