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 Pat Doherty

    Related profiles found in government register
  • Mr Pat Doherty
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 1 IIF 2
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 3 IIF 4 IIF 5
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 7 IIF 8
    • 9, George Square, Glasgow, G2 1QQ

      IIF 9
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 10
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 11
  • Doherty, Pat
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 12 IIF 13
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 14 IIF 15 IIF 16
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 23
    • 9, George Square, Glasgow, G2 1QQ

      IIF 24
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 25
  • Doherty, Patrick
    British property management born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 26
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 27 IIF 28
  • Mr Patrick Doherty
    British born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 29 IIF 30
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 31 IIF 32 IIF 33
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 34
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 35
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 36
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 37
    • C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 38 IIF 39
    • Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 40 IIF 41 IIF 42
    • Titanic House, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 43
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 44
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 45
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 46
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 47 IIF 48 IIF 49
  • Patrick Joseph Doherty
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Creggmore Drive, Claudy, Co. Derry, BT47 4HT

      IIF 53 IIF 54
  • Mr Patrick Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 55
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 56
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 57
  • Mr Patrick Doherty
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Patrick Doherty
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, Ebrington Terrace, Londonderry, BT47 6JS

      IIF 65
  • Mr. Patrick Doherty
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co. Donegal, Ireland

      IIF 66 IIF 67
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish builder born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 74
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish none born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Palace Gardens Terrace, London, W8 4RS, United Kingdom

      IIF 81
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Garden Terrace, Kensington, London, W8 4RS

      IIF 82
  • Doherty, Patrick
    British born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 83 IIF 84
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 85 IIF 86
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 87
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 88
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 89
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 90 IIF 91
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 92
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 93
    • Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 94
  • Doherty, Patrick
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 95
  • Patrick Doherty
    Irish born in February 1950

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Donegal, F93 H9K4, Ireland

      IIF 96
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 97
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 98
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 99
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 100
  • Doherty, Patrick Joseph (jnr)
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Creggmore Drive, Claudy, Co. Derry, BT47 4HT, United Kingdom

      IIF 101
  • Doherty, Patrick Joseph (jnr)
    Irish pipework designer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, Co Derry, BT47 4HT

      IIF 102
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 103 IIF 104 IIF 105
    • 6a Seacliff Road, Bangor, County Down, Northern Ireland, BT20 5EY

      IIF 106
  • Doherty, Patrick Joseph
    British company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliffe Road, Bangor

      IIF 120
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 121 IIF 122
    • 6a Seacliff Road, Bangor, Co. Down

      IIF 123
  • Doherty, Patrick Joseph
    British director real estate born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 124
  • Doherty, Patrick Joseph
    British manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 125
  • Doherty, Patrick Joseph
    British property consultant born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, BT20 5AY, United Kingdom

      IIF 126
  • Doherty, Patrick Joseph
    British property director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 127
  • Doherty, Patrick Joseph
    British property management born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 128
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British secretary born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 142
  • Doherty, Patrick Joseph
    British surveyor born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5HY

      IIF 143
  • Doherty, Patrick
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 144
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland

      IIF 145 IIF 146
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 147 IIF 148
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 149
    • 18/19, Harcourt Street, Dublin 2, Ireland

      IIF 150
  • Doherty, Patrick
    Irish company director born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 17, John Brannan Way, Darrows Industrial Estate, Bellshill, ML4 3HD, United Kingdom

      IIF 151
  • Doherty, Patrick
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 152 IIF 153 IIF 154
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 155 IIF 156
    • Ea House, Damastown Industrial Park, Mulhuddart, Dublin 15, D15 XWR3, Ireland

      IIF 157
    • 1, Victoria Lane, Rathgar, Dublin, 6, Ireland

      IIF 158
  • Doherty, Patrick
    Irish company director born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 159
  • Doherty, Patrick Joseph
    British director born in January 1957

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 162
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 163
    • 45, Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, Ireland

      IIF 164
    • 45 Finsbury House, Pembroke Road, Ballsbridge Dublin 4, IRISH, Ireland

      IIF 165
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 166
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 167
    • Orchard House, Fahan, Co Doneghl, Ireland

