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 Sean Caughey

    Related profiles found in government register
  • Mr Sean Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73, Old Bakers Court, Belfast, BT6 8QZ, Northern Ireland

      IIF 1
    • icon of address 15, Burrenbridge Close, Castlewellan, BT31 9GA, Northern Ireland

      IIF 2
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 3
    • icon of address 10, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 4 IIF 5 IIF 6
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 7 IIF 8 IIF 9
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 10
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 11 IIF 12 IIF 13
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 20
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 21
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 22
    • icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 23
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 24 IIF 25
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 26 IIF 27 IIF 28
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Down, BT30 9UP, United Kingdom

      IIF 35
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 36
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 37 IIF 38 IIF 39
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 42
    • icon of address 27, Forth Avenue, Warrenpoint, Newry, BT34 3SD, United Kingdom

      IIF 43
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 44
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 45
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 46
    • icon of address Dlc House 64, Upper Mulgrave Road, Cheam, Sutton, SM2 7AJ, England

      IIF 47
  • Mr Sean Caughey
    Irish born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 48
  • Mr Conor Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 49
  • Mr Eoin Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 50
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 51
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 52
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 53
  • Mr Conor Caughey
    Irish born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 54
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Conor Caughey
    Irish born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 97 IIF 98
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 99 IIF 100
  • Mr Sean Maceochaidh
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 101
  • Caughey, Sean
    Irish charity development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, United Kingdom

      IIF 102
  • Caughey, Sean
    Irish charity worker born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 103
  • Caughey, Sean
    Irish co director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish co down born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish commercial director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 131
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 132
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 288 IIF 289 IIF 290
    • icon of address 24 Clonallon Gdns, Warrenpoint, Co Down, BT34 3RR

      IIF 291 IIF 292 IIF 293
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 294
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 295
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 296
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 297
    • icon of address 7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 298
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 299
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 300
    • icon of address 24 Clonallon Gdns, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 301
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 302
    • icon of address 3, Kilbroney Park, Rostrevor, Newry, Down, BT34 3DQ, Northern Ireland

      IIF 303
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, Northern Ireland

      IIF 304 IIF 305
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 306 IIF 307 IIF 308
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 310
  • Caughey, Sean
    Irish operations director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT

      IIF 311
  • Caughey, Sean
    Irish property born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38 Old Road, Glassdrumman, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 312
  • Maceochaidh, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 313
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 314 IIF 315 IIF 316
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 317 IIF 318
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 319
  • Maceochaidh, Sean
    Irish development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 320
  • Caughey, Conor
    Irish company director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 321
  • Mr Conor Caughey
    Northern Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Sean Caughey
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Downpatrick, BT30 7SA, United Kingdom

      IIF 330
  • Caughey, Conor
    Irish company director born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 331
  • Caughey, Conor
    Irish company director born in August 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 332
  • Caughey, Conor
    Irish company director born in October 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 333
  • Caughey, Conor
    Irish company director born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Conor
    Irish painting contractor born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 398 IIF 399
  • Caughey, Conor
    Irish company director born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 400 IIF 401 IIF 402
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 403 IIF 404
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 405
  • Caughey, Eoin
    Irish company director born in April 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 406
  • Caughey, Eoin
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 407
    • icon of address The Ancorage, 5, South Pier, Ardglass, Downpatrick, BT30 7SB, Northern Ireland

      IIF 408
  • Caughey, Eoin
    Irish co director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish financial advisor born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 577
  • Caughey, Eoin
    Irish outreach worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT, Northern Ireland

      IIF 578
  • Mr Eoin Michael Gerard Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 579
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 580 IIF 581
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 582
  • Caughey, Eoin
    British company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 583
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 584
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 585
  • Caughey, Sean
    Northern Irish charity worker born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 586
  • Caughey, Sean
    Northern Irish development manager born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 587
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 588 IIF 589
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 590 IIF 591 IIF 592
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 593
  • Caughey, Eoin Michael Gererd
    Irish accounts manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 594
  • Caughey, Eoin Michael Gererd
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 595
  • Caughey, Eoin Michael Gererd
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 596 IIF 597
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 598
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 599 IIF 600
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 601
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 602 IIF 603
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 604
  • Caughey, Eoin Michael Gererd
    Irish sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 605
  • Caughey, Eoin Michael Gererd
    Irish telephone sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 606
  • Caughey, Sean
    Northern Irish company director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 6 - 8 Savages Terrace, Newry, Co Down

      IIF 607
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 608
    • icon of address 36 Old Road, Glassdrumman, Newry, Co. Down, BT34 4RD

      IIF 609
    • icon of address 38, Old Road, Annalong, Newry, Down, BT34 4RD, Northern Ireland

      IIF 610
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 611
  • Caughey, Sean
    Northern Irish development manager born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 612
  • Caughey, Sean
    Northern Irish director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD

      IIF 613
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 614
    • icon of address 12, Annsville Close, Newry, BT34 1GD, Northern Ireland

      IIF 615
  • Caughey, Eoin
    British company director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    British director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 644
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 645 IIF 646 IIF 647
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 649
  • Caughey, Sean
    Northern Irish

    Registered addresses and corresponding companies
  • Caghey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 690
  • Caughey, Sean
    Irish business consultant born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallan Road, Warrenpoint, Co.down, BT34 2RR

      IIF 691
  • Caughey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, BT34 3RR

      IIF 692
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 693
  • Caughey, Sean
    Irish company director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 710 IIF 711
    • icon of address 39c Church Street, Warrenpoint, Co Down, BT34 3RR

      IIF 712
    • icon of address 24 Clonallan Gardens, Warrenpoint, Co.down

      IIF 713
  • Caughey, Sean
    Irish financial advisor born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish company director born in January 1954

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 719
  • Caughey, Sean
    Irish financial advisor born in January 1959

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 720
  • Cughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 721
  • Caughery, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 722
  • Caughey, Eoin
    Irish co director born in August 1919

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree News, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 723
  • Caughey, Eoin
    Irish co director born in June 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 724
  • Caughey, Eoin
    Irish company director born in June 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 725
  • Caughey, Eoin
    Irish born in August 1982

    Registered addresses and corresponding companies
    • icon of address 15 Gullion View, Killeavy, Newry, BT35 8TY

      IIF 726
  • Caughey, Eoin
    Irish co down born in August 1982

    Registered addresses and corresponding companies
    • icon of address 15 Gullion View, Killeavy, Newry, BT35 8TY

      IIF 727
  • Caughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish financial advisor

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 765
  • Caughey, Eoin Michael Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co Down, BT34 3GD

      IIF 766
  • Caughey, Sean

    Registered addresses and corresponding companies
  • Caughey, Conor

    Registered addresses and corresponding companies
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 797
  • Caughey Mib, Mlia (dip), Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 798
  • Caughey, Eoin

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 799
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down

      IIF 800
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 801 IIF 802
    • icon of address 7 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 803
  • Caughey, Eoin
    born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co. Down, BT34 3GD

      IIF 804
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael Gerard
    Irish director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Down, BT34 3GD

