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

Herbert, Michael Arthur

    Related profiles found in government register
  • Herbert, Michael Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 1
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 7
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 8 IIF 9
    • icon of address Tudor Hill, 250 Malone Road, Belfast, Northern Ireland, BT9 5PA

      IIF 10
  • Herbert, Michael Arthur
    British company director

    Registered addresses and corresponding companies
  • Herbert, Michael Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX, Ireland

      IIF 16
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA, N Ireland

      IIF 17 IIF 18 IIF 19
  • Herbert, Michael Arthur
    British company director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 20
  • Herbert, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 21
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 22
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 23
  • Herbert, Michael
    British roofing contractor

    Registered addresses and corresponding companies
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 24
  • Herbert, Michael Arthur

    Registered addresses and corresponding companies
    • icon of address 250/252 Malone Rd, Belfast, BT9 5PA

      IIF 25
    • icon of address 250-252 Malone Road, Belfast, BT9 5PA

      IIF 26
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 27
    • icon of address 801, Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 28
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 29
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 30 IIF 31
    • icon of address Lesley Manor, Lisburn Road, Belfast, BT9 7GX

      IIF 32
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 33
  • Herbert, Michael

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gregg Court, Parnell Street, Dublin, 1

      IIF 34
    • icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 35
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 36 IIF 37
  • Herbert, Michael
    born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bartholomew Close, London, EC1A 7BN, England

      IIF 38
  • Herbert, Michael Arthur
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX, Ireland

      IIF 39
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 40
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 41 IIF 42
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, United Kingdom

      IIF 43
  • Herbert, Michael Arthur
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 44 IIF 45
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX, Ireland

      IIF 46
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 47
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, Co. Antrim, BT9 7GX, United Kingdom

      IIF 48
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 49
  • Herbert, Michael
    British consultant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 50
  • Herbert, Michael
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 51
  • Herbert, Michael
    British roofing contractor born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX

      IIF 52 IIF 53
  • Herbert, Michael
    British managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 54
  • Herbert, Michael Arthur
    British company director born in May 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Harleyford Estate, Harleyford, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 55
  • Herbert, Michael Arthur
    British born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250/252 Tudor Hill, Malone Road, Belfast, BT9 5LS

      IIF 56
  • Herbert, Michael Arthur
    British co. director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, BT9 5PA

      IIF 57
  • Herbert, Michael Arthur
    British commercial director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, G2 7BW, Scotland

      IIF 58
  • Herbert, Michael Arthur
    British company director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250, Malone Road, Belfast, BT9 5PA, Northern Ireland

      IIF 59
    • icon of address 605, Lisburn Road, Belfast, BT9 7GS, United Kingdom

      IIF 60
    • icon of address 801, Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 61
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 62 IIF 63
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 64
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 65
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 66 IIF 67 IIF 68
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA, N Ireland

      IIF 69 IIF 70 IIF 71
    • icon of address Tudor Hill, 250 Malone Road, Belfast, Northern Ireland, BT9 5PA

      IIF 74
    • icon of address 250 Malone Road, Belfast, Co Antrim, BT9 5PA

      IIF 75
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 76 IIF 77 IIF 78
  • Herbert, Michael Arthur
    British director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Herbert, Michael Arthur
    British managing developer born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Murray House, 4 Murray Street, Belfast, BT1 6DN, United Kingdom

      IIF 136
  • Herbert, Michael Arthur
    British managing director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 605 Lisburn Road, Belfast, BT9 7GS, United Kingdom

      IIF 137
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 138 IIF 139
  • Herbert, Michael Arthur
    British none born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lesley Manor 801, Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 140
  • Herbert, Michael
    British director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 141
  • Mr Michael Herbert
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Lane House, 28 Church Lane, Ridgeway, Sheffield, S12 3XX, England

      IIF 142
  • Mr Michael Herbert
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 143
  • Mr Michael Herbert
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 144
  • Mr Michael Herbert
    British born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Murray House, 4 Murray Street, Belfast, BT1 6DN, United Kingdom

