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 Ciaran Murdock

    Related profiles found in government register
  • Mr Ciaran Murdock
    Irish born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 1
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 2
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 3 IIF 4 IIF 5
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 6
    • Suite 207, Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 7
    • Rampart Road, Greenbank Industrial Estate, Newry, Co.down, BT34 2QU

      IIF 8
  • Ciaran Murdock
    Irish born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 9
    • The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 10
  • Murdock, Ciaran
    Irish businessman born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 11
    • 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 12 IIF 13 IIF 14
  • Murdock, Ciaran
    Irish chief executive born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 38 Donaghaguy, Burren, Warrenpoint, BT34 3PR

      IIF 15
    • 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 16
  • Murdock, Ciaran
    Irish co director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 38, Donaghaguy Road, Burren, Warrenpoint, Co.down, BT34 3PR, Northern Ireland

      IIF 17
    • 38 Donaghguy Road, Burren, Warrenpoint, Co Down

      IIF 18
  • Murdock, Ciaran
    Irish company director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 19
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 20 IIF 21 IIF 22
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 23
    • 38 Donaghaguy Road, Warrenpoint, County Down, BT34 2PR

      IIF 24
    • 97, Grosvenor Road, Epsom, Surrey, KT18 6JF, England

      IIF 25 IIF 26
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 27
    • Unit 7, Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down, BT34 2QU

      IIF 28
    • 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 29
    • 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 30 IIF 31 IIF 32
    • 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR

      IIF 33
    • 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 34
  • Murdock, Ciaran
    Irish director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 35
    • The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 36 IIF 37
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 38 IIF 39 IIF 40
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 41 IIF 42 IIF 43
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, United Kingdom

      IIF 44
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 45 IIF 46 IIF 47
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 49 IIF 50 IIF 51
    • The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 52
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 53
    • Burren Vision, St Mary's Park, Corrags Road, Burren, Co Down, BT34 3PY, Northern Ireland

      IIF 54
    • 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 55
    • C/o 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 56 IIF 57
    • C/o Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 58
    • C/o Wright, Johnston & Mackenzie Llp, St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 59 IIF 60
    • C/o Tyndaris Llp, 5 Savile Row, Mayfair, London, W1S 3PB, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 66
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 67 IIF 68 IIF 69
    • 24, Ashgrove, Markethill, BT60 1PZ, Northern Ireland

      IIF 70
    • 24, Main Street, Hilltown, Newry, County Down, BT34 5UH, Northern Ireland

      IIF 71
    • 38, Donaghaguy Road, Warrenpoint, Newry, BT34 3PR, United Kingdom

      IIF 72
    • 38, Donaghaguy Road, Warrenpoint, Newry, County Down, BT34 3PR, Northern Ireland

      IIF 73
    • 38 Donaghguy Road, Warrenpoint, Newry, BT34 3PR

      IIF 74
    • Unit 7, Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down, BT34 2QU

      IIF 75
    • 38 Donaghaguy, Burren, Warrenpoint, BT34 3PR

      IIF 76
    • 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 77 IIF 78 IIF 79
    • 38 Donaghaguy Road, Burren, Warrenpoint, Co Down

      IIF 81
    • 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 82 IIF 83
    • 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 84 IIF 85
    • 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 86 IIF 87 IIF 88
    • 38 Donaghaguy Road, Burren, Warrenpoint, Newry, BT34 3PR

      IIF 93
  • Murdock, Ciaran
    Irish group ceo born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 23, Greenbank Industrial Estate, Newry, County Down, BT34 2QU

      IIF 94
  • Murdock, Ciaran
    Irish managing director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 95
  • Murdock, Ciaran
    Irish property developer born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 96
  • Murdock, Ciaran
    Irish

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 97
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 98
    • 24, Main Street, Hilltown, Newry, County Down, BT34 5UH, Northern Ireland