      IIF 837
child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address 7 Knowledge House, Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 187 - Director → ME
  • 2
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 222 - Director → ME
  • 3
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 241 - Director → ME
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 38 Old Road, Annalong, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 629 - Director → ME
  • 6
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 196 - Director → ME
  • 7
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Carrickree, Warrenpoint, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 602 - Director → ME
  • 10
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 405 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 797 - Secretary → ME
  • 14
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 332 - Director → ME
  • 16
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 609 - Director → ME
    icon of calendar 2007-01-15 ~ dissolved
    IIF 651 - Secretary → ME
  • 18
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 638 - Director → ME
  • 20
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Knowledge House, Down Business Centre 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    WARNER BROTHERS LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 164 - Director → ME
  • 25
    NETFLIX LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 167 - Director → ME
  • 26
    HARLEY - DAVIDSON LIMITED - 2019-02-01
    icon of address 18 18 Quay Street, Ardglass, Downpatrick, Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 153 - Director → ME
  • 27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 649 - Director → ME
  • 29
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 406 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 586 - Director → ME
  • 30
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 400 - Director → ME
  • 31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 384 - Director → ME
  • 32
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 640 - Director → ME
  • 33
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 620 - Director → ME
  • 35
    FREDDIE MAC LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 166 - Director → ME
  • 36
    BED BATH & BEYOND LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 163 - Director → ME
  • 37
    ESTEE LAUDER LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 162 - Director → ME
  • 38
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 564 - Director → ME
    IIF 611 - Director → ME
  • 40
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 630 - Director → ME
  • 41
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 178 - Director → ME
  • 42
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 43
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 170 - Director → ME
  • 44
    icon of address 28 Carrickree, Warrenpoint, Newry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 604 - Director → ME
  • 45
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 47
    DEE REFRIGERATION LTD - 2022-08-12
    icon of address Level One Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 49
    LAND O' LAKES LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 165 - Director → ME
  • 50
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 51
    ISABELLA TOWER LTD - 2018-04-25
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 53
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 214 - Director → ME
  • 54
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 56
    FRIENDS OF ISABELLA LTD - 2014-04-25
    NEWRY & MOURNE CARERS(NI) LTD - 2013-12-17
    SOUTHERN AREA CARERS ASSOCIATION LIMITED - 2011-01-24
    icon of address 18 Quay Street, Ardglass, Downpatrick, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 315 - Director → ME
  • 57
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 58
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 340 - Director → ME
  • 60
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 634 - Director → ME
    icon of calendar 2013-08-11 ~ dissolved
    IIF 280 - Director → ME
  • 61
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 365 - Director → ME
  • 62
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 279 - Director → ME
  • 63
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 618 - Director → ME
  • 64
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 349 - Director → ME
  • 65
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 67
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    MTL CLEANING IRELAND LTD. - 2020-08-27
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 68
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 276 - Director → ME
  • 69
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 587 - Director → ME
  • 70
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 7 Knowledge House, Dopwn Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 189 - Director → ME
  • 72
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 243 - Director → ME
  • 73
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260 GBP2024-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 168 - Director → ME
  • 75
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 77
    ROYLE SPORTS LIMITED - 2011-04-21
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 628 - Director → ME
  • 78
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-07-18 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 81
    JUST2SAYTHANKS LTD - 2024-04-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 84
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 563 - Director → ME
  • 85
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 140 - Director → ME
  • 86
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 621 - Director → ME
  • 87
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 617 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 801 - Secretary → ME
  • 90
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 311 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 796 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 91
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 623 - Director → ME
  • 92
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 624 - Director → ME
  • 93
    icon of address 7 Knowledege House, Down Business Centre 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-04-18 ~ dissolved
    IIF 337 - Director → ME
  • 94
    STREET SAFE ARDGLASS GROUP LTD - 2021-06-21
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-13 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-06-13 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 213 - Director → ME
  • 98
    SNACK STATION LIMITED - 2024-03-08
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 99
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 102
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2013-01-28
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 612 - Director → ME
  • 103
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 362 - Director → ME
  • 104
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 619 - Director → ME
  • 105
    icon of address Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 142 - Director → ME
  • 106
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 215 - Director → ME
Ceased 464
  • 1
    icon of address 82 C/o Mark Kilgore & Co, 82 Castle Street, Ballycastle, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-14
    IIF 525 - Director → ME
  • 2
    icon of address 112 Longstone Road, Ballymartin, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    651,201 GBP2024-03-31
    Officer
    icon of calendar 2003-12-29 ~ 2004-01-21
    IIF 674 - Director → ME
  • 3
    icon of address 46 Cloghoge Heights, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-02-25
    IIF 737 - Director → ME
  • 4
    icon of address 10 B Carn Road, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-13
    IIF 413 - Director → ME
  • 5
    icon of address 70 Tamnaghmore Road, Tandragee, Co Armagh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,949 GBP2017-04-30
    Officer
    icon of calendar 2004-01-05 ~ 2004-06-03
    IIF 688 - Director → ME
  • 6
    icon of address 26 Lower Carrogs Road, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-02-04
    IIF 834 - Director → ME
  • 7
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2018-01-19
    IIF 221 - Director → ME
  • 8
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-12-30 ~ 2021-03-11
    IIF 239 - Director → ME
    icon of calendar 2018-07-04 ~ 2018-12-01
    IIF 240 - Director → ME
  • 9
    icon of address 71a Ballymacombs Road, Bellaghy, Co Derry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 450 - Director → ME
  • 10
    LANCER CONSULTING GROUP LIMITED - 2005-11-09
    icon of address Skeoge, Brookeborough, Co Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 120 - Director → ME
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 794 - Secretary → ME
  • 11
    icon of address Ajs Conractors (ni) Ltd, Unit E, 81 Bellshill Road, Castledawson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-05-05
    IIF 494 - Director → ME
  • 12
    icon of address 26 Eshwary Road, Bessbrook, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 129 - Director → ME
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 760 - Secretary → ME
  • 13
    icon of address 4 Oak Grange, Warrenpoint, Co Down, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-24
    IIF 672 - Director → ME
  • 14
    M. WATT ENGINEERING LIMITED - 2007-10-08
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-06-04
    IIF 471 - Director → ME
  • 15
    icon of address 71a Ballymacombs Road, Bellaghy, Magherafelt
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-08-01
    IIF 447 - Director → ME
  • 16
    icon of address 101 Moylagh Road, Legacurry, Beragh, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,162 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-06
    IIF 540 - Director → ME
  • 17
    J & R BUILDING CONTRACTORS LIMITED - 2006-11-14
    icon of address 20 Reclain Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2006-11-15
    IIF 421 - Director → ME
  • 18
    icon of address Falconer Stewart, 248 Upper Newtownards Road, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,750 GBP2020-09-28
    Officer
    icon of calendar 2006-03-24 ~ 2007-03-14
    IIF 464 - Director → ME
  • 19
    JODY CONSTRUCTION LIMITED - 2007-06-14
    icon of address Unit B5, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,377,772 GBP2024-09-30
    Officer
    icon of calendar 2007-05-17 ~ 2007-06-15
    IIF 509 - Director → ME
  • 20
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-15 ~ 2004-06-16
    IIF 270 - Director → ME
  • 21
    CLASS ACT DECORATORS LIMITED - 2007-04-06
    icon of address 2 Kilgavanagh Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2007-04-27
    IIF 437 - Director → ME
  • 22
    icon of address C/o The Insolvency Service, Adelaide House, Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,150 GBP2019-05-31
    Officer
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 231 - Director → ME
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 314 - Director → ME
  • 23
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    icon of address 50 Caman Drive, Ballycastle, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-12
    IIF 490 - Director → ME
  • 25
    icon of address 3 Rosemount Park, Armagh, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-02-11
    IIF 818 - Director → ME
  • 26
    RESOURCES B LIMITED - 2011-04-18
    ARMAGH CATERING SERVICES LIMITED - 2011-04-15
    TANGS (NI) LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-03-30
    IIF 647 - Director → ME
  • 27
    icon of address New House, Cortreasla Road, Silverbridge, Co Armagh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    509,914 GBP2017-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-16
    IIF 455 - Director → ME
  • 28
    icon of address 74 Hill Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    765,674 GBP2024-05-31
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-21
    IIF 694 - Director → ME
  • 29
    DOWN BUSINESS SERVICES LIMITED - 2011-02-09
    RATHMOUNT VIEW MANAGEMENT COMPANY LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-09
    IIF 648 - Director → ME
  • 30
    icon of address 581 Doagh Road, Newtownabbey, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,758,667 GBP2024-03-31
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-07
    IIF 653 - Director → ME
  • 31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 404 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 100 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 5 Jade Business Park, Jonesborough, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 683 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 429 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 803 - Secretary → ME
