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

Harrison, Derek George Alexander

    Related profiles found in government register
  • Harrison, Derek George Alexander
    Northern Irish business owner born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, Armagh, N Ireland, BT61 9LT

      IIF 1
  • Harrison, Derek George Alexander
    Northern Irish business owner (prop develop) born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Windyridge Farm, Richhill, Armagh, Co Armagh, BT61 9LT

      IIF 2
  • Harrison, Derek George Alexander
    Northern Irish business owner / property dev. born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish, Richhill, Armagh, Co Armagh, BT61 9LT

      IIF 3
  • Harrison, Derek George Alexander
    Northern Irish co director born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullaleish Road, Richhill, Armagh, BT61 9LT

      IIF 4
    • icon of address 97 Mullaleish Road, Richill, Armagh, BT61 9LT

      IIF 5
    • icon of address 97 Mullalelish Road, Richill, Armagh, BT61 9LT

      IIF 6
    • icon of address 97 Mullaleish Road, Richhill, Co Armagh, BT61 9LT

      IIF 7
    • icon of address 97 Mullalelish Road, Richill, Co Armagh, BT61 9LT

      IIF 8
    • icon of address 97 Mullalelish Road, Richill, Co Armagh, Northern Ireland, BT61 9LT

      IIF 9
    • icon of address 97 Mullalewsh Road, Richill, Co Armagh, N Ireland, BT61 9LT

      IIF 10
    • icon of address 2, West Street, Portadown, Craigavon, County Armagh, BT62 3PD, Northern Ireland

      IIF 11
  • Harrison, Derek George Alexander
    Northern Irish co. director born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalewish Road, Richill, Armagh, BT61 9LT

      IIF 12
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT61 9LT

      IIF 13
  • Harrison, Derek George Alexander
    Northern Irish company director born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, BT61 9LD

      IIF 14
    • icon of address 97 Mullalelish Road, Richhill, BT61 9LJ

      IIF 15
    • icon of address 97 Mullalelish Road, Richhill, BT61 9LT

      IIF 16 IIF 17 IIF 18
    • icon of address 97 Mullalelish Road, Richill, BT61 9LT

      IIF 23
    • icon of address 97 Mulaglish Road, Richill, Armagh, BT61 9LT

      IIF 24
    • icon of address 97 Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 25 IIF 26 IIF 27
    • icon of address 97 Mullalelish Road, Richill, Armagh, BT61 9LT

      IIF 29
    • icon of address 97 Mullalelish Road, Richill, Armagh, N Ireland

      IIF 30
    • icon of address 87 Mullaleish Road, Richhill, Co Armagh, BT61 9LT

      IIF 31
    • icon of address 97 Mullaleliah Road, Richill, Co Armagh, BT61 9LT

      IIF 32
    • icon of address 97 Mullalelish Rd, Richhill, Co Armagh, BT61 9LT

      IIF 33 IIF 34
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh

      IIF 35
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT61

      IIF 36
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT61 9LD

      IIF 37
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT61 9LT

      IIF 38 IIF 39 IIF 40
    • icon of address 97 Mullalelish Road, Richill, Co Armagh, BT61

      IIF 43
    • icon of address 97 Mullallelish Road, Richhill, Co Armagh, BT61 9LT

      IIF 44
    • icon of address 99 Mallalelish Road, Richill, Co Armagh, BT61 9LT

      IIF 45
    • icon of address 97 Mullaleish Road, Richhill, Co. Armagh, BT61 9LT

      IIF 46
    • icon of address 97 Mullalelish Road, Richill, County Arnagh, N Ireland

      IIF 47
    • icon of address 2, Balteagh Road, Craigavon, County Armagh, BT64 9BN

      IIF 48
    • icon of address 2, Balteagh Road, Craigavon, County Armagh, BT64 9BN, Northern Ireland

      IIF 49
    • icon of address Unit 1a, Old Gasworks Business Park, Kilmorey Street, Newry, Co Down, BT34 2DH, Northern Ireland

      IIF 50
    • icon of address 97, Mullaleish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 51
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 52
    • icon of address Windyridge Farm, 97 Mullalelish Road, Richill, Co Armagh, BT61 9LT

      IIF 53
  • Harrison, Derek George Alexander
    Northern Irish developer born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 54
  • Harrison, Derek George Alexander
    Northern Irish director born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullaleish Road, Richhill, BT61 9LT

      IIF 55 IIF 56
    • icon of address 97 Mullalelish Road, Richhill, BT61 9LT

      IIF 57
    • icon of address 97 Mullalelish Road, Richhill, BT62 3JQ

      IIF 58
    • icon of address 97 Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 59 IIF 60 IIF 61
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT, United Kingdom

      IIF 62
    • icon of address 97 Mullalelish Road, Richhill, Armagh, North Ireland, BT61 9LT

      IIF 63
    • icon of address 97 Mullalelish Road, Richill, Armagh

      IIF 64
    • icon of address 97 Mullalewish Road, Richhill, Armagh, BT61 9LT

      IIF 65
    • icon of address Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 66
    • icon of address 97 Mullalelish Road, Richill, Co Armagh, BT41 9LT

      IIF 67
    • icon of address 97 Mullalelish Road, Richill, Co Armagh, BT61 9LY

      IIF 68
    • icon of address 97 Mullalish Rd, Richill, Co Armagh, BT61 9LT

      IIF 69
    • icon of address 97 Mullalelish Road, Richill, Co. Armagh, BT61 9LT

      IIF 70
    • icon of address 97 Mullalelish Road, Richhill, Co.armagh, BT61 9LT

      IIF 71 IIF 72
    • icon of address 97 Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 73
    • icon of address 97, Mullalelish Road, Richhill, BT61 9LT, United Kingdom

