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

Lagan, John Partick Kevin

    Related profiles found in government register
  • Lagan, John Partick Kevin
    British director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG, United Kingdom

      IIF 1
  • Lagan, John Patrick Kevin
    British chairman born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 2 IIF 3
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 4
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG

      IIF 5
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 6
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG

      IIF 7
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG, Northern Ireland

      IIF 8
  • Lagan, John Patrick Kevin
    British co director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Clarendon Road, Belfast, BT1 3BG

      IIF 9 IIF 10
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 11
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 12
    • icon of address Lagan House, Clarendon Dock, Belfast, BT1 3BG

      IIF 13 IIF 14
    • icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 15
  • Lagan, John Patrick Kevin
    British co. director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Clarendon Road, Belfast, BT1 3BG

      IIF 16
  • Lagan, John Patrick Kevin
    British company director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Lagan, John Patrick Kevin
    British director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 37 IIF 38
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 39 IIF 40 IIF 41
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG

      IIF 42
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 43 IIF 44 IIF 45
    • icon of address 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 50
    • icon of address 25, Hampton Park, Belfast, BT7 3JN, United Kingdom

      IIF 51
    • icon of address 25 Hampton Park, Belfast, County Antrim, BT7 3JN

      IIF 52
    • icon of address C/o Kpmg, Stokes House, 17-25 College Sq. East, Belfast, BT1 6DH

      IIF 53
    • icon of address Lagan House, 19 Clarendon House, Belfast, County Antrim, BT1 3BG, Ireland

      IIF 54
    • icon of address Lagan House, 19 Clarendon Raod, Belfast, BT1 3BE

      IIF 55
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 56
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 57 IIF 58 IIF 59
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 60 IIF 61 IIF 62
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Co Antrim, BT1 3BG

      IIF 71 IIF 72
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Co. Antrim, BT1 3BG, Northern Ireland

      IIF 73
    • icon of address Lagan House, 19 Clarendon Road, Belfast, County Antrim, BT1 3BG, Ireland

      IIF 74 IIF 75 IIF 76
    • icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 77 IIF 78
    • icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast, BT1 8BG

      IIF 79
    • icon of address 19 Clarendon Road, Belfast, Co Antrim, BT1 3BG

      IIF 80
  • Lagan, Kevin
    British company director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 81
  • Lagan, Kevin
    British director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 82
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 83
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 84 IIF 85
  • Lagan, John Patrick
    Irish commercial director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, Oxon, OX16 1RH, England

      IIF 86
  • Lagan, John Patrick
    Irish company director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RN, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Finance House, Beaumont Road, Banbury, Oxon, OX16 1RH, England

      IIF 93
    • icon of address Finance House, Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RN, United Kingdom

      IIF 94
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 95
  • Lagan, John Patrick
    Irish director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 96
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 97
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 98 IIF 99 IIF 100
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Co. Antrim, BT1 3BG

      IIF 102
  • Lagan, John Patrick
    Irish managing director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Premier Estates Limited, Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 103
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 104
  • Lagan, John Patrick
    Irish organiser born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 235, Blackstock Road, London, N5 2LL, England

      IIF 105
  • Lagan, Kevin John Patrick
    British born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 106
  • Lagan, Kevin John Patrick
    British co director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Lagan, Kevin John Patrick
    British company director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 109
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 110
  • Lagan, Kevin John Patrick
    British director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Lagan, Kevin John Patrick
    British managing director born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, Co Antrim, BT7 3JW

      IIF 133
  • Mr John Patrick Kevin Lagan
    British born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr John Patrick Kevin Lagan
    Irish born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG

      IIF 158
    • icon of address 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 159
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 160
  • Mr John Patrick Keviin Lagan
    Irish born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Belfast, Co Antrim, BT1 3BG

      IIF 161
  • Mr John Patrick Lagan
    Irish born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 162
    • icon of address Lagan House, 19 Clarendon Roadr, Belfast, BT1 3BG, Northern Ireland

      IIF 163
    • icon of address Premier Estates Limited, Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 164
  • Mr Jp Kevin Lagan
    British born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 165
  • Lagan, John Patrick
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, OX16 1RH, England