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 754 - Secretary → ME
  • 33
    icon of address 12 Dannyboy Place, Limavady
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2006-07-27
    IIF 430 - Director → ME
  • 34
    icon of address 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2001-04-12
    IIF 719 - Director → ME
  • 35
    icon of address 4a Bluestone Business Park, Moyraverty West Road, Brownlow,craigavon, Co Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-07
    IIF 495 - Director → ME
  • 36
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,761 GBP2024-03-31
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 145 - Director → ME
  • 37
    icon of address 63 Bannonstown Road, Castlewellan, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 507 - Director → ME
  • 38
    icon of address 184 Ballynahinch Road, Dromore, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 682 - Director → ME
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 780 - Secretary → ME
  • 39
    icon of address 9-11 Main Street, Coagh, Co Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 723 - Director → ME
  • 40
    icon of address 38 Ballynamona Road, Killeavy, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2007-08-14
    IIF 511 - Director → ME
  • 41
    icon of address 10 Woodvale Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-26
    IIF 815 - Director → ME
  • 42
    icon of address 100 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-06
    IIF 557 - Director → ME
  • 43
    icon of address 37 Church St, Warrenpoint, Co Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ 2008-05-12
    IIF 833 - Director → ME
  • 44
    icon of address 3 Seaviwew, Warrenpoint, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-21
    IIF 519 - Director → ME
  • 45
    icon of address 6 Bellaghy Park, Dunloy, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2006-11-06
    IIF 412 - Director → ME
  • 46
    NEWRY CONSTRUCTION SERVICES LIMITED - 2004-10-15
    icon of address 7 Mountain Road, Cloghogue, Newry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 658 - Director → ME
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 795 - Secretary → ME
  • 47
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2004-10-15
    IIF 257 - Director → ME
  • 48
    icon of address 8 Society Street, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-24
    IIF 822 - Director → ME
  • 49
    icon of address 2381, Ni646726 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    761,701 GBP2019-07-31
    Officer
    icon of calendar 2017-09-17 ~ 2018-02-21
    IIF 199 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 278 - Director → ME
  • 50
    icon of address 168 Glenravel Road, Cargan, Ballymena
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-11
    IIF 418 - Director → ME
  • 51
    BARN FARMING ENTERPRISES LIMITED - 2010-03-23
    icon of address 82 Cathedral Road, Armagh, Co Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,657 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-06-08
    IIF 432 - Director → ME
    icon of calendar 2005-10-07 ~ 2009-04-17
    IIF 459 - Director → ME
  • 52
    icon of address 43 Marsden Gardens, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-26 ~ 2011-08-12
    IIF 613 - Director → ME
  • 53
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 392 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-01-02
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 54
    BALMORAL PICNIC LIMITED - 2017-01-19
    DEVELOPMENT SERVICES CONSULTANCY (NI) LIMITED - 2015-12-17
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2016-11-28
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    IIF 39 - Ownership of shares – 75% or more OE
  • 55
    icon of address 101 Ballynease Road, Portglenone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2005-07-05
    IIF 738 - Director → ME
  • 56
    icon of address Hillbrook, 47 Leode Road, Hilltown, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2008-06-13
    IIF 805 - Director → ME
  • 57
    STEPHEN MORGAN (IRELAND) LIMITED - 2020-07-03
    icon of address Carrick House 4 Downshire Close, Downshire Road, Newry, Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-28
    IIF 482 - Director → ME
  • 58
    icon of address 44 Main Street, Hilltown, Newry, Co Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2017-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2007-10-03
    IIF 410 - Director → ME
  • 59
    icon of address 11 Rathfriland Road, Hilltown, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-24
    IIF 253 - Director → ME
  • 60
    icon of address Unit 18 Rosewood Industrial Estate, 259 Crumlin Road, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2006-10-17 ~ 2007-07-16
    IIF 524 - Director → ME
  • 61
    icon of address Liz Mckeown & Co, 3 Wellington Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 244 - Director → ME
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 774 - Secretary → ME
  • 62
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-07-21
    IIF 64 - Ownership of shares – 75% or more OE
  • 63
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-06-29
    IIF 725 - Director → ME
  • 64
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-31 ~ 2010-09-30
    IIF 277 - Director → ME
    icon of calendar 1991-03-11 ~ 2008-11-05
    IIF 691 - Director → ME
    icon of calendar 1991-03-11 ~ 2010-09-30
    IIF 751 - Secretary → ME
  • 65
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 371 - Director → ME
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 80 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 81 - Ownership of shares – 75% or more OE
  • 66
    icon of address 34 Crossan Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,461,666 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-08
    IIF 498 - Director → ME
  • 67
    WARMAC BAGPIPES LIMITED - 2012-08-14
    icon of address 133 Dungannon Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-28
    IIF 419 - Director → ME
  • 68
    icon of address Lecale Cf 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 399 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 158 - Director → ME
  • 69
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ 2018-09-07
    IIF 358 - Director → ME
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 182 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 285 - Director → ME
  • 70
    RATHSEAN ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 209 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 210 - Director → ME
  • 71
    SEANMORE ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 217 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 220 - Director → ME
  • 72
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2007-01-09
    IIF 528 - Director → ME
  • 73
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-02
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-10
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 74
    icon of address 16 Carn Road, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,452 GBP2023-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-16
    IIF 810 - Director → ME
  • 75
    icon of address 3 Lisdead Road, Boho, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,359 GBP2021-05-31
    Officer
    icon of calendar 2004-11-27 ~ 2005-02-25
    IIF 130 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-26
    IIF 786 - Secretary → ME
  • 76
    icon of address 89 Hillhead Crescent, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-11
    IIF 506 - Director → ME
  • 77
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 655 - Director → ME
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 791 - Secretary → ME
  • 78
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2016-03-12
    IIF 644 - Director → ME
    icon of calendar 2007-05-17 ~ 2008-06-11
    IIF 481 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-11-30
    IIF 235 - Director → ME
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 232 - Director → ME
    icon of calendar 2016-03-12 ~ 2016-11-04
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-13 ~ 2023-11-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 79
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 385 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-05-24
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-04-24
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 92 - Ownership of shares – 75% or more OE
  • 80
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-19
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 81
    CLASS ACT INTERIORS LIMITED - 2006-11-16
    icon of address 40 Frenchmans Lane, Castlecaulfield, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-12-20
    IIF 422 - Director → ME
  • 82
    icon of address 27 Main Street, Armoy, Ballymoney, County Antrim
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-24 ~ 2002-06-12
    IIF 104 - Director → ME
  • 83
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-28 ~ 2018-07-09
    IIF 195 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-05-27
    IIF 309 - Director → ME
  • 84
    icon of address Unit 7 Unit 7, Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,864,778 GBP2024-02-29
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-01
    IIF 708 - Director → ME
  • 85
    icon of address 6 Main Street, Camlough, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-15 ~ 1999-08-10
    IIF 291 - Director → ME
  • 86
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-25
    IIF 594 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-06-02
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-06-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 87
    icon of address 3 Church Vale, Kilkeel, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,479 GBP2025-03-31
    Officer
    icon of calendar 2000-01-10 ~ 2000-01-22
    IIF 715 - Director → ME
  • 88
    SCREENOUT LIMITED - 2024-06-25
    icon of address 56d Kilmacrew Road, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 89
    EGGCOIN LIMITED - 2024-06-25
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ 2020-08-25
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-08-25
    IIF 13 - Ownership of shares – 75% or more OE
  • 90
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,903 GBP2017-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2016-03-12
    IIF 583 - Director → ME
    icon of calendar 2016-03-12 ~ 2016-10-24
    IIF 229 - Director → ME
  • 91
    icon of address 25 Antrim Street, Lisburn, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 453 - Director → ME
  • 92
    icon of address 21 Suite 140, Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,816 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 185 - Director → ME
  • 93
    icon of address 124 Stewartstown Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    7,353 GBP2020-03-31
    Officer
    icon of calendar 2003-04-25 ~ 2004-06-26
    IIF 138 - Director → ME
    icon of calendar 2003-04-25 ~ 2005-04-28
    IIF 776 - Secretary → ME
  • 94
    M P COLEMAN LIMITED - 2021-05-28
    icon of address 207 Mountjoy Road Mountjoy Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,987,970 GBP2024-07-31
    Officer
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 125 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 782 - Secretary → ME
  • 95
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 690 - Director → ME
    icon of calendar 2019-11-27 ~ 2020-01-18
    IIF 161 - Director → ME
    icon of calendar 2017-01-27 ~ 2019-05-21
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-10-27
    IIF 56 - Ownership of shares – 75% or more OE
  • 96
    icon of address 5 Castlereagh Street, Belfast, Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2008-02-06
    IIF 830 - Director → ME
  • 97
    icon of address 4th Floor Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-22
    IIF 263 - Director → ME
  • 98
    icon of address C/o Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-07-17
    IIF 135 - Director → ME
  • 99
    FLOOR TECH (N.I.) LIMITED - 2010-04-13
    icon of address 6 Ballinleck Road, Camlough, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2007-12-03
    IIF 816 - Director → ME
  • 100
    icon of address 29 Greers Road, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    906,960 GBP2024-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-16
    IIF 689 - Director → ME
    icon of calendar 2003-10-07 ~ 2003-10-29
    IIF 753 - Secretary → ME
  • 101
    icon of address 53 Carlane Road, Toomebridge, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2007-06-06
    IIF 454 - Director → ME
  • 102
