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

Quinn, Declan

    Related profiles found in government register
  • Quinn, Declan
    Northern Irish accountant born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Tullylagan Cottage, 155 Dungannon Rd, Cookstown

      IIF 1
    • icon of address 11, Main Street, Castlecaulfield, Dungannon, County Tyrone, BT70 3NN, Northern Ireland

      IIF 2
  • Quinn, Declan
    Northern Irish director born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 155 Dungannon Road, Cookstown

      IIF 3
    • icon of address 155 Dungannon Road, Cookstown, Co Tyrone

      IIF 4
    • icon of address 155 Dungannon Road, Cookstown, Co Tyrone, BT80 9BQ

      IIF 5
    • icon of address 155 Dungannon Road, Cookstown, Co. Tyrone, N. Ireland, BT80 9BQ

      IIF 6
    • icon of address Tullylagan Cottage, 155 Dungannonroad, Cookstown, County Tyrone, BT80 9BQ

      IIF 7
  • Quinn, Declan Eamon
    Northern Irish accountant born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53 Main Street, Donaghmore, Dungannon, County Tyrone, BT70 3EZ

      IIF 8
  • Quinn, Declan Eamon
    Northern Irish chartered accountant born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53-55 Main Street, Donaghmore, Co.tyrone, BT70 3EZ

      IIF 9
    • icon of address 53, Main Street, Donaghmore, Dungannon, County Tyrone, BT70 3EZ, Northern Ireland

      IIF 10
    • icon of address 53-55, Main Street, Donaghmore, Dungannon, County Tyrone, BT70 3EZ, Northern Ireland

      IIF 11
  • Quinn, Declan Eamon
    Northern Irish director born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 414, Ormeau Road, Belfast, BT7 3HZ, Northern Ireland

      IIF 12
    • icon of address 53-55, Main Street, Donaghmore, BT70 3EZ, United Kingdom

      IIF 13
    • icon of address 11, Main Street, Castlecaulfield, Dungannon, County Tyrone, BT70 3NN, Northern Ireland

      IIF 14
    • icon of address 230 Pomeroy Road, Pomeroy Road, Pomeroy, Dungannon, County Tyrone, BT70 2TY, Northern Ireland

      IIF 15
  • Quinn, Declan Eamon
    Northern Irish farmer born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53-55, Main Street, Donaghmore, Dungannon, County Tyrone, BT70 3EZ, Northern Ireland

      IIF 16
  • Quinn, Declan
    Northern Irish director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River House, 48 - 60 High Street, Belfast, BT1 2BE, Northern Ireland

      IIF 17
    • icon of address 53-55 Main Street, Main Street, Donaghmore, Dungannon, County Tyrone, BT70 3EZ, Northern Ireland

      IIF 18
  • Quinn, Declan Eamon
    Irish accountant born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Main Street, Castlecaulfield, BT70 3NN, United Kingdom

      IIF 19
    • icon of address 11, Main Street, Castlecaulfield, Tyrone, BT70 3NN, United Kingdom

      IIF 20
    • icon of address 230, Pomeroy Road, Dungannon, BT70 2TY, Northern Ireland

      IIF 21
    • icon of address 230, Pomeroy Road, Dungannon, Tyrone, BT70 2TY, Northern Ireland

      IIF 22
    • icon of address 230, Pomeroy Road, Pomeroy, Dungannon, Tyrone, BT70 2TY, United Kingdom

      IIF 23
    • icon of address 230 Pomeroy Road, Pomeroy Road, Dungannon, BT70 2TY, Northern Ireland

      IIF 24
    • icon of address 230a, Pomeroy Road, Dungannon, Dungannon, Tyrone, BT70 2TY, Northern Ireland

      IIF 25
  • Quinn, Declan Eamon
    Irish chartered accountant born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 230, Pomeroy Road, Pomeroy, Dungannon, Tyrone, BT70 2TY, Northern Ireland

      IIF 26
  • Quinn, Declan Eamon
    Irish director born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53-55, Main Street, Donaghmore, Tyrone, BT70 3EZ, United Kingdom

      IIF 27
  • Quinn, Declan
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 155 Dungannon Road, Cookstown, Co Tyrone, BT80 9BQ

      IIF 28
  • Quinn, Declan
    Irish accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414, 414 Ormeau Road, Belfast, Belfast, Bt73hz, BT7 3HZ, United Kingdom