      IIF 166
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 167
  • Lagan, John Patrick Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 168
    • icon of address 19, Clarendon Road, Belfast, Antrim, BT1 3BG, Northern Ireland

      IIF 169
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 170
  • Mr Kevin Lagan
    Irish born in March 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lagan House, Clarendon Dock, Belfast, BT1 3BG

      IIF 171
  • Lagan, John Patrick
    Irish company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH

      IIF 172
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, England

      IIF 173
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, United Kingdom

      IIF 174 IIF 175 IIF 176
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RN, United Kingdom

      IIF 177
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 178 IIF 179 IIF 180
  • Lagan, John Patrick
    Irish director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, Beaumont Road, Banbury, OX16 1RH, England

      IIF 182 IIF 183 IIF 184
    • icon of address Finance House, Beaumont Road, Banbury, OX16 1RH, United Kingdom

      IIF 185
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH

      IIF 186
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, England

      IIF 187
    • icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, United Kingdom

      IIF 188 IIF 189
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 190 IIF 191 IIF 192
    • icon of address Lagan House, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 193
  • Lagan, John Patrick
    Irish company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance House Beaumont Road, Banbury, Oxfordshire, England, OX16 1RN, England

      IIF 194
  • Mr John Patrick Lagan
    Irish born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 195
  • Lagan, John Patrick Kevin

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 196
    • icon of address 25,hampton Park, Belfast, BT7 3JN

      IIF 197
  • Mr John Lagan
    Irish born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, King Edward Street, Macclesfield, SK10 1AT, England

      IIF 198
  • Lagan, Kevin John Patrick

    Registered addresses and corresponding companies
    • icon of address 25 Hampton Park, Belfast, BT7 3JN