    icon of address Unit 7 Greenbank Business Centre, Warrenpoint Road, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    515,563 GBP2025-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-24
    IIF 684 - Director → ME
  • 103
    icon of address 38 Clonkeen Road, Randalstown, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-29
    IIF 671 - Director → ME
  • 104
    icon of address 18 Lisnafillon Road, Gracehill, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2005-06-01
    IIF 739 - Director → ME
  • 105
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-11
    IIF 807 - Director → ME
  • 106
    icon of address 9 Altnaveigh Road, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 502 - Director → ME
  • 107
    D.B. INSPECTION SOLUTION LIMITED - 2006-03-24
    icon of address 11 Windsor Manor, Newry, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-24
    IIF 469 - Director → ME
  • 108
    icon of address 15 Belvedere Park, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-23
    IIF 549 - Director → ME
  • 109
    DALY PARK CONSULTANCY LIMITED - 2009-08-14
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,318,550 GBP2024-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 134 - Director → ME
  • 110
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 136 - Director → ME
  • 111
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 295 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-05-25
    IIF 313 - Director → ME
  • 112
    icon of address 28 Dromara Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2007-07-09
    IIF 508 - Director → ME
  • 113
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 522 - Director → ME
  • 114
    icon of address 63a Mill Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2015-12-01
    IIF 286 - Director → ME
  • 115
    icon of address 18 Cookstown Road, Dungannon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,435 GBP2021-07-31
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-27
    IIF 503 - Director → ME
  • 116
    GBM PROPERTIES LIMITED - 2005-06-24
    icon of address 5 Dernanaught Road, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 113 - Director → ME
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 764 - Secretary → ME
  • 117
    DG DILLON CONTRACTORS LIMITED - 2008-04-04
    icon of address 34 Lisnamanny Road, Martinstown, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,847 GBP2018-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-03
    IIF 819 - Director → ME
  • 118
    icon of address 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-19
    IIF 424 - Director → ME
  • 119
    icon of address 8 Osborne Promenade, Warrenpoint, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-17 ~ 2004-02-02
    IIF 685 - Director → ME
  • 120
    DIXON FABRICATION LIMITED - 2006-07-11
    icon of address 371 Drumrane Road, Dungiven, Co Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2006-09-29
    IIF 569 - Director → ME
  • 121
    icon of address 24 Lissize Park, Rathfriland, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 550 - Director → ME
  • 122
    icon of address 2b Cross Street, Enniskillen, Co. Fermanagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 831 - Director → ME
  • 123
    icon of address 2 Legmoylin Road, Silverbridge, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-17
    IIF 632 - Director → ME
  • 124
    icon of address 62 Drumintee Rd, Killeavy, Newry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-08
    IIF 440 - Director → ME
  • 125
    DOUGLEN DEVELPOMENTS LIMITED - 2006-01-26
    icon of address 116 Drumnaqoile Road, Ballynahinch, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-08
    IIF 434 - Director → ME
  • 126
    SHEILDS HAULAGE LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-22
    IIF 646 - Director → ME
  • 127
    icon of address 'wyncroft', 30 Rathfriland Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-28
    IIF 727 - Director → ME
  • 128
    icon of address 17 Hillhead Avenue, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,530 GBP2020-09-30
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-27
    IIF 668 - Director → ME
  • 129
    icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-05-24
    IIF 686 - Director → ME
  • 130
    icon of address 1 Slievecorragh Avenue, Newcastle, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 681 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 758 - Secretary → ME
  • 131
    icon of address 16 Newtown Road, Belleeks, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2011-03-18
    IIF 633 - Director → ME
  • 132
    icon of address Unit 3 Carnbane Business Park, Shepherds Way, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-01
    IIF 698 - Director → ME
  • 133
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,834 GBP2019-01-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-09-20
    IIF 355 - Director → ME
    icon of calendar 2018-09-20 ~ 2019-03-07
    IIF 176 - Director → ME
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 183 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 283 - Director → ME
  • 134
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2006-10-10 ~ 2007-04-27
    IIF 573 - Director → ME
  • 135
    icon of address Old Town House, 26 Oldtown Lane, Annalong, Co Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-08-14
    IIF 717 - Director → ME
  • 136
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 216 - Director → ME
  • 137
    icon of address Apt 8, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-16 ~ 2004-04-22
    IIF 660 - Director → ME
  • 138
    icon of address 52 Cecil Street, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 282 - Director → ME
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 769 - Secretary → ME
  • 139
    EAST WEST MARINE LIMITED - 2006-05-26
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2006-05-27
    IIF 475 - Director → ME
  • 140
    ALL NATIONS RECYCLING LIMITED - 2012-07-10
    DOWN CATERING SERVICES LIMITED - 2011-03-24
    FRENCHIES LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-06 ~ 2012-11-01
    IIF 636 - Director → ME
    icon of calendar 2011-09-25 ~ 2012-07-06
    IIF 639 - Director → ME
    icon of calendar 2011-01-06 ~ 2011-05-15
    IIF 645 - Director → ME
  • 141
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-20
    IIF 625 - Director → ME
  • 142
    icon of address C/o 10c Marcus Square, Newry, Co.down
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,664 GBP2025-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2005-06-06
    IIF 736 - Director → ME
  • 143
    icon of address 76a Coalisland Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -440,882 GBP2024-02-29
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-10
    IIF 458 - Director → ME
  • 144
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 353 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-05-15
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 58 - Ownership of shares – 75% or more OE
  • 145
    SEANIN ENGINEERING LIMITED - 2023-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 359 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 66 - Ownership of shares – 75% or more OE
  • 146
    icon of address Unit 6 Precision Park, Balliniska Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2008-09-16
    IIF 426 - Director → ME
  • 147
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 823 - Director → ME
  • 148
    icon of address 1 Greenwood, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 248 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 773 - Secretary → ME
  • 149
    icon of address 30a Nutfield Road, Derryhurdin, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ 2006-04-28
    IIF 477 - Director → ME
  • 150
    icon of address Lecale Cf 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-05-26 ~ 2000-08-14
    IIF 718 - Director → ME
  • 151
    icon of address The Limes, 63 Belfast Road, Carrickfergus, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-06-01
    IIF 740 - Director → ME
  • 152
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-19
    IIF 702 - Director → ME
  • 153
    icon of address 1 St Brigids Park, Cullville, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-16
    IIF 726 - Director → ME
  • 154
    icon of address 80 St Annes Park, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 109 - Director → ME
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 787 - Secretary → ME
  • 155
    icon of address 10c Marcus Square, Hill Street, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    615,453 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-07
    IIF 555 - Director → ME
  • 156
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-14
    IIF 556 - Director → ME
  • 157
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-16 ~ 2007-03-14
    IIF 553 - Director → ME
  • 158
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-04-24
    IIF 588 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-24
    IIF 579 - Ownership of shares – 75% or more OE
  • 159
    icon of address 35 Tullyframe Road, Kilkeel, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2005-07-13
    IIF 474 - Director → ME
  • 160
    icon of address 106 Knockdarragh, Fullerton Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,151 GBP2018-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-19
    IIF 448 - Director → ME
  • 161
    KERRCROSS DEVELOPMENTS LIMITED - 2008-11-17
    icon of address 1 Bramble Lane, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-08
    IIF 452 - Director → ME
  • 162
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2010-04-22
    IIF 431 - Director → ME
  • 163
    icon of address 72a Longfield Road, Mullaghbawn, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 510 - Director → ME
  • 164
    icon of address 44 Leode Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2008-08-26
    IIF 824 - Director → ME
  • 165
    icon of address 24 Ballinahatten Road, Kilkeel
    Active Corporate
    Officer
    icon of calendar 2000-12-04 ~ 2001-02-21
    IIF 300 - Director → ME
  • 166
    icon of address 1 Gravel Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-17
    IIF 667 - Director → ME
  • 167
    icon of address 1 Ravel Court, Cargan, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 441 - Director → ME
  • 168
    icon of address 30 Low Road, Ayallogue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2003-12-01
    IIF 252 - Director → ME
  • 169
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-08-02 ~ 2019-12-03
    IIF 596 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-09-17
    IIF 302 - Director → ME
  • 170
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-29 ~ 2021-01-05
    IIF 173 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-05-29
    IIF 294 - Director → ME
    icon of calendar 2021-01-05 ~ 2024-06-18
    IIF 344 - Director → ME
  • 171
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2017-07-04
    IIF 306 - Director → ME
  • 172
    ROKMOUNT WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ 2021-06-04
    IIF 396 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 445 - Director → ME
    icon of calendar 2017-01-27 ~ 2020-11-03
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-06-04
    IIF 329 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-04 ~ 2020-11-04
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-24 ~ 2017-10-09
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 173
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,041,812 GBP2025-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-06-06
    IIF 433 - Director → ME
  • 174
    DOWN SUPPLIES LIMITED - 2004-05-01
    icon of address 13 Manderley Rise, Portadown, Co. Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2004-04-26
    IIF 670 - Director → ME
  • 175
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 233 - Director → ME
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 316 - Director → ME
  • 176
    GLENANT PROPERTIES LIMITED - 2010-11-03
    icon of address Europa Tool Co Ltd, 3 Springbank Industrial Estate, Pembrooke Loop Road, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-25 ~ 2007-03-05
    IIF 438 - Director → ME
  • 177
    icon of address 42 Cullyhanna Road, Newtownhamilton, Newry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-13
    IIF 722 - Director → ME
  • 178
    icon of address 40 Greenville Road, Ardstraw, Newtownstewart
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-25 ~ 2004-04-27
    IIF 654 - Director → ME
  • 179
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2003-11-06
    IIF 687 - Director → ME
  • 180
    GLOBAL STEEL ARCH BUILDING LIMITED - 2004-03-11
    icon of address 1 Breagh Drive, Carn Industrial Estate, Portadown
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2002-11-19
    IIF 261 - Director → ME
  • 181
