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

Mr Eamonn White

    Related profiles found in government register
  • Mr Eamonn White
    Irish born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 1
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 2
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 3 IIF 4
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 5
  • Eamonn White
    Irish born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 6
    • icon of address Suite 207, Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 7
  • White, Eamonn
    Irish accountant born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 8
    • icon of address C/o Mill Selig, 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 9
    • icon of address Fdw House, Blackthorn Business Park, Coes Road, Dundalk Co. Louth, Ireland

      IIF 10 IIF 11 IIF 12
    • icon of address Fdw House, Blackthorn Business Park, Coes Road, Dundalk, Co.louth, Ireland

      IIF 14
    • icon of address Whitandon, Dromiskin, Dundalk, Co Louth, Ireland

      IIF 15
  • White, Eamonn
    Irish certified chartered accountant born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Bdo Llp, 55 Baker Street, London, W1U 7EU

      IIF 16
  • White, Eamonn
    Irish chartered accountant born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Ashgrove, Markethill, Armagh, BT60 1PZ, Northern Ireland

      IIF 17
    • icon of address 7, Ean Hill, Holywood, BT18 9LQ, Northern Ireland

      IIF 18
  • White, Eamonn
    Irish director born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 19
    • icon of address 41, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 20
    • icon of address Suite 207, Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 21
    • icon of address 24, Ashgrove, Markethill, Co Armagh, BT60 1PZ, Northern Ireland

      IIF 22
  • White, Eamon
    Irish accountant born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fdw House, Blackthorn Business Park, Coes Road, Dundalk, Co. Louth, Ireland

      IIF 23
  • White, Eamon
    Irish company director born in June 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Whitandon, Dromiskin, Co Louth, Ireland

      IIF 24
  • White, Eamonn
    British

    Registered addresses and corresponding companies
    • icon of address Whitandon, Dromiskin, Co. Louth, Ireland

      IIF 25
    • icon of address Whitandon, Dromiskin, Co.louth, Ireland

      IIF 26
  • White, Eamon

    Registered addresses and corresponding companies
    • icon of address Whitandon, Dromiskin, Co Louth, Ireland

      IIF 27
    • icon of address Fdw House, Blackthorn Business Park, Coes Road, Dundalk, Co. Louth, Ireland

      IIF 28
  • White, Eamonn

    Registered addresses and corresponding companies
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 29
    • icon of address Whitandon, Dromiskin, Co. Louth, Ireland

      IIF 30
    • icon of address Whitandon, Dromiskin, Dundalk, Co. Louth, Ireland

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    GREENOCK PROPERTIES (NI) LIMITED - 2013-04-03
    FAST MERCHANTS LIMITED - 2004-07-30
    icon of address 24 Ashgrove, Markethill, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 17 - Director → ME
Ceased 15
  • 1
    BAN PROPERTIES LIMITED - 2012-07-05
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    48,406 GBP2024-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2017-02-20
    IIF 15 - Director → ME
    icon of calendar 2012-02-22 ~ 2017-02-20
    IIF 33 - Secretary → ME
  • 2
    BRAY PROPERTIES LIMITED - 2022-06-15
    BELMONT INVESTMENTS (N.I.) LIMITED - 2018-02-27
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    664,247 GBP2024-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2018-08-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-08-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,545,494 GBP2024-12-31
    Officer
    icon of calendar 2018-06-06 ~ 2019-10-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-03-07
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ 2016-11-11
    IIF 9 - Director → ME
  • 5
    icon of address 3 Huntsman Road, Hamble Point Marina, Southampton, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -26,607 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2015-04-01
    IIF 23 - Director → ME
    icon of calendar 2014-06-03 ~ 2015-04-01
    IIF 28 - Secretary → ME
  • 6
    icon of address Old Mill 63 Newry Road, Rathfriland, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -255 GBP2024-06-30
    Officer
    icon of calendar 2014-10-23 ~ 2016-10-03
    IIF 24 - Director → ME
    icon of calendar 2014-10-23 ~ 2016-10-03
    IIF 27 - Secretary → ME
  • 7
    KOKONI LIMITED - 2024-05-10
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    556 GBP2024-12-31
    Officer
    icon of calendar 2016-04-27 ~ 2019-12-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    MOSA TRUSTEES LIMITED - 2016-12-20
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,453,703 GBP2024-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2016-03-23
    IIF 11 - Director → ME
    icon of calendar 2012-09-14 ~ 2016-03-23
    IIF 31 - Secretary → ME
  • 9
    CIRUS INVESTMENTS LIMITED - 2016-03-29
    CIRUS LOGISTICS LIMITED - 2016-03-10
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    18,103 GBP2024-12-31
    Officer
    icon of calendar 2012-09-17 ~ 2018-08-14
    IIF 8 - Director → ME
    icon of calendar 2012-09-17 ~ 2018-08-14
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2018-08-14
    IIF 3 - Has significant influence or control OE
  • 10
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    5,833,629 GBP2024-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2016-03-23
    IIF 12 - Director → ME
    icon of calendar 2012-09-14 ~ 2016-03-23
    IIF 30 - Secretary → ME
  • 11
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    -9,986,591 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-02-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    112,412 GBP2024-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2016-03-23
    IIF 18 - Director → ME
  • 13
    SPACE2TRADE (CAMERON TOLL) LIMITED - 2018-05-17
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2018-08-14
    IIF 19 - Director → ME
  • 14
    SPACE2TRADE PENTAGON LIMITED - 2018-05-08
    MML PENTAGON LIMITED - 2012-08-22
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2018-08-14
    IIF 10 - Director → ME
    icon of calendar 2012-09-14 ~ 2018-08-14
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-08-14
    IIF 5 - Has significant influence or control OE
  • 15
    MALL MANAGEMENT LIMITED - 2012-08-20
    SPACE2TRADE LIMITED - 2018-05-16
    icon of address Rachel Fowler Advisory Ltd, 101 F&g Main Street, Moira
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2017-02-20
    IIF 14 - Director → ME
    icon of calendar 2012-09-14 ~ 2017-02-20
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-07
    IIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.