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

Mr Peter Martin Lavery

    Related profiles found in government register
  • Mr Peter Martin Lavery
    Irish born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10-14, Greysham Street, Belfast, Northern Ireland, BT1 1JN

      IIF 1
    • icon of address 13, Summerhill Avenue, Belfast, BT5 7HD, United Kingdom

      IIF 2
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 10
    • icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 11
    • icon of address Royston House, 34 Upper Queen Street, Belfast, BT1 6FD, Northern Ireland

      IIF 12
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 13
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 14
    • icon of address 8 Station Road, Craigavad, Co. Down, BT18 0BP

      IIF 15 IIF 16
    • icon of address 8, Station Road, Craigavad, Down, BT18 0BP

      IIF 17
    • icon of address 8, Station Road, Craigavad, Holywood, BT18 0BP, Northern Ireland

      IIF 18
    • icon of address 8, Station Road, Craigavad, Holywood, Co Down, BT18 0BP, Northern Ireland

      IIF 19
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 20 IIF 21
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 22
    • icon of address 8 Station Road, Cultra, Holywood, Co.down, BT18 0BP

      IIF 23
    • icon of address 20, High Street, Larne, BT40 1JN, Northern Ireland

      IIF 24
    • icon of address 93- 97, Main Street, Larne, BT40 1HJ, Northern Ireland

      IIF 25
  • Mr Peter Lavery
    Irish born in December 1961

    Resident in Northern Ireland

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

      IIF 26
  • Peter Lavery
    British born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Station Road, Holywood, BT18 0BP, Northern Ireland

      IIF 27
  • Lavery, Peter Martin
    Irish businessman born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 146, Shore Road, Magheramourne, Larne, Co Antrim, BT40 3HY, Northern Ireland

      IIF 28
  • Lavery, Peter Martin
    Irish co director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Station Road, Cultra, Co Down, BT18 0BP

      IIF 29
  • Lavery, Peter Martin
    Irish company director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Station Road, Cultra, County Down, Northern Ireland, BT18 0BP

      IIF 30
    • icon of address 9, Richmond Manor, Tandragee, Craigavon, BT62 2NQ, Northern Ireland

      IIF 31
    • icon of address 8, Station Road, Craigavad, Holywood, BT18 0BP, Northern Ireland

      IIF 32
    • icon of address 8, Station Road, Craigavad, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 33 IIF 34 IIF 35
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 36
    • icon of address 8, Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 37
  • Lavery, Peter Martin
    Irish developer born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 38
  • Lavery, Peter Martin
    Irish director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Summerhill Avenue, Belfast, BT5 7HD, United Kingdom

      IIF 39
    • icon of address 1st Floor, Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, N Ireland

      IIF 40
    • icon of address 8 Station Road, Craigavad, Belfast, BT18 0UP

      IIF 41
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

      IIF 42 IIF 43
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 44 IIF 45 IIF 46
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 50
    • icon of address First Floor Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 51
    • icon of address Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 52
    • icon of address Unit 1, 143 Northumberland Street, Belfast, Co Antrim, BT13 2JF, Northern Ireland

      IIF 53
    • icon of address 8 Station Road, Craigavon, Co Down, BT18 0BP

      IIF 54
    • icon of address 8, Station Road, Craigavad, Co. Down, BT18 0BP, United Kingdom

      IIF 55 IIF 56
    • icon of address 8, Station Road, Craigavad, Holywood, BT18 0BP, United Kingdom

      IIF 57
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 58
    • icon of address 8, Station Road, Holywood, Co. Down, BT18 0BP, United Kingdom

      IIF 59
    • icon of address 8, Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 60
    • icon of address 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 61
    • icon of address 146, Shore Road, Magheramorne, Larne, Co. Antrim, BT40 3HY, Northern Ireland

      IIF 62
    • icon of address 146, Shore Road, Magheramourne, Larne, Antrim, BT40 3HY, Northern Ireland

