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

Brannigan, Terence Hugh

    Related profiles found in government register
  • Brannigan, Terence Hugh
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 1 IIF 2
    • 14, Rossdowan Lane, Bangor, Co Down, Northern Ireland

      IIF 3
    • Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, BT13 2AP, Northern Ireland

      IIF 4
    • C/o Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, Co. Antrim, BT13 2AP, Northern Ireland

      IIF 5
    • Crusaders Football Club, St Vincent Street, Belfast, Co Antrim, BT15 3QG

      IIF 6
    • Unit 8, Argyle Business Centre, 39 North Howard Street, Belfast, Co Antrim, BT13 2AP

      IIF 7
    • 78, Teconnaught Road, Crossgar, Downpatrick, BT30 9HH, Northern Ireland

      IIF 8
  • Brannigan, Terence Hugh
    British business consultant born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6 Ballycrochan Park, Bangor, Down, BT19 7LH, Northern Ireland

      IIF 9
  • Brannigan, Terence Hugh
    British ceo born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Grovernors Gate, Hilssborough, BT26 6FE

      IIF 10
  • Brannigan, Terence Hugh
    British chairman born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 11
  • Brannigan, Terence Hugh
    British company director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Grays Hill, Bangor, BT20 3BB

      IIF 12
    • 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 13 IIF 14
  • Brannigan, Terence Hugh
    British director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 15
  • Brannigan, Terence
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Rossdowan Lane, Bangor, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 16
  • Brannigan, Terence Hugh
    British/irish company director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Oval, Parkgate Drive, Belfast, BT4 1EW

      IIF 17
  • Brannigan, Terence Hugh
    British/irish director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3b, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, Northern Ireland

      IIF 18 IIF 19
  • Brannigan, Terence Hugh
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 20 IIF 21
  • Brannigan, Terence Hugh
    British co director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, West Cliffe Grove, Harrogate, North Yorkshire, HG2 0PS

      IIF 22
  • Brannigan, Terence Hugh
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brannigan, Terence Hugh
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ballycrochan Park, Bangor, County Down, BT19 7LH, Northern Ireland

      IIF 33
    • 8, Ballycrochan Park, Bangor, County Down, BT19 7LH, United Kingdom

      IIF 34 IIF 35
    • 17, West Cliffe Grove, Harrogate, North Yorkshire, HG2 0PS

      IIF 36
    • Office 7, The Innovation Centre, Bay Road, Londonderry, BT48 7TG, Northern Ireland

      IIF 37
    • Springboard Business Centre, Beechill Business Par, 96 Beechill Road, Newtownbreda, Belfast, BT8 7QN, Northern Ireland

      IIF 38
  • Terence Brannigan
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 39 IIF 40
  • Mr Terence Hugh Brannigan
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 41 IIF 42
    • Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, BT13 2AP, Northern Ireland

      IIF 43
    • C/o Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, Co. Antrim, BT13 2AP, Northern Ireland

      IIF 44
  • Mr Terence Brannigan
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ballycrochan Park, Bangor, Down, BT19 7LH, Northern Ireland

      IIF 45
  • Mr Terence Hugh Brannigan
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 46
    • 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 47
    • 8, Ballycrochan Park, Bangor, County Down, BT19 7LH

