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

Tolland, James Ansley Lambert

    Related profiles found in government register
  • Tolland, James Ansley Lambert
    British chief executive born in November 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Whiterock Road, Killinchy, County Down, BT23 6PR, Northern Ireland

      IIF 1 IIF 2 IIF 3
  • Tolland, James Ansley Lambert
    British co director born in November 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Whiterock Road, Killinchy, County Down, BT23 6PR, Northern Ireland

      IIF 4
  • Tolland, James Ansley Lambert
    British company director born in November 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Ballymenoch Road, Holywood, BT18 0HN, Northern Ireland

      IIF 5
    • icon of address 5 Whiterock Road, Killinchy, County Down, BT23 6PR, Northern Ireland

      IIF 6
  • Tolland, James Ansley Lambert
    British director born in November 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44 Ballymenoch Road, Hollywood, Co Down, BT18 0HN, Northern Ireland

      IIF 7 IIF 8
    • icon of address 2, Ballymenoch Lane, Holywood, BT18 0EF, Northern Ireland

      IIF 9
    • icon of address 5 Whiterock Road, Killinchy, County Down, BT23 6PR, Northern Ireland

      IIF 10
  • Tolland, James Ansley Lambert
    British none born in November 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Ballymenoch Road, Holywood, Down, BT18 0HN, Northern Ireland

      IIF 11
  • Tolland, James Ansley George
    British company director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Ballymenoch Lane, Holywood, BT18 0EF, Northern Ireland

      IIF 12
  • Tolland, James Ansley George
    British director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Ballymenoch Lane, Holywood, Co. Down, BT18 0EF, Northern Ireland

      IIF 13 IIF 14
    • icon of address 2, Ballymenoch Lane, Holywood, County Down, BT18 0EF, Northern Ireland

      IIF 15
  • Tolland, Ansley
    British co director born in November 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Whiterock Road, Killinchy, Co Down, BT23 6PR

      IIF 16
  • Tolland, Ansley
    British co. director born in November 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, 5 Whiterock Road, Killinchy, Co Down, BT23 6PR

      IIF 17
    • icon of address Rock Cottage, 5 Whiterock Road, Killinchy, Co Down, BT23 6PR

      IIF 18
  • Tolland, Ansley
    British company director born in November 1945

    Resident in Northern Ireland

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

      IIF 19
    • icon of address Rock Cottage, 5 Whiterock Road, Killinchy, Co Down

      IIF 20
  • Tolland, Ansley
    British director born in November 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, 5 Whiterock Road, Killinchy, Newtownards, BT23 6PR

      IIF 21
    • icon of address Rock Cottages, 5 Whiterock Road, Killinchy, Newtownards, BT23 6PR

      IIF 22
    • icon of address 5 Whiterock Road, Killinchy, Newtownards, BT23 6PR

      IIF 23
  • Mr James Ansley Lambert Tolland
    British born in November 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Ballymenoch Road, Hollywood, Co. Down, BT18 0HN, Northern Ireland

      IIF 24
    • icon of address 44 Ballymenoch Road, Hollywood, Co Down, BT18 6HN, Northern Ireland

      IIF 25
    • icon of address Rock Cottage, 5 Whiterock Road, Killinchy, Co Down, BT23 6PR, Northern Ireland

      IIF 26
  • Tolland, James Ansley George
    born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Ballymenoch Road, Holywood, BT18 0HN, Northern Ireland

      IIF 27
  • Tolland, James
    Northern Irish company director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5a Demesne Road, Holywood, Co Down, BT18 9DQ

      IIF 28
  • Mr James Ansley George Tolland
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Ballymenoch Lane, Ballymenoch Lane, Holywood, BT18 0EF, Northern Ireland

      IIF 29
    • icon of address 2, Ballymenoch Lane, Holywood, BT18 0EF, Northern Ireland

      IIF 30
    • icon of address 2 Ballymenoch Lane, Holywood, County Down, BT18 0EF, Northern Ireland

      IIF 31
  • Tolland, James
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 2, Ballymenoch Lane, Holywood, Co Down, BT18 0EF, Northern Ireland

      IIF 32
  • Tolland, James
    Northern Irish director

    Registered addresses and corresponding companies
    • icon of address 2, Ballymenoch Lane, Holywood, County Down, BT18 0EF, Northern Ireland

      IIF 33
  • Tolland, Ansley

    Registered addresses and corresponding companies
    • icon of address Rock Cottage, 5 Whiterock Road, Killinchy, Co Down