    icon of address 230 Pomeroy Road, Dungannon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-10
    IIF 543 - Director → ME
  • 182
    icon of address Limehill, Pomeroy, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-20
    IIF 491 - Director → ME
  • 183
    icon of address Cavanagh Kelly Chartered Accountants, 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-21
    IIF 126 - Director → ME
    icon of calendar 2004-10-21 ~ 2004-10-21
    IIF 778 - Secretary → ME
  • 184
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-08-31
    IIF 642 - Director → ME
  • 185
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-15
    IIF 568 - Director → ME
  • 186
    icon of address 27 Newry Road, Forkhill, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-09-21
    IIF 480 - Director → ME
  • 187
    icon of address 56 Aughrim Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,748,507 GBP2025-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-14
    IIF 566 - Director → ME
  • 188
    icon of address 46 Derramore Heights, Magherafelt, Co Londonderry
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-05
    IIF 446 - Director → ME
  • 189
    COWAN DEVELOPMENTS LIMITED - 2024-06-07
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2024-06-11
    IIF 148 - Director → ME
    icon of calendar 2024-09-23 ~ 2024-11-12
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-05-11
    IIF 28 - Ownership of shares – 75% or more OE
  • 190
    icon of address 55 Backwood Road, Moira
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 425 - Director → ME
  • 191
    icon of address 2 Weavers Court, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-10-29
    IIF 731 - Director → ME
  • 192
    icon of address 44 Main Street, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,698 GBP2024-07-31
    Officer
    icon of calendar 2004-07-03 ~ 2004-07-06
    IIF 669 - Director → ME
  • 193
    icon of address 15 Main Street, Hilltown, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-08 ~ 2003-11-01
    IIF 798 - Director → ME
  • 194
    HAPPY'S LIMITED - 2011-06-06
    icon of address 76 Rathgullion, Chapel Road, Meigh, Killeavy, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 554 - Director → ME
  • 195
    icon of address 6 Greenhill Road, Barnmeen, Rathfriland, Co Down
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-04-30
    IIF 479 - Director → ME
  • 196
    icon of address 27 Oldtown Lane, Annalong, Newry, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-28
    IIF 529 - Director → ME
  • 197
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-11
    IIF 517 - Director → ME
  • 198
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 199
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-28
    IIF 562 - Director → ME
    icon of calendar 2017-06-02 ~ 2017-06-12
    IIF 606 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-06-02
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-09-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 200
    icon of address 24 Railway Street, Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,179 GBP2019-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-22
    IIF 463 - Director → ME
  • 201
    HOMEWORK NI LIMITED - 2008-04-15
    icon of address 4 Livins Road, Kilkeel, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,438 GBP2018-06-30
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-28
    IIF 828 - Director → ME
  • 202
    icon of address House Of Murphy Limited Greenbank Industrial Estate, Rampart Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    229,831 GBP2019-09-30
    Officer
    icon of calendar 1999-09-15 ~ 1999-09-29
    IIF 288 - Director → ME
  • 203
    CAR BITS N BOBS LIMITED - 2010-03-23
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 820 - Director → ME
  • 204
    icon of address 16 Edward Street, Armagh, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,799 GBP2025-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-21
    IIF 521 - Director → ME
  • 205
    icon of address 38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-01-01
    IIF 709 - Director → ME
  • 206
    icon of address George Brown, 18 Sheepbridge Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-15
    IIF 449 - Director → ME
  • 207
    icon of address 12 Tandragee Road, Newry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 695 - Director → ME
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 772 - Secretary → ME
  • 208
    icon of address Unit 7e Springhill Road, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-04
    IIF 724 - Director → ME
  • 209
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 403 - Director → ME
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 336 - Director → ME
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 99 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 210
    ISABELLA TOWER LTD - 2018-04-25
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ 2018-04-24
    IIF 408 - Director → ME
    icon of calendar 2016-11-18 ~ 2016-12-01
    IIF 407 - Director → ME
    icon of calendar 2016-11-18 ~ 2018-04-24
    IIF 237 - Director → ME
    icon of calendar 2013-03-01 ~ 2016-11-18
    IIF 320 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-02-08
    IIF 802 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-04-24
    IIF 41 - Has significant influence or control OE
  • 211
    icon of address Ni641676: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    620,671 GBP2018-10-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-04-02
    IIF 605 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 444 - Director → ME
    icon of calendar 2017-01-27 ~ 2017-03-22
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-04-02
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 212
    icon of address 25 Market Street, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,782 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 714 - Director → ME
  • 213
    icon of address Old Fire Station, Cecil Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2006-01-13
    IIF 505 - Director → ME
  • 214
    icon of address Unit 4 Turbett & Co Ltd, Lancer Buildings, Gortrush, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 106 - Director → ME
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 783 - Secretary → ME
  • 215
    icon of address 39 Scribe Road, Bellaghy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2005-10-05
    IIF 504 - Director → ME
  • 216
    T.J'S CAR ACCESSORIES LIMITED - 2010-11-11
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 817 - Director → ME
  • 217
    icon of address 30a Nutfield Road, Derryhurdian, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2006-06-23
    IIF 462 - Director → ME
  • 218
    icon of address 91 Aghnaskew, Maguiresbridge, Enniskillen, County Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-14
    IIF 832 - Director → ME
  • 219
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    IIF 411 - Director → ME
  • 220
    icon of address 34 Main Street, Castlewellan
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-12
    IIF 542 - Director → ME
  • 221
    icon of address 99 Mullaghboy Road, Bellaghy, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,312 GBP2021-03-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-03-23
    IIF 692 - Director → ME
  • 222
    icon of address 10 Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2003-05-01
    IIF 269 - Director → ME
  • 223
    TELEVISION SERVICES LIMITED - 2006-09-05
    icon of address 76a Coalisland Road, Dungannon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,676,900 GBP2024-02-29
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-10
    IIF 676 - Director → ME
  • 224
    icon of address K & Y Distributor Limited, 157 Charles Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,617 GBP2017-08-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-08-27
    IIF 123 - Director → ME
  • 225
    icon of address C/o Deloitte (ni) Limited, 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-30
    IIF 258 - Director → ME
  • 226
    S. KANE CONSTRUCTION LIMITED - 2005-01-28
    SPLINTERS BUILDING CONTRACTORS LIMITED - 2004-12-16
    icon of address 26 Dernanaught Road, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,344,297 GBP2024-03-31
    Officer
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 659 - Director → ME
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 784 - Secretary → ME
  • 227
    LEONSOLVE LIMITED - 2010-07-15
    icon of address Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,296 GBP2024-06-30
    Officer
    icon of calendar 2003-06-14 ~ 2003-06-20
    IIF 255 - Director → ME
  • 228
    icon of address 15 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,150 GBP2017-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-01-10
    IIF 836 - Director → ME
  • 229
    icon of address Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-15
    IIF 735 - Director → ME
  • 230
    WKC LIMITED - 2001-05-23
    KELLY NEW HOMES LIMITED - 2001-05-14
    icon of address 16 Upper Square, Castlewellan, Co. Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,181,757 GBP2024-07-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-25
    IIF 266 - Director → ME
  • 231
    DIRECT CATCH LTD - 2004-05-19
    COOL KATES LIMITED - 2004-04-29
    icon of address 3b Claragh Road, Clough, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -445 GBP2021-12-31
    Officer
    icon of calendar 2004-01-08 ~ 2004-05-20
    IIF 664 - Director → ME
  • 232
    icon of address 4 Dunamore Road, Cookstown, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,104 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-17
    IIF 829 - Director → ME
  • 233
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ 2018-08-09
    IIF 321 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-04-13
    IIF 218 - Director → ME
  • 234
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-10-06
    IIF 457 - Director → ME
  • 235
    icon of address 35 Bridge Road, Warrenpoint, Newry, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-02-17
    IIF 267 - Director → ME
  • 236
    icon of address Bt34 2df, 25a 25a Kilmorey Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2008-02-01
    IIF 808 - Director → ME
  • 237
    icon of address Greensleeves House, Highfield, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,939 GBP2019-09-30
    Officer
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 577 - Director → ME
    icon of calendar 2007-06-22 ~ 2010-11-22
    IIF 312 - Director → ME
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 765 - Secretary → ME
  • 238
    icon of address Esbane, Lisnaskea, Enniskillen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2006-04-04
    IIF 565 - Director → ME
  • 239
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2011-09-29
    IIF 643 - Director → ME
  • 240
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,702 GBP2024-03-31
    Officer
    icon of calendar 2003-11-30 ~ 2003-12-12
    IIF 675 - Director → ME
  • 241
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2018-09-17
    IIF 595 - Director → ME
    icon of calendar 2015-01-03 ~ 2015-09-16
    IIF 103 - Director → ME
    icon of calendar 2014-10-03 ~ 2015-01-03
    IIF 319 - Director → ME
  • 242
    icon of address 22 22 Drumanaghan Road, Clough, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-17
    IIF 107 - Director → ME
  • 243
    icon of address 38 Drumnahunshin Road, Whitecross, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-12
    IIF 423 - Director → ME
  • 244
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,506,987 GBP2024-12-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-10-04
    IIF 551 - Director → ME
  • 245
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-10 ~ 2024-04-23
    IIF 592 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-23
    IIF 86 - Ownership of shares – 75% or more OE
  • 246
    icon of address 8 Castleowen, Ashgrove Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 409 - Director → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 112 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 800 - Secretary → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 779 - Secretary → ME
  • 247
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-09-15
    IIF 561 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-06-12
    IIF 307 - Director → ME
  • 248
    icon of address Suite 140 47 Botanic Avenue, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-16
    IIF 227 - Director → ME
  • 249
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 250
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 478 - Director → ME
  • 251
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 487 - Director → ME
  • 252
    icon of address 126 Donnybrook Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-27
