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

Coyle, Edmund

    Related profiles found in government register
  • Coyle, Edmund
    British manager born in December 1966

    Registered addresses and corresponding companies
    • icon of address 91 Tassagh Road, Keady, Co Armagh, BT60 2RT

      IIF 1
  • Coyle, Edmund
    Irish manager born in December 1966

    Registered addresses and corresponding companies
    • icon of address 91 Tassagh Road, Keady, Co Armagh

      IIF 2
  • Coyle, Edmund Joseph
    Irish

    Registered addresses and corresponding companies
    • icon of address 49 Darkley Road, Keady, Co Armagh, BT60 3AN

      IIF 3
  • Coyle, Edmund Joseph
    Irish director born in December 1966

    Registered addresses and corresponding companies
    • icon of address 94 Tassagh Road, Keady, Armagh, BT60 2RT, Northern Ireland

      IIF 4
  • Coyle, Edmund

    Registered addresses and corresponding companies
    • icon of address 91 Tassagh Road, Keady, Co Armagh

      IIF 5 IIF 6
    • icon of address 11 Carbry Drive, Keady, County Armagh, BT60 3AN

      IIF 7
  • Coyle, Edmund Joseph
    Irish company director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 47 Darkley Road, Armagh, BT60 3AX

      IIF 8 IIF 9 IIF 10
    • icon of address 49, Darkley Rd, Armagh, BT60 3AX, United Kingdom

      IIF 11 IIF 12
    • icon of address 38a, Mallusk Road, Newtownabbey, Belfast, BT36 4PP, United Kingdom

      IIF 13
    • icon of address 119, Marylebone Road, London, NW1 5PL

      IIF 14
    • icon of address Floor 8, 71, Queen Victoria Street, London, EC4V 4AY, England

      IIF 15
    • icon of address Floor 8, 71, Queen Victoria Street, London, EC4V 4AY, United Kingdom

      IIF 16
    • icon of address 38a, Mallusk Road, Newtownabbey, BT36 4PP, Northern Ireland

      IIF 17 IIF 18 IIF 19
    • icon of address 38a, Mallusk Road, Newtownabbey, Belfast, BT36 4PP, Northern Ireland

      IIF 24
    • icon of address 38a, Mallusk Road, Newtownabbey, Belfast, BT36 4PP, United Kingdom

      IIF 25
    • icon of address Guild House 38a, Mallusk Road, Newtownabbey, BT36 4PP, Northern Ireland

      IIF 26 IIF 27
    • icon of address 38a, Mallusk Road, Newtownabbey, Belfast, Antrim, BT36 4PP

      IIF 28
    • icon of address Apartment 5, 28 Bridge Street, Witney, Oxfordshire, OX28 1HY, England

      IIF 29
  • Coyle, Edmund Joseph
    Irish developer born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Darkley Road, Keady, County Armagh, BT60 3AX

      IIF 30 IIF 31
    • icon of address 2nd Floor, 16 High Street, Yarm, Cleveland, TS15 9AE, United Kingdom

      IIF 32
  • Coyle, Edmund Joseph
    Irish director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Coyle, Edmund Joseph
    Irish none born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Coyle, Edmund Joseph
    Irish property developer born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Darkley Road, Armagh, Co. Armagh, BT60 3AX, Northern Ireland

      IIF 73
  • Mr Edmund Joseph Coyle
    Irish born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49, Darkley Road, Armagh, BT60 3AX, Northern Ireland

      IIF 74
    • icon of address 119, Marylebone Road, London, NW1 5PL

      IIF 75
    • icon of address 119, Marylebone Road (fao Gemma Coyle), London, NW1 5PU, England

      IIF 76
    • icon of address Fao Gemma Coyle We Work, 16 Great Chapel Street, Soho, London, W1F 8FL

      IIF 77
    • icon of address 38a, Mallusk Road, Newtownabbey, BT36 4PP, Northern Ireland

      IIF 78 IIF 79 IIF 80
    • icon of address Apartment 5, 28 Bridge Street, Witney, Oxfordshire, OX28 1HY

