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

John Paul Mcginnis

    Related profiles found in government register
  • John Paul Mcginnis
    Irish born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 1
  • Mr John Paul Mcginnis
    Irish born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Maryville Ave, Belfast, Co Antrim, BT9 7HE

      IIF 2
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 3
  • Mr John Paul Mcginnis
    Irish born in January 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Clooney Terrace, Londonderry, BT47 6AR, Northern Ireland

      IIF 4
  • Mcginnis, John Paul
    Irish born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Clooney Terrace, Londonderry, BT47 6AR, Northern Ireland

      IIF 5
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 6 IIF 7
  • Mcginnis, John Paul
    Irish construction director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Maryville Ave, Belfast, Co Antrim, BT9 7HE

      IIF 8
  • Mr John Paul Mcginnis
    British born in January 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 9
  • John Mcginnis
    Irish born in March 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, BT47 3XX, Northern Ireland

      IIF 10 IIF 11
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 12
  • Annie Mcginnis
    Irish born in January 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 13 IIF 14
  • Mrs Anne Mcginnis
    Irish born in January 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Tamnaherin Road, Eglinton, Londonderry, BT47 3AN, Northern Ireland

      IIF 15
  • Anne Mcginnis
    Irish born in January 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, BT47 3XX, Northern Ireland

      IIF 16
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 17 IIF 18
  • Mcginnis, John Charles
    Irish born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 422, Lisburn Road, Belfast, BT9 6GN, Northern Ireland

      IIF 19
    • icon of address 68 Tamnaherin Road, Eglinton, Co Derry, BT47 3AN

      IIF 20
    • icon of address 68 Tamnaherin, Eglinton, Co Londonderry, BT47 3AN

      IIF 21
    • icon of address 68 Tamnaherin Road, Eglinton, Co Londonderry, BT47 3AN

      IIF 22
    • icon of address 68 Tamnaherin Road, Eglinton, Co.londonderry, BT47 3AN

      IIF 23
    • icon of address 68 Tamnaherin Road, Eglinton, Derry, BT47 3AN

      IIF 24
    • icon of address 1 Campsie Business Park, Eglinton, Londonderry, BT47 3XX, United Kingdom

      IIF 25
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 26 IIF 27 IIF 28
    • icon of address 68 Tamnaherin Road, Eglinton, County Londonderry, BT47 3AN

      IIF 29
    • icon of address Derryarkin Farm, 68 Tamnaherin Road, Eglinton, Co.londonderry, BT47 3AN

      IIF 30
    • icon of address Derryarkin Farm, 68 Tamnaherin Road, Eglinton, Londonderry, BT47 3AN

      IIF 31
    • icon of address 30, Clooney Terrace, Waterside, Londonderry, Londonderry, BT47 6AR, Northern Ireland

      IIF 32
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 33 IIF 34 IIF 35
  • Mcginnis, John Charles
    Irish builder born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcginnis, John Charles
    Irish building contractor born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Tamnaherin Road, Eglinton, Co Londonderry, N Ireland, BT473AN

      IIF 62
  • Mcginnis, John Charles
    Irish company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Tamnaherin Road, Eglinton, Co Londonderry, BT47 3AN

      IIF 63
    • icon of address 68 Tamnaherin Road, Eglinton, Co Londonderry, N Ireland, BT47 3AW

      IIF 64
    • icon of address 68 Tamnaherin Road, Eglinton, Derry, BT47 3AN

      IIF 65
    • icon of address 68 Tamnaherin Road, Eglinton, County Londonderry, BT47 3AN

      IIF 66 IIF 67 IIF 68
    • icon of address 68, Tamnaherin Road, Eglinton, Londonderry, BT47 3AN, Northern Ireland

      IIF 72
    • icon of address Unit 1, Campsie Business Park, Mclean Road, Eglinton, County Londonderry, BT47 3XX, United Kingdom

      IIF 73
    • icon of address 16a, Clooney Terrace, Waterside, Londonderry, BT47 6AR, Northern Ireland

      IIF 74
    • icon of address 68, Tamnaherin Road, Eglinton, Londonderry, Londonderry, BT47 3AN, United Kingdom

      IIF 75
  • Mcginnis, John Charles
    Irish director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Tamnaherin Road, Eglinton, BT47 3AN

