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

Patterson, James

    Related profiles found in government register
  • Patterson, James
    British company director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Knockmore Park, Bangor, County Down, BT20 3SL, Northern Ireland

      IIF 1
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 2
    • icon of address 25b, Seafront Road, Holywood, BT18 0BB, Northern Ireland

      IIF 3 IIF 4
    • icon of address 25b, Seafront Road, Holywood, Down, BT18 0BB, United Kingdom

      IIF 5 IIF 6
    • icon of address 32, Cultra Avenue, Holywood, BT18 0AZ, Northern Ireland

      IIF 7
  • Patterson, James
    British dirctor born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Knockmore Park, Bangor, BT20 3SL

      IIF 8
  • Patterson, James
    British director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Knockmore Park, Bangor, BT20 3SL

      IIF 9
    • icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh, BT61 9BT

      IIF 10 IIF 11 IIF 12
    • icon of address 19 Knockmore Park, Bangor, BT20 3SL

      IIF 13
    • icon of address 19 Knockmore Park, Bangor, County Down, BT20 3SL, Northern Ireland

      IIF 14 IIF 15 IIF 16
    • icon of address 3rd Floor Cathedral Chambers, 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 17
    • icon of address C/o Hnh Group, 42 Queen Street, Belfast, BT1 6HL, United Kingdom

      IIF 18
    • icon of address C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL, Northern Ireland

      IIF 19
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 20 IIF 21
    • icon of address Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 22
    • icon of address Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 23 IIF 24
    • icon of address 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 25 IIF 26
    • icon of address 25b, Seafront Road, Holywood, BT18 0BB, Northern Ireland

      IIF 27 IIF 28
    • icon of address 25b, Seafront Road, Holywood, Down, BT18 0BB, Northern Ireland

      IIF 29
    • icon of address 25b, Seafront Road, Holywood, Down, BT18 0BB, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 32, Cultra Avenue, Holywood, Co. Down, BT18 0AZ, Northern Ireland

      IIF 42
    • icon of address 32, Cultra Avenue, Holywood, Down, BT18 0AZ, Northern Ireland

      IIF 43 IIF 44
    • icon of address 32, Cultra Avenue, Holywood, Down, BT18 0AZ, United Kingdom

      IIF 45
    • icon of address 32, Cultra Park, Holywood, County Down, BT18 0QE, Northern Ireland

      IIF 46
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 47
  • Patterson, James
    British estates director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 48
    • icon of address Laganwood House, 44 Newforge Lane, Belfast, BT9 5NW

      IIF 49 IIF 50
  • Patterson, James
    British property developer born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Patterson, James
    British retired born in September 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 103, Cregagh Road, Belfast, County Antrim, BT6 0LA

      IIF 68
  • Patterson, James
    born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL

      IIF 69
  • Patterson, James
    Northern Irish commercial director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 70
  • Patterson, James
    Northern Irish company director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Callender Street, Belfast, BT1 5BU, Northern Ireland

      IIF 71
    • icon of address 42, Queen Street, C/o Hnh, Belfast, BT1 6HL, Northern Ireland

      IIF 72
  • Patterson, James
    Northern Irish director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hnh, Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL

      IIF 73 IIF 74
    • icon of address 32 Cultra Avenue, Holywood, County Down, BT18 0AZ, United Kingdom

      IIF 75
    • icon of address 32, Cultra Avenue, Holywood, Down, BT18 0AZ, Northern Ireland

      IIF 76
  • Patterson, James
    British company director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 77
  • Patterson, Jamie
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cultra Avenue, Holywood, Down, United Kingdom

      IIF 78
  • James Patterson
    British born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 79
    • icon of address Laganwood House, Newforge Lane, Belfast, BT9 5NW, Northern Ireland

      IIF 80
  • Mr James Patterson
    British born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL, Northern Ireland

      IIF 81
    • icon of address Hnh Group, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 82
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 83
    • icon of address 25b, Seafront Road, Holywood, BT18 0BB, Northern Ireland

