logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Frank Mcconalogue

    Related profiles found in government register
  • Mr Frank Mcconalogue
    Irish born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Brockagh Road, Eglinton, BT47 3AT, Northern Ireland

      IIF 1
    • Brockagh Road, Eglinton, Derry, BT47 3AT, United Kingdom

      IIF 2
    • Shanreagh Park, Limavady, BT49 0SE, Northern Ireland

      IIF 3
    • Brockagh Road, Eglinton, Londonderry, BT47 3AT, Northern Ireland

      IIF 4
  • Mr Francis Mcconalogue
    Irish born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Shanreagh Park, Limavady, BT49 0SE, Northern Ireland

      IIF 5
  • Mrs Patricia Mcardle
    Irish born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Grange Blundel Road, Loughgall, Armagh, BT61 8LT, Northern Ireland

      IIF 6 IIF 7
  • Marks, Rodney
    Irish company director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ahoghill Road, Randalstown, Antrim, BT41 3DG, Northern Ireland

      IIF 8
  • Mc Conalogue, Frank
    Irish co director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Brockagh Road, Eglinton, Derry, BT47 4AT

      IIF 9
  • Mcardle, Patricia
    Irish born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Grange Blundel Road, Loughgall, Armagh, BT61 8LT, Northern Ireland

      IIF 10 IIF 11
  • Mcconalogue, Frank
    Irish born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Brockagh Road, Eglinton, BT47 3AT, Northern Ireland

      IIF 12
    • Brockagh Road, Eglinton, Derry, BT47 3AT, United Kingdom

      IIF 13
    • Brockagh Road, Eglinton, Londonderry, BT47 3AT, Northern Ireland

      IIF 14
  • Mcconalogue, Frank
    Irish company director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Shanreagh Park, Limavady, BT49 0SE, Northern Ireland

      IIF 15
  • Mcdonald, Peter
    Irish pipefitters mate born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Leafair Park, Derry, Derry, BT48 8JS, Ireland

      IIF 16
  • Mahon, Sean
    British director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Highfields Court, Lisburn, Co Down, BT28 3LF

      IIF 17
    • House, 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom

      IIF 18
    • Highfields Court, Lisburn, County Antrim, BT28 3GF, Northern Ireland

      IIF 19
  • Mahon, Sean
    British managing director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • House, Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom

      IIF 20
  • Mcdonald, Peter Joseph
    Irish born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Enterprise Centre, Glengalliagh Road, Derry, BT48 8NN

      IIF 21
  • Mcdonald, Peter Joseph
    Irish centre manager born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Leafair Park, Galliagh, Derry, BT48 8JS, Northern Ireland

      IIF 22
    • House, 60a, Leafair Park, Derry, Derry, BT48 8JT, N. Ireland

      IIF 23
  • Mcdonald, Peter Joseph
    Irish pipfitter mate born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Leafair Park, Derry, BT48 8JS

      IIF 24
  • Mcdonald, Peter Joseph
    Irish taxi driver born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Leafair Park, Londonderry, BT48 8JS

      IIF 25
  • Mr Sean Mahon
    Irish born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firmount, Belfast, BT15 4HZ

      IIF 26
    • Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
    • Highfields Court, Lisburn, BT28 3GF, Northern Ireland

      IIF 28 IIF 29 IIF 30
    • Highfields Court, Lisburn, BT28 3GF, United Kingdom

      IIF 31
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mc Donald, Peter
    Northern Irish general manager born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Leafair Park, Leafair Park, Londonderry, BT48 8JS, Northern Ireland

      IIF 33
  • Mahon, Sean
    Irish born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 34
    • West Bank Close, Belfast, BT3 9LD, Northern Ireland

      IIF 35
    • Bath Street, Glasgow, G2 4JR, Scotland

      IIF 36
    • Highfields Court, Lisburn, BT28 3GF, Northern Ireland

      IIF 37 IIF 38
    • Highfields Court, Lisburn, BT28 3GF, United Kingdom

      IIF 39 IIF 40
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mahon, Sean
    Irish business advisor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duncairn Gardens, Belfast, Antrim, BT15 2GB, Northern Ireland

      IIF 42
  • Mahon, Sean
    Irish company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Sean
    Irish director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firmount, Belfast, BT15 4HZ, Northern Ireland

      IIF 53
  • Mahon, Sean
    Irish managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colmans Parish Hall 111, Queensway, Lambeg, Lisburn, Co Antrim, BT47 4QS

