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

Coulter, Ian

    Related profiles found in government register
  • Coulter, Ian
    British managing partner born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coulter, Ian George
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09811581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 32, Crescent, Salford, Manchester, M5 4PF, United Kingdom

      IIF 8
  • Coulter, Ian George
    British developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 9
  • Coulter, Ian
    British developer born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21-23, Sydenham Road, Belfast, Antrim, BT3 9HA, Northern Ireland

      IIF 10
  • Coulter, Ian
    British director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21-23, Sydenham Road, Belfast, BT3 9HA, Northern Ireland

      IIF 11
  • Coulter, Ian
    British director born in March 1971

    Registered addresses and corresponding companies
    • icon of address C/o Tughans Solictors, Marlborough House, 30 Victoria Street, Belfast, BT1 3GS

      IIF 12
    • icon of address Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast, BT1 3GS

      IIF 13 IIF 14
    • icon of address C/o Marborough House, 30 Victoria Street, Belfast, Co Antrim, BT1 3GS

      IIF 15
    • icon of address C/o Marlborough House, 30 Victoria Street, Belfast, Co Antrim, BT1 3GS

      IIF 16 IIF 17
    • icon of address Marlborough House, 30 Victoria St, Belfast, BT1 3GS

      IIF 18
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GS

      IIF 19 IIF 20
    • icon of address Marlborough House, 30 Victoria Street, Belfast, Co Antrim, BT1 3GS

      IIF 21 IIF 22
  • Coulter, Ian
    British solicitor born in March 1971

    Registered addresses and corresponding companies
  • Coulter, Ian
    British solictor born in March 1971

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GS

      IIF 33
  • Coulter, Ian George
    British business consultant / solicitor born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Templepatrick Road, Ballyclare, BT39 9TX, Northern Ireland

      IIF 34
  • Coulter, Ian George
    British company director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21-23, Sydenham Road, Belfast, Co Antrim, BT3 9HA, Northern Ireland

      IIF 35
    • icon of address C/o Rosemount House, Sydenham Road, Belfast, BT3 9HA, Northern Ireland

      IIF 36 IIF 37
    • icon of address Rosemount House, 21 - 23 Sydenham Road, Belfast, BT3 9HA, Northern Ireland

      IIF 38
    • icon of address 32, Crescent, Salford, Manchester, M5 4PF, United Kingdom

      IIF 39
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 40
    • icon of address Unit B, Madison Place, Central Park, Manchester, M40 5BP, England

      IIF 41
  • Coulter, Ian George
    British consultant born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rosemount House, 21-23 Sydenham Road, Belfast, Antrim, BT3 9HA, Northern Ireland

      IIF 42 IIF 43
  • Coulter, Ian George
    British developer born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Crescent, Salford, M5 4PF, United Kingdom

      IIF 44
  • Coulter, Ian George
    British director born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21-23, Sydenham Road, Belfast, BT3 9HA, Northern Ireland

      IIF 45
    • icon of address Marlborough House, 30 Victoria Street, Belfast, County Antrim, BT1 3GG, Northern Ireland

      IIF 46
    • icon of address 56 Templepatrick Road, Ballyclare, Co Antrim, BT39 9TX

      IIF 47 IIF 48 IIF 49
    • icon of address 56 Templepatrick Road, Ballyclare, County Antrim, Northern Ireland, BT39 9TX

      IIF 50 IIF 51
  • Coulter, Ian George
    British managing partner born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Upper Crescent, Belfast, County Antrim, BT7 1NT, Northern Ireland

      IIF 52
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, United Kingdom

      IIF 53
    • icon of address Marlborough House, 30 Victoria Street, Belfast, County Antrim, BT1 3GG

      IIF 54
    • icon of address Marlborough House, 30 Victoria Street, Belfast, County Antrim, BT1 3GG, Northern Ireland

      IIF 55 IIF 56
  • Coulter, Ian George
    British none born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rosemount House, 21-23 Sydenham Road, Belfast, Antrim, BT3 9HA, Northern Ireland

