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

Cobain, Michael

    Related profiles found in government register
  • Cobain, Michael
    British ceo born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 1
  • Cobain, Michael
    British director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 2 IIF 3
  • Cobain, Mike
    British ceo born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Charles White Ltd, 3rd Floor Cathedral Chambers, Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 4
  • Cobain, Mike
    British company director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 5
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 6
  • Cobain, Mike
    British director born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 7
    • 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 8
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 9
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55- 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 10
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 11 IIF 12
  • Cobain, Michael
    British managing director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pavillions Office Park, Kinnegar Drive, Holywood, BT18 9JQ, United Kingdom

      IIF 13
  • Cobain, Michael
    British director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 48 Ward Avenue, Bangor, BT20 5HX

      IIF 14
    • 21f, Enterprise Road, Bangor, Co. Down, BT19 7TA, United Kingdom

      IIF 15
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 16
  • Mike Cobain
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 17
  • Mr Mike Cobain
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 18
    • 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 19
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 20
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55- 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 21 IIF 22
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 23 IIF 24 IIF 25
  • Mr Michael Cobain
    British born in April 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 26
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 27
  • Cobain, Mike
    British director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 48, Ward Avenue, Bangor, County Down, BT20 5HX, Northern Ireland

      IIF 28
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 29
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55- 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 30
    • Unit 4, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 31 IIF 32 IIF 33
  • Mr Mike Cobain
    British

    Resident in Monaco

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 34
  • Cobain, Mike
    British director

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 35
  • Mr Michael Cobain
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pavillions Office Park, Kinnegar Drive, Holywood, BT18 9JQ, United Kingdom

      IIF 36
  • Mr Mike Cobain
    British born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 37
    • Titanic Suites Belfast Ltd 2.02 - 2.03, 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 38
    • Unit 4, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 39 IIF 40
  • Mr Michael Cobain
    British born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 4, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 41
    • Unit 4pavillions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    GIGHA PROPERTIES LTD - 2017-04-28
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,709 GBP2024-03-31
    Officer
    2013-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -207,726 GBP2024-03-31
    Officer
    2017-11-17 ~ now
    IIF 6 - Director → ME
  • 3
    RHANBUOY INVESTMENTS LIMITED - 2019-09-10
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,999 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,647,868 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 30 - Director → ME
  • 5
    Titanic Suites Belfast Ltd 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    147 GBP2024-03-31
    Officer
    2022-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    145,330 GBP2024-03-31
    Officer
    2021-10-27 ~ now
    IIF 5 - Director → ME
  • 7
    Titanic Suites Belfast Ltd 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -879,874 GBP2024-03-31
    Officer
    2021-02-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    C/o Harbinson Mulholland Ibm House, 4 Bruce Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2005-08-19 ~ dissolved
    IIF 14 - Director → ME
  • 9
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    Titanic Suites Belfast Ltd 2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -639 GBP2023-03-31
    Officer
    2020-10-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    GIGHA WEST CIRCULAR LIMITED - 2015-07-27
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2014-11-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-11-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 13
    GIGHA WYNDELL LTD - 2015-05-11
    GIGHA DUNDONALD LTD - 2015-02-27
    Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-11-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 14
    2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2014-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    Unit 4 Pavilions Office Park, Kinnegar Drive, Holywood, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2021-03-31
    Officer
    2015-01-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    581,951 GBP2024-03-31
    Officer
    2016-01-26 ~ now
    IIF 7 - Director → ME
  • 17
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,438 GBP2024-03-31
    Officer
    2008-06-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,795 GBP2020-03-31
    Officer
    2012-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    4 Pavillions Office Park, Kinnegar Drive, Holywood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    SEACONNECT LIMITED - 2017-10-04
    Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2015-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -207,726 GBP2024-03-31
    Person with significant control
    2017-11-17 ~ 2019-08-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,647,868 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    2.02 - 2.03 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    145,330 GBP2024-03-31
    Person with significant control
    2021-10-27 ~ 2023-03-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    2.02 - 2.03 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    581,951 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JFM THORNLEY LIMITED - 2015-05-26
    MOMENTIM PROPERTIES LIMITED - 2014-02-27
    COVEBAY DEVELOPMENTS LIMITED - 2007-07-11
    HILL VELLACOTT SHELF COMPANY (NO.2) LIMITED - 2007-06-26
    Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -429,585 GBP2024-01-31
    Officer
    2014-12-10 ~ 2016-11-23
    IIF 28 - Director → ME
  • 6
    Charles White Ltd 3rd Floor Cathedral Chambers, Royal Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,139 GBP2023-12-31
    Officer
    2022-02-18 ~ 2022-08-23
    IIF 4 - Director → ME
  • 7
    Murray House, 4/5 Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2009-11-03 ~ 2012-12-31
    IIF 15 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.