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

Toner, John Patrick

    Related profiles found in government register
  • Toner, John Patrick
    Irish born in March 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49a Station Road, Magherafelt, Co Londonderry, BT45 5EB

      IIF 1
  • Toner, John Patrick
    Irish chairman born in March 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Fountain Street, Belfast, Antrim, BT1 5EA, Northern Ireland

      IIF 2
  • Toner, John Patrick
    Irish company director born in March 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bombardier Aerospace, Legal Services, Airport Road, Belfast, BT3 9DZ, Northern Ireland

      IIF 3
    • icon of address 49 Station Road, 49 Station Road, Magherafelt, Londonderry, BT45 5EB, United Kingdom

      IIF 4
  • Toner, John Patrick
    Irish director born in March 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Reservoir Road, Banbridge, County Down, BT32 4LD, Northern Ireland

      IIF 5
    • icon of address Merchant Square, 20-22 Wellington Place, Belfast, BT1 6GE

      IIF 6
    • icon of address Breezemount, 49 Station Road, Magherafelt, BT45 5EB

      IIF 7
    • icon of address 42, Gortnaskea Road, Stewartstown, Tyrone, BT71 5NY, Northern Ireland

      IIF 8
  • Toner, John Patrick
    Irish engineer born in March 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4-5, Donegall Square South, Belfast, BT1 5JA, Northern Ireland

      IIF 9
    • icon of address Muir Building, 427 Holywood Road, Belfast, BT4 2LT, United Kingdom

      IIF 10
  • Toner, John Patrick
    Irish mananging director born in March 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Station Road, Magherafelt, Co Londonderry, N Ireland, BT45 5EB

      IIF 11
  • Mr John Patrick Toner
    Irish born in March 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Merchant Square, 20-22 Wellington Place, Belfast, BT1 6GE

      IIF 12
    • icon of address Muir Building, 427 Holywood Road, Belfast, BT4 2LT

      IIF 13
    • icon of address 49 Station Road, 49 Station Road, Magherafelt, Londonderry, BT45 5EB, United Kingdom

      IIF 14
    • icon of address Unit 5, Hydepark Commercial Centre, 10 Hydepark Road Mallusk, Newtownabbey, County Antrim, BT36 4PY

      IIF 15
  • Toner, John Patrick
    Irish co director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 49a Station Road, Magherafelt, Co Londonderry

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 2 - Director → ME
  • 2
    CFR 42 LIMITED - 2007-03-08
    icon of address Unit 5 Hydepark Commercial Centre, 10 Hydepark Road Mallusk, Newtownabbey, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address C/o Pricewaterhousecoopers Llp, Waterfront Plaza 8 Laganbank Road, Belfast, Co Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Merchant Square, 20-22 Wellington Place, Belfast
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-11-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 49 Station Road 49 Station Road, Magherafelt, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 153 Ballyrobert Road, Ballyclare, Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,822 GBP2020-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2013-03-28
    IIF 16 - Director → ME
  • 2
    CHJ (106) LTD - 2014-05-01
    icon of address 31 Reservoir Road, Banbridge, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -909,034 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-10-23
    IIF 5 - Director → ME
  • 3
    icon of address Muir Building, 427 Holywood Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    40,572 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ 2024-01-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CFR 42 LIMITED - 2007-03-08
    icon of address Unit 5 Hydepark Commercial Centre, 10 Hydepark Road Mallusk, Newtownabbey, County Antrim
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address Bombardier Aerospace Legal Services, Airport Road, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2018-11-30
    Officer
    icon of calendar 2013-08-16 ~ 2019-04-06
    IIF 3 - Director → ME
  • 6
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2021-05-12
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2010-10-26
    THE NORTHERN IRELAND CHAMBER OF COMMERCE - 2015-07-17
    icon of address 40 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-05-30
    IIF 9 - Director → ME
  • 7
    icon of address Unit 16 The Courtyard, Galgorm Castle, Ballymena, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    73,106 GBP2024-08-31
    Officer
    icon of calendar 2003-09-01 ~ 2005-05-10
    IIF 1 - Director → ME
  • 8
    icon of address 42 Gortnaskea Road, Stewartstown, Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    1,014,731 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2015-03-12
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.