      IIF 168
    • 45 Finsbury House, Pembroke Road Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 169 IIF 170
    • The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 171
  • Doherty, Patrick Joseph
    Irish developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45, Finsbury House, Pembroke Road Ballsbridge, Dublin, DUBL IN4, Republic Of Ireland

      IIF 172
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury Hse, Pembroke Road, Ballsbridge, Dublin 4

      IIF 173
    • 50 Bedford Street, Belfast, N.ireland, BT2 7FW

      IIF 174
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4

      IIF 175
  • Doherty, Patrick, Mr.
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co Donegal, Ireland

      IIF 176
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 177
  • Doherty, Patrick Joseph
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal, Ireland

      IIF 178
  • Doherty, Patrick Joseph
    Irish company director born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 179
  • Doherty, Patrick Joseph
    Irish plasterer born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal

      IIF 180
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, United Kingdom

      IIF 181
  • Doherty, Patrick Joseph
    Irish republic of ireland born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 39-41, Clarendon Street, L'derry, N Ire., BT48 7ER

      IIF 182
  • Doherty, Patrick Joseph
    Irish co director born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coisclady, Bunbeg, Letterkenny, Co Donegal, Ireland

      IIF 183
  • Doherty, Patrick
    Irish

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 184
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 185
  • Doherty, Patrick
    Irish co director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 186
  • Doherty, Patrick
    Irish company director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 187
  • Doherty, Patrick
    Irish director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 188
  • Doherty, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 189
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 190 IIF 191
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 192
    • 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 193
    • 9 Churchill, Edinburgh, EH10 4BG

      IIF 194 IIF 195
    • Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 196
  • Doherty, Patrick Joseph
    British property manager

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 197
  • Doherty, Patrick Joseph

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, County Donegal, EIRE, Ireland

      IIF 198
  • Doherty, Patrick Joseph
    Irish

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 199
  • Doherty, Patrick Joseph
    Irish company director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 200
  • Doherty, Patrick Joseph
    Irish director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 201
  • Doherty, Patrick, Mr.

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 202
  • Doherty, Patrick

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Donegal, Ireland, Ireland

      IIF 203
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 204
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 205
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 206
  • Doherty, Patrick Joseph (jnr)
    Irish

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, BT47 4HT

      IIF 207
  • Doherty, Pat

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 208
  • Doherty, Patrick Joseph
    Irish company director born in July 1948