      IIF 74
  • Harrison, Derek George Alexander
    Northern Irish egg producer + property born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richill, Armagh, BT61 9LT

      IIF 75
  • Harrison, Derek George Alexander
    Northern Irish entrepreneur born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Mullalelish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 76
  • Harrison, Derek George Alexander
    Northern Irish managing director born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, Armagh, North Ireland, BT61 9LT

      IIF 77
    • icon of address 97 Mullalelish Road, Richhill, Co.armagh, BT61 9LT

      IIF 78
  • Harrison, Derek George Alexander
    Northern Irish manufacturer born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullaleibh Rd, Richill, Co Armagh, BT61 9LT

      IIF 79
  • Harrison, Derek George Alexander
    Northern Irish none born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Mullalelish Road, Richhill, Craigavon, Armagh, BT61 9LT, N.ireland

      IIF 80
  • Harrison, Derek George Alexander
    Northern Irish producer born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richill, Co Armagh, BT61 9LT

      IIF 81
  • Harrison, Derek George Alexander
    Northern Irish property born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 82
  • Harrison, Derek George Alexander
    Northern Irish property developer born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish, Richhill, BT61 9LT

      IIF 83
    • icon of address 97 Mullalelish Road, Portadown, BT61 9LT

      IIF 84
    • icon of address 97 Mullalelish Road, Richhil, BT61 9LT

      IIF 85
    • icon of address 97 Mullalelish Road, Richhill

      IIF 86 IIF 87
    • icon of address 97 Mullalelish Road, Richhill, BT61 9LD

      IIF 88
    • icon of address 97 Mullalelish Road, Richhill, BT61 9LT

      IIF 89 IIF 90 IIF 91
    • icon of address 97 Mullalerish Road, Richhill, BT61 9LT

      IIF 92
    • icon of address 97 Mullalish Road, Richhill, BT61 9LT

      IIF 93
    • icon of address 97 Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 94 IIF 95 IIF 96
    • icon of address 97 Mullalelish Road, Richhill, Armagh, BT62 3TQ

      IIF 101
    • icon of address 97 Mullalelish Road, Richhill, Armagh, Co Armagh, BT61 9LT

      IIF 102
    • icon of address 97 Mullalelish Road, Richhill, Armagh, County Armagh, BT61 9LT

      IIF 103
    • icon of address 97 Mullalelish Road, Richhill, Armagh, North Ireland, BT61 9LT

      IIF 104
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT61 9LT

      IIF 105 IIF 106 IIF 107
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT62 3TQ

      IIF 109
    • icon of address 97 Mullalelish Road, Richill, Co Armagh

      IIF 110
    • icon of address 97 Mullagh Road, Richhill, Co.armagh, BT61 9LT

      IIF 111
    • icon of address 2, Balteagh Road, Craigavon, County Armagh, BT64 9BN

      IIF 112
    • icon of address Windyridge Farm, 97 Mullaleish Road, Richill, Co. Armagh, BT61 9LT

      IIF 113
    • icon of address Windyridge Farm, 97 Mullalelish Road, Richill, County Armagh, BT61 9LT

      IIF 114
  • Harrison, Derek George Alexander
    Northern Irish property development born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Lenfestey & Co, 10 Abbey Yard, Newry, BT34 2EG, United Kingdom

      IIF 115
  • Harrison, Derek George Alexander
    British co director born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 West Street, Portadown, Co Armagh, BT62 3PD

      IIF 116
  • Harrison, Derek George Alexander
    British company director born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Millalelish Road, Richhill, Co Armagh, BT61 9LJ

      IIF 117
  • Harrison, Derek George Alexander
    British director born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalish Road, Richill, BT61 9LJ

      IIF 118
  • Harrison, Derek George Alexander
    British property developer born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 West Street, Portadown, BT62 3PD

      IIF 119
    • icon of address 1st Floor Offices, Savoy House, West Street, Portadown, BT62 3PD

      IIF 120
  • Harrison, Derek George Alexander
    British director born in September 1941

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT61 9LT

      IIF 121
  • Harrison, Derek George Alexander
    born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Harrison, Derek Patrick
    Northern Irish company director born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 157, Old Ballynahinch Road, Lisburn, BT27 6TL, Northern Ireland

      IIF 124
  • Harrison, Derek Patrick
    Northern Irish project manager born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 125
    • icon of address 2, Balteagh Road, Craigavon, County Armagh, BT64 9BN

      IIF 126
    • icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, United Kingdom

      IIF 127
    • icon of address 31, Church Street, Dromore, Co Down, BT25 1AA, Northern Ireland

      IIF 128
  • Harrison, Derek Patrick
    Northern Irish property manager born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, Northern Ireland

      IIF 129
  • Mr Derek George Alexander Harrison
    Northern Irish born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 130
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 131
    • icon of address 8a, Society Street, Coleraine, BT52 1LA, Northern Ireland

      IIF 132
    • icon of address C/o Lenfestey & Co, 10 Abbey Yard, Newry, BT34 2EG, United Kingdom

      IIF 133
  • Harrison, Derek George Alexander
    Northern Irish

    Registered addresses and corresponding companies
  • Harrison, Derek George Alexander
    British company director born in May 1945

    Registered addresses and corresponding companies
    • icon of address 97 Maullalelish Road, Richhill, Co Armagh

      IIF 141
  • Harrison, Derek George Alexander
    British entrepreneur born in May 1945

    Registered addresses and corresponding companies
    • icon of address Windyridge Farm, Mullalelish Road, Richill, Co Armagh, BT619LT