      IIF 145
  • Mr Michael Arthur Herbert
    British born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Union Street, Aberdeen, AB10 1QT

      IIF 146 IIF 147 IIF 148
    • icon of address 605 Lisburn Road, Belfast, BT9 7GS

      IIF 153
    • icon of address 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 154
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 155 IIF 156 IIF 157
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 168
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 169
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 170
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 171
    • icon of address Unit 1 739, Antrim Road, Belfast, BT15 4EL, Northern Ireland

      IIF 172
    • icon of address C/o Dwf Law, 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 173
    • icon of address Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 174
    • icon of address Marina Building, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 175
    • icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 176
    • icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 177
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -29,337 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 91 - Director → ME
  • 2
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 103 - Director → ME
  • 3
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2002-04-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2016-06-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 53 - Director → ME
    icon of calendar ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2006-06-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    659,490 GBP2024-05-31
    Officer
    icon of calendar 1991-05-09 ~ now
    IIF 50 - Director → ME
    icon of calendar 1991-05-09 ~ now
    IIF 37 - Secretary → ME
  • 8
    ASBESCO LIMITED - 2004-06-01
    icon of address Eckington Business Park, Rotherside Road, Eckington, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2003-05-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    13,471,685 GBP2024-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 90 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,003 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BLP 2004-59 LIMITED - 2004-08-10
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2004-06-02 ~ dissolved
    IIF 12 - Secretary → ME
  • 12
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-06-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    HANVEY LIMITED - 2013-08-30
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,952,673 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 109 - Director → ME
  • 14
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 99 - Director → ME
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,109 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 104 - Director → ME
    icon of calendar 2010-11-23 ~ now
    IIF 29 - Secretary → ME
  • 16
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1980-09-18 ~ dissolved
    IIF 81 - Director → ME
  • 18
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4,252,531 GBP2024-12-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 93 - Director → ME
  • 19
    icon of address Branch Address, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 56 - Director → ME
  • 20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,310,277 GBP2024-12-31
    Officer
    icon of calendar 1980-12-09 ~ now
    IIF 100 - Director → ME
    icon of calendar 1980-12-09 ~ now
    IIF 5 - Secretary → ME
  • 21
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2010-03-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 22
    icon of address C/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,483 GBP2020-12-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 125 - Director → ME
  • 23
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,260,239 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 87 - Director → ME
  • 24
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,421,653 GBP2024-12-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 129 - Director → ME
  • 25
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 124 - Director → ME
    icon of calendar 2016-12-21 ~ now
    IIF 34 - Secretary → ME
  • 26
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,699 GBP2018-12-31
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 123 - Director → ME
  • 27
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 95 - Director → ME
  • 28
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Officer
    icon of calendar 2004-11-25 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2004-11-25 ~ dissolved
    IIF 14 - Secretary → ME
  • 29
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2004-11-25 ~ dissolved
    IIF 15 - Secretary → ME
  • 30
    CARAVEL PROPERTY LIMITED - 2025-06-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 170 - Has significant influence or controlOE
  • 31
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2006-10-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 32
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,729,054 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 141 - Director → ME
  • 33
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-06-30
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 98 - Director → ME
    icon of calendar 2008-11-03 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 156 - Has significant influence or controlOE