      IIF 29
  • Mr Declan Eamon Quinn
    Irish born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 230, Pomeroy Road, Dungannon, Dungannon, Tyrone, BT70 2TY, Northern Ireland

      IIF 30
  • Mr Declan Eamon Quinn
    Irish born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Main Street, Castlecaulfield, BT70 3NN, United Kingdom

      IIF 31
    • icon of address 11, Main Street, Castlecaulfield, Dungannon, Tyrone, BT70 3NN, Northern Ireland

      IIF 32
    • icon of address 230, Pomeroy Road, Dungannon, Dungannon, Tyrone, BT70 2TY, Northern Ireland

      IIF 33
    • icon of address 230, Pomeroy Road, Pomeroy, Dungannon, BT70 2TY, Northern Ireland

      IIF 34
    • icon of address 230, Pomeroy Road, Pomeroy, Dungannon, Tyrone, BT70 2TY, Northern Ireland

      IIF 35
    • icon of address 53, Main Street, Donaghmore, Dungannon, Tyrone, BT70 3EZ, Northern Ireland

      IIF 36
    • icon of address 60, Rockdale Road, Rock, Dungannon, Tyrone, BT70 3JD, Northern Ireland

      IIF 37
  • Quinn, Declan Eamon
    Irish accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53-55 Main Street, Donaghmore, BT70 3EZ, United Kingdom

      IIF 38
    • icon of address 11 Main Street, Main Street, Castlecaulfield, Dungannon, Tyrone, BT70 3NN, Northern Ireland

      IIF 39
  • Dr Sharon Elizabeth Spratt
    Irish born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Rockdale Road, Rock, Dungannon, Tyrone, BT70 3JD, Northern Ireland

      IIF 40
  • Quinn, Declan

    Registered addresses and corresponding companies
    • icon of address 80 Main Street, Maguiresbridge, Enniskillen, Co Fermanagh, BT94 4RZ

      IIF 41
  • Gibson, Antony Robert
    British driver born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Elford Grove, Mars Ton Green, Birmingham, B37 7RN, England

      IIF 42
  • Mr Declan Eamon Quinn
    Irish born in November 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Main Street, Castlecaulfield, Co Tyrone, Tyrone, BT70 3NN, United Kingdom

      IIF 43
  • Dr Sharon Elizabeth Spratt
    Northern Irish born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Pomeroy Road, Pomeroy, Dungannon, Tyrone, BT70 2TY, Northern Ireland

      IIF 44 IIF 45
    • icon of address 53, Main Street, Donaghmore, Dungannon, Tyrone, BT70 3EZ, Northern Ireland

      IIF 46
  • Gibson, Leonard Wilfred

    Registered addresses and corresponding companies
    • icon of address 48, Elford Grove, Birmingham, B37 7RN, England

      IIF 47
  • Kelechi, Bisike-ojiako
    Nigerian director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Martins Lane, The Green, Aberdeen, AB11 6NR, Scotland

      IIF 48
  • Spratt, Sharon Elizabeth, Dr
    Northern Irish ecologist/director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Main Street, Donaghmore, Dungannon, Tyrone, BT70 3EZ, Northern Ireland

      IIF 49
    • icon of address 29 Sandy Grove, Magherafelt, Derry, BT45 6PU, United Kingdom

      IIF 50 IIF 51
  • Mr Bisike-ojiako Kelechi
    Nigerian born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90, Bedford Road, Aberdeen, AB24 3LQ, Scotland

      IIF 52
  • Mr Anthony Robert Gibson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Elford Grove, Elford Grove, Birmingham, B37 7RN, England

      IIF 53
  • Spratt, Sharon Elizabeth, Dr
    Irish consultant born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Rockdale Road, Rock, Dungannon, Tyrone, BT70 3JD, Northern Ireland

      IIF 54
  • Bisike-ojiako, Kelechi Micheal
    Nigerian economist born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1c, Castle Terrace, Aberdeen, AB11 5DZ, Scotland

      IIF 55
  • Bisike-ojiako, Kelechi Micheal
    Nigerian project & financial management consultant born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90, Bedford Road, Aberdeen, AB24 3LQ, Scotland

      IIF 56
  • Bisike-ojiako, Kelechi Micheal
    British director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 653a, Great Northern Road, Aberdeen, AB24 2BX, Scotland

      IIF 57
  • Mr Kelechi Micheal Bisike-ojiako
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 653a, Great Northern Road, Aberdeen, AB24 2BX, Scotland