    IIF 746 - Director → ME
  • 253
    icon of address Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-17
    IIF 533 - Director → ME
  • 254
    icon of address 25 Newtown Road, Rostrevor, Newry, County Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,540 GBP2018-10-31
    Officer
    icon of calendar 2006-07-28 ~ 2006-08-17
    IIF 420 - Director → ME
  • 255
    icon of address 107 Camlough Road, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 127 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 762 - Secretary → ME
  • 256
    icon of address 132a Raceview Road, Ballymena, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1,324,390 GBP2018-05-31
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 245 - Director → ME
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 775 - Secretary → ME
  • 257
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-23 ~ 2003-07-24
    IIF 703 - Director → ME
  • 258
    icon of address 2a Gilmore Street, Ballymena, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    918,233 GBP2024-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-07
    IIF 476 - Director → ME
  • 259
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 98 - Ownership of shares – 75% or more OE
  • 260
    icon of address 67 Newry Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-02
    IIF 809 - Director → ME
  • 261
    icon of address 11 Castlekeele, Martins Lane, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-07
    IIF 811 - Director → ME
  • 262
    icon of address 82 Ballyloughlin Road, Castlewellan, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866,097 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 720 - Director → ME
  • 263
    icon of address 30a Kilmorey Street, Ballynacraig, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 599 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 581 - Ownership of shares – 75% or more OE
  • 264
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-01-23
    IIF 518 - Director → ME
  • 265
    icon of address 53 Ballyhanedin Road, Claudy, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2004-07-20
    IIF 122 - Director → ME
  • 266
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-11
    IIF 656 - Director → ME
  • 267
    icon of address 24b Portadown Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,380 GBP2024-05-31
    Officer
    icon of calendar 2001-06-19 ~ 2002-06-27
    IIF 701 - Director → ME
  • 268
    icon of address 49 Damolly Road, Damolly, Newry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2007-10-08
    IIF 486 - Director → ME
  • 269
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2007-03-02
    IIF 466 - Director → ME
  • 270
    icon of address 120 Aughrim Road, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,907 GBP2018-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2005-12-15
    IIF 496 - Director → ME
  • 271
    icon of address 134b Moneygran Road, Portglenone, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 128 - Director → ME
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 789 - Secretary → ME
  • 272
    icon of address 4 Lough Road, Mullaghbawn, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-09-24
    IIF 117 - Director → ME
  • 273
    icon of address 85 Main Street, Newcastle, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552,679 GBP2025-01-31
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 467 - Director → ME
  • 274
    EUROCITE LIMITED - 2004-02-25
    icon of address Derrylin Road, Bellanaleck, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,092,596 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2003-12-01
    IIF 705 - Director → ME
  • 275
    icon of address 28a Dunamore Road, Cookstown, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-30
    IIF 428 - Director → ME
  • 276
    icon of address 50 Aughnagon Road, Warrenpoint, Newry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 246 - Director → ME
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 770 - Secretary → ME
  • 277
    icon of address 27 Eshmeen, Lisnaskea, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2008-03-13
    IIF 806 - Director → ME
  • 278
    icon of address 27 Killygarvan Road, New Mills, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,129,158 GBP2024-08-31
    Officer
    icon of calendar 2004-08-16 ~ 2004-08-23
    IIF 249 - Director → ME
    icon of calendar 2004-08-16 ~ 2004-08-12
    IIF 750 - Secretary → ME
  • 279
    MARIAN CONSTRUCTION LIMITED - 2009-11-23
    icon of address 11 Mallabaney Road Clogher, Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,965 GBP2021-05-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-10
    IIF 535 - Director → ME
  • 280
    icon of address Wyndways, 106 Armagh Road, Newry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-07-18 ~ 2002-09-26
    IIF 707 - Director → ME
  • 281
    icon of address 39 Castle Street, Ballycastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    787,866 GBP2024-07-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-08-01
    IIF 700 - Director → ME
  • 282
    MCNAMEE MCDONNELL & DUFFY SOLICITORS LLP - 2009-11-23
    MCNAMEE & MCDONNELL SOLICITORS LLP - 2009-11-19
    icon of address 10 New Street, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-04-01
    IIF 804 - LLP Designated Member → ME
  • 283
    icon of address 51 Ballynease Road, Bellaghy
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-13
    IIF 742 - Director → ME
  • 284
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2014-06-01
    IIF 635 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-10-30
    IIF 593 - Director → ME
    icon of calendar 2007-04-06 ~ 2010-09-21
    IIF 575 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-05-01
    IIF 281 - Director → ME
    icon of calendar 2003-05-22 ~ 2007-04-06
    IIF 143 - Director → ME
    icon of calendar 1983-04-19 ~ 2002-05-01
    IIF 713 - Director → ME
    icon of calendar 2007-04-06 ~ 2010-04-08
    IIF 766 - Secretary → ME
    icon of calendar 1983-04-19 ~ 2007-04-06
    IIF 767 - Secretary → ME
  • 285
    icon of address C/o Creagh Concrete Products Ltd, 38 Blackpark Road, Toomebridge, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-09-18
    IIF 572 - Director → ME
  • 286
    icon of address 8 Mill Road, Hilltown, Newry, Co. Down
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,249 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-09
    IIF 548 - Director → ME
  • 287
    icon of address Brackenwood Property Management, 8 Society Street, Coleraine
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2004-03-15
    IIF 144 - Director → ME
  • 288
    QAB CONTRACTS LIMITED - 2006-04-03
    icon of address 57 Hillcrest, Crosscavanagh, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2006-02-19
    IIF 547 - Director → ME
  • 289
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-08-23
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 290
    icon of address 1 Cecil Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-07 ~ 2000-07-24
    IIF 712 - Director → ME
  • 291
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 1957-01-21
    IIF 673 - Director → ME
  • 292
    TIME FOR YOU (N.I) BELFAST LIMITED - 2010-10-25
    icon of address Unit 765 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-04-21 ~ 2005-06-08
    IIF 747 - Director → ME
  • 293
    icon of address 37 Carnearney Road, Ahogill, Ballymena
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 657 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 785 - Secretary → ME
  • 294
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 523 - Director → ME
  • 295
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-19
    IIF 530 - Director → ME
  • 296
    icon of address 19 Glaskerbeg Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    158,943 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-11
    IIF 501 - Director → ME
  • 297
    ARTIC WEB SOLUTIONS LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 388 - Director → ME
    icon of calendar 2018-01-19 ~ 2018-09-15
    IIF 212 - Director → ME
  • 298
    BEALE ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 386 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-09-14
    IIF 219 - Director → ME
  • 299
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    MTL CLEANING IRELAND LTD. - 2020-08-27
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ 2020-05-05
    IIF 198 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-05-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 300
    BANNA ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 387 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-09-15
    IIF 211 - Director → ME
  • 301
    icon of address 1 Church Street, Fintona, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2006-10-12
    IIF 534 - Director → ME
  • 302
    DERECK JOHNSTON ENTERPRISES LIMITED - 2002-06-27
    icon of address 82d Carrickasticken Road, Forkhill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2002-02-01
    IIF 704 - Director → ME
  • 303
    icon of address 20 Clonduff Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,308,607 GBP2024-06-30
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-28
    IIF 513 - Director → ME
  • 304
    icon of address 10 Drummanmore Grange, Drummanmore Road, Armagh, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-02-19
    IIF 570 - Director → ME
  • 305
    CATERING SERVICES LIMITED - 2010-04-13
    icon of address C/o Mcquillan & Co, Unit 36 Carrick Enterprise, 8 Meadowbank Road, Carrickfergus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-25
    IIF 545 - Director → ME
  • 306
    NAIROBI SLUM SCHOOLS PROJECTS TRUST LIMTIED - 2005-09-14
    icon of address 160 Church Road, Glengormley, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2005-10-18
    IIF 532 - Director → ME
  • 307
    icon of address Unit 20, Edgar Industrial Estate, Carryduff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-21
    IIF 661 - Director → ME
  • 308
    icon of address 52 Ardaveen Avenue, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 732 - Director → ME
  • 309
    icon of address 57 Connor Road, Parkgate, Ballyclare
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2006-05-09
    IIF 499 - Director → ME
  • 310
    icon of address 16 Ballynahinch Road, Carryduff, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2005-06-23
    IIF 527 - Director → ME
  • 311
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-27 ~ 2004-09-09
    IIF 289 - Director → ME
  • 312
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2015-02-02
    IIF 584 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-03-23
    IIF 622 - Director → ME
    icon of calendar 2008-02-14 ~ 2008-03-04
    IIF 520 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-03-23
    IIF 274 - Director → ME
    icon of calendar 2010-04-22 ~ 2011-11-15
    IIF 607 - Director → ME
    icon of calendar 2008-03-04 ~ 2011-11-15
    IIF 650 - Secretary → ME
  • 313
    icon of address 1 Mountain View Drive, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-19
    IIF 516 - Director → ME
  • 314
    icon of address 53-55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2009-01-05
    IIF 821 - Director → ME
  • 315
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ 2023-11-14
    IIF 342 - Director → ME
    icon of calendar 2017-11-10 ~ 2021-02-08
    IIF 169 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-06-25
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-11-14
    IIF 69 - Ownership of shares – 75% or more OE
  • 316
    NJG HAULAGE LIMITED - 2013-05-02
    NJG FARMING LIMITED - 2017-03-16
    icon of address 50 Pomeroy Road, Dungannon, County Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,968 GBP2024-11-30
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-10
    IIF 539 - Director → ME
  • 317
    icon of address 1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-04
    IIF 526 - Director → ME
  • 318
    icon of address 5 Gilford Road, Scarva, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2003-02-01
    IIF 262 - Director → ME
  • 319
    MCVEIGH'S QUALITY IMPORTS LIMITED - 2004-11-12
    PEANUTS BIN LIMITED - 2004-10-19
    icon of address 19 Gardiners Road, Killashanbally, Maguiresbridge, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2004-01-08 ~ 2005-11-07
    IIF 679 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 576 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 799 - Secretary → ME
    icon of calendar 2005-11-07 ~ 2006-01-07
    IIF 763 - Secretary → ME
  • 320
    icon of address 74b Clady Rd, Portglenone, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-03 ~ 2006-06-15
    IIF 500 - Director → ME
  • 321
    icon of address 100 Glenholm Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,066 GBP2019-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-24
