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

Mccaffrey, Liam Gerard

    Related profiles found in government register
  • Mccaffrey, Liam Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 7 Barnhill, Tempo Road, Enniskillen

      IIF 1
    • icon of address 7 Barnhill, Tempo Road, Enniskillen, Co Fermanagh

      IIF 2
  • Mccaffrey, Liam Gerard
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 7 Barnhill, Tempo Road, Enniskillen, Fermanagh, BT74 6FL

      IIF 3
  • Mccaffrey, Liam Gerard

    Registered addresses and corresponding companies
    • icon of address Tallington Factory Site, Barholm Road, Tallington, Lincolnshire, PE9 4RL, England

      IIF 4
  • Mccaffrey, Liam Gerard
    Irish chief executive born in January 1963

    Registered addresses and corresponding companies
    • icon of address Tempo Road, Enniskillen, Co Fermanagh

      IIF 5
  • Mccaffrey, Liam Gerard
    Irish born in January 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 100 Coleraine Road, Maghera, Co.londonderry, BT46 5BP

      IIF 6
    • icon of address 7, Barnhill, Tempo Road, Enniskillen, County Fermanagh, BT74 6FL, Northern Ireland

      IIF 7
    • icon of address 7 Barnhill, Tempo Road, Enniskillen, Fermanagh, BT74 6FL

      IIF 8
  • Mccaffrey, Liam Gerard
    Irish chief executive born in January 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Barnhill, Tempo Rd, Enniskillen, Co Fermanagh

      IIF 9
    • icon of address 7 Barnhill, Tempo Road, Enniskillen

      IIF 10
    • icon of address 7 Barnhill, Tempo Road, Enniskillen, Co. Fermanagh

      IIF 11 IIF 12
    • icon of address 7 Barnhill, Tempo Road, Enniskillen, Fermanagh, BT74 6FL

      IIF 13 IIF 14 IIF 15
  • Mccaffrey, Liam Gerard
    Irish co director born in January 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Barnhill, Tempo Road, Enniskillen, Fermanagh, BT74 6FL

      IIF 16
  • Mccaffrey, Liam Gerard
    Irish company director born in January 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mccaffrey, Liam Gerard
    Irish director born in January 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Blackpark Road, Toomebridge, Antrim, BT41 3SL, Northern Ireland

      IIF 45
    • icon of address 7 Barnhill, Tempo Road, Enniskillen, Fermanagh

      IIF 46
    • icon of address 7 Barnhill, Tempo Road, Enniskillen, Fermanagh, BT74 6FL

      IIF 47 IIF 48
  • Mc Caffrey, Liam Gerard
    Irish born in January 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Blackpark Road, Toomebridge, Antrim, BT41 3SL, Northern Ireland

      IIF 49
  • Mc Caffrey, Liam Gerard
    Irish chief executive born in January 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Barnhill, Tempo Road, Enniskillen, Co Fermanagh