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 209
child relation
Offspring entities and appointments
Active 66
  • 1
    50 Bedford Street, Belfast
    Active Corporate (5 parents)
    Officer
    2011-10-14 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 2
    178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 95 - Director → ME
    2012-04-18 ~ dissolved
    IIF 205 - Secretary → ME
  • 3
    46 Queen's Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2001-07-27 ~ dissolved
    IIF 131 - Director → ME
  • 5
    ELECTRO AUTOMATION (U.K.) LIMITED - 2011-03-10
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    1993-04-23 ~ now
    IIF 153 - Director → ME
    1993-04-23 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 6
    TITANIC EXPO LIMITED - 2015-02-06
    Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-03-30 ~ now
    IIF 147 - Director → ME
  • 7
    WORQ CONTRACTORS LIMITED - 2024-03-21
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    2023-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2005-01-31 ~ now
    IIF 138 - Director → ME
  • 9
    INHOCO 3342 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -37,269 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 170 - Director → ME
  • 10
    INHOCO 3343 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 165 - Director → ME
  • 11
    EUROSPA (CHELSEA) LIMITED - 1998-11-19
    SAVEBUFF LIMITED - 1987-10-09
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 169 - Director → ME
  • 12
    50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1989-04-04 ~ dissolved
    IIF 173 - Director → ME
  • 13
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,407 GBP2024-05-31
    Officer
    2024-08-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-08-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    MELMOSS LIMITED - 1994-08-26
    50 Bedford Street, Belfast, N.ireland
    Dissolved Corporate (3 parents)
    Officer
    1994-04-27 ~ dissolved
    IIF 174 - Director → ME
  • 17
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -10,690,024 GBP2024-03-31
    Officer
    ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    DEN-PAT DEVELOPMENTS LTD - 2001-07-20
    15 Ebrington Terrace, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    14,081 GBP2024-03-31
    Officer
    2000-11-13 ~ now
    IIF 178 - Director → ME
    2000-11-13 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2003-12-05 ~ now
    IIF 154 - Director → ME
    2003-12-05 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 20
    Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn
    Active Corporate (2 parents)
    Officer
    2003-07-07 ~ now
    IIF 156 - Director → ME
    2003-07-07 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 21
    Unit 21 Cresent Business Park, Enterprise Cresent, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    1985-07-04 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 22
    EDS (ELECTRICAL-DATA-SECURITY) LIMITED - 2025-05-08
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,126,507 GBP2019-03-31
    Officer
    2019-09-30 ~ now
    IIF 157 - Director → ME
  • 23
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    1999-09-03 ~ now
    IIF 152 - Director → ME
    1999-09-03 ~ now
    IIF 187 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 24
    15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    1992-03-30 ~ dissolved
    IIF 180 - Director → ME
    1992-03-30 ~ dissolved
    IIF 203 - Secretary → ME
  • 25
    5 Berkshire Road, Ballyharry Business Park, Donaghdee Road, Newtownards, Co. Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-09 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 27
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,586,188 GBP2020-12-31
    Officer
    1991-04-15 ~ now
    IIF 69 - Director → ME
  • 28
    HARCOURT PROJECT MANAGEMENT (NI) LIMITED - 2006-09-14
    CFR 38 LIMITED - 2006-08-15
    50 Bedford Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    -4,352,039 GBP2023-12-31
    Officer
    2006-08-02 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 29
    C/o Goodier Smith & Watts Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    280 GBP2024-12-31
    Officer
    2007-10-04 ~ now
    IIF 163 - Director → ME
  • 30
    FANTER PROPERTIES LIMITED - 1999-10-20
    Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,284,409 GBP2019-12-31
    Officer
    1999-10-14 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 31
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,014 GBP2025-03-31
    Officer
    1995-04-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 32
    Unit 23, Springtown Industrial Estate, Londonderry, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    1992-06-05 ~ dissolved
    IIF 82 - Director → ME
  • 33
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -11,749 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 34
    39-41 Clarendon Street, L'derry, N.ire.
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 182 - Director → ME
  • 35
    3 Creggmore Drive, Claudy, Co. Derry
    Active Corporate (1 parent)
    Officer
    2012-11-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 36
    Auchlunkart House, Church Street, Buncrana, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    2022-11-21 ~ now