      IIF 199
  • Lagan, Kevin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    WS9990 LIMITED - 2014-01-27
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 174 - Director → ME
  • 2
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 166 - Director → ME
  • 3
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 183 - Director → ME
  • 4
    CAWREY HOMES LIMITED - 1987-10-27
    icon of address Finance House, Beaumont Road, Banbury, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,395,560 GBP2023-12-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 182 - Director → ME
  • 5
    icon of address Lagan House, 19 Clarendon Road, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    WHITEMOUNTAIN INVESTMENTS LIMITED - 2019-09-04
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    LAGAN SAND LIMITED - 2020-01-30
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 27 - Director → ME
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Has significant influence or control over the trustees of a trustOE
  • 8
    LAGAN HOMES (CARRYDUFF) LIMITED - 2023-01-19
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 9
    PLEXGATE LIMITED - 2008-01-07
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 173 - Director → ME
  • 10
    WS9984 LIMITED - 2016-11-18
    icon of address Lock Way, Ravensthorpe, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 175 - Director → ME
  • 11
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 187 - Director → ME
  • 12
    icon of address 19 Clarendon Road, Belfast, Co Antrim
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 111 - Director → ME
  • 13
    LAGAN O & M LIMITED - 2020-12-03
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    277,655 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Kpmg Stokes House, 17-25 College Sq. East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    194,503 GBP2023-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 91 - Director → ME
  • 17
    LAGAN HOLDINGS LIMITED - 2004-05-10
    icon of address Lagan House, Clarendon Dock, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    4,338,277 GBP2023-12-31
    Officer
    icon of calendar 1983-03-16 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 18
    L&B (NO 53) LIMITED - 2004-03-30
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    HOLDCO NO.5 LTD - 2024-01-22
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 20
    icon of address Finance House, Beaumont Road, Banbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 185 - Director → ME
  • 21
    LAGAN PROPERTIES LIMITED - 2024-07-22
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 186 - Director → ME
  • 22
    HOLDCO NO.7 LIMITED - 2025-01-10
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 189 - Director → ME
  • 23
    LAGAN HOMES (NORTHAMPTON) LIMITED - 2016-07-28
    icon of address Lagan House, 19 Clarendon Road, Belfast, Co. Antrim
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    627,451 GBP2016-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 94 - Director → ME
  • 24
    LAGAN INVESTMENTS (UK) LIMITED - 2024-07-19
    LAGAN INVESTMENTS LIMITED - 2018-06-01
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 172 - Director → ME
  • 25
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 188 - Director → ME
  • 26
    icon of address Finance House, Beaumont Road, Banbury, Oxon
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 93 - Director → ME
  • 27
    icon of address Finance House, Beaumont Road, Banbury, Oxon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 86 - Director → ME
  • 28
    LAGAN HOMES UK GROUP LTD. - 2018-11-28
    SARCON (NO. 382) LIMITED - 2016-07-28
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 42 - Director → ME
    icon of calendar 2015-11-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 29
    BISHOPS ITCHINSON LIMITED - 2024-05-03
    LAGAN HOMES LIMITED - 2024-05-01
    WHITEMOUNTAIN (CONSTRUCTION) LIMITED - 2007-02-27
    icon of address 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    22,404,610 GBP2019-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 177 - Director → ME
  • 30
    LAGAN SURFACING LIMITED - 2020-01-30
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 25 - Director → ME
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Has significant influence or control over the trustees of a trustOE
  • 31
    RPN (GREEN PARK) LIMITED - 2018-06-13
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 190 - Director → ME
  • 32
    LAGAN QUARRIES LIMITED - 2020-01-30
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 23 - Director → ME
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Has significant influence or control over the trustees of a trustOE
  • 33
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    356,700 GBP2023-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 92 - Director → ME
  • 34
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 101 - Director → ME
  • 35