      IIF 83
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 49 Darkley Road, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 2
    KAVA LIMITED - 1989-06-09
    BALLYMACONNEL HOUSE LIMITED - 1991-04-12
    icon of address 38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    117,296 GBP2024-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 70 - Director → ME
  • 3
    icon of address Guild House 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    27,660 GBP2024-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 69 - Director → ME
  • 5
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 2nd Floor, 16 High Street, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -151,935 GBP2024-12-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 119 Marylebone Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 11 - Director → ME
  • 10
    CHESTER PRIVATE CLINIC LIMITED - 1988-05-26
    CHESTER PRIVATE NURSING HOME LIMITED - 1995-11-27
    icon of address 38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    637,089 GBP2024-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 71 - Director → ME
  • 11
    icon of address 38a Mallusk Road, Newtownabbey, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 49 Darkley Road, Keady
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 49 Darkley Road, Keady
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 49 Darkley Road, Keady
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 49 Darkley Road, Keady
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    71,013 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,699,685 GBP2024-03-31
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Fortescue House, Court Street, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 73 - Director → ME
  • 20
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -10,370 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    901,650 GBP2022-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    110 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 38a Mallusk Road, Newtownabbey, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,245 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    295,888 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 65 - Director → ME
  • 25
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    120,578 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 64 - Director → ME
  • 26
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,861 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    204,463 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 66 - Director → ME
  • 29
    icon of address Floor 8, 71 Queen Victoria Street, London
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    429 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address 38a Mallusk Road, Newtownabbey, Belfast, Antrim
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,400 GBP2024-12-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 28 - Director → ME
  • 31
    icon of address Guild House 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 27 - Director → ME
  • 32
    icon of address Floor 8, 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 33
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,650 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 23 - Director → ME
  • 34
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,659,835 GBP2024-03-31
    Officer
    icon of calendar 2004-04-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2nd Floor, 16 High Street, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 43 - Director → ME
  • 36
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,627,769 GBP2024-03-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 49 Darkley Road, Keady
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ dissolved
    IIF 10 - Director → ME
  • 38
    icon of address 49 Darkley Rd, Keady, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ dissolved
    IIF 8 - Director → ME
  • 39
    icon of address 38a Mallusk Road, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -89,994 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 24 - Director → ME
  • 40
    EMERALD DEVELOPMENTS (DUNGANNON) LIMITED - 2007-07-11
    icon of address 49 Darkley Rd, Keady, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 41
    icon of address 119 Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 42
    SOUTHERN CROSS (CROWN PROPCO) LIMITED - 2007-10-02
    BROOMCO (3839) LIMITED - 2005-08-01
    icon of address Apartment 5 28 Bridge Street, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 43
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -185,621 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 60 - Director → ME
  • 44
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 44 - Director → ME
  • 45
    icon of address 49 Darkley Rd, Keady, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 33 - Director → ME
  • 46
    icon of address Fao Gemma Coyle We Work 16 Great Chapel Street, Soho, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Fao Gemma Coyle We Work, 16 Great Chapel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 39 - Director → ME
  • 48
