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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Humphreys, Helen Jane

    Related profiles found in government register
  • Humphreys, Helen Jane
    British born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Llwyn Y Gog, Rhoose, Barry, CF62 3LS, Wales

      IIF 1
  • Humphreys, Helen Jane
    British administrator born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 20 Cwlwm Cariad, Barry, Vale Of Glamorgan, CF63 1EG

      IIF 2
  • Humphreys, Helen Jane
    British company director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Cwlwm Cariad, Barry, CF63 1EG, Wales

      IIF 3
  • Humphreys, Helen Jane
    British director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 20 Cwlwm Cariad, Barry, Vale Of Glamorgan, CF63 1EG

      IIF 4
    • 61, Lewis Road, Llandough, Penarth, South Glamorgan, CF64 2LX, Wales

      IIF 5
  • Humphreys, Helen Jane
    British

    Registered addresses and corresponding companies
    • 20 Cwlwm Cariad, Barry, Vale Of Glamorgan, CF63 1EG

      IIF 6
  • Humphreys, Helen Jane
    British director

    Registered addresses and corresponding companies
    • 20 Cwlwm Cariad, Barry, Vale Of Glamorgan, CF63 1EG

      IIF 7
  • Mrs Helen Jane Humphreys
    British born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Cwlwm Cariad, Barry, CF63 1EG, Wales

      IIF 8
    • 29, Llwyn Y Gog, Rhoose, Barry, CF62 3LS, Wales

      IIF 9
  • Braniff, Michael Plunkett
    Irish

    Registered addresses and corresponding companies
    • Greenacre, 8 Church Avenue, Newrywn, Co Down, BT34 1DY

      IIF 10
  • Mccloskey, Catherine
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 71, Donaghaguy Road, Warrenpoint, BT34 3PR, Northern Ireland

      IIF 11
  • Mcmenamin, Martina
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Dergalt Road, Strabane, Co. Tyrone, BT82 8NF, United Kingdom

      IIF 12
  • Rice, Donal Barry
    Irish sales director born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Magheralone Road, Ballynahinch, County Down, BT24 8ND, Northern Ireland

      IIF 13
  • Doran, Michelle Jeanette
    Irish sheq practitioner born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6, Carnbane Industrial Estate, Newry, County Down, BT35 6QH

      IIF 14
  • Mr Patrick Tinnelly
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Cloughoge House, 46 Forkhill Road, Cloughoge, Newry, BT35 8LZ, Northern Ireland

      IIF 15
    • Cloughoge House, 46 Forkhill Road, Cloughoge, Newry, Down, BT35 8LZ, Northern Ireland

      IIF 16
  • Mrs Martina Mcmenamin
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Dergalt Road, Strabane, Co. Tyrone, BT82 8NF

      IIF 17
  • Sloan, Aislinn, Dr
    Irish sales director born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 63, University Road, Belfast, BT7 1NF, Northern Ireland

      IIF 18
  • Tinnelly, Patrick
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Cloughoge House, 46 Forkhill Road, Cloughoge, Newry, Down, BT35 8LZ, Northern Ireland

      IIF 19
  • Magee, Ciarán Dominic
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 77, Glenstall Road, Ballymoney, BT53 7QN, Northern Ireland

      IIF 20
  • Mr Ciarán Dominic Magee
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 77, Glenstall Road, Ballymoney, BT53 7QN, Northern Ireland

      IIF 21
  • Mr Patrick Gerard Tinnelly
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 46 Forkhill Road, Cloughoge, Newry, BT35 8LZ, United Kingdom

      IIF 22
  • Tinnelly, Patrick Gerard
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20 Brookhall Avenue, Belfast, Co Antrim, BT8 6WE

      IIF 23
    • 46 Forkhill Road, Cloughoge, Newry, BT35 8LZ, United Kingdom

      IIF 24
  • Braniff, Michael Plunkett
    Irish company director born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Greenacre, 8 Church Avenue, Newry, BT34 1DY

      IIF 25
  • Mcallister, Maria Olivia
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Now Group, 15 - 17, Grosvenor Road, Belfast, BT12 4GN, Northern Ireland