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -5,435,896 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 36
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 60 - Director → ME
    icon of calendar 2025-01-10 ~ now
    IIF 176 - Director → ME
  • 37
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 88 - Director → ME
  • 38
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    810.01 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 87 - Director → ME
  • 40
    icon of address Lagan House, 19 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-06-21 ~ now
    IIF 193 - Director → ME
  • 41
    icon of address The Station, Gamlingay, Sandy, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    77,391 GBP2022-03-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 29 - Director → ME
    IIF 191 - Director → ME
  • 42
    icon of address The Station, Gamlingay, Sandy, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,146,474 GBP2022-03-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 192 - Director → ME
  • 43
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,001 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 157 - Has significant influence or control over the trustees of a trustOE
  • 45
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Right to appoint or remove directorsOE
  • 46
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    MM&S (5130) LIMITED - 2006-12-04
    icon of address 151 St Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    18,344 GBP2023-12-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 97 - Director → ME
Ceased 117
  • 1
    ALFRED MCALPINE SLATE PRODUCTS LIMITED - 1997-09-15
    PENRHYN QUARRIES LIMITED - 1988-10-27
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2007-12-24 ~ 2012-03-01
    IIF 76 - Director → ME
  • 2
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2012-03-01
    IIF 80 - Director → ME
  • 3
    icon of address 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,000 GBP2024-06-30
    Officer
    icon of calendar 1975-09-24 ~ 2014-02-06
    IIF 115 - Director → ME
    icon of calendar 1975-09-24 ~ 2008-09-26
    IIF 197 - Secretary → ME
  • 4
    WS9990 LIMITED - 2014-01-27
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ 2025-02-10
    IIF 44 - Director → ME
  • 5
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-11-22 ~ 2010-09-01
    IIF 59 - Director → ME
  • 6
    CASHLAN LIMITED - 1998-10-26
    icon of address Lagan House, Clarendon Dock, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-09 ~ 2012-03-01
    IIF 33 - Director → ME
  • 7
    BEE BEE AND LAGAN CORBY DELIVERY LIMITED - 2006-01-27
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ 2013-03-16
    IIF 26 - Director → ME
  • 8
    CHARLES BRAND GROUP LIMITED - 2019-06-03
    ZITHER LIMITED - 1991-11-18
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,524,199 GBP2024-03-31
    Officer
    icon of calendar 1989-03-15 ~ 2010-09-01
    IIF 78 - Director → ME
  • 9
    CHARLES BRAND LIMITED - 2019-06-03
    CHARLES BRAND & SON (N.I.) LIMITED - 2000-01-01
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2,623,045 GBP2019-03-31
    Officer
    icon of calendar 1979-06-22 ~ 2010-09-01
    IIF 79 - Director → ME
  • 10
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-05-23
    IIF 184 - Director → ME
  • 11
    TRADEWOOD LIMITED - 1999-03-30
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 1999-03-19 ~ 2010-09-01
    IIF 34 - Director → ME
  • 12
    ARBOW LIMITED - 1996-01-05
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    116,000 GBP2024-04-30
    Officer
    icon of calendar 1995-12-11 ~ 2010-09-01
    IIF 14 - Director → ME
  • 13
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 2007-12-24 ~ 2012-03-01
    IIF 54 - Director → ME
  • 14
    EMASH LIMITED - 2000-01-17
    icon of address Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2000-02-10 ~ 2013-03-16
    IIF 28 - Director → ME
  • 15
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2007-12-24 ~ 2012-03-01
    IIF 74 - Director → ME
  • 16
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,000 GBP2023-12-31
    Officer
    icon of calendar 2007-12-24 ~ 2012-03-01
    IIF 75 - Director → ME
  • 17
    icon of address 50 Ballyreagh Road, Portrush, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2004-01-09
    IIF 113 - Director → ME
  • 18
    icon of address Units 18 & 19 Rufford Court, Hardwick Grange, Woolston, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,451 GBP2023-03-31
    Officer
    icon of calendar 2006-06-16 ~ 2010-09-01
    IIF 82 - Director → ME
  • 19
    LAGAN 107 LIMITED - 2010-10-15
    WHITEMOUNTAIN (CONSTRUCTION) LIMITED - 2010-09-21
    LAGAN HOMES LIMITED - 2004-11-12
    BITUSEAL SURFACING LTD - 2004-07-07
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1987-01-26 ~ 2010-09-01
    IIF 128 - Director → ME
  • 20
    WHITEMOUNTAIN QUARRIES LIMITED - 2005-11-14
    LAGAN CONSTRUCTION LIMITED - 2005-09-22
    ELDUFGAR CONSTRUCTION LIMITED - 2004-11-12