      IIF 142
  • Harrison, Derek George Alexander
    British property developer born in May 1945

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 143
  • Harrison, Derek
    British property developer born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullanlelish Road, Richhill, County Armagh

      IIF 144
  • Harrison, Derek Patrick
    British director born in January 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48 Springfields, Newry Road, Banbridge, Co Down, BT32 3LT

      IIF 145
  • Mr Derek Patrick Harrison
    Northern Irish born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, Northern Ireland

      IIF 146
    • icon of address 31 Church Street, Dromore, Co. Down, BT25 1AA, United Kingdom

      IIF 147
    • icon of address 157, Old Ballynahinch Road, Lisburn, BT27 6TL, Northern Ireland

      IIF 148
  • Harrison, Derek Patrick
    British co director born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT61 9LT

      IIF 149
  • Harrison, Derek Patrick
    British company director born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Harrison, Derek Patrick
    British director born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, BT62 3TQ

      IIF 163
    • icon of address 97 Mullalish Road, Richhill, BT61 9LT

      IIF 164
    • icon of address Mullalelish Road, Richhill, Armagh, BT61 9LT

      IIF 165
    • icon of address 48 Springfields, Banbridge, BT32 3LT

      IIF 166 IIF 167
    • icon of address 97 Mullalelish Road, Richill, Co Armagh, BT61 9LT

      IIF 168
    • icon of address 97 Mullalish Road, Richill, Co Armagh, N Ireland, BT619LT

      IIF 169
  • Harrison, Derek Patrick
    British managing director born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48 Springfields, Newry Road, Banbridge, Co Down, BT32 3LT

      IIF 170
    • icon of address 48 Springfields, Newry Road, Banbridge, Co Down, BT33 3LY

      IIF 171
  • Harrison, Derek Patrick
    British project manager born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullaleish Road, Richill, Co. Armagh, BT61 9LT

      IIF 172
    • icon of address Ist Floor 16 West Street, Portadown, Craigavon, Co Antrim, BT62 3PD

      IIF 173
  • Harrison, Derek Patrick
    British property consultant born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT61 9LT

      IIF 174
  • Harrison, Derek Patrick
    British property developer born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richill, Armagh, BT61 9LT

      IIF 175
  • Harrison, Derek Patrick
    British student born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, Co Armagh, BT61 9LT

      IIF 176
  • Mr Derek George Harrison
    British born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Windyridge Farm, Mullalelish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 177
  • Harrison, Derek George Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, BT61 9LT

      IIF 178
    • icon of address 97 Mullalelish Road, Richill, Co. Armagh, BT61 9LT

      IIF 179
  • Mr Derek George Alexander Harrison
    Northern Irish born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 180
  • Harrison, Derek George Alexander

    Registered addresses and corresponding companies
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 181
    • icon of address 2, Balteagh Road, Craigavon, Co. Armagh, BT64 9BN, Northern Ireland

      IIF 182
    • icon of address 97, Mullalelish Road, Richhill, Craigavon, Armagh, BT61 9LT, N.ireland

      IIF 183
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 184
  • Mr Derek Patrick Harrison
    British born in January 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT, Northern Ireland

      IIF 185
  • Harrison, Derek George
    British company director

    Registered addresses and corresponding companies
    • icon of address 97 Mullaflish Road, Richhill, Co Armagh, BT61 9LT

      IIF 186
  • Harrison, Derek
    Irish director born in May 1945

    Registered addresses and corresponding companies
    • icon of address Windy Ridge Farm, 97 Mullalelish Road, Richill, BT62 3TQ

      IIF 187
  • Harrison, Derek
    British director born in May 1945

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Rd, Richill, Craigavon, BT62 9LT

      IIF 188
  • Harrison, Derek
    British egg producer born in May 1945

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Road, Richhill, Armagh

      IIF 189
  • Harrison, Derek Patrick
    British director born in January 1983

    Registered addresses and corresponding companies
    • icon of address 97 Mullalelish Rd, Richill, Co Armagh

      IIF 190
    • icon of address 97 Mullalelish Road, Richill, Co Armagh, BT61 9LT

      IIF 191
  • Harrison, Derek Patrick
    British

    Registered addresses and corresponding companies
  • Harrison, Derek Patrick

    Registered addresses and corresponding companies
    • icon of address 48 Springfields, Banbridge, BT32 3LT

      IIF 216
    • icon of address 97 Mullalish Road, Richhill, BT61 9LJ

      IIF 217
    • icon of address 99 Mullalelish Road, Richhill, BT61 9LT

      IIF 218
    • icon of address 97, Mullalelish Road, Richhill, Armagh, BT61 9LT, United Kingdom

      IIF 219
    • icon of address 48 Springfields, Newry Road, Banbridge, Co Down, BT32 3LT

      IIF 220 IIF 221 IIF 222
    • icon of address 32, Lodge Road, Lodge Road, Coleraine, County Londonderry, BT52 1NB, Northern Ireland

      IIF 226
    • icon of address 2, Balteagh Road, Po Box 581, Craigavon, Co. Armagh, BT64 9BN, Northern Ireland

      IIF 227
    • icon of address Savoy Hse 1st Floor West Street, Portadown, Craigavon, BT62 3PD

      IIF 228
  • Harrison, Derek

    Registered addresses and corresponding companies
    • icon of address 97, Mullalelish Road, Richhill, BT61 9LT, United Kingdom