      IIF 76
    • icon of address 68 Tamnaherin Road, Eglinton, Co Derry, BT47 3AN

      IIF 77 IIF 78
    • icon of address 68 Tamnaherin Road, Eglinton, Co Londonderry, BT47 3AN

      IIF 79
    • icon of address 68 Tamnaherin Road, Eglinton, County Londonderry, BT47 3AN

      IIF 80
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 81 IIF 82 IIF 83
    • icon of address 68 Tamnaherin Road, Eglinton, Londonderry, BT47 3AN

      IIF 84 IIF 85 IIF 86
  • Mcginnis, John Charles
    Irish property developer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derryarkin Farm, 68 Tamaherin Road, Eglinton, Derry, BT47 3AN

      IIF 88
    • icon of address The Studio, 68 Tamnaherin Road, Eglinton, Co Londonderry, BT47 3AN

      IIF 89
  • Mr John Charles Mcginnis
    Irish born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 422, Lisburn Road, Belfast, BT9 6GN, Northern Ireland

      IIF 90 IIF 91
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 92
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX

      IIF 93
    • icon of address No.1, Dock Street, Leeds, West Yorkshire, LS10 1NA

      IIF 94
    • icon of address Waterloo Court Unit 75, 17 Hunslet Road, Leeds, LS10 1QN

      IIF 95
    • icon of address Waterloo Court, Unit 75, Mcginnis Developments, 17 Hunslet Road, Leeds, LS10 1QN

      IIF 96
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 97
    • icon of address 1, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 98
    • icon of address 30, Clooney Terrace, Londonderry, BT47 6AR, Northern Ireland

      IIF 99 IIF 100 IIF 101
    • icon of address Des Reid & Co, 30 Clooney Terrace, Londonderry, BT47 6AR, Northern Ireland

      IIF 102
    • icon of address Unit 1, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 103
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 104 IIF 105 IIF 106
  • Mr John Charles Mcginnis
    Irish born in March 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX

      IIF 108 IIF 109 IIF 110
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 111
    • icon of address Waterloo Court, Unit 75 Mcginnis Development, 17 Hunslet Road, Leeds, LS10 1QN

      IIF 112
    • icon of address 30, Clooney Terrace, Londonderry, BT47 6AR, Northern Ireland

      IIF 113
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 114 IIF 115 IIF 116
  • Mrs Anne Mcginnis
    British born in January 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mrs Anne Mcginnis
    British born in February 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 121
  • Mcginnis, Anne
    British director born in January 1950

    Registered addresses and corresponding companies
    • icon of address 68 Tamnaherin Road, Eglinton Road, Co Derry, BT47 3AN

      IIF 122
  • Mcginnis, John Paul
    Irish born in January 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Clooney Terrace, Londonderry, BT47 6AR, Northern Ireland

      IIF 123
  • Mcginnis, John Paul
    Irish investment director born in January 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Old Manse, 31 Main Street, Eglinton, Derry, BT47 3AB

      IIF 124
  • Mcginnis, John
    Irish born in March 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, BT47 3XX, Northern Ireland

      IIF 125
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 126 IIF 127 IIF 128
  • Mrs Annie Margaret Mcginnis
    British born in January 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 129
  • Mcginnis, Johnpaul Paul
    Irish company director born in January 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 130
  • Mcginnis, Johnpaul Paul
    Irish development director born in January 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 131
  • Mcginnis, John Charles
    Irish born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 422, Lisburn Road, Belfast, BT9 6GN, Northern Ireland

      IIF 132 IIF 133
    • icon of address 1, Campsie Business Park, Mclearn Road, Eglington, BT47 3XX, Northern Ireland

      IIF 134
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 135
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, County Londonderry, BT47 3XX, Northern Ireland

      IIF 136 IIF 137
    • icon of address 1, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 138
    • icon of address 68, Tamnaherin Road, Eglinton, Londonderry, BT47 3AN, Northern Ireland

      IIF 139
    • icon of address Unit 8, Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 140 IIF 141 IIF 142
  • Mcginnis, John Charles
    Irish company director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 146
  • Mcginis, John Charles
    British builder born in March 1953

    Registered addresses and corresponding companies
    • icon of address 63 Tamnaherin Road, Eglinton Road, Eglinton, BT47 3AN