      IIF 54
  • Mahon, Sean Edward Marcellus
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firmount, Belfast, BT15 4HZ, United Kingdom

      IIF 55
  • Mr Sean Edward Marcellus Mahon
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firmount, Belfast, BT15 4HZ, United Kingdom

      IIF 56
  • Mahon, Sean

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 41
  • 1
    ADVICE SERVICES SKEOGE LTD
    NI677316
    C/o Leafair Well Being Village, 20a Leafair Park, Derry, Derry
    Active Corporate (8 parents)
    Officer
    2022-05-23 ~ 2024-09-03
    IIF 33 - Director → ME
  • 2
    ATLAS COMMUNICATIONS (EV) LIMITED
    NI689280
    107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2022-06-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATLAS COMMUNICATIONS (IT) LIMITED
    NI672979
    10 Highfields Court, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2020-09-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    ATLAS COMMUNICATIONS (NI) LIMITED
    - now NI058005
    MORRISTON LIMITED - 2006-05-16
    107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2019-09-06 ~ now
    IIF 34 - Director → ME
  • 5
    ATLAS COMMUNICATIONS (UK) LTD
    - now NI018077
    INTEGRATED VOICE MAIL (EUROPE) LTD - 2002-10-10
    INTEGRATED TELECOMMUNICATIONS LIMITED - 1992-12-14
    107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (14 parents)
    Officer
    2019-09-30 ~ now
    IIF 35 - Director → ME
  • 6
    ATLAS COMMUNICATIONS SOFTWARE LIMITED
    SC721614
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    ATLAS MOBILE LIMITED
    15531898
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ 2025-07-26
    IIF 41 - Director → ME
    2024-02-29 ~ 2025-07-26
    IIF 57 - Secretary → ME
    Person with significant control
    2024-02-29 ~ 2025-07-26
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    CCSL 2020 LIMITED - now
    CONNECT COMMUNICATION SOLUTIONS LTD
    - 2020-10-01 NI065819
    Lincoln Building 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (13 parents)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 48 - Director → ME
  • 9
    CHL 2020 LIMITED - now
    COLTEL HOLDINGS LIMITED
    - 2020-10-01 SC243429
    4 Abercrombie Court, Prospect Road, Westhill, Scotland
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 44 - Director → ME
  • 10
    CISL 2020 LIMITED - now
    CONNECT IMPLEMENTATION SERVICES LIMITED
    - 2020-10-01 NI634506
    355-367 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 45 - Director → ME
  • 11
    CL 2020 LIMITED - now
    COLTEL LIMITED
    - 2020-10-01 SC210292
    Cl 2020 Limited C/o Northpoint Associates Limited, Third Floor 3 Hill Street New Town, Edinburgh
    Liquidation Corporate (11 parents)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 49 - Director → ME
  • 12
    COTL 2020 LIMITED - now
    CLOUD ONE TELECOM LIMITED
    - 2020-10-01 SC192815
    CONNECT TELECOMS SOLUTIONS (SCOTLAND) LIMITED - 2017-03-22
    NORTECH COMMUNICATIONS LIMITED - 2017-02-20
    ATLAS SECURITY SERVICES LIMITED - 2016-04-19
    C/o, 5 Lockhart Terrace, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 43 - Director → ME
  • 13
    CTHL 2020 LIMITED - now
    CONNECT TELECOMS HOLDINGS LIMITED
    - 2020-10-01 NI634175
    355-367 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 47 - Director → ME
  • 14
    CXL 2020 LIMITED - now
    COMMSXCHANGE LIMITED
    - 2020-10-01 04650482
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 51 - Director → ME
  • 15
    DPARADIGM DATA FIBER FND LIMITED
    15227828
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ 2025-07-26
    IIF 40 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    ETHANM LIMITED
    NI659752
    10 Highfields Court, Lisburn, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-03-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    F & E BUILDERS LTD LTD
    NI671888
    82 Shanreagh Park, Limavady, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    F M C BUILDERS LIMITED
    NI039698
    82 Shanreagh Park, Limavady, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2000-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 19
    FITNESS ELITE LIMITED
    NI604332
    52 Ahoghill Road, Randalstown, Antrim