    JOHN SINTON LIMITED - 1994-08-05
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,533 GBP2019-03-31
    Officer
    icon of calendar 1944-03-29 ~ 2010-09-01
    IIF 45 - Director → ME
  • 21
    F K LOWRY PILING LIMITED - 2018-06-01
    F.K. PILING LIMITED - 2004-04-21
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,064,992 GBP2024-03-31
    Officer
    icon of calendar 1981-11-23 ~ 2010-09-01
    IIF 77 - Director → ME
  • 22
    PLEXGATE LIMITED - 2008-01-07
    icon of address Lock Way, Ravensthorpe, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2025-02-10
    IIF 43 - Director → ME
  • 23
    WS9984 LIMITED - 2016-11-18
    icon of address Lock Way, Ravensthorpe, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-19 ~ 2025-02-10
    IIF 47 - Director → ME
  • 24
    FARRA PROPERTIES LIMITED - 2002-10-31
    icon of address C/o Falconer Stewart, 248-266 Upper Newtownards Road, Belfast
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-07 ~ 2003-08-22
    IIF 37 - Director → ME
  • 25
    icon of address 41 Aughrim Road, Magherafelt, Co Londonderry
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,002,562 GBP2024-07-31
    Officer
    icon of calendar 1975-05-21 ~ 2004-07-16
    IIF 38 - Director → ME
  • 26
    DOLAN LIMITED - 2007-05-18
    icon of address Lagan House, 19 Clarendon Road, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,070 GBP2018-07-31
    Officer
    icon of calendar 2007-05-14 ~ 2012-03-01
    IIF 72 - Director → ME
  • 27
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2015-04-21 ~ 2018-11-29
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 154 - Ownership of shares – 75% or more OE
  • 28
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2015-04-28 ~ 2018-11-29
    IIF 46 - Director → ME
  • 29
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2009-08-18 ~ 2018-04-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 158 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 158 - Has significant influence or control over the trustees of a trust OE
  • 30
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    926,000 GBP2023-12-31
    Officer
    icon of calendar 1985-05-22 ~ 2018-04-20
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 159 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 159 - Has significant influence or control over the trustees of a trust OE
  • 31
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -492,000 GBP2023-12-31
    Officer
    icon of calendar 2010-11-18 ~ 2012-03-01
    IIF 69 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2017-01-24
    IIF 167 - Director → ME
  • 33
    MILLBROOK PROPERTY DEVELOPMENTS LTD - 2001-01-10
    icon of address 79 Cunninghams Lane, Dungannon, Co Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -269,662 GBP2023-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2005-09-14
    IIF 109 - Director → ME
  • 34
    L&B (N0 108) LIMITED - 2007-11-06
    icon of address Jones & Co Solicitors, 1 Hill Street, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,000 GBP2016-06-30
    Officer
    icon of calendar 2006-05-30 ~ 2012-03-01
    IIF 114 - Director → ME
  • 35
    icon of address C/o Jones & Co Solicitors, 1 Hill Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2012-03-01
    IIF 123 - Director → ME
  • 36
    JUNISU PROPERTIES LTD - 2019-03-26
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-24 ~ 2016-11-28
    IIF 150 - Ownership of shares – 75% or more OE
  • 37
    COUNTRYWAY LIMITED - 2006-12-13
    icon of address 19 Clarendon Road, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    41 GBP2021-03-31
    Officer
    icon of calendar 2006-12-12 ~ 2012-03-01
    IIF 9 - Director → ME
  • 38
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 160 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 160 - Has significant influence or control over the trustees of a trust OE
  • 39
    WHITEMOUNTAIN (CIVILS) LIMITED - 2010-09-15
    INVERO LIMITED - 1999-07-29
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-07-28 ~ 2010-09-01
    IIF 35 - Director → ME
  • 40
    KENNEDY QUARRIES LIMITED - 2010-09-15
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    610,000 GBP2019-03-31
    Officer
    icon of calendar 1976-03-10 ~ 2010-09-01
    IIF 118 - Director → ME
    icon of calendar 1976-03-10 ~ 2006-01-01
    IIF 202 - Secretary → ME
  • 41
    LAGAN CONSTRUCTION (ENGLAND) LIMITED - 2019-04-16
    LAGAN 102 LIMITED - 2012-09-11
    WHITE MOUNTAIN ASPHALT LIMITED - 2000-12-28
    WHITE MOUNTAIN ASHPHALTS LIMITED - 1988-10-05
    PLUSMIDDLE LIMITED - 1988-05-12
    icon of address Units 18 & 19 Rufford Court, Hardwick Grange, Woolston, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 58 - Director → ME
    icon of calendar ~ 2010-09-01
    IIF 170 - Secretary → ME
  • 42
    LAGAN CONSTRUCTION (U.K.) LIMITED - 2019-04-16
    LAGAN 101 LIMITED - 2012-09-12
    WHITE MOUNTAIN ROADSTONE LIMITED - 2000-11-21
    FORWARDPARK LIMITED - 1986-11-28