      IIF 229
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Flannigan Edmonds Bannon, 2nd Floor Pearl Assurance Building, 2 Donegall Square, East Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 187 - Director → ME
  • 2
    icon of address C/o Flannigan Edmonds Bannon, 2 Donegall Square East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 45 - Director → ME
  • 3
    BELLEEK DEVELOPEMNTS LIMITED - 2005-11-15
    PUTRA PROPERTIES LIMITED - 2005-09-02
    icon of address 581, 2 Balteagh Road, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2011-01-04 ~ dissolved
    IIF 182 - Secretary → ME
  • 4
    BELLINI PROPERTIES LIMITED - 2005-09-05
    icon of address 13 Bocombra Manor, Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,486,988 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KINCRAIG PROPERTIES LIMITED - 2006-01-30
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 116 - Director → ME
  • 6
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 48 - Director → ME
    IIF 112 - Director → ME
  • 7
    icon of address 52 Main Street, Belleeks, Newry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Harrison Design And Project, Management, 2 West Street, Portadown, County Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 103 - Director → ME
  • 9
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 43 - Director → ME
  • 10
    GLENTON DEVELOPMENTS LIMITED - 2006-03-29
    icon of address 2 Po Box 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 66 - Director → ME
  • 11
    CLONSHIRE LIMITED - 2006-05-23
    icon of address 581, 2 Balteagh Road, Po Box 581, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 96 - Director → ME
  • 12
    KERNAL DEVELOPMENTS LIMITED - 2006-03-31
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 118 - Director → ME
  • 13
    icon of address 8a Society Street, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 73 - Director → ME
  • 15
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 79 - Director → ME
  • 16
    icon of address Scottish Provident Buildings, 7 Donegall Square West, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 18 Linen Mill Grove, Edenderry, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 141 - Director → ME
  • 18
    COOLBANE LIMITED - 2006-06-05
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 140 Saintfield Road, Lisburn, Portadown
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 58 - Director → ME
  • 20
    icon of address 2 West Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ now
    IIF 69 - Director → ME
  • 21
    CARGAL ESTATES LIMITED - 1998-02-26
    icon of address 32 Lodge Road, Coleraine, Co.londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 27 - Director → ME
  • 22
    FERGA LIMITED - 1998-02-26
    icon of address 32 Lodge Road, Coleraine, Co. Londonderry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address 32 Lodge Road, Coleraine, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 62 - Director → ME
  • 24
    icon of address 581, 2 Balteagh Road, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 95 - Director → ME
  • 25
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    280,963 GBP2016-03-31
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address 581, 2 Balteagh Road, Craigavon, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 110 - Director → ME
  • 28
    icon of address 2 West Street, Portadown, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-15 ~ dissolved
    IIF 119 - Director → ME
  • 29
    CLARAGH DEVELOPMENTS LIMITED - 2006-07-27
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 55 - Director → ME
  • 30
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-21 ~ dissolved
    IIF 26 - Director → ME
  • 31
    MARLOCH DEVELOPMENTS LIMITED - 2002-10-28
    icon of address 1st Floor Offices, Savoy House, 16 West Street, Portadown
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 211 - Secretary → ME
  • 32
    icon of address 32b Annareagh Road, Richill, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 144 - Director → ME
  • 33
    NEVADA PROPERTIES LIMITED - 2015-04-22
    icon of address 18 Linen Mill Grove, Edenderry, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ now
    IIF 86 - Director → ME
  • 34
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 88 - Director → ME
    icon of calendar 2015-06-16 ~ now
    IIF 126 - Director → ME
  • 35
    BANKFOOT PROPERTIES LIMITED - 2006-01-21
    icon of address 97 Mullalelish Road, Richhill, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 101 - Director → ME
  • 36
    icon of address 144 High Street, Holywood, Co.down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 23 - Director → ME
  • 37
    icon of address 97 Mullalelish Road, Richhill, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 125 - Director → ME
  • 38
    icon of address 581, 2 Balteagh Road, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 84 - Director → ME
  • 39
    MOUNTGREEN LIMITED - 2002-06-21
    icon of address Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Street South, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 153 - Director → ME
  • 40
    BELENUS PROPERTIES LIMITED - 2005-07-22
    icon of address Balteagh Road, 581, 2 Balteagh Road, Po Box 581, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 91 - Director → ME
  • 41
    GANNON PROPERTIES LTD - 2014-12-02
    LANPRO CONSULTING LTD - 2014-09-23
    icon of address 31 Church Street, Dromore, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 128 - Director → ME
  • 42
    CARNE TECHNOLOGIES LTD - 2011-10-25
    icon of address 97 Mullalelish Road, Richhill, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,611 GBP2020-10-31
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 43
    TOBERLANE CONTRACTORS LIMITED - 2006-07-24
    icon of address C/o Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 206 - Secretary → ME
  • 44
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-08-03 ~ dissolved