      IIF 84 IIF 85
    • icon of address 25b, Seafront Road, Holywood, Down, BT18 0BB, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 32 Cultra Avenue, Holywood, BT18 0AZ, United Kingdom

      IIF 89
  • Patterson, James
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 1 Lambert Rise, Off Dunlady Road, Dundonald, Co Down, BT16 0LQ, Northern Ireland

      IIF 90
  • Patterson, James
    British property developer born in March 1968

    Registered addresses and corresponding companies
    • icon of address 72 Lambert Rise, Dundonald, BT16

      IIF 91
    • icon of address 1 Lambert Rise, Off Dunadry Rd, Dundonald, BT16 OLQ

      IIF 92
  • Patterson, James
    British

    Registered addresses and corresponding companies
    • icon of address 19 Knockmore Park, Bangor, BT20 3SL

      IIF 93
  • Patterson, James
    British property developer

    Registered addresses and corresponding companies
  • Patterson, James Bernard
    Irish company director born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Patterson, James Bernard
    born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, Antrim, BT1 3GG, Northern Ireland

      IIF 105
    • icon of address 36-38, Northland Row, Dungannon, Tyronne, BT71 6AP

      IIF 106
    • icon of address Spaces 2nd Floor, Tay House, 300 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 107
    • icon of address Urban Pulse Spaces, 300 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 108 IIF 109
    • icon of address Urban Pulse, Spaces, 300 Bath Street, Glasgow, Scotland

      IIF 110
    • icon of address 34, Jubilee Road, Newtownards, County Down, BT23 4YH

      IIF 111 IIF 112
    • icon of address 34-36, Jubilee Road, Newtownards, Co. Down, BT23 4YH

      IIF 113
  • Patterson, James Bernard
    British company director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36-38, Northland Row, Dungannon, County Tyrone, BT71 6AP, Northern Ireland

      IIF 114
    • icon of address 11, Park Circus, Glasgow, G3 6AX, Scotland

      IIF 115 IIF 116
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 117 IIF 118 IIF 119
    • icon of address International House, 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 121
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, Northern Ireland

      IIF 122
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, United Kingdom

      IIF 123
    • icon of address 34, Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 124
    • icon of address 34, Jubliee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 125
  • Patterson, James Bernard
    British director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90, Mitchell Street, Bk Plus, Glasgow, G1 3NQ, United Kingdom

      IIF 126
  • Patterson, James Bernard
    British property developer born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 127
  • Patterson, James Bernard
    Irish company director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Box 0/1, 49 Hamilton Drive, Glasgow, G1 8DW, Scotland

      IIF 128
  • Patterson, James Bernard
    Irish none born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Box 0/1, 49 Hamilton Drive, Glasgow, G1 8DW, Scotland

      IIF 129
  • Patterson, James Bernard
    Irish property developer born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 130
    • icon of address 1st Floor, 8 Sandyford Place, Glasgow, G3 6NB, Scotland

      IIF 131
    • icon of address 74a, High Street, Holywood, Down, BT18 9AE, Northern Ireland

      IIF 132
  • Patterson, James Bernard
    British director born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90, Mitchell Street, Bk Plus, Glasgow, G1 3NQ, United Kingdom

      IIF 133
  • Patterson, James Bernard
    British

    Registered addresses and corresponding companies
    • icon of address 23, Willowbank Crescent, Glasgow, Lanarkshire, G3 6NA, Great Britain

      IIF 134
  • Mr James Patterson
    Northern Irish born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Queen Street, C/o Hnh, Belfast, BT1 6HL, Northern Ireland

      IIF 135
    • icon of address C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL, Northern Ireland

      IIF 136
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL

      IIF 137
    • icon of address 32, Cultra Avenue, Holywood, BT18 0AZ, Northern Ireland

      IIF 138 IIF 139 IIF 140
    • icon of address 32 Cultra Avenue, Holywood, BT18 0AZ, United Kingdom

      IIF 142
    • icon of address 32 Cultra Avenue, Holywood, Down, BT18 0AZ, Northern Ireland

      IIF 143
  • Patterson, James Bernard
    Northern Irish director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Urban Pulse Ltd, 4th Floor, St Vincent Place, Glasgow, G1 2ER, Scotland