    icon of address Units 18 & 19 Rufford Court, Hardwick Grange, Woolston, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 49 - Director → ME
    icon of calendar ~ 2010-09-01
    IIF 169 - Secretary → ME
  • 43
    L&B (NO 208) LIMITED - 2012-11-30
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-01
    IIF 96 - Director → ME
    icon of calendar 2010-06-29 ~ 2018-04-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 142 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 142 - Has significant influence or control over the trustees of a trust OE
  • 44
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2017-10-01
    IIF 102 - Director → ME
  • 45
    PRESSEAST LIMITED - 1998-01-22
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 2012-03-01
    IIF 39 - Director → ME
  • 46
    CANTO LIMITED - 1988-04-21
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1988-03-11 ~ 2012-03-01
    IIF 117 - Director → ME
    icon of calendar 1988-03-11 ~ 2008-01-18
    IIF 201 - Secretary → ME
  • 47
    J. & T. PLANT LIMITED - 2012-01-03
    ACANTHUS INVESTMENTS LIMITED - 1987-12-10
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147 GBP2023-12-31
    Officer
    icon of calendar 1987-07-09 ~ 2012-03-01
    IIF 71 - Director → ME
    icon of calendar 1987-07-09 ~ 2008-01-18
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 161 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 161 - Has significant influence or control over the trustees of a trust OE
  • 48
    WHITEMOUNTAIN QUARRIES LIMITED - 2005-11-14
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    720,591 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 129 - Director → ME
  • 49
    LAGAN SERVICES LIMITED - 2019-04-25
    LAGAN 104 LIMITED - 2015-02-02
    WHITEMOUNTAIN AGGREGATES LIMITED - 2010-09-08
    JOE MCCLEERY QUARRIES LIMITED - 2004-03-18
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    425 GBP2024-03-31
    Officer
    icon of calendar 1975-04-30 ~ 2010-09-01
    IIF 120 - Director → ME
    icon of calendar 1975-04-30 ~ 2009-01-05
    IIF 168 - Secretary → ME
  • 50
    L&B (NO 53) LIMITED - 2004-03-30
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-27 ~ 2018-11-29
    IIF 130 - Director → ME
  • 51
    BAYLAN DEVELOPMENTS LIMITED - 1998-08-24
    icon of address Lagan House, 19 Clarendon Dock, Belfast
    Dissolved Corporate (6 parents)
    Equity (Company account)
    11,493 GBP2017-03-31
    Officer
    icon of calendar 1998-08-03 ~ 2018-11-29
    IIF 22 - Director → ME
  • 52
    LAGAN GROUP LIMITED - 2024-01-22
    icon of address 19 Clarendon Road, Belfast, Antrim
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    864,511 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 134 - Ownership of shares – 75% or more OE
  • 53
    L&B (NO 54) LIMITED - 2004-05-05
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,118,813 GBP2024-06-30
    Officer
    icon of calendar 2004-03-24 ~ 2013-09-11
    IIF 131 - Director → ME
  • 54
    LAGAN PROPERTIES LIMITED - 2024-07-22
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-03-11 ~ 2012-03-01
    IIF 19 - Director → ME
  • 55
    LAGAN HOMES (NORTHAMPTON) LIMITED - 2016-07-28
    icon of address Lagan House, 19 Clarendon Road, Belfast, Co. Antrim
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    627,451 GBP2016-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2012-03-01
    IIF 73 - Director → ME
  • 56
    ABERWEST LIMITED - 2015-02-04
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2025-02-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 145 - Ownership of shares – 75% or more OE
  • 57
    LAGAN INVESTMENTS (UK) LIMITED - 2024-07-19
    LAGAN INVESTMENTS LIMITED - 2018-06-01
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2012-03-01
    IIF 41 - Director → ME
  • 58
    BISHOPS ITCHINSON LIMITED - 2024-05-03
    LAGAN HOMES LIMITED - 2024-05-01
    WHITEMOUNTAIN (CONSTRUCTION) LIMITED - 2007-02-27
    icon of address 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    22,404,610 GBP2019-12-31
    Officer
    icon of calendar 1983-06-30 ~ 2025-02-10
    IIF 50 - Director → ME
  • 59
    L&B (NO 93) LIMITED - 2005-08-08
    L & B (NO 93) LIMITED - 2005-04-27
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2010-09-01
    IIF 126 - Director → ME
  • 60
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    821 GBP2024-03-31
    Officer
    icon of calendar 2000-11-29 ~ 2010-09-01
    IIF 107 - Director → ME
  • 61
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2022-02-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2018-08-29
    IIF 162 - Has significant influence or control OE
  • 62
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2023-02-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 163 - Has significant influence or control OE
  • 63
    RPN (GREEN PARK) LIMITED - 2018-06-13
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-06-13 ~ 2021-02-04
    IIF 149 - Has significant influence or control over the trustees of a trust OE
  • 64
    CAUSEWAY SHELF COMPANY (NO. 16) LIMITED - 2012-11-13