      IIF 63
  • Lavery, Peter Martin
    Irish property consultant born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Station Road, Craigavad, Holywood, BT18 0BP

      IIF 64
  • Lavery, Peter Martin
    Irish property developer born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Station Road, Holywood, BT18 0BP

      IIF 65
    • icon of address 8 Station Road, Craigavad, Co Down, BT18 0BP

      IIF 66
    • icon of address 8 Station Road, Cultra, Co Down, BT18 0BP

      IIF 67
    • icon of address 8, Station Road, Craigavad, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 68
    • icon of address 8, Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 69
  • Lavery, Peter Martin
    Irish retired bus driver born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Station Road, Holywood, BT18 0BP

      IIF 70
  • Lavery, Peter
    Irish company director born in December 1961

    Resident in Northern Ireland

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

      IIF 71
  • Lavery, Peter
    Irish director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 72
  • Lavery, Peter Martin
    born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 73
    • icon of address 8, Station Road, Craigavad, Holywood, BT18 0BP, United Kingdom

      IIF 74
    • icon of address 8, Station Road, Craigavad, Holywood, Co Down, BT18 0BP, Northern Ireland

      IIF 75
    • icon of address 8, Station Road, Craigavad, Holywood, Co.down, BT18 0BP, N.ireland

      IIF 76
    • icon of address 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 77
  • Lavery, Peter
    born in December 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Station Road, Cultra, BT18 0BP

      IIF 78
  • Lavery, Peter
    Irish director born in December 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 146, Shore Road, Magheramorne, Larne, Antrim, BT40 3HY, Northern Ireland

      IIF 79
  • Lavery, Peter Martin
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linenhall Exchange, 26 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 80
  • Lavery, Peter

    Registered addresses and corresponding companies
    • icon of address 8 Station Road, Craigavad, Holywood, Co.down, BT18 0BP