    icon of address 119 Marylebone Road (fao Gemma Coyle), London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,841 GBP2024-12-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 49
    DEMILY LIMITED - 2000-01-01
    icon of address 38a Mallusk Road, Newtownabbey, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1,011,349 GBP2024-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 72 - Director → ME
Ceased 21
  • 1
    SOUTHERN CROSS PROPCO 3 LIMITED - 2007-08-07
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,755,751 GBP2024-09-30
    Officer
    icon of calendar 2007-03-29 ~ 2015-01-26
    IIF 56 - Director → ME
  • 2
    GLADMAN CARE HOMES (BRAMLEY COURT) LIMITED - 2006-11-15
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    7,041,234 GBP2024-09-30
    Officer
    icon of calendar 2007-03-29 ~ 2015-01-26
    IIF 53 - Director → ME
  • 3
    ZEST INVESTMENT PROPCO 1 LIMITED - 2020-07-14
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland
    Receiver Action Corporate (4 parents)
    Equity (Company account)
    -861,365 GBP2023-09-30
    Officer
    icon of calendar 2010-07-07 ~ 2015-01-28
    IIF 68 - Director → ME
  • 4
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-04-23 ~ 2020-01-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    icon of address 38a Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,659,835 GBP2024-03-31
    Officer
    icon of calendar 2004-04-08 ~ 2005-07-29
    IIF 7 - Secretary → ME
  • 6
    icon of address 8 Clay Road, Keady, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    115,915 GBP2024-09-30
    Officer
    icon of calendar 1996-09-30 ~ 2005-07-29
    IIF 2 - Director → ME
    icon of calendar 1996-09-30 ~ 2005-07-29
    IIF 5 - Secretary → ME
  • 7
    icon of address 8 Clay Road, Keady, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    63,711 GBP2025-02-28
    Officer
    icon of calendar 1996-02-11 ~ 2005-07-29
    IIF 1 - Director → ME
    icon of calendar 1996-02-11 ~ 2005-07-29
    IIF 6 - Secretary → ME
  • 8
    EMERALD DEVELOPMENTS (ARMAGH) LIMITED - 2007-08-09
    icon of address 26 Slaterock Road, Newtownhamilton, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    -33,775 GBP2024-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2012-11-16
    IIF 42 - Director → ME
    icon of calendar 2007-08-01 ~ 2012-11-16
    IIF 3 - Secretary → ME
  • 9
    SOUTHERN CROSS (CROWN PROPCO) LIMITED - 2007-10-02
    BROOMCO (3839) LIMITED - 2005-08-01
    icon of address Apartment 5 28 Bridge Street, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2007-03-09 ~ 2015-01-26
    IIF 31 - Director → ME
  • 10
    icon of address 10 Lowfields, Little Eversden, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -173 GBP2024-06-30
    Officer
    icon of calendar 1995-08-21 ~ 2000-07-21
    IIF 4 - Director → ME
  • 11
    NEWGATE CONSULTANTS LIMITED - 2011-08-12
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -131,396 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ 2015-01-26
    IIF 32 - Director → ME
    icon of calendar 2007-07-17 ~ 2008-03-04
    IIF 30 - Director → ME
  • 12
    icon of address 2nd Floor, 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-12-16 ~ 2015-01-26
    IIF 51 - Director → ME
  • 13
    icon of address 2nd Floor, 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -56,076 GBP2024-09-30
    Officer
    icon of calendar 2008-10-07 ~ 2015-01-26
    IIF 54 - Director → ME
  • 14
    CAM CAPITAL LIMITED - 2009-03-25
    icon of address 2nd Floor 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -98,172 GBP2024-09-30
    Officer
    icon of calendar 2008-04-01 ~ 2015-01-26
    IIF 48 - Director → ME
  • 15
    icon of address 2nd Floor 16, High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,029,152 GBP2024-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2015-01-26
    IIF 50 - Director → ME
  • 16
    icon of address 2nd Floor, 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    428,802 GBP2024-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2015-01-26
    IIF 49 - Director → ME
  • 17
    EMERALD DEVELOPMENTS (ENNISKILLEN) LIMITED - 2009-05-19
    icon of address Rosemount Care Centre, 2 Moy Road, Portadown, Craigavon, County Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-12-22 ~ 2015-01-26
    IIF 9 - Director → ME
  • 18
    icon of address 2nd Floor, 16 High Street, Yarm, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-08-29 ~ 2015-01-26
    IIF 58 - Director → ME
  • 19
    icon of address 2nd Floor, 16 High Street, Yarm, Cleveland
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1,795,539 GBP2024-09-30
    Officer
    icon of calendar 2008-08-29 ~ 2015-01-26
    IIF 55 - Director → ME
  • 20
    PRECIOUS STONE (N.I) LIMITED - 2006-11-20
    ISLAND PROPERTY GROUP LIMITED - 2009-11-10
    icon of address Rosemount Care Centre, 2 Moy Road, Portadown, Craigavon, County Armagh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    902,104 GBP2024-09-30
    Officer
    icon of calendar 2006-04-05 ~ 2015-01-26
    IIF 47 - Director → ME
  • 21
    icon of address 32 Slaterock Road, Newtownhamilton, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,766 GBP2024-03-31
    Officer
    icon of calendar 2009-08-20 ~ 2012-11-16
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.