      IIF 99
    • 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 100 IIF 101 IIF 102
    • 38 Donaghaguy Road, Burren, Warrenpoint, Co. Down, BT34 3PR

      IIF 103 IIF 104
    • 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 105
  • Murdock, Ciaran
    Irish businessman

    Registered addresses and corresponding companies
    • 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 106
  • Murdock, Ciaran
    Irish company director

    Registered addresses and corresponding companies
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 107
    • 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 108
  • Murdock, Ciaran
    Irish director

    Registered addresses and corresponding companies
  • Murdock, Ciaran

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 118
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 119
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 120
    • 38, Donaghaguy Road, Warrenpoint, Newry, BT34 3PR, United Kingdom

      IIF 121
    • 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 122
    • 38, Donaghaguy Road, Burren, Warrenpoint, BT34 3PR, Northern Ireland

      IIF 123
    • 38 Donaghaguy Road, Burren, Warrenpoint, Co Down

      IIF 124
    • 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 125
    • 38, Donaghaguy Road, Burren, Warrenpoint, Co. Down, BT34 3PR, N.ireland

      IIF 126
    • 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 127
    • 38, Donaghaguy Road, Burren, Warrenpoint, Co.down, BT34 3PR, Northern Ireland

      IIF 128
    • 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 129
    • 38 Donaghguy Road, Burren, Warrenpoint, Co Down