      IIF 57 IIF 58 IIF 59
    • icon of address Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA, Northern Ireland

      IIF 60 IIF 61
  • Coulter, Ian George
    British property developer born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Shrigley Road, Killyleagh, Downpatrick, County Down, BT30 9SR, Northern Ireland

      IIF 62
  • Coulter, Ian George
    British solicitor born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30, Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 63
  • Coulter, Ian George
    British solictor born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56 Templepatrick, Ballyclare, Antrim, N Ireland, BT39 9TX

      IIF 64
  • Coulter, Ian George
    British developer born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 65
  • Coulter, Ian George

    Registered addresses and corresponding companies
    • icon of address 56 Templepatrick Road, Ballyclare, BT39 9TX

      IIF 66
    • icon of address 56 Templepatrick Road, Ballyclare, Antrim, BT39 9TX

      IIF 67
  • Ian George Coulter
    British born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Macallister Mcaleese Solicitors Limited, 20 High Street, Larne, County Antrim, BT40 1JN, Northern Ireland

      IIF 68
  • Mr Ian George Coulter
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Templepatrick Road, Ballyclare, BT39 9TX, Northern Ireland

      IIF 69
    • icon of address 21-23, Sydenham Road, Belfast, BT3 9HA, Northern Ireland

      IIF 70
    • icon of address 18, Shrigley Road, Killyleagh, Downpatrick, County Down, BT30 9SR, Northern Ireland