    IIF 218 - Secretary → ME
  • 45
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved Corporate (160 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 122 - LLP Member → ME
  • 46
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 123 - LLP Member → ME
  • 47
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    8,284 GBP2024-09-30
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-04-09 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 130 - Has significant influence or controlOE
    icon of calendar 2024-04-08 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 4 - Director → ME
  • 49
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 93 - Director → ME
  • 50
    icon of address 1st Floor Savoy House, 16 West Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 200 - Secretary → ME
  • 51
    icon of address 97 Mullalelish Road, Richhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2009-10-16 ~ dissolved
    IIF 229 - Secretary → ME
  • 52
    WHISPER CONSULTING LTD - 2002-04-30
    icon of address 5a Circular Road West, Cultra, Holywood, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Savoy House, 1st Floor, 16 West Street, Portadown, Co Armagh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ now
    IIF 159 - Director → ME
    IIF 39 - Director → ME
Ceased 111
  • 1
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2002-08-20 ~ 2015-11-06
    IIF 31 - Director → ME
  • 2
    icon of address Office 3 1 Springhill Road, Carnbane Industrial Estate, Newry, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    162,617 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ 2023-11-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-11-27
    IIF 180 - Has significant influence or control as a member of a firm OE
  • 3
    ADDRESS MANOR MANAGEMENT LIMITED - 2008-02-20
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2008-02-20 ~ 2014-05-07
    IIF 17 - Director → ME
    icon of calendar 2008-02-20 ~ 2014-05-07
    IIF 136 - Secretary → ME
  • 4
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2014-07-01
    IIF 16 - Director → ME
    icon of calendar 2007-06-27 ~ 2014-07-01
    IIF 178 - Secretary → ME
  • 5
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2007-07-25 ~ 2012-10-16
    IIF 20 - Director → ME
  • 6
    BELLEEK DEVELOPEMNTS LIMITED - 2005-11-15
    PUTRA PROPERTIES LIMITED - 2005-09-02
    icon of address 581, 2 Balteagh Road, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2008-05-28
    IIF 202 - Secretary → ME
  • 7
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-08-31
    Officer
    icon of calendar 2005-06-28 ~ 2010-06-28
    IIF 56 - Director → ME
  • 8
    BELLINI PROPERTIES LIMITED - 2005-09-05
    icon of address 13 Bocombra Manor, Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,486,988 GBP2020-07-31
    Officer
    icon of calendar 2005-08-31 ~ 2015-10-01
    IIF 54 - Director → ME
  • 9
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-11 ~ 2011-11-17
    IIF 158 - Director → ME
    icon of calendar 2004-07-27 ~ 2015-10-01
    IIF 100 - Director → ME
    icon of calendar 2003-10-20 ~ 2015-10-01
    IIF 137 - Secretary → ME
  • 10
    icon of address 31 Church Street, Dromore, Co Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    329,288 GBP2023-10-31
    Officer
    icon of calendar 2003-12-16 ~ 2007-11-01
    IIF 3 - Director → ME
  • 11
    KINCRAIG PROPERTIES LIMITED - 2006-01-30
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2010-03-19
    IIF 197 - Secretary → ME
  • 12
    BRACKENVALE LIMITED - 2005-04-19
    icon of address Windyridge Group, 581, 2 Balteagh Road, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ 2007-12-01
    IIF 120 - Director → ME
  • 13
    KILMEGAN PROPERTIES LIMITED - 2006-09-29
    icon of address Savoy House, 16 West Street, Portadown
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-27 ~ 2015-10-01
    IIF 38 - Director → ME
    icon of calendar 2006-09-27 ~ 2009-10-01
    IIF 149 - Director → ME
    icon of calendar 2008-07-11 ~ 2009-10-01
    IIF 195 - Secretary → ME
  • 14
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-22 ~ 2010-12-20
    IIF 165 - Director → ME
  • 15
    icon of address 157 Old Ballynahinch Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2014-04-05
    IIF 160 - Director → ME
    icon of calendar 2002-11-26 ~ 2014-04-05
    IIF 213 - Secretary → ME
  • 16
    SILVERGROVE PROPERTIES LIMITED - 2003-01-14
    icon of address C/o Rutledge Recruitment, 25-27 New Row, Coleraine, County Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2002-12-02
    IIF 113 - Director → ME
  • 17
    CELESTRIAL PROPERTIES LIMITED - 2006-02-21
    icon of address Celestial Properties Limited, 2 West Street, Portadown, Co Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-02 ~ 2015-10-01
    IIF 5 - Director → ME
    icon of calendar 2009-04-29 ~ 2015-10-01
    IIF 212 - Secretary → ME
  • 18
    DE FACTO 720 LIMITED - 1998-10-15
    icon of address 8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 1998-09-30 ~ 2005-02-09
    IIF 63 - Director → ME
  • 19
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-07-31
    Officer
    icon of calendar 2003-12-02 ~ 2011-12-02
    IIF 109 - Director → ME
  • 20
    icon of address 19 Church Road, Portadown, County Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2013-08-01
    IIF 65 - Director → ME
  • 21
    icon of address 43 Thomas Street, Dungannon, Co Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-27 ~ 2008-04-30
    IIF 142 - Director → ME
  • 22
    icon of address Office 3 1 Springhill Road, Carnbane Industrial Estate, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2012-01-08
    IIF 85 - Director → ME
  • 23
    icon of address Ballygowan House, Prospect Road, Ballygowan, Newtownards
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2007-01-12
    IIF 33 - Director → ME
  • 24
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2010-03-19
    IIF 170 - Director → ME