  • 34
    icon of address C/o Maneely Mccann Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 110 - Director → ME
  • 35
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -565,963 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 108 - Director → ME
  • 36
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,827,631 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 83 - Director → ME
  • 37
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    31,404 GBP2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 94 - Director → ME
  • 38
    MOYNE SHELF COMPANY (NO.32) LIMITED - 1990-04-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-07-06 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 1989-07-06 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 39
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 138 - Director → ME
  • 40
    icon of address Murray House, 4 Murray Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2022-07-31
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,117,299 GBP2024-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 102 - Director → ME
  • 43
    MACDONALD ESTATES (LINLITHGOW) LIMITED - 2006-04-06
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2006-04-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 44
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 107 - Director → ME
  • 45
    BLP 2003-48 LIMITED - 2003-09-22
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2018-12-23
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2003-09-24 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 46
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    18,316,974 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 96 - Director → ME
  • 47
    LEX SPORT PARTNERS LLP - 2017-09-29
    LEX SPORT PARTNERSHIP LLP - 2017-08-07
    icon of address 90 Bartholomew Close, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 38 - LLP Designated Member → ME
  • 48
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 143 - Has significant influence or controlOE
  • 49
    icon of address Eckington Business Park, Rotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    137,587 GBP2024-05-31
    Officer
    icon of calendar 1991-05-09 ~ now
    IIF 51 - Director → ME
    icon of calendar 1991-05-09 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    HERBEL (EASTERN) LIMITED - 2013-02-18
    icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    78,534,641 GBP2024-12-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 58 - Director → ME
  • 51
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Officer
    icon of calendar 1989-11-22 ~ dissolved
    IIF 89 - Director → ME
Ceased 63
  • 1
    icon of address 328 Woodstock Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-11-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-06-30
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat Management Services Limited, 1st Floor Studio 2, 150 Holywood Road, Belfast, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2022-02-10
    IIF 42 - Director → ME
    icon of calendar 2009-03-04 ~ 2013-03-11
    IIF 28 - Secretary → ME
  • 3
    SARCON (NO.249) LIMITED - 2010-03-05
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -21,737,693 GBP2023-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2016-11-07
    IIF 45 - Director → ME
  • 4
    BEECHDALE PROPERTIES LIMITED - 2021-01-20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -3,020,655 GBP2024-09-30
    Officer
    icon of calendar 2007-10-31 ~ 2017-08-10
    IIF 80 - Director → ME
    icon of calendar 2007-10-31 ~ 2017-08-10
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-08-11
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MOYNE SHELF COMPANY (NO. 123) LIMITED - 2001-09-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -40,394,519 GBP2025-03-31
    Officer
    icon of calendar 2001-09-06 ~ 2016-06-17
    IIF 57 - Director → ME
    icon of calendar 2001-08-06 ~ 2016-06-17
    IIF 26 - Secretary → ME
  • 6
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 122 - Director → ME
  • 7
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-05-10
    IIF 148 - Has significant influence or control OE
  • 8
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -999 GBP2022-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 121 - Director → ME
  • 9
    icon of address Deloitte (ni) Limited, 19 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2012-06-22
    IIF 68 - Director → ME
    icon of calendar 2007-05-18 ~ 2012-06-22
    IIF 9 - Secretary → ME
  • 10
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2011-04-19 ~ 2016-06-17
    IIF 111 - Director → ME
  • 11
    MOYNE SHELF COMPANY (NO.57) LIMITED - 1997-12-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Receiver Action Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -35,436,511 GBP2025-03-31
    Officer
    icon of calendar 1994-02-18 ~ 2016-06-17
    IIF 66 - Director → ME
    icon of calendar 1994-02-18 ~ 2016-06-17
    IIF 8 - Secretary → ME
  • 12
    BLP 2004-76 LIMITED - 2005-03-18
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,168,146 GBP2017-12-24
    Officer
    icon of calendar 2005-01-25 ~ 2017-12-24
    IIF 69 - Director → ME
    icon of calendar 2005-01-25 ~ 2017-12-24
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-07-26
    IIF 151 - Has significant influence or control OE
  • 13