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    XAPHE LTD - 2024-10-23
    ANTIGENESIS BIOLOGICS LTD - 2024-10-16
    ANTIGENEIS BIOLOGICS LTD - 2024-02-05
    78 Teconnaught Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 8 - Director → ME
  • 2
    Unit 8 Argyle Business Centre, 39 North Howard Street, Belfast, Co Antrim
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2025-10-01 ~ now
    IIF 7 - Director → ME
  • 3
    14 Rossdowan Lane, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    8 Ballycrochan Park, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    8 Ballycrochan Park, Bangor, County Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 35 - Director → ME
  • 6
    14 Rossdowan Lane, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2018-02-19 ~ now
    IIF 20 - Director → ME
  • 7
    Barbara Mcnarry, 27 The Linen House, Mill Village Comber, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    2006-10-27 ~ dissolved
    IIF 10 - Director → ME
  • 8
    6 Ballycrochan Park, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    6 Ballycrochan Park, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    6 Ballycrochan Park, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    8 Ballycrochan Park, Bangor, County Down
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 33 - Director → ME
  • 12
    Crusaders Football Club, St Vincent Street, Belfast, Co Antrim
    Active Corporate (8 parents)
    Officer
    2021-08-02 ~ now
    IIF 6 - Director → ME
  • 13
    39 Rugby Road, Belfast, Antrim
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77 GBP2021-02-28
    Officer
    2024-04-11 ~ now
    IIF 16 - Director → ME
  • 14
    14 Rossdowan Lane, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    21 Chippendale Glen, Bangor, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    C/o Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    8 Ballycrochan Park, Bangor, County Down
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 34 - Director → ME
  • 19
    14 Rossdowan Lane, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-24
    Officer
    2021-08-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    PAXON PROPERTIES LTD - 2000-10-19
    Nisoft House, Ravenhill Business Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -89,550 GBP2024-03-31
    Officer
    2013-10-01 ~ 2015-12-02
    IIF 37 - Director → ME
  • 2
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2012-05-31 ~ 2025-09-25
    IIF 3 - Director → ME
  • 3
    10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Current Assets (Company account)
    72,112 GBP2024-12-31
    Officer
    2013-06-28 ~ 2025-09-18
    IIF 15 - Director → ME
  • 4
    CARE CIRCLE DOMICILIARY CARE LIMITED - 2013-06-19
    DUNMURRY CARE LIMITED - 2006-03-15
    3b Boucher Business Studios, Glenmachan Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    18,195,590 GBP2024-12-31
    Officer
    2013-01-04 ~ 2014-10-31
    IIF 19 - Director → ME
  • 5
    3b Boucher Business Studios, Glenmachan Place, Belfast
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -13,371,766 GBP2024-12-31
    Officer
    2013-01-03 ~ 2014-10-31
    IIF 18 - Director → ME
  • 6
    BEECHILL BUSINESS PROPERTIES LTD - 2016-07-21
    GLEANING LTD - 2013-11-27
    17-19 Dungannon Road, Cookstown, Tyrone
    Active Corporate (6 parents)
    Officer
    2014-03-20 ~ 2014-08-04
    IIF 38 - Director → ME
  • 7
    17 Grays Hill, Bangor
    Active Corporate (2 parents)
    Equity (Company account)
    8,848 GBP2024-03-31
    Officer
    2022-05-19 ~ 2023-05-23
    IIF 12 - Director → ME
  • 8
    The Oval, Parkgate Drive, Belfast
    Active Corporate (7 parents)
    Equity (Company account)
    663,093 GBP2017-12-31
    Officer
    2011-01-12 ~ 2014-05-05
    IIF 17 - Director → ME
  • 9
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-09-28 ~ 2010-02-25
    IIF 25 - Director → ME
  • 10
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-09-28 ~ 2010-02-25
    IIF 32 - Director → ME
  • 11
    MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
    MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
    MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ 2007-07-24
    IIF 22 - Director → ME
    2007-09-07 ~ 2010-02-25
    IIF 28 - Director → ME
  • 12
    CARILLION PALL MALL LIMITED - 2007-11-12
    MOWLEM PALL MALL LIMITED - 2006-05-31
    PALL MALL SUPPORT SERVICES LIMITED - 2004-02-10
    TRUSHELFCO (NO.2227) LIMITED - 1997-04-03
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2007-09-28 ~ 2010-02-25
    IIF 31 - Director → ME
  • 13
    MOWLEM COMPASS CLEANING LIMITED - 2007-11-12
    COMPASS CLEANING LIMITED - 2004-02-10
    COMPLETE CORPORATE SERVICES LIMITED - 1995-01-27
    COMPASS CLEANING LIMITED - 1993-01-20
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-09-28 ~ 2010-02-25
    IIF 26 - Director → ME
  • 14
    Edgewater Business Park, 8 Edgewater Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2006-07-31 ~ 2007-07-24
    IIF 36 - Director → ME
    2007-09-07 ~ 2010-02-25
    IIF 30 - Director → ME
  • 15
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    2006-03-01 ~ 2010-02-25
    IIF 27 - Director → ME
  • 16
    LANDPAINT LIMITED - 2001-01-23
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-09-28 ~ 2010-02-25
    IIF 29 - Director → ME
  • 17
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Active Corporate (3 parents)
    Officer
    2007-09-28 ~ 2010-02-25
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.