    icon of calendar 2008-07-11 ~ 2010-03-19
    IIF 205 - Secretary → ME
  • 25
    GLENTON DEVELOPMENTS LIMITED - 2006-03-29
    icon of address 2 Po Box 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2010-02-01
    IIF 154 - Director → ME
  • 26
    icon of address 30-32 Lodge Road, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    325,315 GBP2024-09-30
    Officer
    icon of calendar 2002-06-26 ~ 2014-04-05
    IIF 172 - Director → ME
    icon of calendar 2011-05-13 ~ 2014-04-05
    IIF 227 - Secretary → ME
  • 27
    HONEY DEVELOPMENTS LIMITED - 2003-04-02
    icon of address 6 Ballynagalliagh Road, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,660,103 GBP2024-02-29
    Officer
    icon of calendar 2003-04-21 ~ 2011-05-20
    IIF 1 - Director → ME
  • 28
    icon of address Derek Harrison, 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-06 ~ 2015-10-01
    IIF 99 - Director → ME
  • 29
    CLONSHIRE LIMITED - 2006-05-23
    icon of address 581, 2 Balteagh Road, Po Box 581, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2009-10-01
    IIF 194 - Secretary → ME
  • 30
    KERNAL DEVELOPMENTS LIMITED - 2006-03-31
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-23 ~ 2011-08-31
    IIF 164 - Director → ME
    icon of calendar 2006-03-23 ~ 2011-08-31
    IIF 217 - Secretary → ME
  • 31
    CAMBRAY DEVELOPMENTS LIMITED - 1999-09-09
    icon of address 32 Lodge Road, Lodge Road, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    226,039 GBP2024-03-31
    Officer
    icon of calendar 2001-06-26 ~ 2014-04-05
    IIF 169 - Director → ME
    icon of calendar 2011-05-13 ~ 2014-04-05
    IIF 226 - Secretary → ME
  • 32
    icon of address 97 Mullalelish Road, Richill, Co Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-25 ~ 2010-12-20
    IIF 81 - Director → ME
  • 33
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2012-09-04 ~ 2016-01-22
    IIF 80 - Director → ME
    icon of calendar 2012-09-04 ~ 2018-06-15
    IIF 183 - Secretary → ME
  • 34
    icon of address Stramore House 82-86 Stramore Road, Gilford, Craigavon, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    -8,806,964 GBP2023-12-31
    Officer
    icon of calendar 2006-11-27 ~ 2010-07-30
    IIF 59 - Director → ME
    IIF 156 - Director → ME
    icon of calendar 2008-07-11 ~ 2010-03-19
    IIF 228 - Secretary → ME
  • 35
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-27 ~ 2010-03-19
    IIF 167 - Director → ME
    icon of calendar 2008-07-11 ~ 2010-03-19
    IIF 209 - Secretary → ME
  • 36
    icon of address 17 Regents Wood Regents Wood, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    195,930 GBP2024-02-29
    Officer
    icon of calendar 1996-06-06 ~ 2008-05-21
    IIF 40 - Director → ME
    icon of calendar 2006-10-02 ~ 2007-06-14
    IIF 140 - Secretary → ME
  • 37
    icon of address 17 Regents Wood, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2006-09-19 ~ 2008-05-21
    IIF 90 - Director → ME
  • 38
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2023-12-31
    Officer
    icon of calendar 2003-12-18 ~ 2012-01-09
    IIF 108 - Director → ME
  • 39
    icon of address 2 West Street, Portadown, Craigavon, County Armagh
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2015-10-01
    IIF 11 - Director → ME
  • 40
    L&B (N0 101) LIMITED - 2006-03-24
    icon of address 19 Church Road, Portadown, County Armagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,011 GBP2020-12-31
    Officer
    icon of calendar 2006-03-14 ~ 2008-11-01
    IIF 189 - Director → ME
  • 41
    icon of address 157 Old Ballynahinch Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,534,758 GBP2024-07-31
    Officer
    icon of calendar 2012-05-15 ~ 2013-10-01
    IIF 49 - Director → ME
    icon of calendar 2006-08-07 ~ 2011-05-31
    IIF 64 - Director → ME
  • 42
    icon of address 19 Church Road, Portadown, County Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    7,560,225 GBP2023-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2008-11-01
    IIF 75 - Director → ME
  • 43
    CULNAGREW LIMITED - 2006-07-25
    icon of address 2 West Street, Portadown, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-19 ~ 2015-10-01
    IIF 8 - Director → ME
    icon of calendar 2008-06-12 ~ 2010-12-20
    IIF 207 - Secretary → ME
  • 44
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-30 ~ 2015-10-01
    IIF 34 - Director → ME
    icon of calendar 2008-07-11 ~ 2010-03-19
    IIF 220 - Secretary → ME
  • 45
    icon of address 6 Woodside Place Ogilvie Munro, Charing Cross, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2008-04-20
    IIF 104 - Director → ME
  • 46
    icon of address Scottish Provident Buildings, 7 Donegall Square West, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2010-05-10
    IIF 210 - Secretary → ME
  • 47
    COOLBANE LIMITED - 2006-06-05
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2011-06-27
    IIF 192 - Secretary → ME
  • 48
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2022-11-30
    Officer
    icon of calendar 2006-12-08 ~ 2011-12-15
    IIF 47 - Director → ME
    icon of calendar 2008-09-30 ~ 2011-12-15
    IIF 219 - Secretary → ME
  • 49
    icon of address C/o Flannigan Edmonds Bannon, 2nd Floor Pearl Assurance Building, 2 Donegal Square East, Belfast
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-10-10 ~ 2007-06-25
    IIF 171 - Director → ME
    IIF 186 - Director → ME
    icon of calendar 2006-10-10 ~ 2007-05-24
    IIF 221 - Secretary → ME
  • 50
    icon of address 2 West Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2010-03-25
    IIF 191 - Director → ME
    icon of calendar 2008-05-28 ~ 2010-03-25
    IIF 222 - Secretary → ME
  • 51
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2017-09-13 ~ 2021-10-19
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2021-11-29
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 52
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    280,963 GBP2016-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2015-10-01
