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

Campbell, Kenneth Lowry

    Related profiles found in government register
  • Campbell, Kenneth Lowry
    British builder born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1a, Downpatrick Street, Saintfield, Ballynahinch, BT24 7AY, Northern Ireland

      IIF 1
    • icon of address 82 Belfast Road, Saintfield, Belfast, BT24 7HE

      IIF 2
  • Campbell, Kenneth Lowry
    British building/electrical contractor born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 82 Belfast Road, Saintfield, Co Down, BT24 7HE

      IIF 3
  • Campbell, Kenneth Lowry
    British co director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 82 Belfast Road, Saintfield, Co Down, BT24 7HG

      IIF 4
  • Campbell, Kenneth Lowry
    British company director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1a, Downpatrick Street, Saintfield, Ballynahinch, BT24 7AY, Northern Ireland

      IIF 5 IIF 6
    • icon of address 82 Belfast Road, Saintfield, Ballynahinch, BT24 7HE

      IIF 7 IIF 8 IIF 9
    • icon of address 82, Belfast Road, Saintfield, Ballynahinch, BT24 7HE, Northern Ireland

      IIF 12
    • icon of address 82 Belfast Road, Saintfield, Ballynahinch, County Down, BT24 7HE

      IIF 13
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 14
    • icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 15
  • Campbell, Kenneth Lowry
    British director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, College Street, Armagh, BT61 9BT, Northern Ireland

      IIF 16
    • icon of address 82a, Belfast Road, Saintfield, Ballynahinch, County Down, BT24 7HE

      IIF 17
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • icon of address C/o The Insolvency Service, Adelaide House, Adelaide Street, Belfast, BT2 8FD

      IIF 21
    • icon of address 1a, Downpatrick Street, Saintfield, BT24 7AY

      IIF 22
    • icon of address 82a, Belfast Road, Saintfield, County Down, BT24 7HE

      IIF 23
  • Campbell, Kenneth Lowry
    British director and company secretary born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1a, Downpatrick Street, Saintfield, Ballynahinch, BT24 7AY, Northern Ireland

      IIF 24
  • Campbell, Kenneth
    British director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 25
  • Lowry Campbell, Kenneth
    British director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 82a, Belfast Road, Saintfield, Ballynahinch, County Down, BT24 7HE

      IIF 26
  • Mr Kenneth Campbell
    British born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 27
  • Mr Kenneth Lowry Campbell
    British born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, College Street, Armagh, BT61 9BT, Northern Ireland

      IIF 28
    • icon of address 1a, Downpatrick Street, Saintfield, Ballynahinch, BT24 7AY, Northern Ireland

      IIF 29 IIF 30 IIF 31
    • icon of address 82, Belfast Road, Saintfield, Ballynahinch, BT24 7HE, Northern Ireland

      IIF 33
    • icon of address 82a, Belfast Road, Saintfield, Ballynahinch, County Down, BT24 7HE

      IIF 34
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 35 IIF 36
    • icon of address 36, Moor Road, Coalisland, Dungannon, BT71 4QB, Northern Ireland

      IIF 37
    • icon of address 1a, Downpatrick Street, Saintfield, BT24 7AY

      IIF 38
  • Campbell, Kenneth
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hazledene Road, Aberdeen, AB15 8LB, United Kingdom

      IIF 39
  • Mr Kenneth Campbell
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hazledene Road, Aberdeen, AB15 8LB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-17 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 1a Downpatrick Street, Saintfield, Ballynahinch, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a Downpatrick Street, Saintfield
    Active Corporate (2 parents)
    Equity (Company account)
    -576 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1a Downpatrick Street, Saintfield, Ballynahinch, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -326,521 GBP2024-06-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address C/o The Insolvency Service, Adelaide House, Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -417,278 GBP2023-06-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Bedford House, 16 Bedford Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    337,685 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -334,325 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 82a Belfast Road, Saintfield, Ballynahinch, County Down
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    714,131 GBP2024-06-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 17 College Street, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1a Downpatrick Street, Saintfield, Ballynahinch, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1a Downpatrick Street, Saintfield, Ballynahinch, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -460,430 GBP2023-06-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 82 Belfast Road, Saintfield, Ballynahinch, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -999 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 1a Downpatrick Street, Saintfield
    Active Corporate (2 parents)
    Equity (Company account)
    -576 GBP2024-01-31
    Officer
    icon of calendar 2018-06-05 ~ 2024-12-21
    IIF 22 - Director → ME
  • 2
    FORECOURT SYSTEMS SALES LIMITED - 1999-09-27
    icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-11 ~ 2008-07-31
    IIF 3 - Director → ME
  • 3
    icon of address 18 North Silver Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    58,030 GBP2024-09-30
    Officer
    icon of calendar 2019-07-23 ~ 2024-09-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2024-09-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address 36 Moor Road, Coalisland, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-07-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-07-02
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -334,325 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ 2024-12-02
    IIF 18 - Director → ME
  • 6
    icon of address 82a Belfast Road, Saintfield, Ballynahinch, County Down
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    714,131 GBP2024-06-30
    Officer
    icon of calendar 2015-11-06 ~ 2017-03-06
    IIF 17 - Director → ME
  • 7
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast, County Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,326 GBP2018-05-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-05-11
    IIF 23 - Director → ME
  • 8
    IVY WOOD PROPERTIES LTD - 2017-05-24
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    10,130,587 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2015-03-05
    IIF 9 - Director → ME
  • 9
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 13 - Director → ME
  • 10
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 11 - Director → ME
  • 11
    SHIMNA SHIPPING LIMITED - 1990-08-07
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 10 - Director → ME
  • 12
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    TITANIC LIMITED - 1999-04-19
    TITANIC PARK LIMITED - 1999-06-21
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 7 - Director → ME
  • 13
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2005-04-04
    IIF 8 - 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.