      IIF 130
    • 38 Donaghguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 131
child relation
Offspring entities and appointments
Active 40
  • 1
    The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    -49,637 GBP2023-12-31
    Officer
    2021-12-02 ~ now
    IIF 36 - director → ME
  • 2
    MOYNE SHELF COMPANY (NO. 316) LIMITED - 2013-04-03
    Quadrant House, 4 Thomas More Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,432,375 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 66 - director → ME
  • 3
    The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 53 - director → ME
  • 5
    BRAY PROPERTIES LIMITED - 2022-06-15
    BELMONT INVESTMENTS (N.I.) LIMITED - 2018-02-27
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    482,220 GBP2023-12-31
    Officer
    2018-08-14 ~ now
    IIF 41 - director → ME
  • 6
    The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 49 - director → ME
    2010-01-01 ~ dissolved
    IIF 120 - secretary → ME
  • 7
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    C/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 58 - director → ME
  • 8
    LOTUS HOMES HOLDINGS LIMITED - 2024-07-22
    184 Newry Road, Banbridge, Down, Northern Ireland
    Dissolved corporate (6 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 35 - director → ME
  • 9
    The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2020-03-02 ~ now
    IIF 64 - director → ME
  • 11
    C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2020-03-02 ~ now
    IIF 63 - director → ME
  • 12
    C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-03-02 ~ now
    IIF 61 - director → ME
  • 13
    C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-03-02 ~ now
    IIF 65 - director → ME
  • 14
    C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-03-02 ~ now
    IIF 62 - director → ME
  • 15
    ROSSGLASS INVESTMENTS LIMITED - 2005-11-28
    The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2005-11-09 ~ dissolved
    IIF 39 - director → ME
    2005-11-09 ~ dissolved
    IIF 97 - secretary → ME
  • 16
    JOHNCORP (NO.1) LIMITED - 2024-10-03
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Corporate (7 parents)
    Equity (Company account)
    2,827,166 GBP2023-03-31
    Officer
    2022-07-27 ~ now
    IIF 42 - director → ME
  • 17
    STONEY HOTELS LIMITED - 2015-04-17
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved corporate (2 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 22 - director → ME
  • 18
    DMWSL 454 LIMITED - 2005-05-23
    C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2005-09-14 ~ dissolved
    IIF 14 - director → ME
    2005-09-14 ~ dissolved
    IIF 106 - secretary → ME
  • 19
    NORCROSSLEY LIMITED - 1999-05-04
    The Factory, 184 Newry Road, Banbridge, County Down
    Corporate (3 parents)
    Equity (Company account)
    2,607,672 GBP2023-12-31
    Officer
    2016-11-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 5 - Has significant influence or controlOE
  • 20
    The Factory, 184 Newry Road, Banbridge, Co Down
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -92,209,141 GBP2023-12-31
    Officer
    2016-11-10 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 2 - Has significant influence or controlOE
  • 21
    The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    868,645 GBP2023-12-31
    Officer
    2019-04-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 9 - Has significant influence or controlOE
  • 22
    19 Bedford Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2006-11-03 ~ dissolved
    IIF 78 - director → ME
    2006-11-03 ~ dissolved
    IIF 131 - secretary → ME
  • 23
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    -162 GBP2023-12-31
    Officer
    2022-02-01 ~ now
    IIF 69 - director → ME
  • 24
    LOTUS RESIDENTIAL LIMITED - 2012-04-11
    KINROSS LIMITED - 2010-10-18
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved corporate (3 parents)
    Officer
    2004-01-14 ~ dissolved
    IIF 16 - director → ME
  • 25
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    2,254,541 GBP2023-12-30
    Officer
    2019-07-24 ~ now
    IIF 68 - director → ME
  • 26
    MARLACOO PROPERTIES LIMTIED - 2011-05-05
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved corporate (2 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 32 - director → ME