    icon of address 54 Belmont Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    28,555 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2016-09-23
    IIF 59 - Director → ME
  • 14
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-05-08
    IIF 147 - Has significant influence or control OE
  • 15
    NIXARTE (NO 45) LIMITED - 1996-05-30
    icon of address Aisling House, 50 Stranmillis Emnbankment, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,395 GBP2022-09-30
    Officer
    icon of calendar 2000-04-28 ~ 2001-05-22
    IIF 67 - Director → ME
  • 16
    BOSTON CHICKEN LIMITED - 1996-09-02
    LARSEN & ROSS NORTHERN LIMITED - 2004-01-20
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,533,021 GBP2020-12-31
    Officer
    icon of calendar 2004-01-12 ~ 2020-03-10
    IIF 40 - Director → ME
    icon of calendar 2013-09-02 ~ 2020-03-10
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-11-30
    IIF 150 - Has significant influence or control OE
  • 17
    IN-N-OUT BURGERS LIMITED - 1993-09-13
    LARSEN & ROSS TRADING LIMITED - 1999-02-08
    IBROX SERVICE STATION LIMITED - 1995-12-29
    LARSEN & ROSS WESTERN LIMITED - 2004-01-20
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,438,079 GBP2020-12-31
    Officer
    icon of calendar 2004-01-12 ~ 2020-03-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-03-16
    IIF 146 - Has significant influence or control OE
  • 18
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-06-26
    IIF 155 - Has significant influence or control OE
  • 19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,109 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-11-30
    IIF 161 - Has significant influence or control OE
  • 20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-04 ~ 2017-12-12
    IIF 160 - Has significant influence or control OE
  • 21
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4,252,531 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-04-26
    IIF 163 - Has significant influence or control OE
  • 22
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,310,277 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ 2017-12-12
    IIF 165 - Has significant influence or control OE
  • 23
    BROOMCO (3684) LIMITED - 2005-02-24
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,581,194 GBP2020-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2020-03-10
    IIF 118 - Director → ME
    icon of calendar 2012-01-23 ~ 2012-08-27
    IIF 140 - Director → ME
    icon of calendar 2012-01-23 ~ 2012-08-27
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-01-04
    IIF 174 - Has significant influence or control OE
  • 24
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,260,239 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2018-03-27
    IIF 157 - Has significant influence or control OE
  • 25
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,421,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-04-20
    IIF 175 - Has significant influence or control OE
  • 26
    icon of address 238a Kingsway, Dunmurry, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2025-04-29
    Officer
    icon of calendar 2013-04-18 ~ 2015-11-30
    IIF 48 - Director → ME
  • 27
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,733 GBP2020-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 128 - Director → ME
    icon of calendar 2014-09-18 ~ 2015-03-09
    IIF 131 - Director → ME
  • 28
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,919,632 GBP2020-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-03-09
    IIF 55 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 127 - Director → ME
  • 29
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-04 ~ 2018-12-04
    IIF 159 - Has significant influence or control OE
  • 30
    MOYNE SHELF COMPANY (NO.35) LIMITED - 1990-11-28
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1990-05-02 ~ 2017-12-01
    IIF 97 - Director → ME
    icon of calendar 1990-05-02 ~ 2017-12-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-12-01
    IIF 162 - Has significant influence or control OE
  • 31
    SF 3058 LIMITED - 2006-09-08
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-09-08 ~ 2006-09-22
    IIF 112 - Director → ME
  • 32
    SF 3057 LIMITED - 2006-09-05
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-09-07 ~ 2006-09-22
    IIF 117 - Director → ME
  • 33
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-07-26
    IIF 149 - Has significant influence or control OE
  • 34
    SF 3056 LIMITED - 2006-09-05
    icon of address 1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-09-07 ~ 2006-09-22
    IIF 114 - Director → ME
  • 35
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-07-26
    IIF 152 - Has significant influence or control OE
  • 36
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-12-31
    IIF 166 - Has significant influence or control OE
  • 37
    icon of address Apartment 1, Lesley Court, 25 Stockmans Lane, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2011-11-14
    IIF 41 - Director → ME
    icon of calendar 2009-03-04 ~ 2011-11-14
    IIF 32 - Secretary → ME
  • 38
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-28 ~ 2020-11-27
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 39
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5,927 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2007-04-04
    IIF 44 - Director → ME
    icon of calendar 2006-12-15 ~ 2007-04-04
    IIF 27 - Secretary → ME