    IIF 96 - Ownership of shares - More than 25%OE
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25%OE
  • 37
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2024-05-23 ~ now
    IIF 19 - Director → ME
  • 38
    Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ dissolved
    IIF 142 - Director → ME
  • 39
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    2023-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 40
    Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2002-11-14 ~ dissolved
    IIF 130 - Director → ME
  • 41
    83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    2008-06-18 ~ now
    IIF 124 - Director → ME
  • 42
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    2025-09-23 ~ now
    IIF 204 - Secretary → ME
  • 43
    50 Bedford Street, Belfast
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,984,044 GBP2023-12-31
    Officer
    1999-06-25 ~ now
    IIF 162 - Director → ME
  • 44
    Carton House, 15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,886 GBP2015-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 179 - Director → ME
    2014-06-09 ~ dissolved
    IIF 206 - Secretary → ME
  • 45
    50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    25,469 GBP2023-12-31
    Officer
    1976-11-11 ~ now
    IIF 164 - Director → ME
  • 46
    3 Creggmore Drive, Claudy, Co Derry
    Liquidation Corporate (1 parent)
    Officer
    2006-01-31 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 47
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    2025-10-03 ~ now
    IIF 20 - Director → ME
  • 48
    FRAMES DIRECT (NI) LIMITED - 2012-03-29
    5 Berkshire Road, Ballyharry Business Park Donaghadee Road, Newtownards, County Down
    Active Corporate (3 parents)
    Officer
    2011-01-04 ~ now
    IIF 177 - Director → ME
    2011-01-04 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    82 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 209 - Director → ME
    2007-08-16 ~ dissolved
    IIF 192 - Secretary → ME
  • 50
    50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-05-20 ~ now
    IIF 167 - Director → ME
  • 51
    50 Bedford Street, Belfast, Antrim
    Active Corporate (7 parents)
    Officer
    2010-09-15 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
  • 52
    Titanic House Queens Road, Queens Island, Belfast
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 53
    IVY WOOD PROPERTIES LTD - 2017-05-24
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    10,130,587 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 54
    50 Bedford Street, Belfast
    Active Corporate (3 parents)
    Officer
    2015-03-30 ~ now
    IIF 148 - Director → ME
  • 55
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2014-08-20 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 56
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or controlOE
  • 57
    CFR 19 LIMITED - 2003-10-08
    Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,017,638 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 58
    Titanic House Queens Road, Queens Island, Belfast, Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    9,152,203 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 59
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
  • 60
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    SHIMNA SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
  • 61
    TITANIC PARK LIMITED - 1999-06-21
    TITANIC LIMITED - 1999-04-19
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or controlOE
  • 62
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-09-13 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 63
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 64
    Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-01-31 ~ dissolved
    IIF 137 - Director → ME
  • 65
    50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Officer
    2011-03-24 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 66
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    417,225 GBP2024-12-31
    Officer
    2025-10-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 70
  • 1
    ADVENT PROPERTIES LTD - 2024-07-03
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    608,698 GBP2024-10-20
    Officer
    2000-10-17 ~ 2009-10-01
    IIF 129 - Director → ME
  • 2
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    2008-03-06 ~ 2009-10-01
    IIF 114 - Director → ME
  • 3
    Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    2003-03-01 ~ 2010-10-01
    IIF 132 - Director → ME
    2002-01-04 ~ 2009-12-01
    IIF 196 - Secretary → ME
    2003-03-01 ~ 2010-10-01
    IIF 197 - Secretary → ME
  • 4
    WORQ CONTRACTORS LIMITED - 2024-03-21
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    2023-02-02 ~ 2023-02-02
    IIF 14 - Director → ME
    IIF 16 - Director → ME
    IIF 15 - Director → ME
    IIF 17 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 5
    6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (1 parent)
    Officer
    2000-10-19 ~ 2003-11-12
    IIF 106 - Director → ME
  • 6
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    2023-12-04 ~ 2024-05-19
    IIF 85 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-05-19
    IIF 32 - Has significant influence or control OE
  • 7
    3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,760 GBP2024-12-31