    Dissolved Corporate (4 parents)
    Officer
    2010-09-30 ~ 2010-10-24
    IIF 8 - Director → ME
  • 20
    GALLIAGH DEVELOPMENT TRUST
    NI061764
    2a Ferndale Road, Londonderry, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 16 - Director → ME
  • 21
    GREATER SHANTALLOW AREA PARTNERSHIP LIMITED
    NI034587
    Unit C3 & C4 Northside, Village Centre, Glengalliagh Road, Derry
    Active Corporate (62 parents)
    Officer
    1999-06-01 ~ 2024-09-18
    IIF 24 - Director → ME
  • 22
    JANSE CONSULTING & ADVISORY SERVICES LTD
    NI625333
    8 Firmount, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KITH & KIN FINANCIAL SOLUTIONS C.I.C.
    NI634781
    Nicva, Duncairn Gardens, Belfast, Antrim, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2015-11-11 ~ 2024-03-12
    IIF 42 - Director → ME
  • 24
    LEAFAIR SPORT AND RECREATIONAL C.I.C.
    NI611686
    Skeoge House, 60a Leafair Park, Derry, Co. Derry
    Active Corporate (4 parents)
    Officer
    2012-03-12 ~ 2024-09-03
    IIF 23 - Director → ME
  • 25
    LEAFAIR WELL-BEING ENTERPRISES LTD
    NI667759
    20a Leafair Park, Galliagh, Derry, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2020-02-14 ~ 2024-09-03
    IIF 22 - Director → ME
  • 26
    MARCELLUS CONSULTING LIMITED
    NI654280
    8 Firmount, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 27
    MASSEREENE IT SERVICES LIMITED
    NI625594
    55 The Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 28
    MCARDLE FARM PRODUCE LTD
    NI685340
    29 Grange Blundel Road, Loughgall, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2022-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    MCARDLE FUELS LTD
    NI620556
    29 Grange Blundel Road, Loughgall, Armagh
    Active Corporate (2 parents)
    Officer
    2013-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MSFS LETTINGS (DERRY) LTD
    NI726809
    16 Brockagh Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 31
    MSFS PROPERTIES LTD
    NI604566
    38 Violet Street, Derry, Uk
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MSFS RENTALS LTD
    NI708978
    16 Brockagh Road, Eglinton, Derry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD
    - now NI026211
    NORTHERN IRELAND PUBLIC SECTOR ENTERPRISES LIMITED
    - 2009-12-08 NI026211
    C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Liquidation Corporate (35 parents)
    Officer
    2007-04-01 ~ 2013-09-30
    IIF 17 - Director → ME
  • 34
    OGSML 2020 LIMITED - now
    OFFLINE GSM LTD
    - 2020-10-01 04686802
    1 High Street, Lewes, England
    Dissolved Corporate (13 parents)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 46 - Director → ME
  • 35
    RAINBOW CHILD AND FAMILY CENTRE LTD - now
    RAINBOW COMMUNITY PLAYGROUP LIMITED
    - 2009-09-23 NI037396
    104 Bracken Park, Galliagh, Derry, N Ireland
    Active Corporate (25 parents)
    Officer
    1999-11-17 ~ 2000-10-17
    IIF 25 - Director → ME
  • 36
    SOCIAL CAPITAL (NORTH WEST) C.I.C.
    NI607191
    Northside Enterprise Centre, Glengalliagh Road, Derry
    Active Corporate (4 parents)
    Officer
    2011-04-20 ~ 2024-09-18
    IIF 21 - Director → ME
  • 37
    ST COLMANS AFTERSCHOOL CLUB
    NI631897
    St Colmans Parish Hall, 111 Queensway, Lambeg, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (25 parents)
    Officer
    2016-09-05 ~ 2017-06-05
    IIF 54 - Director → ME
  • 38
    THUS CONSTRUCTION & CIVIL ENGINEERING LTD
    SC444540
    Hudson House, 8 Albany Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 39
    THUS LIMITED
    - now 06798969
    THUS MIDMARKET LIMITED - 2009-03-27
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (31 parents, 1 offspring)
    Officer
    2011-11-30 ~ 2013-11-13
    IIF 20 - Director → ME
  • 40
    TML 2020 LIMITED - now
    TELECOMS MANAGEMENT LIMITED
    - 2020-10-01 NI655480
    107 Huntly Road, Banbridge, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2018-09-25 ~ 2020-09-30
    IIF 52 - Director → ME
  • 41
    VCL 2020 LIMITED - now
    VOOT COMMUNICATIONS LIMITED
    - 2020-10-01 06104145
    1 High Street, Lewes
    Dissolved Corporate (10 parents)
    Officer
    2018-10-25 ~ 2020-03-23
    IIF 50 - 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.