      IIF 26
  • Mcallister, Maria Olivia
    Irish senior bank managr born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14 College Square North, Belfast, BT1 6AS

      IIF 27
  • Mccormick, Michael Alexander
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61, Park View, Cloughoge, Newry, BT35 8LX, Northern Ireland

      IIF 28
  • Owens, Peter Kevan Patrick
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 45, Mill Hill, Castlewellan, BT31 9NB, Northern Ireland

      IIF 29
  • Tinnelly, Damien Patrick
    Irish director born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14 Harmony Heights, Ballyholland, Newry, Co Down, BT34

      IIF 30
    • 46 Forkhill Road, Cloughoge, Newry, BT35 8LZ, United Kingdom

      IIF 31
  • Rice, Aislinn Briege, Dr
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Chlorine Gardens, Belfast, BT9 5DJ

      IIF 32
  • Rice, Aislinn Briege, Dr
    Irish business consultant born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 2, Ballinderry Business Park, 50 Ballinderry Road, Lisburn, County Antrim, BT28 2SA, Northern Ireland

      IIF 33
  • Rice, Aislinn Briege, Dr
    Irish company director born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41a, Sans Souci Park, Belfast, BT9 5QZ, Northern Ireland

      IIF 34
  • Mr Damien Patrick Tinnelly
    Irish born in May 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 46 Forkhill Road, Cloughoge, Newry, BT35 8LZ, United Kingdom

      IIF 35
    • Cloughoge House, 46 Forkhill Road, Cloughoge, Newry, BT35 8LZ, Northern Ireland

      IIF 36
  • Mr Michael Alexander Mccormick
    Irish born in July 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 61, Park View, Cloughoge, Newry, BT35 8LX, Northern Ireland

      IIF 37
  • Rice, Aislinn Briege, Dr
    Northern Irish born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chlorine Gardens, Belfast, BT9 5DJ, Northern Ireland