    Officer
    2009-07-30 ~ 2011-03-01
    IIF 143 - Director → ME
    2009-07-30 ~ 2011-03-01
    IIF 189 - Secretary → ME
  • 8
    53 Walton Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,153,088 GBP2025-03-31
    Officer
    2007-08-09 ~ 2007-08-23
    IIF 191 - Secretary → ME
  • 9
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 107 - Director → ME
  • 10
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    2007-12-17 ~ 2023-09-15
    IIF 175 - Director → ME
  • 11
    2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-17 ~ 2013-06-20
    IIF 126 - Director → ME
  • 12
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,895,206 GBP2024-07-31
    Officer
    2009-08-11 ~ 2009-10-01
    IIF 118 - Director → ME
    2009-08-11 ~ 2009-10-01
    IIF 193 - Secretary → ME
  • 13
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    2023-02-02 ~ 2025-10-23
    IIF 22 - Director → ME
    Person with significant control
    2023-02-02 ~ 2025-10-23
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 14
    PERIMETER SECURITY (E.A.) LIMITED - 2003-08-07
    Unit 20-21 Bookham Industrial, Park Church Road, Bookham Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    1995-09-06 ~ 2025-02-20
    IIF 159 - Director → ME
    1995-09-06 ~ 2025-02-20
    IIF 184 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    Unit 20/21 Bookham Industrial Park, Church Road, Bookham, Surrey
    Active Corporate (4 parents)
    Officer
    2010-06-07 ~ 2023-09-22
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 61 - Has significant influence or control OE
  • 16
    GOLFDRUM LIMITED - 2014-10-29
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    2022-04-04 ~ 2022-04-04
    IIF 100 - Director → ME
  • 17
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    2025-04-18 ~ 2025-04-18
    IIF 23 - Director → ME
  • 18
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    17 Douglas Crescent, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    587,980 GBP2024-07-31
    Officer
    2011-07-04 ~ 2011-08-04
    IIF 27 - Director → ME
    2013-04-10 ~ 2014-09-29
    IIF 89 - Director → ME
  • 19
    George House, 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-11-17 ~ 2009-10-01
    IIF 135 - Director → ME
  • 20
    Carton House, 15 Ebrington Terrace, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    546,131 GBP2024-10-31
    Officer
    2013-10-10 ~ 2022-11-07
    IIF 181 - Director → ME
  • 21
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-01-31
    IIF 83 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-01-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    HANGER 6 (NORTH WEALD) LIMITED - 1993-03-24
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED - 1993-01-18
    10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (2 parents)
    Officer
    1992-06-01 ~ 2007-12-21
    IIF 74 - Director → ME
    1992-06-01 ~ 1994-04-12
    IIF 200 - Secretary → ME
    1994-04-27 ~ 2007-12-21
    IIF 199 - Secretary → ME
  • 23
    OUR ENTERPRISE HASLAR LIMITED - 2015-12-21
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Officer
    2010-06-08 ~ 2012-10-01
    IIF 171 - Director → ME
  • 24
    C F R 53 LIMITED - 2008-06-11
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 25
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 26
    SCOTPLAS TRADE CENTRES LIMITED - 2024-10-10
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    551,705 GBP2023-12-31
    Officer
    2018-01-01 ~ 2020-07-17
    IIF 151 - Director → ME
  • 27
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    2003-01-06 ~ 2013-05-21
    IIF 105 - Director → ME
    2001-03-02 ~ 2009-10-01
    IIF 90 - Director → ME
  • 28
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2008-03-28 ~ 2014-09-30
    IIF 115 - Director → ME
  • 29
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,925 GBP2024-04-30
    Officer
    2014-09-30 ~ 2014-11-10
    IIF 140 - Director → ME
    2008-04-23 ~ 2014-09-30
    IIF 116 - Director → ME
  • 30
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    2023-07-07 ~ 2023-07-08
    IIF 12 - Director → ME
    2008-03-28 ~ 2009-10-01
    IIF 91 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-08
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 31
    MAGNUS PROPERTY (ELSTREE) LIMITED - 2006-05-23
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2006-05-10 ~ 2009-10-01
    IIF 108 - Director → ME
  • 32
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2006-08-07 ~ 2009-10-01
    IIF 117 - Director → ME
  • 33
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    305,121 GBP2024-10-31
    Officer
    2007-10-17 ~ 2009-10-01
    IIF 112 - Director → ME
  • 34
    EASTRIGG LIMITED - 2006-05-11
    17 Douglas Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-05-11 ~ 2009-10-01
    IIF 134 - Director → ME
  • 35
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2009-10-01
    IIF 113 - Director → ME
  • 36
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    2009-01-01 ~ 2014-09-30
    IIF 122 - Director → ME
  • 37
    PARCHMOUNT LIMITED - 1999-03-12
    37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    1999-02-18 ~ 2008-06-03
    IIF 127 - Director → ME
  • 38
    DEWYN ENTERPRISES LIMITED - 1995-12-28
    135 Menock Road, Kings Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -829,767 GBP2024-06-30