    IIF 181 - Secretary → ME
    icon of calendar 2007-04-17 ~ 2011-08-01
    IIF 215 - Secretary → ME
  • 53
    icon of address 63 The Hollows, Lurgan, Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2025-01-31
    Officer
    icon of calendar 2004-03-08 ~ 2018-01-10
    IIF 44 - Director → ME
  • 54
    INVESTOR HOMES PLC - 1998-12-31
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate
    Officer
    icon of calendar 1993-11-26 ~ 2015-10-01
    IIF 61 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-10-01
    IIF 184 - Secretary → ME
  • 55
    STEADLAND (CARROWDORE) LTD - 2022-01-12
    icon of address - James Park, Mahon Road, Portadown, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -69,801 GBP2023-12-30
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-01-07
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    JOYCE FINANCIAL SERVICES LIMITED - 2002-09-30
    icon of address Fgs Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2005-09-19
    IIF 139 - Secretary → ME
  • 57
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-17 ~ 2009-10-01
    IIF 161 - Director → ME
    icon of calendar 2006-08-17 ~ 2015-10-01
    IIF 52 - Director → ME
    icon of calendar 2008-05-28 ~ 2009-10-01
    IIF 204 - Secretary → ME
  • 58
    GLENRUSH PROPERTIES LIMITED - 2004-01-23
    icon of address Keenan Corporate Finance Limited 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim
    Dissolved Corporate
    Officer
    icon of calendar 2004-01-22 ~ 2015-10-01
    IIF 114 - Director → ME
  • 59
    icon of address 6 Ballynagalliagh Road, Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,501 GBP2021-02-28
    Officer
    icon of calendar 2008-09-08 ~ 2011-05-20
    IIF 173 - Director → ME
    icon of calendar 2008-03-14 ~ 2011-05-20
    IIF 32 - Director → ME
    icon of calendar 2001-06-27 ~ 2006-12-04
    IIF 68 - Director → ME
    icon of calendar 2008-09-08 ~ 2011-05-20
    IIF 214 - Secretary → ME
  • 60
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2008-08-15
    IIF 174 - Director → ME
  • 61
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-04-30
    Officer
    icon of calendar 2008-02-26 ~ 2014-08-10
    IIF 157 - Director → ME
    icon of calendar 2007-04-04 ~ 2015-01-01
    IIF 97 - Director → ME
    icon of calendar 2008-02-26 ~ 2015-01-01
    IIF 223 - Secretary → ME
  • 62
    LINEN MILLS MANAGEMENT LIMITED - 2005-01-19
    icon of address 17 Regents Wood, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2005-01-19 ~ 2008-05-21
    IIF 37 - Director → ME
  • 63
    icon of address 581, 2 Balteagh Road, Craigavon, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2010-03-19
    IIF 145 - Director → ME
  • 64
    icon of address Po Box 581, 2 Balteagh Road, Craigavon, County Armagh
    Active Corporate
    Officer
    icon of calendar 2006-08-16 ~ 2015-10-01
    IIF 67 - Director → ME
    icon of calendar 2006-08-16 ~ 2010-03-25
    IIF 168 - Director → ME
    icon of calendar 2008-05-28 ~ 2010-03-25
    IIF 224 - Secretary → ME
  • 65
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2007-05-30 ~ 2010-01-25
    IIF 18 - Director → ME
  • 66
    icon of address 1st Floor Savoy Hse, 16 West St, Portadown, Co Armagh
    Liquidation Corporate
    Officer
    icon of calendar 2007-01-04 ~ 2010-03-19
    IIF 150 - Director → ME
    icon of calendar 2007-01-02 ~ 2015-10-01
    IIF 10 - Director → ME
    icon of calendar 2009-01-05 ~ 2010-03-19
    IIF 216 - Secretary → ME
  • 67
    icon of address James Neill, 42 Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-19 ~ 2016-01-08
    IIF 51 - Director → ME
  • 68
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate
    Officer
    icon of calendar 1993-08-13 ~ 2015-10-01
    IIF 70 - Director → ME
    icon of calendar 1993-08-13 ~ 2011-04-01
    IIF 179 - Secretary → ME
  • 69
    DUNRICH PROPERTIES LIMITED - 2016-04-26
    icon of address Unit 9 Granville Industrial Estate, Granville, Dungannon, County Tyrone
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,615 GBP2016-06-30
    Officer
    icon of calendar 2005-06-30 ~ 2013-09-02
    IIF 89 - Director → ME
  • 70
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-08 ~ 2015-07-29
    IIF 152 - Director → ME
  • 71
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2011-05-02
    IIF 193 - Secretary → ME
    icon of calendar 2005-10-21 ~ 2007-08-10
    IIF 138 - Secretary → ME
  • 72
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-08-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-05-14
    IIF 127 - Director → ME
  • 73
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    84 GBP2024-02-28
    Officer
    icon of calendar 2009-02-05 ~ 2018-02-02
    IIF 36 - Director → ME
    icon of calendar 2005-12-20 ~ 2007-06-25
    IIF 57 - Director → ME
    icon of calendar 2005-12-20 ~ 2007-06-25
    IIF 134 - Secretary → ME
  • 74
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2007-06-07 ~ 2015-12-18
    IIF 14 - Director → ME
  • 75
    icon of address 2 West Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2008-04-20
    IIF 107 - Director → ME
    icon of calendar 2004-03-31 ~ 2004-10-15
    IIF 176 - Director → ME
  • 76
    RODERICK JOYCE DEVELOPMENTS LIMITED - 2005-04-20
    icon of address Jonathan Moore, Stramore House, 82-86 Stramore Road, Gilford, Co. Down, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1999-05-10 ~ 2010-08-20
    IIF 106 - Director → ME
    icon of calendar 2008-05-28 ~ 2010-03-25
    IIF 201 - Secretary → ME
  • 77
    WILLOWWHISPER LIMITED - 2005-06-09
    icon of address 54 Scotch Street, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-26 ~ 2008-02-12
    IIF 111 - Director → ME
  • 78
    BANKFOOT PROPERTIES LIMITED - 2006-01-21
    icon of address 97 Mullalelish Road, Richhill, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-17 ~ 2010-03-19
    IIF 163 - Director → ME
    icon of calendar 2008-05-28 ~ 2010-03-19
    IIF 208 - Secretary → ME