      IIF 38
    • 214 - 218, Holywood Road, Belfast, BT4 1PD

      IIF 39
child relation
Offspring entities and appointments 24
  • 1
    ANALYTICS ENGINES LIMITED
    - now NI070848
    CAPNADSP LIMITED - 2012-08-29
    1 Chlorine Gardens, Belfast
    Active Corporate (20 parents)
    Officer
    2013-12-17 ~ now
    IIF 32 - Director → ME
  • 2
    ANCS PROPERTY LIMITED
    NI639897
    69 Old Mountfield Road, Omagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-08-01 ~ now
    IIF 11 - Director → ME
  • 3
    ANDOR TECHNOLOGY LIMITED - now
    ANDOR TECHNOLOGY PLC
    - 2014-03-18 NI022466
    ANDOR TECHNOLOGY LTD
    - 2004-11-12 NI022466
    ZUMBOORUK LIMITED - 1990-02-28
    7 Millennium Way, Springvale Business Park, Belfast
    Active Corporate (37 parents, 1 offspring)
    Officer
    2004-03-16 ~ 2012-02-07
    IIF 34 - Director → ME
  • 4
    BRIGHT LIGHT CONSULTING LIMITED
    NI726701
    77 Glenstall Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    EMBOX LTD
    13286986
    20 Cwlwm Cariad, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IONA MERCHANTS LIMITED
    NI032081
    C/o Prescott Secretarial &, Insurance Services Ltd, River House, Home Avenue, Newry
    Dissolved Corporate (2 parents)
    Officer
    1997-03-11 ~ dissolved
    IIF 25 - Director → ME
    1997-03-11 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    JOHN TINNELLY & SONS GROUP LIMITED
    NI657626 NI648986
    Cloughoge House 46 Forkhill Road, Cloughoge, Newry, Down, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2018-12-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 16 - Has significant influence or control OE
  • 8
    JOHN TINNELLY & SONS LIMITED
    NI008644
    Cloughoge House, 46, Forkhill Road, Newry, County Down
    Active Corporate (9 parents)
    Officer
    2007-06-27 ~ now
    IIF 23 - Director → ME
    2000-11-08 ~ 2018-09-07
    IIF 30 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-11-03
    IIF 36 - Has significant influence or control OE
    IIF 15 - Has significant influence or control OE
  • 9
    JSH PLUMBING & HEATING LTD
    10925728 05737305... (more)
    29 Llwyn Y Gog, Rhoose, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2017-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JSH PLUMBING AND HEATING LIMITED
    06965617 10925728... (more)
    20 Cwlwm Cariad, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2009-07-17 ~ dissolved
    IIF 2 - Director → ME
    2009-07-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 11
    LUXURY TRAVEL LTD
    NI601052
    214 - 218 Holywood Road, Belfast
    Active Corporate (6 parents)
    Officer
    2025-11-01 ~ now
    IIF 39 - Director → ME
  • 12
    MAGHERALONE ENERGY LIMITED
    NI636585
    24 Magheralone Road, Ballynahinch, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-02-22 ~ 2018-03-23
    IIF 13 - Director → ME
  • 13
    MCCORMICK & MCRANDAL LTD
    NI699828
    61 Park View, Cloughoge, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 14
    MCMENAMIN CONSTRUCTION LTD
    NI625429
    19 Dergalt Road, Strabane, Co. Tyrone
    Active Corporate (2 parents)
    Officer
    2014-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    QUBIS LIMITED
    NI017859
    Queen's University Belfast, 63 University Road, Belfast
    Active Corporate (56 parents, 23 offsprings)
    Officer
    2012-06-05 ~ 2020-01-01
    IIF 18 - Director → ME
  • 16
    SENSURITY LIMITED - now
    MICROSENSE SOLUTIONS LIMITED
    - 2015-01-28 NI613360
    Hnh Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (13 parents)
    Officer
    2013-07-23 ~ 2014-12-08
    IIF 33 - Director → ME
  • 17
    SHINE ACCESSORIES LIMITED
    09143783
    61 Lewis Road, Llandough, Penarth, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 5 - Director → ME
  • 18
    SJH PLUMBING & HEATING LIMITED
    05737305 10925728... (more)
    Mcalister & Co, 42 Mansel Street, Swansea, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2006-03-09 ~ dissolved
    IIF 4 - Director → ME
    2006-03-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    TECH NI SOFTWARE ALLIANCE LTD
    NI687680
    C/o Hca 12 Cromac Place, The Gasworks, Belfast, Antriim, Northern Ireland
    Active Corporate (17 parents)
    Officer
    2024-02-08 ~ now
    IIF 38 - Director → ME
  • 20
    THE NOW PROJECT LIMITED
    - now NI043774
    N0W PROJECT LIMITED-THE - 2024-04-11
    The Now Group, Grosvenor Road, Belfast, Northern Ireland
    Active Corporate (50 parents)
    Officer
    2025-03-05 ~ now
    IIF 26 - Director → ME
  • 21
    TINNELLY GROUP LIMITED
    - now NI648986
    JOHN TINNELLY & SONS GROUP LIMITED
    - 2018-12-06 NI648986 NI657626
    46 Forkhill Road Cloughoge, Newry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-10-31 ~ 2018-09-07
    IIF 31 - Director → ME
    2017-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 22 - Has significant influence or control OE
    2017-10-31 ~ 2018-09-07
    IIF 35 - Has significant influence or control OE
  • 22
    ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS - THE
    - now NI000258
    ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS - 2004-11-12
    ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS (INCORPORATED) - 1993-12-01
    Unit 5 & 6 Carnbane East Industrial Estate, Newry, Northern Ireland
    Active Corporate (42 parents, 1 offspring)
    Officer
    2016-03-22 ~ 2018-03-14
    IIF 14 - Director → ME
  • 23
    YOUTH ACTION NORTHERN IRELAND LIMITED
    NI035317
    14 College Square North, Belfast
    Active Corporate (21 parents)
    Officer
    2017-01-03 ~ 2018-12-03
    IIF 27 - Director → ME
  • 24
    ZEBEDEES TRADING LIMITED
    13581328
    35 Firs Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-24 ~ now
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.