    icon of address Lagan House, 19 Clarendon Road, Belfast, Antrim
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 141 - Ownership of shares – 75% or more OE
  • 65
    COASTAL INDUSTRIAL LIMITED - 2020-11-02
    RATEAM LIMITED - 1997-04-21
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    447,436 GBP2024-03-31
    Officer
    icon of calendar 1996-08-13 ~ 2010-09-01
    IIF 32 - Director → ME
  • 66
    LAGAN PROJECTS LIMITED - 2013-01-07
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    819,882 GBP2024-03-31
    Officer
    icon of calendar 2001-08-29 ~ 2010-09-01
    IIF 10 - Director → ME
  • 67
    WHITEMOUNTAIN INVESTMENTS LIMITED - 2011-09-22
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    603,778 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2010-09-01
    IIF 17 - Director → ME
  • 68
    NEW KINDER PROPERTIES LIMITED - 2001-07-03
    icon of address 19 Clarendon Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2000-04-19 ~ 2012-03-01
    IIF 16 - Director → ME
  • 69
    LAGAN CONSTRUCTION SERVICES LIMITED - 2019-04-25
    LAGAN SERVICES LIMITED - 2015-02-02
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,399,475 GBP2024-03-31
    Officer
    icon of calendar 2001-02-13 ~ 2010-09-01
    IIF 15 - Director → ME
  • 70
    icon of address Finance House, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    356,700 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2012-03-01
    IIF 70 - Director → ME
  • 71
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-09-02
    IIF 153 - Has significant influence or control OE
  • 72
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-09-02
    IIF 152 - Has significant influence or control over the trustees of a trust OE
  • 73
    SF 3051 LIMITED - 2006-06-29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    -1,150,904 GBP2017-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2012-03-01
    IIF 4 - Director → ME
  • 74
    SF 3014 LIMITED - 2005-08-02
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -3,351,709 GBP2024-03-31
    Officer
    icon of calendar 2005-08-08 ~ 2018-11-29
    IIF 5 - Director → ME
  • 75
    SF 3016 LIMITED - 2005-08-15
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2012-03-01
    IIF 6 - Director → ME
  • 76
    SF 3017 LIMITED - 2005-09-26
    icon of address C/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2012-03-01
    IIF 3 - Director → ME
  • 77
    BLP 2004-82 LIMITED - 2004-10-07
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2012-03-01
    IIF 2 - Director → ME
  • 78
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    -3,625,986 GBP2021-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2018-11-29
    IIF 57 - Director → ME
  • 79
    icon of address Lagan House, Clarendon Dock, Belfast
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -20,884 GBP2023-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2025-02-01
    IIF 13 - Director → ME
  • 80
    icon of address Lagan House, 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -5,435,896 GBP2021-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2025-01-30
    IIF 64 - Director → ME
  • 81
    icon of address Taxassist Accountants, Screenworks, Office 218, 22 Highbury Grove, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,640 GBP2024-02-29
    Officer
    icon of calendar 2012-08-14 ~ 2015-06-29
    IIF 105 - Director → ME
  • 82
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2010-09-01
    IIF 11 - Director → ME
  • 83
    icon of address C/o Lagan Holdings Ltd, 19 Clarendon Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2012-03-01
    IIF 21 - Director → ME
  • 84
    icon of address Lagan House, 19 Clarendon Raod, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2012-03-01
    IIF 55 - Director → ME
  • 85
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-12-28 ~ 2013-09-09
    IIF 90 - Director → ME
  • 86
    icon of address 27 Pheasant Grove, Wixams, Bedford, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2012-12-28 ~ 2024-07-17
    IIF 89 - Director → ME
  • 87
    icon of address 19 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2012-03-01
    IIF 108 - Director → ME
  • 88
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 1973-07-04 ~ 2012-03-01
    IIF 119 - Director → ME
    icon of calendar 1973-07-04 ~ 2008-01-18
    IIF 200 - Secretary → ME
  • 89
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2012-03-01
    IIF 1 - Director → ME
  • 90
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2012-03-01
    IIF 40 - Director → ME
  • 91
    icon of address 46 Hill St Hill Street, Belfast
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    121,578 GBP2024-07-31
    Officer
    icon of calendar 1978-10-06 ~ 2004-07-16
    IIF 112 - Director → ME
    icon of calendar 1978-10-06 ~ 2004-07-16
    IIF 199 - Secretary → ME
  • 92
    INDECK-ROCKINGHAM SPEEDWAY LIMITED - 2006-02-24