  • 27
    MHC CARE HOMES LIMITED - 2020-08-13
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    The Factory, 184 Newry Road, Banbridge, County Down
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -870,781 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 46 - director → ME
  • 28
    MURDOCK DISTRIBUTION LIMITED - 2005-06-23
    Unit 7 Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down
    Corporate (7 parents)
    Equity (Company account)
    10,913,863 GBP2020-12-31
    Officer
    2018-02-01 ~ now
    IIF 75 - director → ME
  • 29
    The Factory, 184 Newry Road, Banbridge, Co Down, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-12 ~ now
    IIF 44 - director → ME
  • 30
    Rampart Road, Greenbank Industrial Estate, Newry, Co.down
    Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    6,938,632 GBP2023-12-31
    Officer
    2024-10-18 ~ now
    IIF 43 - director → ME
  • 32
    QFH FINANCE LIMITED - 1994-11-29
    The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved corporate (5 parents)
    Officer
    1994-07-06 ~ dissolved
    IIF 95 - director → ME
    2016-09-27 ~ dissolved
    IIF 118 - secretary → ME
  • 33
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -15,547,232 GBP2023-12-31
    Officer
    2021-09-06 ~ now
    IIF 67 - director → ME
  • 34
    The Factory, 184 Newry Road, Banbridge, County Down
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2004-05-19 ~ now
    IIF 47 - director → ME
    2003-04-14 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    C/o Wright, Johnston & Mackenzie Llp St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2020-03-02 ~ now
    IIF 60 - director → ME
  • 36
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-10-24 ~ dissolved
    IIF 20 - director → ME
  • 37
    STONEY LAND LIMITED - 2020-07-20
    The Factory, 184 Newry Road, Banbridge, County Down
    Corporate (7 parents)
    Equity (Company account)
    -9,142,310 GBP2023-12-31
    Officer
    2012-10-24 ~ now
    IIF 21 - director → ME
  • 38
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    The Factory, 184 Newry Road, Banbridge, Co Down
    Corporate (5 parents)
    Equity (Company account)
    -2,067,811 GBP2023-12-31
    Officer
    2020-02-04 ~ now
    IIF 40 - director → ME
  • 39
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved corporate (2 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 40
    STONEY PROPERTIES LIMITED - 2013-02-04
    Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2002-12-12 ~ dissolved
    IIF 23 - director → ME
    2002-12-02 ~ dissolved
    IIF 98 - secretary → ME
Ceased 46
  • 1
    ABANA PROPERTIES LIMITED - 2012-07-05
    C/o Mills Selig, 21 Arthur Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2009-04-24 ~ 2014-10-02
    IIF 15 - director → ME
  • 2
    MURDOCK GROUP LIMITED - 2012-06-11
    CARNEYHAUGH (HOLDINGS) LIMITED - 1997-09-11
    MOYMORE LIMITED - 1991-03-13
    Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    1991-02-05 ~ 2015-01-13
    IIF 74 - director → ME
  • 3
    MURDOCK GROUP HOLDING LIMITED - 2015-02-16
    BAFFIN LIMITED - 2009-11-10
    Unit 7 Rampart Business Park Rampart Road, Newry, Co. Down, Ni
    Dissolved corporate (4 parents)
    Officer
    2009-03-19 ~ 2015-01-13
    IIF 24 - director → ME
  • 4
    Suite 4000-4025 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Corporate (1 parent)
    Profit/Loss (Company account)
    -361,078 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-06-05 ~ 2007-03-08
    IIF 81 - director → ME
    2000-08-01 ~ 2007-03-08
    IIF 124 - secretary → ME
  • 5
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    -182,644 GBP2023-12-31
    Officer
    2014-04-08 ~ 2014-08-29
    IIF 25 - director → ME
  • 6
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2003-04-01 ~ 2015-01-13
    IIF 93 - director → ME
    2003-04-01 ~ 2015-01-13
    IIF 102 - secretary → ME
  • 7
    BRAY PROPERTIES LIMITED - 2022-06-15
    BELMONT INVESTMENTS (N.I.) LIMITED - 2018-02-27
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    482,220 GBP2023-12-31
    Person with significant control
    2018-08-14 ~ 2019-03-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    Burren Vision St Mary's Park, Corrags Road, Burren, Co Down, Northern Ireland