      IIF 144
  • Patterson, James

    Registered addresses and corresponding companies
  • Mr James Bernard Patterson
    British born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Park Circus, Glasgow, G3 6AX, Scotland

      IIF 157 IIF 158
    • icon of address 49 Hamilton Drive, Glasgow, G12 8DW, Scotland

      IIF 159
    • icon of address 90, Mitchell Street, Bk Plus, Glasgow, G1 3NQ, United Kingdom

      IIF 160
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, Northern Ireland

      IIF 161
    • icon of address 34, Jubilee Road, Newtownards, Co Down, BT23 4YH, United Kingdom

      IIF 162
  • Mr James Bernard Patterson
    British born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90, Mitchell Street, Bk Plus, Glasgow, G1 3NQ, United Kingdom

      IIF 163
  • Mr James Bernard Patterson
    Irish born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Hamilton Drive, Glasgow, G12 8DW, Scotland

      IIF 164
  • Mr James Bernard Patterson
    Irish born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Park Circus, Glasgow, G3 6AX, Scotland

      IIF 165
  • Mr James Bernard Patterson
    Scottish born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 166
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,481 GBP2017-03-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Oakgreen House, 250-256 High Street, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    790,154 GBP2024-02-28
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -273,815 GBP2017-10-31
    Officer
    icon of calendar 2005-10-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,671 GBP2019-02-28
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2017-11-01 ~ dissolved
    IIF 146 - Secretary → ME
  • 5
    icon of address Mr Patrick Hehir, 12 Oldfield Road, Heswall, Wirrall Merseyside, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ now
    IIF 90 - Director → ME
  • 6
    icon of address 25b Seafront Road, Holywood, Down, Northern Ireland
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,679,210 GBP2024-02-28
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,833 GBP2024-02-28
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,382 GBP2019-02-28
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2017-08-10 ~ dissolved
    IIF 145 - Secretary → ME
  • 9
    icon of address International House, 24 Holborn Viaduct, City Of London, London, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    6 GBP2020-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 121 - Director → ME
  • 10
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,622 GBP2024-02-28
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    963,597 GBP2024-02-28
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -838,496 GBP2024-02-28
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 66 - Director → ME
  • 13
    icon of address Oak Green House, 250-256 High Street, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 65 - Director → ME
  • 14
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,923 GBP2016-02-28
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 1 The Bramley Business Centre, Bramley, Guildford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 128 - Director → ME
  • 16
    icon of address 400 Dashwood Lang Road, Bourne Business Park, Weybridge, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,489 GBP2018-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2017-02-24 ~ dissolved
    IIF 155 - Secretary → ME
  • 17
    icon of address Apartment 91 Coda Residences, 6 York Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,788,540 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,779,050 GBP2023-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,779,050 GBP2023-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,000 GBP2022-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address Flannagans Accountants 7 Bankside, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 49 Hamilton Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 103 - Director → ME
  • 24
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,082 GBP2016-02-28
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 147 - Secretary → ME
  • 25
    icon of address 1st Floor 8 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 131 - Director → ME
  • 26
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-02-28
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,111 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Hnh Partners Limited, Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,801,592 GBP2024-08-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address Hnh Partners Limited, Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,732 GBP2024-08-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,610,803 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 36 - Director → ME
  • 31
    icon of address 25b Seafront Road, Holywood, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,315 GBP2024-03-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 76 - Director → ME
  • 32