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Oh Yeah Musioc Centre, 15-21 Gordon Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -87,717 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 13 - Director → ME
  • 2
    SARCON (NO.206) LIMITED - 2007-01-17
    HI-LIFE GROUP LIMITED - 2016-11-10
    icon of address 2 Ballymenoch Lane, Holywood, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    787,962 GBP2023-07-31
    Officer
    icon of calendar 2006-08-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-08-02 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    MKB 61 LTD - 2024-04-05
    icon of address 2 Ballymenoch Lane, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,405 GBP2025-03-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JAMES TOLLAND (HOLDINGS) LIMITED - 2011-01-17
    JAMES TOLLAND & COMPANY LIMITED - 1988-08-03
    icon of address 30 Monaghan Street, Newry, Down
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 2b Milewater Road, Belfast, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 11 - Director → ME
  • 6
    SESTUS LIMITED - 1988-08-03
    JAMES TOLLAND & COMPANY LIMITED - 2011-01-17
    icon of address 5 Old Galgorm Road, Ballymena, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    128,481 GBP2024-05-31
    Officer
    icon of calendar 1988-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Keenan Corporate Finance Limited, Arthur House, Arthur Street, Belfast, County Antrim
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Lecale Cf 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    43,276 GBP2016-06-30
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 44 Ballymenoch Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -987 GBP2025-04-05
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 44 Ballymenoch Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 14
  • 1
    SALFORD INVESTMENTS LIMITED - 2014-11-25
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2006-07-17
    IIF 3 - Director → ME
  • 2
    SARCON (NO.206) LIMITED - 2007-01-17
    HI-LIFE GROUP LIMITED - 2016-11-10
    icon of address 2 Ballymenoch Lane, Holywood, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    787,962 GBP2023-07-31
    Officer
    icon of calendar 2006-08-03 ~ 2016-11-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2019-04-03
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    MKB 61 LTD - 2024-04-05
    icon of address 2 Ballymenoch Lane, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,405 GBP2025-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2024-04-05
    IIF 9 - Director → ME
  • 4
    icon of address Birkby Grange, 85 Birkby Hall Road, Birkby, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2016-06-21
    IIF 4 - Director → ME
    icon of calendar 2006-08-03 ~ 2016-11-07
    IIF 15 - Director → ME
    icon of calendar 2006-08-03 ~ 2016-11-07
    IIF 33 - Secretary → ME
  • 5
    JAMES TOLLAND (HOLDINGS) LIMITED - 2011-01-17
    JAMES TOLLAND & COMPANY LIMITED - 1988-08-03
    icon of address 30 Monaghan Street, Newry, Down
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 12 Claredon Road, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2006-07-17
    IIF 23 - Director → ME
  • 7
    PARTON LIMITED - 2002-02-05
    icon of address 4 Shore Road, Holywood, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,850 GBP2022-07-29
    Officer
    icon of calendar 2006-08-03 ~ 2007-11-12
    IIF 21 - Director → ME
    IIF 28 - Director → ME
  • 8
    icon of address 90 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2006-07-17
    IIF 2 - Director → ME
  • 9
    icon of address 648 Springfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-08-29 ~ 2006-07-17
    IIF 17 - Director → ME
  • 10
    LLOYDS SAWMILLS LIMITED - 1986-04-16
    RAAB KARCHER (TIMBER) LIMITED - 1997-10-22
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2006-07-17
    IIF 6 - Director → ME
  • 11
    J. P. CORRY GROUP LIMITED - 2004-11-12
    SHANVEY LIMITED - 1996-04-10
    icon of address 648 Springfield Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2006-07-17
    IIF 20 - Director → ME
    icon of calendar 1996-03-21 ~ 2004-11-10
    IIF 34 - Secretary → ME
  • 12
    JP CORRY (NI) LIMITED - 2024-07-10
    J P CORRY (NI) LIMITED - 2004-11-12
    JAMES P. CORRY & CO., LIMITED - 2000-01-01
    JAMES P. CORRY (HOLDINGS) LIMITED - 1988-08-30
    JAMES P. CORRY HOLDINGS LIMITED - 2000-01-06
    icon of address The Old Papermill, Dennison's Industrial Estate, Ballyclare, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1890-10-18 ~ 2006-07-17
    IIF 18 - Director → ME
  • 13
    icon of address Tower Bridge House, St. Katharines Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2006-07-17
    IIF 1 - Director → ME
  • 14
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2006-07-17
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.