      IIF 147
  • Mcginnis, Annie Margaret
    British director born in January 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Derryarkin Farm, 68 Tamnaherin Rd, Eglinton, Co Londonderry, BT47 6AN

      IIF 148
  • Mcginnis, John Charles

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 149
  • Mcginnis, John

    Registered addresses and corresponding companies
    • icon of address 68, Tamnaherin Road, Eglinton, Londonderry, BT47 3AN, Northern Ireland

      IIF 150
  • Mc Ginnis, John Charles
    British property developer born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Derryarkin Farm, 68 Tamnaherin Road, Eglinton, L,derry, BT47 3AN

      IIF 151
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 30 Clooney Terrace, Waterside, Londonderry, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    23,836 GBP2018-03-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 32 - Director → ME
  • 2
    PREHEN LIMITED - 2020-11-27
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 91 - Has significant influence or controlOE
  • 3
    BEAUTIFUL BUNDLE LTD - 2020-10-26
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,218 GBP2024-04-30
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 5 - Director → ME
  • 4
    CHADRON PROPERTIES LIMITED - 2009-09-07
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    139 GBP2025-02-28
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-12-31
    Officer
    icon of calendar 2008-11-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 7
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -63,553 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    316,208 GBP2023-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 139 - Director → ME
  • 11
    icon of address 16a Clooney Terrace, Waterside, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 74 - Director → ME
  • 12
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,312,536 GBP2017-03-31
    Officer
    icon of calendar 2001-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 13
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,610 GBP2024-06-28
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 135 - Director → ME
  • 14
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-11-30
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    301 GBP2025-02-28
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -999 GBP2022-12-31
    Officer
    icon of calendar 2008-11-02 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 17
    icon of address Deloitte (ni) Limited, 19 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2012-06-22 ~ dissolved
    IIF 150 - Secretary → ME
  • 18
    KNOLGREEN HOMES LTD. - 2014-04-22
    KNOLGREEN LIMITED - 1994-07-15
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 144 - Director → ME
  • 19
    MCGINNIS DEVELOPMENTS LIMITED - 2010-10-06
    POINT FOUR PROPERTIES LIMITED - 2005-08-03
    BRAIDWATER ENTERPRISES LIMITED - 2002-02-05
    SHANONNY ENTERPRISES LIMITED - 1986-02-11
    icon of address Des Reid & Co, 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,456,432 GBP2023-09-30
    Officer
    icon of calendar 1986-01-08 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,570,119 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address Mcginnis Developments, Waterloo Court Unit 75, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 22
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-06 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2013-12-09 ~ dissolved
    IIF 149 - Secretary → ME
  • 23
    icon of address Waterloo Court Unit 75, Mcginnis Developments, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 24
    GREENHAW LODGE LIMITED - 2004-11-12
    GREENHAW HOUSE LIMITED - 1992-06-30
    BELMONT MANOR LIMITED - 1992-04-13
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-19 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -146,536 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    81,898 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MCGINNIS DEVELOPMENTS (UK) LIMITED - 2010-10-06
    ULTONIA LANDS LIMITED - 2005-04-12
    TEMPLEMOYLE CARE HOMES LIMITED - 2004-11-12
    CULMORE HOMES LIMTED - 1995-05-02
    icon of address Des Reid & Co, 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -388,388 GBP2016-09-30
    Officer
    icon of calendar 1991-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 7 - Director → ME
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    BRIANS BRICKS LIMITED - 2000-01-01
    GINNIS PROPERTIES LIMITED - 1995-12-04
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1984-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 99 - Has significant influence or controlOE
  • 33
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-11-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 34
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    136,351 GBP2017-03-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 35 - Director → ME
  • 35
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Waterloo Court Unit 75, Mcginnis Developments, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 67 - Director → ME
  • 37
    MGRB SOLUTIONS LIMITED - 2016-11-24
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 38
    DANDINO LIMITED - 2010-10-06
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552,233 GBP2023-09-30
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Waterloo Court Unit 75, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 71 - Director → ME