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,051,070 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,051,070 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,000 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 35
    icon of address C/o Hnh Group, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    379,800 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 36
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500 GBP2024-02-28
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-12-16 ~ now
    IIF 150 - Secretary → ME
  • 37
    icon of address 32 Cultra Avenue, Holywood, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 44 - Director → ME
  • 38
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,189 GBP2024-02-28
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2015-03-03 ~ now
    IIF 154 - Secretary → ME
  • 39
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 111 - LLP Designated Member → ME
  • 40
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 7 - Director → ME
  • 41
    LAGAN HOMES MIRTNA LIMITED - 2016-11-08
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -283,593 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 71 - Director → ME
  • 42
    icon of address Jefferson House, 42 Queen Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    BRACKEN HILL NO.2 MANAGEMENT COMPANY LIMITED - 2015-11-30
    CHJ (127) LIMITED - 2015-11-27
    icon of address Jefferson House, 42 Queen Street, Belfast, County Antrim
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 62 - Director → ME
  • 44
    icon of address 3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,869 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,334,609 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 70 - Director → ME
  • 46
    icon of address 36-38 Northland Row, Dungannon, Tyronne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    728,227 GBP2021-03-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 106 - LLP Designated Member → ME
  • 47
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,877,884 GBP2024-02-28
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-05-02 ~ now
    IIF 149 - Secretary → ME
  • 48
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43 GBP2024-02-28
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 40 - Director → ME
    icon of calendar 2018-12-18 ~ now
    IIF 148 - Secretary → ME
  • 49
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Receiver Action Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,554 GBP2024-02-28
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-05-02 ~ now
    IIF 151 - Secretary → ME
  • 50
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,277 GBP2024-02-28
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-05-16 ~ now
    IIF 153 - Secretary → ME
  • 51
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -318,800 GBP2024-02-28
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 26 - Director → ME
  • 52
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,372 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 67 - Director → ME
    icon of calendar 2017-02-02 ~ now
    IIF 152 - Secretary → ME
  • 53
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,717,985 GBP2024-02-28
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 32 - Director → ME
  • 54
    icon of address Oak Green House First Floor, 250-256 High Street, Dorking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,901,196 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 22 - Director → ME
  • 56
    icon of address 42 Queen Street, C/o Hnh, Belfast, Northern Ireland
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,553,513 GBP2024-09-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 72 - Director → ME
  • 57
    icon of address 11 Park Circus, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 11 Park Circus, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 90 Mitchell Street, Bk Plus, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 90 Mitchell Street, Bk Plus, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 61
    TIPXX DIAGNOSTICS LTD - 2020-09-15
    OBARCS NO.10 LTD - 2019-01-29
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 117 - Director → ME
  • 62
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,141,523 GBP2024-03-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 119 - Director → ME
  • 63
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,062 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -11,859 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 132 - Director → ME
  • 65
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 118 - Director → ME
  • 66
    URBAN PULSE (SHARMA) LTD - 2022-09-30
    icon of address 36-38 Northland Row, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -14,410 GBP2024-03-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 114 - Director → ME
  • 67
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 109 - LLP Designated Member → ME
  • 68
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -10,449 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 124 - Director → ME
  • 69