      IIF 50
child relation
Offspring entities and appointments
Active 6
  • 1
    LD FLOORING LIMITED - 2012-04-23
    icon of address Tallington Factory Site, Barholm Road, Tallington, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,245,182 GBP2024-12-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-03-02 ~ now
    IIF 4 - Secretary → ME
  • 2
    icon of address Unit 4 Enniskillen Business Centre, Lackaboy Industrial Estate Tempo Road, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 32 - Director → ME
  • 3
    QUINN DIRECT INSURANCE LIMITED - 2008-02-27
    icon of address 3 Lawnnakilla Way, Carran Business Park, Enniskillen, Co. Fermanagh
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 7 Barnhill, Tempo Road, Enniskillen, Co Fermanagh
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-02-28 ~ now
    IIF 1 - Secretary → ME
  • 6
    icon of address 100 Coleraine Road, Maghera, Co.londonderry
    Active Corporate (11 parents)
    Equity (Company account)
    10,669,613 GBP2023-04-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 6 - Director → ME
Ceased 36
  • 1
    PEACEBOURNE LIMITED - 1984-11-15
    icon of address 43 Dominion Court Station Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    857,315 GBP2023-12-31
    Officer
    icon of calendar 2004-05-21 ~ 2004-07-30
    IIF 40 - Director → ME
  • 2
    QUINN ENVIRONMENTAL LIMITED - 2017-03-09
    ARMAGH POWER GENERATION LIMITED - 2019-04-11
    QUINN WASTE (NI) LIMITED - 2009-07-09
    icon of address 29 Aughlish Road, Tandragee, Craigavon, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -26,915,573 GBP2023-12-31
    Officer
    icon of calendar 2008-01-21 ~ 2009-03-13
    IIF 5 - Director → ME
  • 3
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2009-03-13
    IIF 42 - Director → ME
  • 4
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2009-03-13
    IIF 39 - Director → ME
  • 5
    icon of address C/o Tughans Llp The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2010-05-31
    IIF 23 - Director → ME
  • 6
    BOVEAN LIMITED - 1996-07-29
    QUINN GLASS LIMITED - 2014-05-12
    icon of address Encirc Limited 11 Gortahurk Road, Tonymore Derrylin, Enniskillen, Fermanagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-17 ~ 2009-03-13
    IIF 50 - Director → ME
  • 7
    C.R.D. CATERING (CITY) LIMITED - 2024-08-03
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,658,124 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2009-03-13
    IIF 8 - Director → ME
  • 8
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2009-03-13
    IIF 47 - Director → ME
  • 9
    TINTAWN LIMITED - 1983-11-23
    THE STANLEY SMITH GROUP LIMITED - 1993-08-02
    TINTAWN (U.K.) LIMITED - 1986-10-07
    TINTAWN LIMITED - 1988-06-01
    icon of address Kavanaghfennell Simmonscourt House, Simmonscourt Road, Ballsbridge, Dublin 4
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2009-03-13
    IIF 38 - Director → ME
  • 10
    QBRC LIMITED - 2024-10-09
    LEFETY INVESTMENTS LIMITED - 2025-02-13
    QUINN BUSINESS RETENTION COMPANY LIMITED - 2014-03-05
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2024-12-31
    IIF 44 - Director → ME
  • 11
    SEAN QUINN CONCRETE LIMITED - 1999-11-16
    GRISONA LIMITED - 1992-03-24
    QUINN CONCRETE LIMITED - 2020-11-12
    icon of address 187 Ballyconnell Road, Derrylin, County Fermanagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-25 ~ 2009-03-13
    IIF 12 - Director → ME
    icon of calendar 2014-12-23 ~ 2024-06-30
    IIF 28 - Director → ME
  • 12
    icon of address Mannok Cement Scotline Transit, Crown Wharf, Rochester, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2024-06-30
    IIF 26 - Director → ME
  • 13
    CONSTRUCTION INDUSTRY SUPPLIES HOLDCO LIMITED - 2020-11-12
    ALG QGL 4 LIMITED - 2011-09-19
    icon of address 187 187 Ballyconnell Road, Derrylin, County Fermanagh, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-23 ~ 2024-06-30
    IIF 30 - Director → ME
  • 14
    QUINN GROUP LIMITED - 2004-01-06
    SEAN QUINN (QUARRIES) LIMITED - 1990-05-03
    QUINN MANUFACTURING LIMITED - 2004-11-12
    SEAN QUINN GROUP LIMITED - 2000-03-30
    QUINN BUILDING PRODUCTS LIMITED - 2020-11-12
    icon of address 187 Ballyconnell Road, Derrylin, County Fermanagh, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-23 ~ 2024-06-30
    IIF 27 - Director → ME
    icon of calendar 1979-05-02 ~ 2009-03-13
    IIF 9 - Director → ME
  • 15
    icon of address Mannok Cement Scotline Transit, Crown Wharf, Rochester, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-25 ~ 2024-06-30
    IIF 29 - Director → ME
  • 16