      IIF 71
child relation
Offspring entities and appointments
Active 12
  • 1
    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 2023-12-15 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,401,051 GBP2024-09-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 56 Templepatrick Road, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    245,641 GBP2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cootehall Leansmount, Lurgan, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    551 GBP2019-07-31
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,658,596 GBP2022-09-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 9 - Director → ME
  • 6
    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 2020-03-05 ~ now
    IIF 60 - Director → ME
  • 7
    LAGAN RECOVERIES LIMITED - 2020-08-24
    icon of address 21-23 Sydenham Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 High Street, Larne, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -3,077 GBP2018-04-30
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,448 GBP2024-09-30
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,845 GBP2024-09-30
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 65 - Director → ME
  • 11
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,827 GBP2024-09-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 35 - Director → ME
  • 12
    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
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 37 - Director → ME
Ceased 54
  • 1
    ABANA PROPERTIES LIMITED - 2012-07-05
    icon of address C/o Mills Selig, 21 Arthur Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2009-04-24
    IIF 21 - Director → ME
  • 2
    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 2015-06-15 ~ 2018-02-15
    IIF 59 - Director → ME
  • 3
    KILBRIDE LIMITED - 2007-04-17
    icon of address 10 Weavers Court, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-04-12
    IIF 24 - Director → ME
  • 4
    LACKAN LIMITED - 2007-05-16
    icon of address Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-23
    IIF 25 - Director → ME
  • 5
    NEWLAND MERCHANTS LIMITED - 2007-06-20
    icon of address 114 Grove Road, Swatragh, Co Londonderry
    Active Corporate (4 parents)
    Equity (Company account)
    7,809,122 GBP2024-09-30
    Officer
    icon of calendar 2007-06-14 ~ 2007-06-20
    IIF 26 - Director → ME
  • 6
    SANDHILL TRADING LIMITED - 2007-06-20
    icon of address 114 Grove Road, Swatragh, Co Londonderry
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    551,505 GBP2024-09-30
    Officer
    icon of calendar 2007-06-14 ~ 2007-06-20
    IIF 33 - Director → ME
  • 7
    SEASIDE INVESTMENTS LIMITED - 2007-07-05
    icon of address 189 Lurgan Road, Magheralin, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-03-19
    IIF 51 - Director → ME
  • 8
    icon of address Harbour Office, Corporation Square, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-04-25
    IIF 46 - Director → ME
  • 9
    NEWPARK ENTERPRISES LIMITED - 2007-08-16
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2007-07-27
    IIF 28 - Director → ME
  • 10
    icon of address C/o Michael Jennings, Bdo Stoy Hayward, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-03-31
    IIF 14 - Director → ME
  • 11
    KELVATEK LIMITED - 2025-06-10
    KELMAN ENERGY SYSTEMS LIMITED - 2008-08-01
    CATALINA PROPERTIES LIMITED - 2008-05-09
    icon of address 31 Ferguson Drive, Knockmore Hill Industrial Park Lisburn, Bt28 2ex, Antrim
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-18
    IIF 18 - Director → ME
  • 12
    CAROLINA ASSOCIATES LIMITED - 2007-12-13
    icon of address 248-266 Upper Newtownards Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-12
    IIF 16 - Director → ME
  • 13
    MANDARRA LIMITED - 2011-05-17
    icon of address 142 Carryduff Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2011-05-10 ~ 2011-10-26
    IIF 54 - Director → ME
  • 14
    LANTARRA LIMITED - 2011-05-17
    icon of address 142 Carryduff Road, Lisburn, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-10 ~ 2011-07-26
    IIF 55 - Director → ME
  • 15
    CORKISH LIMITED - 2007-04-17
    icon of address Sandholes Road, Cookstown, Co. Tyrone
    Active Corporate (5 parents)
    Equity (Company account)
    1,597,742 GBP2024-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-23
    IIF 49 - Director → ME
  • 16
    icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222 GBP2024-01-31
    Officer
    icon of calendar 2012-01-03 ~ 2012-01-25
    IIF 53 - Director → ME
  • 17
    LAGAN PLANT LIMITED - 2018-06-01
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast, County Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    511,678 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2012-01-12
    IIF 2 - Director → ME
  • 18
    MINTON ENTERPRISES LIMITED - 2008-01-31
    icon of address Pkf-fpm Accountants Limited Dromalane Mill, The Quays, Newry, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2007-02-13 ~ 2007-07-11
    IIF 50 - Director → ME
  • 19
    icon of address C/o Urbanbubble Ltd. Sevendale House, 7 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-07-31
    Officer
    icon of calendar 2022-11-07 ~ 2023-12-14
    IIF 61 - Director → ME
  • 20
    icon of address Garvey Studios, 14 Longstone Street, Lisburn, Co. Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,052 GBP2024-06-30
    Officer
    icon of calendar 2008-10-15 ~ 2009-02-10
    IIF 30 - Director → ME
  • 21
    icon of address C/o Mcguire + Farry Limited, Emerson House 14b Ballynahinch Road, Carryduff, Belfast
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-07 ~ 2007-10-22
    IIF 12 - Director → ME
  • 22