    JTJ (THORNHILL) LIMITED - 2021-04-27
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -422,428 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 120 - Director → ME
  • 70
    LIFELINE FINANCE (NI) LTD - 2015-09-11
    RS CUTTING EDGE NO4 LTD - 2019-04-05
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -15,380 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 77 - Director → ME
  • 71
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 108 - LLP Designated Member → ME
  • 72
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Marlborough House, 30 Victoria Street, Belfast, Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 105 - LLP Designated Member → ME
  • 74
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 110 - LLP Designated Member → ME
  • 75
    icon of address Spaces 2nd Floor Tay House, 300 Bath Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 107 - LLP Designated Member → ME
  • 76
    icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    749 GBP2024-03-31
    Officer
    icon of calendar 2004-02-12 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 3 - Director → ME
Ceased 44
  • 1
    icon of address C/o Fms Limited, 1st Floor Studio 2, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-02-28
    Officer
    icon of calendar 2013-04-11 ~ 2016-05-12
    IIF 78 - Director → ME
  • 2
    icon of address C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,671 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-11-01
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Heron Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,219 GBP2024-03-31
    Officer
    icon of calendar 2018-09-05 ~ 2022-12-21
    IIF 48 - Director → ME
  • 4
    icon of address 8 Monaghan Court, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-26 ~ 2008-03-14
    IIF 9 - Director → ME
  • 5
    CENTURY HOMES TIMBER FRAMES LIMITED - 2003-04-01
    ALPHA TIMBER FRAME LIMITED - 2003-02-27
    icon of address Greenfield Business Park No2, Greenfield, Holywell Flintshire, North Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2002-09-05
    IIF 1 - Director → ME
  • 6
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -646,071 GBP2024-02-28
    Officer
    icon of calendar 2019-05-16 ~ 2025-03-25
    IIF 23 - Director → ME
  • 7
    icon of address First Floor,galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-27 ~ 2005-05-06
    IIF 51 - Director → ME
  • 8
    icon of address Alfred House, 19 Alfred Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-06 ~ 2021-09-09
    IIF 68 - Director → ME
  • 9
    BETTERCARE U.K. LIMITED - 2005-11-15
    EXTENDICARE (UK) LIMITED - 2000-03-13
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    SWIFT 349 LIMITED - 1985-11-22
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-06 ~ 2005-05-06
    IIF 53 - Director → ME
    icon of calendar 1999-12-06 ~ 2003-01-22
    IIF 100 - Secretary → ME
  • 10
    BETTERCARE NO. 1 LIMITED - 2005-11-15
    EXTENDICARE LIMITED - 2000-03-13
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2005-05-06
    IIF 57 - Director → ME
    icon of calendar 1999-12-06 ~ 2003-01-22
    IIF 96 - Secretary → ME
  • 11
    icon of address First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-30 ~ 2005-05-06
    IIF 92 - Director → ME
  • 12
    RATAL LIMITED - 1998-01-08
    BETTERCARE GROUP LIMITED - 2004-11-12
    icon of address Victoria House, Gloucester Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2005-05-06
    IIF 63 - Director → ME
  • 13
    INTERNATIONAL CARE SERVICES HOLDINGS LIMITED - 1994-11-16
    EXTENDICARE HOLDINGS LIMITED - 2000-03-13
    BETTERCARE 2000 LIMITED - 2005-11-15
    EXTENDICARE HOLDINGS LIMITED - 1994-03-15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2005-05-06
    IIF 54 - Director → ME
    icon of calendar 1999-12-06 ~ 2003-01-22
    IIF 99 - Secretary → ME
  • 14
    BETTERCARE BEECHCARE LIMITED - 2005-11-15
    BEECHCARE LIMITED - 2000-03-13
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2005-05-06
    IIF 60 - Director → ME
    icon of calendar 1999-12-06 ~ 2003-01-22
    IIF 102 - Secretary → ME
  • 15
    CHERRY TREE HOMES LIMITED - 2000-03-28
    CHERRY TREES (ROCKLEY DENE) LIMITED - 1992-04-28
    BETTERCARE CHERRY TREE HOMES LIMITED - 2005-11-15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2005-05-06
    IIF 52 - Director → ME
    icon of calendar 1999-12-06 ~ 2003-01-22
    IIF 98 - Secretary → ME
  • 16
    BETTERCARE NURSING HOME ESTATES LIMITED - 2005-11-17
    NURSING HOME ESTATES LIMITED - 2000-03-28
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2005-05-06
    IIF 55 - Director → ME
    icon of calendar 1999-12-06 ~ 2003-01-22
    IIF 95 - Secretary → ME
  • 17
    BRACEDEAN LIMITED - 1985-02-21
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED - 2000-03-13
    BETTERCARE NWMC HOUSING LIMITED - 2005-11-15
    icon of address 3 Queen Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,814 GBP2019-03-31
    Officer
    icon of calendar 1999-12-06 ~ 2005-05-06
    IIF 59 - Director → ME
    icon of calendar 1999-12-06 ~ 2003-01-22
    IIF 94 - Secretary → ME
