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

Dunne, Brendan

    Related profiles found in government register
  • Dunne, Brendan
    Irish businessman born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10, 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 1
    • 84 Longhill Road, Dromore, Omagh, Co Tyrone, BT78 3JY, United Kingdom

      IIF 2
  • Dunne, Brendan
    Irish company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Nether Auldhouse Road, Glasgow, G43 2YT, United Kingdom

      IIF 3 IIF 4
  • Dunne, Brendan
    Irish director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/3, 16 Deanston Drive, Glasgow, G41 3AE, Scotland

      IIF 5
    • Pegasus House, 137a Shawbridge Street, Glasgow, G43 1QQ, Scotland

      IIF 6
    • 84 Longhill Road, Dromore, Omagh, Co Tyrone, BT78 3JY, United Kingdom

      IIF 7
  • Dunne, Brendan
    Irish managing director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/3, 16 Deanston Drive, Glasgow, G41 3AE, United Kingdom

      IIF 8
  • Dunne, Brendan
    Irish marketing born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Deanston Drive, Glasgow, G41 3AE, United Kingdom

      IIF 9
  • Dunne, Brendan
    Irish sales born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/3, 16 Deanston Drive, Shawlands, G41 3AE

      IIF 10
  • Dunne, Brendan
    Irish marketing born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/3, 16 Deanston Drive, Glasgow, G413AE, Scotland

      IIF 11
  • Mr Brendan Dunne
    Irish born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, 0/2, 8 Strathyre Street, Glasgow, G41 3LW, United Kingdom

      IIF 12
    • Pegasus House, 137a Shawbridge Street, Glasgow, G43 1QQ, Scotland

      IIF 13
    • 84 Longhill Road, Dromore, Omagh, Co Tyrone, BT78 3JY, United Kingdom

      IIF 14
  • Dunne, Brendan
    Irish director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ground Floor, 25 Darling Street, Enniskillen, Co. Fermanagh, BT74 7DP, United Kingdom

      IIF 15
    • 94, Drumlish Road, Dromore, Omagh, Co. Tyrone, BT78 3BR, Northern Ireland

      IIF 16
  • Dunne, Brendan
    Irish waste manager born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 84 Longhill Road, Dromore, Omagh, Co Tyrone, BT78 3JY

      IIF 17
  • Dunne, Brendan
    N. Irish director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 195, Ecclesville Road, Fintona, Omagh, Co. Tyrone, BT78 2HG, United Kingdom

      IIF 18
  • Dunne, Brendan
    N. Irish tractor sales born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 125 Girgadis Road, Trillick, Omagh, BT78 3TF

      IIF 19
  • Dunne, Brendan Eamonn
    Irish company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Haggs Gate, Suite 4/1, Glasgow, G41 4BB, Scotland

      IIF 20
  • Dunne, Brendan Eamonn
    Irish director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/3, 16 Deanston Drive, Glasgow, G41 3AE, Scotland

      IIF 21
  • Dunne, Brendan Eamonn
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 113 Kilmarnock Road, Glasgow, G41 3YT, Scotland

      IIF 22
    • 8, 0/2, 8 Strathyre Street, Glasgow, G41 3LW, United Kingdom

      IIF 23
  • Dunne, Brendan Eamonn
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rembrandt House, 5 Vigo Street, London, W1S 3HB, England

      IIF 24
  • Dunne, Brendan
    Northern Irish director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 94, Drumlish Road, Dromore, Omagh, County Tyrone, BT78 3BL, Northern Ireland

      IIF 25
  • Dunne, Brendan Eamonn

    Registered addresses and corresponding companies
    • 1/3, 16 Deanston Drive, Glasgow, G41 3AE, Scotland

      IIF 26
  • Dunne, Brendan

    Registered addresses and corresponding companies
    • 94, Drumlish Road, Dromore, Omagh, County Tyrone, BT78 3BL, Northern Ireland

      IIF 27
  • Dunne, Mr Brendan Eamonn
    English sales director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 20 Strathyre Street, Glasgow, G41 3LW, Scotland

      IIF 28
  • Mr Brendan Dunne
    Irish born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ground Floor, 23 Darling Street, Enniskillen, Co. Fermanagh, BT74 7DP, Northern Ireland

      IIF 29 IIF 30
    • Ground Floor, 25 Darling Street, Enniskillen, Co. Fermanagh, BT74 7DP, United Kingdom