    Officer
    2008-12-03 ~ 2011-05-12
    IIF 183 - Director → ME
  • 39
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    422,271 GBP2024-07-31
    Officer
    2011-07-25 ~ 2011-11-25
    IIF 28 - Director → ME
    2012-12-01 ~ 2014-09-30
    IIF 93 - Director → ME
  • 40
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,611,488 GBP2024-07-31
    Officer
    2013-06-19 ~ 2013-06-19
    IIF 94 - Director → ME
    2025-10-30 ~ 2025-10-30
    IIF 208 - Secretary → ME
  • 41
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    344,048 GBP2024-09-30
    Officer
    2024-01-18 ~ 2024-12-04
    IIF 21 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-12-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 42
    3 Creggmore Drive, Claudy, Co Derry
    Liquidation Corporate (1 parent)
    Officer
    2006-01-31 ~ 2012-01-31
    IIF 207 - Secretary → ME
  • 43
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    RANDOLPH HILL (PROPERTIES) LIMITED - 1991-11-07
    6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    ~ 1991-06-30
    IIF 160 - Director → ME
    ~ 1989-05-10
    IIF 194 - Secretary → ME
  • 44
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1991-11-07
    TIALLEAF LIMITED - 1986-11-12
    Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    ~ 1989-05-10
    IIF 161 - Director → ME
    ~ 1989-05-10
    IIF 195 - Secretary → ME
  • 45
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    2004-02-23 ~ 2014-09-30
    IIF 133 - Director → ME
  • 46
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    2003-02-26 ~ 2009-10-01
    IIF 104 - Director → ME
  • 47
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    2024-01-06 ~ 2024-11-10
    IIF 86 - Director → ME
    2006-06-29 ~ 2009-10-01
    IIF 136 - Director → ME
    Person with significant control
    2024-01-06 ~ 2024-11-10
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2024-01-06 ~ 2024-01-07
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 48
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    2013-01-21 ~ 2014-10-27
    IIF 119 - Director → ME
  • 49
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557,138 GBP2024-06-30
    Officer
    2006-11-13 ~ 2009-10-01
    IIF 121 - Director → ME
    2005-06-21 ~ 2009-10-01
    IIF 190 - Secretary → ME
  • 50
    3 Brunswick Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,111 GBP2017-12-31
    Officer
    1997-06-27 ~ 2005-08-04
    IIF 73 - Director → ME
  • 51
    3 Brunswick Mews, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -263 GBP2017-12-31
    Officer
    1997-06-05 ~ 2005-08-04
    IIF 72 - Director → ME
  • 52
    Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2002-06-12 ~ 2007-08-08
    IIF 128 - Director → ME
  • 53
    Goodier, Smith & Watts, Devonshie House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2012-03-30 ~ 2013-03-08
    IIF 81 - Director → ME
  • 54
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2009-11-06 ~ 2012-10-01
    IIF 172 - Director → ME
  • 55
    29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-10-12 ~ 2009-10-01
    IIF 111 - Director → ME
  • 56
    IVY WOOD PROPERTIES LTD - 2017-05-24
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    10,130,587 GBP2024-12-31
    Officer
    2004-10-19 ~ 2025-12-18
    IIF 68 - Director → ME
  • 57
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 77 - Director → ME
  • 58
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,852 GBP2024-12-31
    Person with significant control
    2018-05-17 ~ 2019-12-05
    IIF 40 - Has significant influence or control OE
  • 59
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 76 - Director → ME
  • 60
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    SHIMNA SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 75 - Director → ME
  • 61
    TITANIC PARK LIMITED - 1999-06-21
    TITANIC LIMITED - 1999-04-19
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 79 - Director → ME
  • 62
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 78 - Director → ME
  • 63
    LANCASTER SHELF 87 LIMITED - 2007-04-13
    George House, 50 George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2007-10-05 ~ 2009-10-01
    IIF 109 - Director → ME
  • 64
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    2008-09-12 ~ 2009-10-01
    IIF 103 - Director → ME
  • 65
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2005-12-21 ~ 2009-10-01
    IIF 139 - Director → ME
  • 66
    JET CENTRE LIMITED - 2008-08-29
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED - 1994-05-31
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (2 parents)
    Officer
    1993-12-13 ~ 1994-04-27
    IIF 80 - Director → ME
    1993-12-13 ~ 1994-04-12
    IIF 201 - Secretary → ME
  • 67
    6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    2000-06-27 ~ 2009-10-01
    IIF 120 - Director → ME
  • 68
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    2000-06-18 ~ 2009-10-01
    IIF 123 - Director → ME
  • 69
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,024,470 GBP2024-10-31
    Officer
    2009-04-30 ~ 2014-09-30
    IIF 110 - Director → ME
    2014-01-30 ~ 2014-10-10
    IIF 141 - Director → ME
  • 70
    Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ 2008-01-04
    IIF 125 - 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.