  • 40
    icon of address Waterloo Court Unit 75 Mcginnis Development, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 68 - Director → ME
  • 41
    icon of address Waterloo Court Unit 75, Mcginnis Development, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 42
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 101 - Has significant influence or controlOE
  • 43
    icon of address Killaire House, Killaire Road, Carnlea, County Down
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 75 - Director → ME
  • 44
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 141 - Director → ME
  • 45
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 90 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,554 GBP2024-01-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    MCGINNIS GROUP LIMITED - 2010-10-06
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,197,479 GBP2016-09-30
    Officer
    icon of calendar 2001-12-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 113 - Has significant influence or controlOE
  • 48
    NORTHERN HOMES (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED - 2021-09-17
    icon of address 422 Lisburn Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 134 - Director → ME
  • 49
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 133 - Director → ME
  • 50
    icon of address Des Reid & Co, 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,800,069 GBP2018-03-31
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 103 - Has significant influence or controlOE
  • 51
    icon of address Waterloo Court Unit 75, Mcginnis Development, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 66 - Director → ME
  • 52
    icon of address 1 Campsie Business Park, Eglinton, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 146 - Director → ME
  • 53
    icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 78 - Director → ME
  • 54
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 80 - Director → ME
  • 55
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-11-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
  • 56
    MOURNEVIEW PROPERTIES LIMITED - 2019-09-19
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,269 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 57
    PICCO 25 LIMITED - 2005-03-22
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,745,826 GBP2024-09-30
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 58
    icon of address University House, Cromore Road, Coleraine, Co Londonderry
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 151 - Director → ME
Ceased 48
  • 1
    icon of address 30 Clooney Terrace, Waterside, Londonderry, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    23,836 GBP2018-03-31
    Officer
    icon of calendar 1990-07-03 ~ 2010-02-28
    IIF 79 - Director → ME
  • 2
    BEECH HOUSE MANAGEMENT (NI) LIMITED - 2006-06-08
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-08 ~ 2017-07-25
    IIF 54 - Director → ME
  • 3
    CHADRON PROPERTIES LIMITED - 2009-09-07
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-06-01
    IIF 93 - Has significant influence or control OE
  • 4
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-13 ~ 2018-04-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 2001-06-25 ~ 2003-09-08
    IIF 62 - Director → ME
  • 6
    icon of address Unit 1, 739 Antrim Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,352,125 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-15 ~ 2016-12-22
    IIF 110 - Has significant influence or control OE
  • 7
    icon of address Lisahally Power Station 18 Lisahally Road, Maydown, Derry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2011-03-03
    IIF 124 - Director → ME
  • 8
    L&B (NO 27) LIMITED - 2003-04-25
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2006-03-24
    IIF 147 - Director → ME
  • 9
    HENLEY ENTERPRISES LIMITED - 1995-12-08
    icon of address The Woodshed 114a Tamnaherin Road, Cross, Londonderry, Derry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-21 ~ 2002-01-14
    IIF 60 - Director → ME
  • 10
    MCGINNIS DEVELOPMENTS (UK) LIMITED - 2010-10-06
    ULTONIA LANDS LIMITED - 2005-04-12
    TEMPLEMOYLE CARE HOMES LIMITED - 2004-11-12
    CULMORE HOMES LIMTED - 1995-05-02
    icon of address Des Reid & Co, 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -388,388 GBP2016-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2013-12-09
    IIF 131 - Director → ME
  • 11
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-05-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address No.1 Dock Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2017-06-07
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-06-12
    IIF 94 - Has significant influence or control OE
  • 13
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,699 GBP2018-12-31
    Officer
    icon of calendar 2008-11-02 ~ 2019-10-11
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2019-10-11
    IIF 108 - Has significant influence or control OE
  • 14
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    136,351 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 97 - Ownership of shares – 75% or more OE
  • 15
    MGRB SOLUTIONS LIMITED - 2016-11-24
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-05-15 ~ 2017-01-30
    IIF 111 - Has significant influence or control OE
  • 16
    DANDINO LIMITED - 2010-10-06
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552,233 GBP2023-09-30