    icon of address Deloitte Llp, Four Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,531,471 GBP2017-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2012-03-01
    IIF 81 - Director → ME
  • 93
    icon of address 28 Five Mile Straight, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,323 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-05-05
    IIF 65 - Director → ME
  • 94
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 127 - Director → ME
  • 95
    icon of address The Station, Gamlingay, Sandy, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,146,474 GBP2022-03-31
    Officer
    icon of calendar 2024-06-21 ~ 2025-02-10
    IIF 30 - Director → ME
  • 96
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2019-02-21
    IIF 99 - Director → ME
  • 97
    icon of address 50 New Bond Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    79,004 GBP2016-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2012-03-01
    IIF 51 - Director → ME
  • 98
    CHARTERED PROPERTIES LIMITED - 1997-04-21
    icon of address C/o Asm Chartered Accountants, Market Street, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2012-03-01
    IIF 110 - Director → ME
  • 99
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 1978-09-12 ~ 2012-03-01
    IIF 116 - Director → ME
  • 100
    GREYMARK LIMITED - 1998-11-20
    icon of address Rockingham Motor Speedway, Mitchell Road, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,715,000 GBP2018-03-31
    Officer
    icon of calendar 2006-07-07 ~ 2012-03-01
    IIF 85 - Director → ME
  • 101
    ROCKINGHAM MOTOR SPEEDWAY LIMITED - 2019-03-01
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    icon of address Mitchell Road, Corby, Northamptonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -88,518 GBP2024-12-31
    Officer
    icon of calendar 2006-07-07 ~ 2012-03-01
    IIF 84 - Director → ME
  • 102
    icon of address Fpm Accountants Llp, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2013-11-25
    IIF 132 - Director → ME
  • 103
    icon of address Lagan House, Clarendon Dock, Clarendon Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4,845 GBP2023-12-31
    Officer
    icon of calendar 2003-07-31 ~ 2012-03-01
    IIF 36 - Director → ME
  • 104
    icon of address 14 Great Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2012-03-01
    IIF 61 - Director → ME
  • 105
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2012-03-01
    IIF 7 - Director → ME
  • 106
    icon of address C/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2012-03-01
    IIF 8 - Director → ME
  • 107
    icon of address Oakley House Headway Business Park, Saxon Way West, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-06
    Officer
    icon of calendar 2006-09-26 ~ 2012-03-01
    IIF 52 - Director → ME
  • 108
    icon of address Lagan House, 19 Clarendon Dock, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2012-03-01
    IIF 122 - Director → ME
  • 109
    icon of address Deloitte Llp Four, Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2006-07-07 ~ 2012-03-01
    IIF 83 - Director → ME
  • 110
    icon of address 9 Stephens Close, Downington, Lechlade, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,363 GBP2024-03-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-10-30
    IIF 194 - Director → ME
  • 111
    icon of address 181 Templepatrick Road, Doagh, Ballyclare, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -12,526 GBP2017-06-30
    Officer
    icon of calendar 2006-07-28 ~ 2012-03-01
    IIF 12 - Director → ME
  • 112
    icon of address University House, Cromore Road, Coleraine, Co Londonderry
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1996-11-05 ~ 2004-09-23
    IIF 18 - Director → ME
  • 113
    UTV PLC - 2008-01-23
    ULSTER TELEVISION PLC - 2006-06-13
    icon of address City Quays 2, 8th Floor, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2009-06-25
    IIF 133 - Director → ME
  • 114
    RIGCYCLE LIMITED - 2008-08-19
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2018-04-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 140 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 140 - Has significant influence or control over the trustees of a trust OE
  • 115
    WHITEMOUNTAIN (SURFACING) LTD - 2006-04-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1985-01-24 ~ 2018-04-20
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 156 - Has significant influence or control over the trustees of a trust OE
  • 116
    WIRELESS GROUP PLC - 2016-11-30
    UTV MEDIA PLC - 2016-02-29
    UTV MEDIA PLC - 2007-08-21
    UTV MEDIA LIMITED - 2007-08-21
    BEECHGROVE TRADING LIMITED - 2007-08-13
    icon of address City Quays 2, 2 Clarendon Road, Belfast, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ 2012-02-23
    IIF 106 - Director → ME
  • 117
    MM&S (5130) LIMITED - 2006-12-04
    icon of address 151 St Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    18,344 GBP2023-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2012-03-01
    IIF 66 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.