  • 40
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -651,149 GBP2024-08-31
    Officer
    icon of calendar 2020-02-27 ~ 2023-12-01
    IIF 84 - Director → ME
  • 41
    SARCON (NO.296) LIMITED - 2008-09-23
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2008-09-17 ~ 2010-07-23
    IIF 75 - Director → ME
  • 42
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 119 - Director → ME
  • 43
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -29,153 GBP2016-12-31
    Officer
    icon of calendar 2004-01-23 ~ 2017-02-09
    IIF 120 - Director → ME
  • 44
    LESLEY COMBER ROAD DEVELOPMENTS LIMITED - 2021-10-20
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    151,082 GBP2024-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2021-08-13
    IIF 92 - Director → ME
  • 45
    icon of address 16 Churchtown Road, Cookstown, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-08
    IIF 86 - Director → ME
  • 46
    NMP DEVELOPMENTS LIMITED - 2015-10-26
    CHJ (124) LIMITED - 2015-10-21
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,521 GBP2024-07-31
    Officer
    icon of calendar 2015-10-21 ~ 2020-12-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2020-12-15
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    MOYNE SHELF COMPANY (NO.119) LIMITED - 2001-04-12
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-29
    Officer
    icon of calendar 2010-04-07 ~ 2021-11-25
    IIF 64 - Director → ME
    icon of calendar 2001-02-08 ~ 2021-11-25
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-11-25
    IIF 168 - Has significant influence or control OE
  • 48
    DMWS 691 LIMITED - 2004-11-11
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2007-04-30
    IIF 20 - Director → ME
  • 49
    icon of address 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,214 GBP2025-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2023-12-19
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2023-03-02
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 50
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -4,885,993 GBP2024-03-31
    Officer
    icon of calendar 2013-06-30 ~ 2016-06-17
    IIF 88 - Director → ME
  • 51
    HERBEL (EASTERN) LIMITED - 2013-02-18
    icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    78,534,641 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2012-08-27
    IIF 43 - Director → ME
  • 52
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,169,147 GBP2020-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-10
    IIF 130 - Director → ME
    icon of calendar 2014-11-04 ~ 2014-11-04
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2017-06-26
    IIF 176 - Has significant influence or control OE
  • 53
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,169,402 GBP2020-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 126 - Director → ME
    icon of calendar 2016-01-14 ~ 2016-02-09
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-08-09
    IIF 177 - Has significant influence or control OE
  • 54
    QUEENSWAY CASUAL DINING LTD - 2009-05-08
    QUEENSWAY HOSPITALITY LIMITED - 2017-07-19
    QI SECURITIES LTD. - 2017-07-26
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,051,648 GBP2020-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-03-10
    IIF 79 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-03-10
    IIF 33 - Secretary → ME
  • 55
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,783,373 GBP2020-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 77 - Director → ME
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 135 - Director → ME
  • 56
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381,504 GBP2020-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-03-10
    IIF 65 - Director → ME
  • 57
    MOBILE INDUSTRIAL CATERING SERVICES LIMITED - 1979-12-31
    KOUT FOOD GROUP CHICKEN LIMITED - 2017-09-04
    BANQUETS CHICKEN LIMITED - 2012-06-15
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    971,017 GBP2020-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-03-10
    IIF 85 - Director → ME
  • 58
    SHINELANE LIMITED - 1995-10-10
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,348,027 GBP2020-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 78 - Director → ME
    icon of calendar 2012-01-22 ~ 2012-08-27
    IIF 49 - Director → ME
    icon of calendar 2012-01-22 ~ 2012-08-27
    IIF 30 - Secretary → ME
  • 59
    SOUTH DOWNS RESTAURANTS LIMITED - 2014-05-30
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,121,170 GBP2020-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-10
    IIF 76 - Director → ME
  • 60
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,211 GBP2020-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2020-03-10
    IIF 61 - Director → ME
  • 61
    MOYNE SHELF COMPANY (NO. 202) LIMITED - 2006-03-24
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    4,441 GBP2024-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2016-06-17
    IIF 74 - Director → ME
    icon of calendar 2005-12-08 ~ 2016-06-17
    IIF 10 - Secretary → ME
  • 62
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Person with significant control
    icon of calendar 2016-12-04 ~ 2017-12-12
    IIF 167 - Has significant influence or control OE
  • 63
    SF 3042 LIMITED - 2006-05-05
    icon of address Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 116 - Director → ME
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.