    Corporate (10 parents)
    Equity (Company account)
    43,720 GBP2024-03-31
    Officer
    2022-07-26 ~ 2024-03-04
    IIF 54 - director → ME
  • 9
    M.K.C. INVESTMENTS LIMITED - 2003-01-15
    20 Levallyreagh Road, Rostrevor, Newry, County Down
    Dissolved corporate (2 parents)
    Officer
    2000-03-01 ~ 2015-01-13
    IIF 77 - director → ME
    2000-03-01 ~ 2015-01-13
    IIF 101 - secretary → ME
  • 10
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    C/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2020-03-02 ~ 2024-11-15
    IIF 59 - director → ME
  • 11
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2014-05-26
    IIF 89 - director → ME
    2006-06-30 ~ 2014-05-26
    IIF 116 - secretary → ME
  • 12
    Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-09-30
    Officer
    2010-10-12 ~ 2015-11-05
    IIF 94 - director → ME
    2010-10-12 ~ 2015-11-05
    IIF 126 - secretary → ME
  • 13
    The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2007-10-30 ~ 2015-09-29
    IIF 83 - director → ME
    2006-10-17 ~ 2015-09-29
    IIF 103 - secretary → ME
  • 14
    MENAGH PROPERTIES LIMITED - 2014-12-04
    The Factory, 184 Newry Road, Banbridge, County Down
    Corporate (4 parents)
    Equity (Company account)
    884,524 GBP2023-12-31
    Officer
    2014-05-24 ~ 2015-09-29
    IIF 19 - director → ME
    2007-05-24 ~ 2007-09-14
    IIF 76 - director → ME
  • 15
    NORCROSSLEY LIMITED - 1999-05-04
    The Factory, 184 Newry Road, Banbridge, County Down
    Corporate (3 parents)
    Equity (Company account)
    2,607,672 GBP2023-12-31
    Officer
    2007-06-15 ~ 2013-05-24
    IIF 33 - director → ME
  • 16
    The Factory, 184 Newry Road, Banbridge, Co Down
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -92,209,141 GBP2023-12-31
    Officer
    2007-06-05 ~ 2011-07-22
    IIF 29 - director → ME
  • 17
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-01-05 ~ 2014-05-26
    IIF 91 - director → ME
    2007-01-05 ~ 2014-05-26
    IIF 117 - secretary → ME
  • 18
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    -182,712 GBP2023-12-31
    Officer
    2015-11-17 ~ 2015-11-17
    IIF 70 - director → ME
  • 19
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    -162 GBP2023-12-31
    Officer
    2014-04-08 ~ 2015-09-29
    IIF 26 - director → ME
  • 20
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    2,254,541 GBP2023-12-30
    Officer
    2015-11-17 ~ 2016-03-04
    IIF 55 - director → ME
  • 21
    BELLISARO LIMITED - 2019-03-13
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,268,419 GBP2023-12-31
    Officer
    2005-10-12 ~ 2017-03-29
    IIF 27 - director → ME
    2005-10-12 ~ 2017-03-29
    IIF 107 - secretary → ME
  • 22
    Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2010-12-03 ~ 2015-10-05
    IIF 96 - director → ME
  • 23
    MHC CARE HOMES LIMITED - 2020-08-13
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    The Factory, 184 Newry Road, Banbridge, County Down
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -870,781 GBP2023-12-31
    Officer
    2006-04-27 ~ 2008-03-11
    IIF 31 - director → ME
    2006-04-27 ~ 2008-03-11
    IIF 122 - secretary → ME
  • 24
    MURDOCK NURSING HOMES LIMITED - 2014-01-24
    DUROS LIMITED - 2007-01-26
    The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2007-01-05 ~ 2008-03-11
    IIF 82 - director → ME
    2007-01-05 ~ 2008-03-11
    IIF 125 - secretary → ME
  • 25
    MURDOCK DISTRIBUTION LIMITED - 2005-06-23
    Unit 7 Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down
    Corporate (7 parents)
    Equity (Company account)
    10,913,863 GBP2020-12-31
    Officer
    2015-03-01 ~ 2015-10-01
    IIF 28 - director → ME
    2000-02-25 ~ 2015-01-13
    IIF 80 - director → ME
    2000-02-25 ~ 2015-01-13
    IIF 123 - secretary → ME
  • 26
    Rampart Road, Greenbank Industrial Estate, Newry, Co.down
    Corporate (5 parents)
    Officer
    1986-06-10 ~ 2015-01-13
    IIF 17 - director → ME
    1986-06-10 ~ 2015-01-13
    IIF 128 - secretary → ME
  • 27
    MURDOCK PROPERTY LIMITED - 2014-06-26
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved corporate (2 parents)
    Officer
    2000-03-01 ~ 2015-01-13
    IIF 79 - director → ME
    2000-03-01 ~ 2015-01-13
    IIF 100 - secretary → ME
  • 28