      IIF 31
    • Office 10, 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 32
  • Mr Brendan Eamonn Dunne
    Irish born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/3, 16 Deanston Drive, Glasgow, G41 3AE, Scotland

      IIF 33
    • 16, Deanston Drive, Glasgow, G41 3AE, Scotland

      IIF 34
  • Mr Brendan Eamonn Dunne
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rembrandt House, 5 Vigo Street, London, W1S 3HB, England

      IIF 35
  • Mr Brendan Eamonn Dunne
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 113 Kilmarnock Road, Glasgow, G41 3YT, Scotland

      IIF 36
    • 8 (0/2), Strathyre Street, Glasgow, G41 3LW, Scotland

      IIF 37
  • Mr Brendan Eamonn Dunne
    English born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 20 Strathyre Street, Glasgow, G41 3LW, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Total liabilities (Company account)
    12,542 GBP2023-11-30
    Officer
    2015-11-02 ~ now
    IIF 9 - director → ME
  • 2
    125 Gargadis Road, Trillick, Omagh
    Dissolved corporate (2 parents)
    Officer
    2005-04-26 ~ dissolved
    IIF 19 - director → ME
  • 3
    Rembrandt House, 5 Vigo Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    1/3 16 Deanston Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-10-25 ~ dissolved
    IIF 5 - director → ME
    2010-10-25 ~ dissolved
    IIF 26 - secretary → ME
  • 5
    16 Deanston Drive, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-28 ~ dissolved
    IIF 10 - director → ME
  • 6
    1/3 16 Deanston Drive, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 11 - director → ME
  • 7
    4 Haggs Gate, Suite 4/1, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 20 - director → ME
  • 8
    8 (0/2) Strathyre Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,242 GBP2018-12-31
    Officer
    2020-05-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    Ground Floor, 25 Darling Street, Enniskillen, Co. Fermanagh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    280,527 GBP2023-06-30
    Officer
    2021-06-23 ~ now
    IIF 15 - director → ME
  • 10
    1/2 113 Kilmarnock Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    LMQ EXPORTS LTD - 2022-10-05
    Ground Floor, 25 Darling Street, Enniskillen, Co. Fermanagh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2024-10-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    67,014 GBP2021-12-31
    Officer
    2018-12-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 13
    8, 0/2 Strathyre Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Total liabilities (Company account)
    80,134 GBP2021-12-31
    Officer
    2018-12-03 ~ now
    IIF 4 - director → ME
  • 14
    META PLATFORMS IRELAND LIMITED - 2023-01-24
    1/3 16 Deanston Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 15
    2/2 20 Strathyre Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    94 Drumlish Road, Dromore, Omagh, Co. Tyrone
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 17
    94 Drumlish Road, Dromore, Omagh, County Tyrone, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 25 - director → ME
    2013-02-01 ~ dissolved
    IIF 27 - secretary → ME
  • 18
    195 Ecclesville Road, Fintona, Omagh, Co. Tyrone, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 18 - director → ME
Ceased 6
  • 1
    47 Crancussy Road Pomeroy, Cookstown, Co. Tyrone, Northern Ireland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,131 GBP2016-12-31
    Officer
    2016-09-01 ~ 2017-01-31
    IIF 17 - director → ME
    2017-07-17 ~ 2018-01-01
    IIF 7 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-01-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (2 parents)
    Total liabilities (Company account)
    12,542 GBP2023-11-30
    Person with significant control
    2016-04-27 ~ 2024-04-30
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    8 (0/2) Strathyre Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,242 GBP2018-12-31
    Officer
    2017-12-01 ~ 2020-02-10
    IIF 6 - director → ME
    Person with significant control
    2017-12-01 ~ 2020-02-15
    IIF 13 - Has significant influence or control OE
  • 4
    Ground Floor, 25 Darling Street, Enniskillen, Co. Fermanagh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    280,527 GBP2023-06-30
    Person with significant control
    2021-06-23 ~ 2021-08-19
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    77 Deanston Drive, Shawlands, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-09-10 ~ 2013-11-01
    IIF 8 - director → ME
  • 6
    TRUCK & PLANT WASH LIMITED - 2019-06-10
    Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -54,857 GBP2022-01-31
    Officer
    2018-01-03 ~ 2024-03-15
    IIF 1 - director → ME
    Person with significant control
    2018-01-03 ~ 2024-03-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.