  • 18
    BETTERCARE NWMC LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (LLANDUDNO) LIMITED - 2000-03-13
    SILVERPAY LIMITED - 1988-06-22
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2005-05-06
    IIF 58 - Director → ME
    icon of calendar 1999-12-06 ~ 2003-01-22
    IIF 101 - Secretary → ME
  • 19
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,779,050 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-16
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,779,050 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-16
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-05-16
    IIF 136 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BASEALPHA LIMITED - 1996-04-09
    BETTERCARE ROSEDALE LIMITED - 2005-11-15
    FOUR SEASONS ROSEDALE LIMITED - 2016-02-29
    EXTENDICARE ROSEDALE LIMITED - 2000-03-13
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2005-05-06
    IIF 61 - Director → ME
    icon of calendar 1999-12-06 ~ 2003-01-22
    IIF 97 - Secretary → ME
  • 23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2014-11-12
    IIF 127 - Director → ME
  • 24
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2015-09-14 ~ 2017-05-11
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 159 - Has significant influence or control OE
  • 25
    BETTERCARE KEYS LIMITED - 2018-02-05
    ANNVALE LIMITED - 2006-04-27
    icon of address C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2004-12-10 ~ 2017-03-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 80 - Ownership of shares – 75% or more OE
  • 26
    RETGUILD LIMITED - 2002-05-14
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2017-03-04
    IIF 16 - Director → ME
  • 27
    KEYS CHILD CARE CONSULTANCY LIMITED - 2002-04-18
    EXPORTNEWS ENTERPRISES LIMITED - 1994-09-08
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2017-03-04
    IIF 15 - Director → ME
  • 28
    SARCON (NO. 347) LIMITED - 2011-02-18
    icon of address C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-15 ~ 2017-03-04
    IIF 49 - Director → ME
  • 29
    STEPPING STONES CHILDREN'S SERVICES LIMITED - 2019-08-02
    STEPPING STONES (HOLDINGS) LIMITED - 2002-05-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2017-03-04
    IIF 14 - Director → ME
  • 30
    icon of address Hnh Partners Limited, Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,732 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-18 ~ 2005-05-06
    IIF 91 - Director → ME
  • 32
    icon of address First Floor Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-11 ~ 2005-05-06
    IIF 64 - Director → ME
  • 33
    icon of address 34-36 Jubilee Road, Newtownards, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2020-12-01
    IIF 113 - LLP Designated Member → ME
  • 34
    RS FOOD TECHNOLOGY NO2 LLP - 2017-02-14
    icon of address 34 Jubilee Road, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-15 ~ 2020-12-01
    IIF 112 - LLP Designated Member → ME
  • 35
    PEAR TREE MEWS LIMITIED - 2011-05-05
    icon of address 21 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-22 ~ 2006-07-31
    IIF 13 - Director → ME
    icon of calendar 2005-07-22 ~ 2008-03-14
    IIF 8 - Director → ME
    icon of calendar 2005-07-22 ~ 2008-03-14
    IIF 93 - Secretary → ME
  • 36
    icon of address Frederick House Dean Group, Business Park Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2012-10-19
    IIF 134 - Secretary → ME
  • 37
    icon of address 54 Belmont Road, Belfast, Co Down
    Active Corporate (4 parents)
    Equity (Company account)
    383 GBP2024-02-28
    Officer
    icon of calendar 2013-02-19 ~ 2014-03-31
    IIF 42 - Director → ME
  • 38
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    3,395 GBP2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-05-31
    IIF 43 - Director → ME
  • 39
    icon of address 3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,869 GBP2024-09-30
    Officer
    icon of calendar 2014-09-04 ~ 2025-06-20
    IIF 17 - Director → ME
  • 40
    icon of address C/o Leaman Mattei Suite 1, First Floor, 1, Duchess Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,415,534 GBP2024-02-28
    Officer
    icon of calendar 2022-09-08 ~ 2025-05-15
    IIF 25 - Director → ME
  • 41
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-12 ~ 2005-05-06
    IIF 56 - Director → ME
  • 42
    icon of address 42 Queen Street, C/o Hnh, Belfast, Northern Ireland
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,553,513 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-11-06
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 43
    JTJ (THORNHILL) LIMITED - 2021-04-27
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -422,428 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2021-04-15
    IIF 47 - Director → ME
    icon of calendar 2014-02-13 ~ 2021-04-15
    IIF 156 - Secretary → ME
  • 44
    icon of address 74a High Street, Holywood, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,817,448 GBP2024-01-31
    Officer
    icon of calendar 2018-04-09 ~ 2021-09-09
    IIF 125 - 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.