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-08-06 ~ 2013-08-28
    IIF 13 - director → ME
  • 29
    The Factory, 184 Newry Road, Banbridge, County Down
    Corporate (6 parents)
    Equity (Company account)
    -10,058,636 GBP2023-12-31
    Officer
    2007-12-19 ~ 2015-01-13
    IIF 85 - director → ME
    2007-12-19 ~ 2015-01-13
    IIF 127 - secretary → ME
  • 30
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-06-22 ~ 2011-12-01
    IIF 34 - director → ME
    2006-06-22 ~ 2011-12-01
    IIF 108 - secretary → ME
  • 31
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -15,547,232 GBP2023-12-31
    Officer
    2005-09-30 ~ 2013-07-27
    IIF 88 - director → ME
    2005-09-30 ~ 2013-07-27
    IIF 129 - secretary → ME
  • 32
    BROOMCO (3955) LIMITED - 2005-12-20
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2014-05-26
    IIF 73 - director → ME
    2006-06-30 ~ 2014-05-26
    IIF 115 - secretary → ME
  • 33
    403 Lisburn Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    44 GBP2023-11-30
    Officer
    2009-08-28 ~ 2016-04-11
    IIF 71 - director → ME
    2009-08-28 ~ 2016-04-11
    IIF 99 - secretary → ME
  • 34
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    The Factory, 184 Newry Road, Banbridge, Co Down
    Corporate (5 parents)
    Equity (Company account)
    -2,067,811 GBP2023-12-31
    Officer
    2007-01-11 ~ 2015-10-05
    IIF 84 - director → ME
    2007-01-11 ~ 2015-10-05
    IIF 105 - secretary → ME
  • 35
    UNILIN FLOORING UK & IRELAND LIMITED - 2024-02-05
    UNILIN DISTRIBUTION LIMITED - 2023-04-06
    SPECTRIM DISTRIBUTION LIMITED - 2010-10-01
    SPECTRIM BUILDING PRODUCTS LIMITED - 2002-07-04
    O'HAGAN HOMES LIMITED - 1994-08-01
    Unit 6 Ballinacraig Way, Newry, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Officer
    1991-08-19 ~ 2009-09-03
    IIF 11 - director → ME
    1991-08-19 ~ 2009-09-03
    IIF 104 - secretary → ME
  • 36
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-01-05 ~ 2015-09-28
    IIF 56 - director → ME
    2007-01-05 ~ 2015-09-28
    IIF 110 - secretary → ME
  • 37
    C/o Waypoint Debt Advisory 10 Port House, Square Rigger Row, London, England
    Dissolved corporate (3 parents)
    Officer
    2006-11-30 ~ 2013-12-20
    IIF 86 - director → ME
    2006-11-30 ~ 2013-12-20
    IIF 114 - secretary → ME
  • 38
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent, 3 offsprings)
    Officer
    2006-11-30 ~ 2013-12-20
    IIF 87 - director → ME
    2006-11-30 ~ 2013-12-20
    IIF 111 - secretary → ME
  • 39
    Andras House, 60 Great Victoria Street, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    2,350,812 GBP2023-12-31
    Officer
    2021-02-12 ~ 2023-02-01
    IIF 52 - director → ME
    Person with significant control
    2021-02-12 ~ 2022-11-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 40
    GREENOCK PROPERTIES (NI) LIMITED - 2013-04-03
    FAST MERCHANTS LIMITED - 2004-07-30
    24 Ashgrove, Markethill, Armagh
    Dissolved corporate (1 parent)
    Officer
    2004-07-27 ~ 2013-08-28
    IIF 30 - director → ME
  • 41
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent)
    Officer
    2006-11-30 ~ 2013-12-20
    IIF 92 - director → ME
    2006-11-30 ~ 2013-12-20
    IIF 113 - secretary → ME
  • 42
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent)
    Officer
    2006-11-30 ~ 2013-12-20
    IIF 90 - director → ME
    2006-11-30 ~ 2013-12-20
    IIF 112 - secretary → ME
  • 43
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved corporate (2 parents)
    Officer
    2009-11-12 ~ 2015-01-13
    IIF 72 - director → ME
    2009-11-12 ~ 2015-01-13
    IIF 121 - secretary → ME
  • 44
    MURDOCK ECD LIMITED - 2005-05-23
    ECD BUILDING SUPPLIES LIMITED - 2004-11-12
    MURDOCK TILES LIMITED - 2003-10-24
    42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2000-09-25 ~ 2006-10-02
    IIF 18 - director → ME
    2000-09-25 ~ 2006-10-02
    IIF 130 - secretary → ME
  • 45
    MURDOCK HAWORTH LIMITED - 2007-03-27
    W.B.HAWORTH LIMITED - 2005-04-27
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-10-04 ~ 2006-10-02
    IIF 12 - director → ME
  • 46
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-01-05 ~ 2015-09-28
    IIF 57 - director → ME
    2007-01-05 ~ 2015-09-28
    IIF 109 - secretary → ME
© 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.