    IIF 537 - Director → ME
  • 322
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-18
    IIF 616 - Director → ME
  • 323
    icon of address 195 Pomeroy Road, Pomeroy, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 114 - Director → ME
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 752 - Secretary → ME
  • 324
    BIG TIME BUILDING CONTRACTORS LIMITED - 2007-06-26
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2007-10-04
    IIF 514 - Director → ME
  • 325
    WHITEHILL DECORATORS LIMITED - 2005-09-14
    icon of address 11 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 254 - Director → ME
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 777 - Secretary → ME
  • 326
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2004-09-20
    IIF 118 - Director → ME
  • 327
    LOCO LIMITED - 2008-04-14
    icon of address 6 Citylink Business Park, Belfast
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2003-02-17
    IIF 264 - Director → ME
  • 328
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 631 - Director → ME
  • 329
    icon of address Greensleeves House, Highfield, Banstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
  • 330
    icon of address 2 Whitehall Road, Aghagallon, Craigavon, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,139 GBP2024-08-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-07-28
    IIF 105 - Director → ME
  • 331
    ONLINE ORIGINS LIMITED - 2024-01-30
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 391 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-30
    IIF 589 - Director → ME
  • 332
    icon of address Unit 12 Greenbank Industrial Estate, Newry, Cou, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-05-21
    IIF 716 - Director → ME
  • 333
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 626 - Director → ME
  • 334
    icon of address 28 Bavan Road, Mayobridge Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,851 GBP2019-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-23
    IIF 536 - Director → ME
  • 335
    icon of address 10 Trevor Hill, Newry, Co Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    276,163 GBP2018-05-31
    Officer
    icon of calendar 2001-05-24 ~ 2001-12-12
    IIF 259 - Director → ME
  • 336
    icon of address 4 Great Georges Street, Warrenpoint, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-13
    IIF 729 - Director → ME
  • 337
    icon of address 4a The Abbey, Abbey Yard, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2006-08-26
    IIF 531 - Director → ME
  • 338
    icon of address 239 Drum Road, Cookstown, County Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-20
    IIF 560 - Director → ME
  • 339
    icon of address 10c Marcus Square, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-18
    IIF 552 - Director → ME
  • 340
    icon of address 1 Courtney Hill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,519 GBP2024-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2000-10-16
    IIF 293 - Director → ME
  • 341
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 78 - Ownership of shares – 75% or more OE
  • 342
    icon of address 15-17 The Square, Warrenpoint, Newry, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    680,392 GBP2022-12-31
    Officer
    icon of calendar 1999-09-21 ~ 2000-08-14
    IIF 290 - Director → ME
  • 343
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ 2024-04-16
    IIF 383 - Director → ME
    icon of calendar 2004-01-08 ~ 2022-09-22
    IIF 110 - Director → ME
    icon of calendar 2004-01-08 ~ 2010-01-15
    IIF 793 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-05-12
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-13 ~ 2024-04-16
    IIF 87 - Has significant influence or control OE
  • 344
    icon of address 143 Belfast Road, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 512 - Director → ME
  • 345
    PHILLIPS FINANACIAL PLANNING LIMITED - 2008-03-14
    icon of address Mr Gary Phillips, 10 Linenhall House, Win Business Park, Canal Quay, Newry, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2008-05-09
    IIF 837 - Director → ME
  • 346
    icon of address 9 Mckinley Park, Cullyhanna, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2004-08-09
    IIF 677 - Director → ME
  • 347
    icon of address 45 St. Moninna Park, Killeavy, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    118,294 GBP2021-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2002-04-18
    IIF 146 - Director → ME
  • 348
    icon of address Hmt Consultancy, 658 Gransha Road, Bangor, County Down
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2009-04-01
    IIF 415 - Director → ME
  • 349
    icon of address Units 9 - 10 Carn Drive Carn Industrial Estate, Portadown, Craigavon, County Armagh, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-02-24
    IIF 292 - Director → ME
  • 350
    icon of address Unit 32, Tullygoonan Industrial Estate, 89 Moy Road, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2006-04-14
    IIF 574 - Director → ME
  • 351
    PML DEVELOPMENTS LIMITED - 2005-02-16
    PML DEVELOPMENTS LIMITED - 2005-01-17
    icon of address 1 Killycolp Road, Cookstown, County Tyrone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,932 GBP2018-06-30
    Officer
    icon of calendar 2004-01-30 ~ 2004-01-13
    IIF 678 - Director → ME
    icon of calendar 2004-01-30 ~ 2006-02-06
    IIF 755 - Secretary → ME
  • 352
    NO COWBOYS BUILDING CONTRACTORS LIMITED - 2005-04-28
    icon of address 101 Finulagh Road, Castlecaulfield, Dungannon, Co.tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2005-05-02
    IIF 790 - Secretary → ME
  • 353
    icon of address 49a Culbane Road, Portglenone, Ballymena
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-02 ~ 2005-04-06
    IIF 733 - Director → ME
  • 354
    icon of address 7 Lisburn Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2005-03-19
    IIF 662 - Director → ME
    icon of calendar 2004-03-05 ~ 2004-03-05
    IIF 757 - Secretary → ME
  • 355
    icon of address 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ 2006-10-20
    IIF 538 - Director → ME
  • 356
    icon of address 142 Tullaghans Road, Dunloy, Ballymena, Co Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-10-29 ~ 2004-11-04
    IIF 124 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-10-18
    IIF 788 - Secretary → ME
  • 357
    icon of address 12 Willowfield, Ahoghill Road, Randlestown, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-18
    IIF 483 - Director → ME
  • 358
    icon of address 42 Castleowen, Ashgrove Rd, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 484 - Director → ME
  • 359
    icon of address 108b Garryduff Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-24
    IIF 826 - Director → ME
  • 360
    icon of address C/o J Turbett & Co, Lancer Buildings, Gortrush, Omagh, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-01-05
    IIF 652 - Director → ME
  • 361
    icon of address Units 1 & 2, Farset Enterprise Park, 638 Springfield Road, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2002-06-13
    IIF 260 - Director → ME
  • 362
    icon of address Pkf Fpm Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-04 ~ 1999-01-12
    IIF 301 - Director → ME
  • 363
    icon of address 4 Ballinliss Road, Killeavy, Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -889,986 GBP2018-06-30
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-22
    IIF 546 - Director → ME
  • 364
    icon of address 14 Aughrim Lane, Toomebridge, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-24
    IIF 427 - Director → ME
  • 365
    icon of address 25-26 Greenbank Ind Est, Rampart Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,616 GBP2019-04-30
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-20
    IIF 416 - Director → ME
  • 366
    icon of address 53 Main Street, Donaghmore, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2007-07-20
    IIF 544 - Director → ME
  • 367
    D&M DECORATING SERVICES LIMITED - 2004-11-12
    JODY LIMITED - 2004-05-01
    icon of address 62a Ardmore Road, Derryadd, Lurgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 663 - Director → ME
    IIF 680 - Director → ME
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 781 - Secretary → ME
  • 368
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ 2016-10-05
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-08-30
    IIF 101 - Has significant influence or control OE
  • 369
    icon of address 63 Newry Street, Rathfriland, Co.down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2017-10-31
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-24
    IIF 744 - Director → ME
  • 370
    SECURED LOAN SOLUTION LIMITED - 2015-01-22
    icon of address Milltown House, Milltown Industrial Estate, Warrenpoint, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 730 - Director → ME
  • 371
    icon of address 20 Farm Lodge, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 812 - Director → ME
  • 372
    icon of address 74 Crossan Road, Mayobridge, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2017-03-31
    Officer
    icon of calendar 2004-08-20 ~ 2004-08-20
    IIF 121 - Director → ME
  • 373
    DOWN PROPERTIES LIMITED - 2011-04-15
    CLEAN 2 DAY LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2011-04-20
    IIF 558 - Director → ME
    icon of calendar 2008-01-24 ~ 2008-06-11
    IIF 825 - Director → ME
  • 374
    icon of address The Hatchery Ni Unit 19, Antrim Enterprise Park, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 75 - Ownership of shares – 75% or more OE
  • 375
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-08-19 ~ 2019-07-22
    IIF 597 - Director → ME
    icon of calendar 2019-03-13 ~ 2019-07-22
    IIF 273 - Director → ME
    icon of calendar 2018-03-22 ~ 2018-08-19
    IIF 155 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-03-01
    IIF 615 - Director → ME
  • 376
    icon of address David Rice, Unit 8, Greenbank Industrial Estate, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,903 GBP2024-09-30
    Officer
    icon of calendar 1999-06-03 ~ 1999-07-01
    IIF 710 - Director → ME
  • 377
    icon of address 9 Ardaveen Avenue, Dublin Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-27
    IIF 414 - Director → ME
  • 378
    icon of address 42 Riverdale Park South, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 223 - Director → ME
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 768 - Secretary → ME
  • 379
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-08
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-08
    IIF 68 - Ownership of shares – 75% or more OE
  • 380
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -569,918 GBP2024-07-31
    Officer
    icon of calendar 2011-07-20 ~ 2012-06-12
    IIF 637 - Director → ME
  • 381
    icon of address 6 Manor Mews, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2006-08-29
    IIF 470 - Director → ME
  • 382
    icon of address 30 Newry Road, Hilltown, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,898,781 GBP2024-03-31
    Officer
    icon of calendar 2007-02-21 ~ 2008-11-10
    IIF 465 - Director → ME
  • 383
    icon of address 5 Dernanaught Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-10
    IIF 567 - Director → ME
  • 384
    RPR CONTRACTS LIMITED - 2018-01-03
    RPR ENGINEERING LIMITED - 2009-02-23
    PARTITIONS AND CEILINGS LTD - 2018-06-20
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-04-03
    IIF 473 - Director → ME
  • 385
    icon of address Clogher House, Newtownbutler, Co Fermanagh, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-28
    IIF 439 - Director → ME
  • 386
    icon of address C/o Fitzpatrick & Kearney, 10c Marcus Square, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,594 GBP2024-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-24
    IIF 137 - Director → ME
  • 387
    icon of address 2381, Ni056883 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -18,074 GBP2015-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2005-12-19
    IIF 451 - Director → ME
  • 388
    icon of address 7b Turnavall Road, Saval More, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2005-10-10
    IIF 515 - Director → ME
  • 389
    icon of address 39 Ballyculter Road, Downpatrick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2006-02-03
    IIF 488 - Director → ME
  • 390
    SEAN COLLINS LIMITED - 2004-05-24
    icon of address 37 Bridge Road, Warrenpoint, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-20 ~ 2000-08-14
    IIF 711 - Director → ME
  • 391
    icon of address Funky Monkeys Downpatrick Unit 2, 5 Owenbeg Avenue, Downpatrick, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,570 GBP2018-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2008-05-09
    IIF 835 - Director → ME
  • 392