    Officer
    icon of calendar 2014-01-01 ~ 2020-08-03
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-08-03
    IIF 121 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-18 ~ 2020-08-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-08 ~ 2017-05-24
    IIF 39 - Director → ME
  • 18
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-04-14
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,554 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-10-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-10-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 20
    NMP DEVELOPMENTS LIMITED - 2015-10-26
    CHJ (124) LIMITED - 2015-10-21
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,521 GBP2024-07-31
    Officer
    icon of calendar 2015-10-21 ~ 2016-01-04
    IIF 73 - Director → ME
  • 21
    MCGINNIS GROUP LIMITED - 2010-10-06
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,197,479 GBP2016-09-30
    Officer
    icon of calendar 2006-03-23 ~ 2014-07-01
    IIF 148 - Director → ME
  • 22
    icon of address 5-7 Artillery Street, Londonderry, Co.londonderry
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2014-11-05
    IIF 61 - Director → ME
  • 23
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2006-03-24
    IIF 57 - Director → ME
  • 24
    ELFA LIMITED - 2000-06-02
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2006-03-24
    IIF 50 - Director → ME
  • 25
    PELVARIS LIMITED - 2000-06-07
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-07 ~ 2006-03-24
    IIF 46 - Director → ME
  • 26
    RISTER LIMITED - 2000-06-06
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2006-03-20
    IIF 40 - Director → ME
  • 27
    NASKEA LIMITED - 2000-06-06
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-07 ~ 2006-03-24
    IIF 47 - Director → ME
  • 28
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2006-03-24
    IIF 55 - Director → ME
  • 29
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2025-04-30
    Officer
    icon of calendar 2004-04-16 ~ 2018-04-26
    IIF 64 - Director → ME
  • 30
    icon of address C/o Colemans Garden Centre 6 Old Ballyclare Road, Templepatrick, Templepatrick, Co Antrim Bt390bj, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,352 GBP2020-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2002-01-14
    IIF 59 - Director → ME
  • 31
    icon of address 120a Melmount Road, Sion Mills, County Tyrone
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2005-06-30
    IIF 89 - Director → ME
  • 32
    icon of address 120a Melmount Road, Sion Mills, County Tyrone
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-01-01
    IIF 65 - Director → ME
  • 33
    icon of address 39 St. Johns Place, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6,275 GBP2024-07-31
    Officer
    icon of calendar 2003-02-24 ~ 2005-10-03
    IIF 49 - Director → ME
  • 34
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,780 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2012-02-14
    IIF 58 - Director → ME
  • 35
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2012-02-15
    IIF 56 - Director → ME
  • 36
    MOURNEVIEW PROPERTIES LIMITED - 2019-09-19
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,269 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2020-10-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2019-09-12
    IIF 109 - Has significant influence or control OE
  • 37
    icon of address Ist Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1986-12-12 ~ 1999-11-19
    IIF 122 - Director → ME
    IIF 77 - Director → ME
  • 38
    PICCO 25 LIMITED - 2005-03-22
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,745,826 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-15 ~ 2017-04-06
    IIF 112 - Has significant influence or control OE
  • 39
    icon of address 143 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2023-11-30
    Officer
    icon of calendar 2011-01-24 ~ 2019-08-22
    IIF 81 - Director → ME
  • 40
    WELLINGTON SQUARE (LOWER CSRESCENT) APARTMENT MANAGEMENT COMPANY LIMITED - 2005-06-02
    icon of address Charles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,692 GBP2024-04-30
    Officer
    icon of calendar 2005-06-02 ~ 2005-10-03
    IIF 43 - Director → ME
  • 41
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2003-07-02 ~ 2024-08-13
    IIF 37 - Director → ME
  • 42
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2005-06-02 ~ 2024-08-13
    IIF 38 - Director → ME
  • 43
    WELLINGTON SQUARE PHASE 1 APARTMENT MANAGEMENT COMPANY LIMITED - 2004-03-02
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-03-24 ~ 2018-06-27
    IIF 36 - Director → ME
    icon of calendar 2003-07-03 ~ 2005-10-03
    IIF 45 - Director → ME
  • 44
    WELLINGTON SQUARE PHASE 1 MANAGEMENT COMPANY LIMITED - 2004-03-02
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2003-07-03 ~ 2005-10-03
    IIF 42 - Director → ME
    icon of calendar 2012-02-08 ~ 2024-08-13
    IIF 72 - Director → ME
  • 45
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2005-06-02 ~ 2005-10-03
    IIF 41 - Director → ME
  • 46
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-08-16 ~ 2005-10-03
    IIF 48 - Director → ME
  • 47
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2005-06-02 ~ 2018-06-12
    IIF 44 - Director → ME
  • 48
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2004-01-13 ~ 2024-08-13
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.