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 230 Pomeroy Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address River House, High Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 230 Pomeroy Road, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    COACH IRELAND LTD - 2015-05-12
    icon of address 53-55 Main Street, Donaghmore, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 37 Martins Lane, The Green, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address 48 Elford Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,944 GBP2016-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Main Street, Castlecaulfield, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 90 Bedford Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,640 GBP2022-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 9
    icon of address 653a Great Northern Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 10
    MCELROY & COMPANY FINANCIAL CONSULTANTS LTD - 2003-02-10
    icon of address 414 Ormeau Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 414 Ormeau Road, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 53-55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 53-55 Main Street, Donaghmore, Dungannon, County Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 53 Main Street, Donaghmore, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-05-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 53 Main Street, Donaghmore, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 16
    icon of address 60 Rockdale Road, Rock, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 230 Pomeroy Road, Pomeroy, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1c Castle Terrace, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address 53-55 Main Street Main Street, Donaghmore, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 20
    DERNA DENTISTRY LIMITED - 2013-03-28
    JTC ELECTRICS LIMITED - 2009-04-24
    icon of address 11 Main Street, Castlecaulfield, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 53-55 Main Street, Donaghmore, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 11 - Director → ME
  • 22
    TULLYLAGAN DEVELOPMENTS LTD - 2011-10-12
    icon of address 11 Main Street, Castlecaulfield, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 230 Pomeroy Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,802 GBP2017-03-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 53 - 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-29 ~ dissolved
    IIF 3 - Director → ME
Ceased 17
  • 1
    icon of address 230 Pomeroy Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2021-03-10
    IIF 19 - Director → ME
  • 2
    icon of address River House, High Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ 2021-03-10
    IIF 20 - Director → ME
  • 3
    icon of address 230 Pomeroy Road, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-03-10
    IIF 39 - Director → ME
  • 4
    COACH IRELAND LTD - 2015-05-12
    icon of address 53-55 Main Street, Donaghmore, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ 2014-01-29
    IIF 15 - Director → ME
  • 5
    ROCKFIELD HEALTH CARE LTD - 2013-02-20
    icon of address 80 Main Street, Tattinderry, Maguiresbridge, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2013-02-19
    IIF 13 - Director → ME
  • 6
    KERRCROSS DEVELOPMENTS LIMITED - 2008-11-17
    icon of address 1 Bramble Lane, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,142 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2008-11-25
    IIF 7 - Director → ME
  • 7
    EMG LOGISTICS LIMITED - 2009-12-10
    icon of address 15 Loughbeg Road, Toomebridge, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2009-12-02
    IIF 6 - Director → ME
  • 8
    MARIAN CONSTRUCTION LIMITED - 2009-11-23
    icon of address 11 Mallabaney Road Clogher, Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,965 GBP2021-05-31
    Officer
    icon of calendar 2009-08-31 ~ 2009-09-01
    IIF 9 - Director → ME
  • 9
    icon of address 53-55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ 2010-03-13
    IIF 28 - Secretary → ME
  • 10
    icon of address 53 Main Street, Donaghmore, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2007-09-01
    IIF 8 - Director → ME
  • 11
    icon of address 53 Main Street, Donaghmore, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2017-05-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-05-31
    IIF 45 - Has significant influence or control OE
  • 12
    icon of address 60 Rockdale Road, Rock, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-05-31
    IIF 54 - Director → ME
    icon of calendar 2017-05-31 ~ 2021-03-10
    IIF 26 - Director → ME
    icon of calendar 2016-10-20 ~ 2016-12-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-05-31
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-20 ~ 2016-12-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 230 Pomeroy Road, Pomeroy, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-05-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-05-31
    IIF 44 - Has significant influence or control OE
  • 14
    icon of address 2381, Ni056883 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -18,074 GBP2015-10-31
    Officer
    icon of calendar 2006-11-01 ~ 2008-01-01
    IIF 4 - Director → ME
  • 15
    icon of address 230 Pomeroy Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,802 GBP2017-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2021-03-10
    IIF 17 - Director → ME
  • 16
    icon of address 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-27 ~ 2009-10-01
    IIF 41 - Secretary → ME
  • 17
    HILTOP CONSTRUCTION SERVICES LIMITED - 2010-03-01
    icon of address 23 High Street, Newtownbutler, Co Fermanagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2009-07-01
    IIF 1 - 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.