    icon of address 37a Carnearney Rd, Ahoghill, Ballymena, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,765 GBP2024-03-31
    Officer
    icon of calendar 2005-05-06 ~ 2005-10-18
    IIF 749 - Director → ME
  • 393
    icon of address 62 Downpatrick Street, Rathfriland, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,001 GBP2024-05-31
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-08
    IIF 468 - Director → ME
  • 394
    icon of address 109 Carrive Road, Forkhill, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 485 - Director → ME
  • 395
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 398 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 159 - Director → ME
  • 396
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-03-22
    IIF 205 - Director → ME
    icon of calendar 2018-08-02 ~ 2018-08-21
    IIF 334 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-05-08
    IIF 601 - Director → ME
    icon of calendar 2016-03-21 ~ 2017-05-08
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-05-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 397
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-06-27
    IIF 627 - Director → ME
  • 398
    icon of address Unit 4, Eastbank House 3 Eastbank Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,344,831 GBP2024-07-31
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-19
    IIF 251 - Director → ME
  • 399
    NWI CONTRACTS LIMITED - 2006-05-17
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,918 GBP2021-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2006-06-01
    IIF 443 - Director → ME
  • 400
    icon of address 7 Knowledge House Down Business Park, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ 2017-12-19
    IIF 225 - Director → ME
    icon of calendar 2017-06-27 ~ 2017-07-17
    IIF 275 - Director → ME
  • 401
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-06-09
    IIF 610 - Director → ME
  • 402
    icon of address Unit 8d Loughway Business Park, Newry, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 108 - Director → ME
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 792 - Secretary → ME
  • 403
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211,485 GBP2019-04-30
    Officer
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 328 - Ownership of shares – 75% or more OE
  • 404
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-01-12
    IIF 442 - Director → ME
  • 405
    icon of address Old Fire Station, Cecil Street, Newry, Co.down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-25 ~ 2004-10-01
    IIF 119 - Director → ME
  • 406
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-16
    IIF 381 - Director → ME
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-16
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 407
    icon of address 36 Doagh Road, Ballyclare, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,328,955 GBP2022-04-30
    Officer
    icon of calendar 2001-05-04 ~ 2001-05-23
    IIF 250 - Director → ME
  • 408
    icon of address 22 Beechmount Park, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-03-23
    IIF 417 - Director → ME
  • 409
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 394 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 95 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 53 - Ownership of shares – 75% or more OE
  • 410
    icon of address . Crossmaglen Community Centre, Cardinal O'fiaich Square, Crossmaglen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2002-01-21
    IIF 265 - Director → ME
  • 411
    icon of address 20 May Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ 2003-06-22
    IIF 706 - Director → ME
  • 412
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2013-03-20
    IIF 608 - Director → ME
  • 413
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2016-09-04
    IIF 578 - Director → ME
  • 414
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-21
    IIF 641 - Director → ME
  • 415
    icon of address 58 Moor Road, Kilkeel, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,745 GBP2024-03-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-06-11
    IIF 111 - Director → ME
  • 416
    icon of address 9 Riverdale Drive, Kilkeel, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,415,385 GBP2025-03-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-09-05
    IIF 268 - Director → ME
  • 417
    icon of address C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2001-08-01
    IIF 699 - Director → ME
  • 418
    icon of address Ni646729 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,046,336 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-12-07
    IIF 298 - Director → ME
  • 419
    icon of address 27 Monaghan Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    831,717 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-11
    IIF 571 - Director → ME
  • 420
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 590 - Director → ME
    icon of calendar 2018-01-31 ~ 2024-02-02
    IIF 393 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-01-31
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 580 - Ownership of shares – 75% or more OE
  • 421
    icon of address 47 St Julians Road, Omagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 666 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 756 - Secretary → ME
  • 422
    icon of address 6 Crossmaglen Rd, Lislea, Newry, Co Down
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-07 ~ 2005-07-05
    IIF 748 - Director → ME
  • 423
    TAKE `N' BAKE MARKETING - 2001-11-13
    icon of address Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2003-09-11
    IIF 697 - Director → ME
  • 424
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2007-04-23
    IIF 721 - Director → ME
  • 425
    icon of address 32 Shandon Drive, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-08-17
    IIF 456 - Director → ME
  • 426
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-22
    IIF 370 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 308 - Director → ME
  • 427
    SNACK STATION LIMITED - 2024-03-08
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2022-06-15
    IIF 368 - Director → ME
    icon of calendar 2017-03-21 ~ 2020-12-03
    IIF 193 - Director → ME
    icon of calendar 2022-06-15 ~ 2024-06-18
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2022-06-15
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 428
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2021-02-05
    IIF 171 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 284 - Director → ME
  • 429
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 430
    icon of address Dlc House 64 Upper Mulgrave Road, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 431
    icon of address Duncairn Complex, Duncairn Avenue, Belfast
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    282,875 GBP2019-03-31
    Officer
    icon of calendar 2001-04-27 ~ 2001-10-01
    IIF 693 - Director → ME
  • 432
    icon of address Ruddell & Company, 50 Portmore Street, Portadown, Craigavon, County Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2002-09-23
    IIF 133 - Director → ME
  • 433
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-08
    IIF 745 - Director → ME
  • 434
    icon of address 85 University Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-14
    IIF 489 - Director → ME
  • 435
    icon of address 163 Stranmillis Road, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-18
    IIF 734 - Director → ME
  • 436
    icon of address 81 Ballymageogh Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-27
    IIF 541 - Director → ME
  • 437
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 271 - Director → ME
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 582 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 438
    icon of address Old Fire Station, Cecil Street, Newry, Co Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,073 GBP2020-07-31
    Officer
    icon of calendar 2010-07-26 ~ 2011-10-10
    IIF 559 - Director → ME
  • 439
    icon of address 2 Downpatrick Street, Rathfriland, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-04-17
    IIF 460 - Director → ME
  • 440
    icon of address Treetops, 50 Antrim Road, Newtownabbey, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-10
    IIF 827 - Director → ME
  • 441
    icon of address Glenkerr House, 16a Camaghy Road, Galbally, Dungannon, Tyrone, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-01-22
    IIF 728 - Director → ME
  • 442
    icon of address 52 Drumwhinny Road, Rosscolban, Kesh, Enniskillen, Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,076,554 GBP2024-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 115 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 759 - Secretary → ME
  • 443
    DERNA DENTISTRY LIMITED - 2013-03-28
    JTC ELECTRICS LIMITED - 2009-04-24
    icon of address 11 Main Street, Castlecaulfield, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2008-06-11
    IIF 814 - Director → ME
  • 444
    icon of address 53 - 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-29
    IIF 743 - Director → ME
  • 445
    PROPERTIES OPTIONS (NI) LTD. - 2019-07-24
    CEAMORE WHOLESALE LIMITED - 2018-01-08
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2019-07-17
    IIF 188 - Director → ME
  • 446
    STARGAZE DIGITAL MARKETING LIMITED - 2023-12-15
    icon of address 2381, Ni646696 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-13
    IIF 397 - Director → ME
    icon of calendar 2017-06-30 ~ 2017-07-17
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-13
    IIF 96 - Ownership of shares – 75% or more OE
  • 447
    icon of address 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-27 ~ 2008-05-09
    IIF 493 - Director → ME
  • 448
    icon of address 76 Gambles Road, Poyntzpass, Newry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-12 ~ 2003-11-24
    IIF 696 - Director → ME
  • 449
    SEBENEO SOLUTIONS LIMITED - 2024-01-31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2024-01-10
    IIF 395 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-31
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2024-01-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 450
    ANORA TRAINING AND CONSULTANCY SERVICES LIMITED - 2022-07-01
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 333 - Director → ME
    icon of calendar 2024-06-18 ~ 2025-05-05
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 91 - Ownership of shares – 75% or more OE
  • 451
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ 2025-07-16
    IIF 203 - Director → ME
  • 452
    HILTOP CONSTRUCTION SERVICES LIMITED - 2010-03-01
    icon of address 23 High Street, Newtownbutler, Co Fermanagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-20
    IIF 741 - Director → ME
  • 453
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 435 - Director → ME
  • 454
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 343 - Director → ME
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 455
    icon of address Tullycreevy, Monea, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-05
    IIF 497 - Director → ME
  • 456
    icon of address 10c Marcus Square, Newry, Co.down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,411,281 GBP2024-03-31
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 247 - Director → ME
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 771 - Secretary → ME
  • 457
    icon of address 191 Glenhead Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-07-09
    IIF 461 - Director → ME
  • 458
    icon of address 5 Church Street, Warrenpoint
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-20 ~ 2003-11-01
    IIF 256 - Director → ME
  • 459
    WINDMILL PROPERTIES (IRELAND) LIMITED - 2007-07-17
    icon of address Ardboe Coldstore Ltd, Ardboe Business Park Kilmascally Road, Ardboe, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,446,445 GBP2024-07-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-07-19
    IIF 472 - Director → ME
  • 460
    DOWNPATRICK CINEMAPLEX LIMITED - 2005-09-14
    icon of address 19 Monument Road, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 665 - Director → ME
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 761 - Secretary → ME
  • 461
    icon of address 30a Dunseauk Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-12
    IIF 492 - Director → ME
  • 462
    icon of address The Gas House, The Quays, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-15
    IIF 813 - Director → ME
  • 463
    HAULAGE IS US LIMITED - 2007-01-30
    icon of address 24 Tullyreavy Road, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    718,403 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2007-02-28
    IIF 436 - Director → ME
  • 464
    icon of address 44a University Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2002-05-24 ~ 2002-07-01
    IIF 116 - 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.