  • 79
    icon of address 97 Mullalelish Road, Richhill, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-05 ~ 2015-09-16
    IIF 121 - Director → ME
  • 80
    L&B (NO 111) LIMITED - 2006-10-11
    icon of address 19 Church Road, Portadown, Craigavon, County Armagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,010 GBP2020-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2008-11-01
    IIF 35 - Director → ME
  • 81
    icon of address C/o Dr Alan Turtle, 46 Maynooth Road, Richill, Co Armagh
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,097 GBP2024-02-28
    Officer
    icon of calendar 2004-02-11 ~ 2007-03-01
    IIF 102 - Director → ME
  • 82
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2008-04-11 ~ 2012-01-08
    IIF 19 - Director → ME
    icon of calendar 2008-04-11 ~ 2012-01-08
    IIF 135 - Secretary → ME
  • 83
    icon of address 1st Floor Savoy House, 16 West Street, Portadown Co Armagh
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2007-01-04 ~ 2015-10-01
    IIF 9 - Director → ME
    icon of calendar 2007-01-04 ~ 2010-03-19
    IIF 155 - Director → ME
    icon of calendar 2008-07-11 ~ 2010-03-19
    IIF 225 - Secretary → ME
  • 84
    icon of address 19 Church Road, Portadown, County Armagh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2006-12-08
    IIF 13 - Director → ME
  • 85
    icon of address Unit 10 Kilcronagh Business Park, Kilcronagh Road, Cookstown, County Tyrone, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2005-08-25
    IIF 12 - Director → ME
  • 86
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-08 ~ 2015-10-01
    IIF 98 - Director → ME
  • 87
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2007-08-22 ~ 2012-10-05
    IIF 25 - Director → ME
  • 88
    SHEENEY DEVELOPMENTS LIMITED - 2006-01-10
    icon of address 19 Church Road, Portadown, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2008-11-01
    IIF 83 - Director → ME
  • 89
    icon of address 18 Linen Mill Grove, Edenderry, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2010-03-19
    IIF 190 - Director → ME
  • 90
    MOUNTGREEN LIMITED - 2002-06-21
    icon of address Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Street South, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2009-03-18
    IIF 46 - Director → ME
  • 91
    ALERON DEVELOPMENTS LIMITED - 2006-03-22
    icon of address 19 Church Road, Portadown, County Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    11,571,585 GBP2023-12-31
    Officer
    icon of calendar 2006-04-02 ~ 2008-11-01
    IIF 87 - Director → ME
  • 92
    BELENUS PROPERTIES LIMITED - 2005-07-22
    icon of address Balteagh Road, 581, 2 Balteagh Road, Po Box 581, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2011-05-02
    IIF 199 - Secretary → ME
  • 93
    icon of address 19 Church Road, Portadown, County Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    10,353,975 GBP2023-12-31
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-04
    IIF 94 - Director → ME
  • 94
    icon of address 2 Po Box 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2009-10-01
    IIF 21 - Director → ME
  • 95
    icon of address Moore Stephens, 30-32 Lodge Road, Coleraine, County Londonderry
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 1993-08-12 ~ 2001-05-30
    IIF 78 - Director → ME
  • 96
    CARNE TECHNOLOGIES LTD - 2011-10-25
    icon of address 97 Mullalelish Road, Richhill, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,611 GBP2020-10-31
    Officer
    icon of calendar 2013-08-14 ~ 2015-05-01
    IIF 82 - Director → ME
  • 97
    TOBERLANE CONTRACTORS LIMITED - 2006-07-24
    icon of address C/o Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2009-10-01
    IIF 175 - Director → ME
  • 98
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2012-09-06
    IIF 151 - Director → ME
  • 99
    DONNEYGOWAN LIMITED - 2006-06-20
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-12 ~ 2010-03-25
    IIF 162 - Director → ME
    icon of calendar 2006-06-12 ~ 2015-10-01
    IIF 117 - Director → ME
    icon of calendar 2008-06-11 ~ 2010-03-25
    IIF 203 - Secretary → ME
  • 100
    TIVRIN LILMITED - 2006-10-05
    icon of address 14 Tullylagan Road, Sandholes, Cookstown
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2010-11-15
    IIF 60 - Director → ME
  • 101
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-09 ~ 2013-06-14
    IIF 72 - Director → ME
  • 102
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2007-08-30
    IIF 143 - Director → ME
  • 103
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2009-10-01
    IIF 196 - Secretary → ME
  • 104
    icon of address 2 West Street, Portadown
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2010-03-19
    IIF 198 - Secretary → ME
  • 105
    icon of address 14 Tullylagan Road, Sandholes, Cookstown, Co Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-08-31
    Officer
    icon of calendar 2006-12-21 ~ 2015-05-06
    IIF 30 - Director → ME
  • 106
    icon of address 6 Woodside Place, Ogilvie Munro, Charing Cross, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2008-04-20
    IIF 77 - Director → ME
  • 107
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2006-07-04 ~ 2008-12-10
    IIF 15 - Director → ME
  • 108
    icon of address 20 Cannagola Beg Road, Portadown, Craigavon, County Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2007-02-19
    IIF 166 - Director → ME
    icon of calendar 2006-01-04 ~ 2007-02-19
    IIF 188 - Director → ME
  • 109
    icon of address 86 Portadown Road, Armagh, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-07-05 ~ 2009-02-05
    IIF 105 - Director → ME
  • 110
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2013-01-28
    IIF 7 - Director → ME
  • 111
    icon of address 581, 2 Balteagh Road, Craigavon, County Armagh, Northern Ireland
    Liquidation Corporate
    Officer
    icon of calendar 1986-03-11 ~ 2015-10-01
    IIF 71 - 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.