    BALLYBRACK PROPERTIES LIMITED - 2008-06-24
    icon of address Clandeboye Lodge, 10 Estate Road, Bangor, Co Down
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,421,277 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-14
    IIF 17 - Director → ME
  • 23
    icon of address 18 Shrigley Road, Killyleagh, Downpatrick, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-13 ~ 2020-01-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2020-01-15
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    JIPCO LTD
    - now
    BAFRA PROPERTIES LIMITED - 2009-03-04
    icon of address Garvey Studios, 14 Longstone Street, Lisburn, Co. Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,728,649 GBP2024-06-30
    Officer
    icon of calendar 2008-10-15 ~ 2009-02-10
    IIF 31 - Director → ME
  • 25
    BANAGHER LIMITED - 2005-12-21
    icon of address 3 Ballygomartin Industrial Estate, Advantage Way, Belfast, Northern Ireland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-06 ~ 2005-12-23
    IIF 29 - Director → ME
  • 26
    LCG TRUSTEES LIMITED - 2011-08-11
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast, Co, Antrim
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2011-08-11
    IIF 56 - Director → ME
  • 27
    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 2015-04-29 ~ 2015-10-16
    IIF 43 - Director → ME
  • 28
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2015-10-16
    IIF 42 - Director → ME
  • 29
    LAGAN CONSTRUCTION GROUP LIMITED - 2012-04-16
    EAGLEPASS LIMITED - 2010-10-12
    icon of address Suite 402 The Kelvin, 17-25 College Square East, Belfast
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ 2010-06-30
    IIF 13 - Director → ME
  • 30
    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 2017-02-27 ~ 2017-02-27
    IIF 11 - Director → ME
  • 31
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2013-04-01
    IIF 6 - Director → ME
  • 32
    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 2015-06-15 ~ 2018-02-15
    IIF 58 - Director → ME
  • 33
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2013-04-01
    IIF 3 - Director → ME
  • 34
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2013-04-01
    IIF 1 - Director → ME
  • 35
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2013-04-01
    IIF 5 - Director → ME
  • 36
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2013-04-01
    IIF 4 - Director → ME
  • 37
    icon of address Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-16 ~ 2006-03-24
    IIF 66 - Secretary → ME
  • 38
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    758,669 GBP2020-06-30
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-30
    IIF 27 - Director → ME
  • 39
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2006-03-01
    IIF 32 - Director → ME
  • 40
    MARLACOO PROPERTIES LIMTIED - 2011-05-05
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-03-29
    IIF 20 - Director → ME
  • 41
    SAMARINDA LIMITED - 2008-04-02
    icon of address 35 Bridge Road, Warrenpoint, Newry, County Down
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-12 ~ 2008-04-01
    IIF 19 - Director → ME
  • 42
    MURDOCK NURSING HOMES LIMITED - 2014-01-24
    DUROS LIMITED - 2007-01-26
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-29 ~ 2007-01-05
    IIF 64 - Director → ME
  • 43
    icon of address Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 1991-04-25 ~ 2014-12-17
    IIF 67 - Secretary → ME
  • 44
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,448 GBP2024-09-30
    Officer
    icon of calendar 2021-03-30 ~ 2021-05-25
    IIF 40 - Director → ME
    icon of calendar 2016-03-18 ~ 2017-09-22
    IIF 44 - Director → ME
  • 45
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,827 GBP2024-09-30
    Officer
    icon of calendar 2015-11-27 ~ 2015-12-15
    IIF 8 - Director → ME
    icon of calendar 2016-05-20 ~ 2016-08-01
    IIF 39 - Director → ME
  • 46
    GRAFFAN HOTEL LIMITED - 2013-01-23
    ESHMEEN LIMITED - 2007-03-07
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-22
    IIF 48 - Director → ME
  • 47
    icon of address Units 18 & 19 Rufford Court, Hardwick Grange, Woolston, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,448 GBP2019-03-31
    Officer
    icon of calendar 2016-05-09 ~ 2019-06-25
    IIF 41 - Director → ME
  • 48
    QUESTHOUSE LIMITED - 2008-01-14
    icon of address 2 Enterprise Road, Bangor, County Down
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-08 ~ 2007-12-19
    IIF 15 - Director → ME
  • 49
    TRIPSWITCH LIMITED - 2007-12-11
    icon of address C/o Tughans Solicitors, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2007-12-05
    IIF 22 - Director → ME
  • 50
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2006-03-01
    IIF 23 - Director → ME
  • 51
    icon of address 13 A Carrakeel Drive, Maydown, Londonderry
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-09
    IIF 47 - Director → ME
  • 52
    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
    Officer
    icon of calendar 2015-06-15 ~ 2018-02-15
    IIF 57 - Director → ME
  • 53
    MOSAIC AGENCIES LIMITED - 1998-04-06
    TUGLAW SECRETARIAL LIMITED - 2016-04-11
    TUGLAW COMPANY SECRETARIAL SERVICES LIMITED - 2004-11-12
    icon of address The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (2 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-04-07 ~ 2015-01-12
    IIF 63 - Director → ME
  • 54
    CRESCENT CAPITAL III B FOUNDER PARTNER LIMITED - 2014-11-14
    icon of address C/o Dnt Chartered Accountants 91-97, Ormeau Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    467,366 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-11-01
    IIF 52 - 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.