    QUINN CEMENT (NI) LIMITED - 2020-11-12
    QUINN CEMENT (UK) LIMITED - 2008-05-16
    L&B (NO 136) LIMITED - 2007-12-18
    icon of address 187 Ballyconnell Road, Derrylin, County Fermanagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2024-06-30
    IIF 31 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-03-13
    IIF 46 - Director → ME
  • 17
    MANNOK THERM UK LIMITED - 2020-11-12
    QUINN THERM UK LIMITED - 2020-09-28
    icon of address C/o Mannok Cement Scotline Transit, Crown Wharf, Rochester, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2024-06-30
    IIF 33 - Director → ME
    icon of calendar 2006-08-17 ~ 2009-03-13
    IIF 48 - Director → ME
  • 18
    icon of address 187 Ballyconnell Road, Derrylin, County Fermanagh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-25 ~ 2024-06-30
    IIF 34 - Director → ME
  • 19
    icon of address C/o Mannok Cement Scotline Transit, Crown Wharf, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ 2024-06-30
    IIF 18 - Director → ME
  • 20
    MANNOK PACKAGING (NI) LIMITED - 2020-11-12
    QUINN PACKAGING (NI) LIMITED - 2020-09-28
    icon of address 187 Ballyconnell Road, Derrylin, Enniskillen, Fermanagh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2024-06-30
    IIF 17 - Director → ME
  • 21
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    22,000 GBP2024-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2009-03-13
    IIF 22 - Director → ME
  • 22
    BARLO LIMITED - 1990-10-12
    BARLO HOLDINGS LIMITED - 2015-08-10
    icon of address Barlo Holdings Limited C/o Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2009-03-13
    IIF 37 - Director → ME
  • 23
    Q PLAST LIMITED - 2013-10-11
    SARCON (NO. 159) LIMITED - 2012-10-25
    icon of address 42-46 Fountain Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2011-04-15
    IIF 11 - Director → ME
  • 24
    POLYEX LIMITED - 2005-10-13
    QUINN PLASTICS LIMITED - 2013-10-11
    icon of address C/o Haines Watts, Chartered Accountants Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,679,533 GBP2024-12-31
    Officer
    icon of calendar 2005-06-07 ~ 2009-03-13
    IIF 16 - Director → ME
  • 25
    QUINN PLASTICS LIMITED - 2005-10-06
    IRG PLASTICS LIMITED - 1998-09-02
    SKRENDER LIMITED - 1990-07-04
    BARLO PLASTICS LIMITED - 2004-10-22
    QUINN PLASTICS SERVICES LIMITED - 2013-10-11
    icon of address Deloitte (ni) Ltd, 4 Brindley Place, Birmingham, Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2009-03-13
    IIF 36 - Director → ME
  • 26
    BECK SPORTS & LEISURE LIMITED - 2004-12-14
    icon of address Ash Road, Elton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-05 ~ 2011-04-15
    IIF 35 - Director → ME
    icon of calendar 2001-05-05 ~ 2004-10-01
    IIF 3 - Secretary → ME
  • 27
    QUINN GROUP FAMILY HOLDINGS LIMITED - 2004-03-29
    MOYNE SHELF COMPANY (NO. 125) LIMITED - 2003-06-17
    icon of address Gortmullan, Derrylin, Co Fermanagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2011-04-14
    IIF 24 - Director → ME
  • 28
    MOYNE SHELF COMPANY (NO. 131) LIMITED - 2003-01-14
    icon of address Suite 402 The Kelvin, 17-25 College Square East, Belfast
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2009-03-13
    IIF 21 - Director → ME
  • 29
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2009-03-13
    IIF 43 - Director → ME
  • 30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2009-03-13
    IIF 13 - Director → ME
  • 31
    icon of address 42-46 Fountain Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2009-03-13
    IIF 19 - Director → ME
  • 32
    HALSTEAD HEATING LIMITED - 1990-10-12
    HALSTEAD HEATING & ENGINEERING LIMITED - 1987-05-07
    BARLO RADIATORS LIMITED - 2004-12-09
    BARLO LIMITED - 2001-03-14
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2009-03-13
    IIF 41 - Director → ME
  • 33
    MOYNE SHELF COMPANY (NO. 130) LIMITED - 2003-07-01
    icon of address 19 Bedford Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-15 ~ 2009-03-13
    IIF 25 - Director → ME
  • 34
    ROADWAVE LIMITED - 2004-09-07
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2009-03-13
    IIF 15 - Director → ME
  • 35
    SPANTHERM (MIDLANDS) LTD - 2012-02-06
    icon of address 38 Blackpark Road, Toomebridge, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2012-02-23
    IIF 45 - Director → ME
  • 36
    SPANTHERM (U.K.) LIMITED - 2011-10-10
    icon of address Creagh Concrete Products Ltd., 38 Blackpark Road, Toomebridge, Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-10-07 ~ 2013-09-13
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.