      IIF 81
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 8 Station Road, Craigavad, Holywood, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 2
    icon of address 8 Station Road, Craigavad, Co. Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Station Road, Cultra, Holywood, Co.down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address 146 Shore Road, Magheramorne, Larne, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address 8 Station Road, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    GLOBAL NURSING LIMITED - 2005-10-31
    icon of address 15 St Anne's House, 15 Church Street, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -161,724 GBP2016-04-30
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 143 Northumberland Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,967 GBP2024-03-31
    Officer
    icon of calendar 2007-08-13 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Mooney Matthews, Linenhall Exchange, 26 Linenhall Street, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-08-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 80 - Director → ME
  • 12
    LK INNS LIMITED - 2001-09-11
    KILDARA LIMITED - 1999-04-12
    icon of address 8 Station Road, Craigavad, Co. Down
    Active Corporate (4 parents)
    Equity (Company account)
    -566,299 GBP2024-07-31
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 15 - Has significant influence or controlOE
  • 13
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 14
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Station Road, Craigavad, Holywood, Co Down, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    977,061 GBP2024-03-31
    Officer
    icon of calendar 1997-02-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 93- 97 Main Street, Larne, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,643 GBP2020-11-30
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 17
    icon of address 8 Station Road, Craigavad, Holywood, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 18
    icon of address 8 Station Road, Craigavad, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 8 Station Road, Craigavad, Holywood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 20
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    THE ACADEMY OF COMMON IDENTITY (ULLANS) LIMITED - 2014-02-06
    THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED - 2013-10-08
    icon of address 280 Killaughey Road, Donaghadee, Down, Northern Ireland
    Active Corporate (11 parents)
    Equity (Company account)
    1,358 GBP2024-08-31
    Officer
    icon of calendar 2007-01-27 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address 13 Summerhill Avenue, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    icon of calendar 2020-02-09 ~ now
    IIF 72 - Director → ME
  • 27
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2024-12-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 52 - Director → ME
  • 28
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 58 - Director → ME
  • 29
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 61 - Director → ME
  • 30
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 146 Shore Road, Magheramorne, Larne, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,456 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate Pennyburn, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-08-17
    IIF 34 - Director → ME
  • 2
    BELFAST DISTILLERY LIMITED - 2015-05-14
    icon of address Mcconnell's Distillery, Crumlin Road Gaol, 53-55 Crumlin Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    7,342,170 GBP2023-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2018-07-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2016-10-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor Cathedral Qtr Managed Workspace, 109-113 Royal Ave, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2021-03-17
    IIF 68 - Director → ME
  • 4
    icon of address Valley Business Centre, 67 Church Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    73,721 GBP2025-04-30
    Officer
    icon of calendar 1998-11-24 ~ 2003-03-27
    IIF 29 - Director → ME
  • 5
    JUMPSTART DEVELOPMENTS LTD - 2015-06-03
    icon of address 36 Alfred Street, Belfast, Alfred Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,910 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ 2014-08-02
    IIF 51 - Director → ME
  • 6
    icon of address Unit 6 Curran House, Twin Spires Centre, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    336,529 GBP2024-11-30
    Officer
    icon of calendar 2011-11-04 ~ 2014-06-20
    IIF 40 - Director → ME
  • 7
    icon of address 118 High Street, Lanark, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    116,259 GBP2016-09-30
    Officer
    icon of calendar 1999-09-15 ~ 2014-01-20
    IIF 38 - Director → ME
  • 8
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-07-09
    IIF 48 - Director → ME
  • 9
    icon of address 55 Templemore Avenue, Belfast, Northern Ireland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-05 ~ 2000-01-20
    IIF 70 - Director → ME
  • 10
    LANDMARK EAST - 2019-03-27
    icon of address Avalon House, 278-280 Newtownards Road, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2005-08-24
    IIF 65 - Director → ME
  • 11
    icon of address The Innovation Centre Ni Science Park, Queens Road, Belfast, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,347 GBP2024-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2005-03-09
    IIF 67 - Director → ME
  • 12
    TEERA INVESTMENTS LIMITED - 1998-10-15
    J&P INNS LIMITED - 2004-10-27
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    42,315 GBP2023-09-29
    Officer
    icon of calendar 1998-09-11 ~ 2021-12-22
    IIF 33 - Director → ME
    icon of calendar 1998-09-11 ~ 2005-02-24
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2021-12-21
    IIF 11 - Has significant influence or control OE
  • 13
    icon of address 146 Shore Road, Magheramourne, Larne, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    914,525 GBP2024-05-31
    Officer
    icon of calendar 2010-05-20 ~ 2015-02-03
    IIF 63 - Director → ME
  • 14
    icon of address Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Pennyburn, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-08-17
    IIF 35 - Director → ME
  • 15
    LK INNS LIMITED - 2001-09-11
    KILDARA LIMITED - 1999-04-12
    icon of address 8 Station Road, Craigavad, Co. Down
    Active Corporate (4 parents)
    Equity (Company account)
    -566,299 GBP2024-07-31
    Officer
    icon of calendar 1999-04-07 ~ 2001-08-09
    IIF 64 - Director → ME
  • 16
    icon of address 9 Richmond Manor, Tandragee, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -470,027 GBP2025-03-31
    Officer
    icon of calendar 2011-02-23 ~ 2025-06-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ 2025-06-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 10-14 Gresham Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2011-08-04 ~ 2019-06-28
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2019-06-28
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    icon of address 20 High Street, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -12,890 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2021-06-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2022-07-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Pennyburn, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-08-17
    IIF 37 - Director → ME
  • 20
    icon of address Unit 1 143 Northumberland Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2013-07-09
    IIF 77 - LLP Designated Member → ME
  • 21
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-11-21
    IIF 21 - Right to appoint or remove directors OE
  • 22
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    icon of address Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-11-21
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
  • 23
    icon of address 8 Station Road, Holywood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-11-21
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 24
    icon of address 8 Station Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-11-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    icon of address 146 Shore Road, Magheramorne, Larne, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-06-16
    IIF 62 - 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.