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

Doherty, Patrick Joseph

    Related profiles found in government register
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 1
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 2
    • 45, Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, Ireland

      IIF 3
    • 45 Finsbury House, Pembroke Road, Ballsbridge Dublin 4, IRISH, Ireland

      IIF 4
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 5
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 6
    • Orchard House, Fahan, Co Doneghl, Ireland

      IIF 7
    • 45 Finsbury House, Pembroke Road Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 8 IIF 9
    • The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 10
  • Doherty, Patrick Joseph
    Irish developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45, Finsbury House, Pembroke Road Ballsbridge, Dublin, DUBL IN4, Republic Of Ireland

      IIF 11
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury Hse, Pembroke Road, Ballsbridge, Dublin 4

      IIF 12
    • 50 Bedford Street, Belfast, N.ireland, BT2 7FW

      IIF 13
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4

      IIF 14
  • Doherty, Patrick Joseph
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal, Ireland

      IIF 15
  • Doherty, Patrick Joseph
    Irish company director born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 16
  • Doherty, Patrick Joseph
    Irish plasterer born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal

      IIF 17
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, United Kingdom

      IIF 18
  • Doherty, Patrick Joseph
    Irish republic of ireland born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 39-41, Clarendon Street, L'derry, N Ire., BT48 7ER

      IIF 19
  • Doherty, Patrick Joseph
    Irish co director born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coisclady, Bunbeg, Letterkenny, Co Donegal, Ireland

      IIF 20
  • Doherty, Patrick
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 21
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland

      IIF 22 IIF 23
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 24 IIF 25
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 26
    • 18/19, Harcourt Street, Dublin 2, Ireland

      IIF 27
  • Doherty, Patrick
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 28 IIF 29 IIF 30
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 31 IIF 32
    • Ea House, Damastown Industrial Park, Mulhuddart, Dublin 15, D15 XWR3, Ireland

      IIF 33
    • 1, Victoria Lane, Rathgar, Dublin, 6, Ireland

      IIF 34
  • Doherty, Patrick
    Irish company director born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 35
  • Doherty, Patrick
    Irish company director born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 17, John Brannan Way, Darrows Industrial Estate, Bellshill, ML4 3HD, United Kingdom

      IIF 36
  • Doherty, Patrick, Mr.
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co Donegal, Ireland

      IIF 37
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 38
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish builder born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 45
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish none born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Palace Gardens Terrace, London, W8 4RS, United Kingdom

      IIF 52
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Garden Terrace, Kensington, London, W8 4RS

      IIF 53
  • Doherty, Patrick
    British born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 54 IIF 55
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 56 IIF 57
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 58
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 59
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 60
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 61 IIF 62
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 63
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 64
    • Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 65
  • Doherty, Patrick Joseph
    Irish

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 66
  • Doherty, Patrick Joseph
    Irish company director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 67
  • Doherty, Patrick Joseph
    Irish director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 68
  • Doherty, Patrick Joseph
    British director born in January 1957

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph (jnr)
    Irish

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, BT47 4HT

      IIF 71
  • Mr Patrick Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 72
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 73
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 74
  • Doherty, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 75
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 76 IIF 77
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 78
    • 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 79
    • 9 Churchill, Edinburgh, EH10 4BG

      IIF 80 IIF 81
    • Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 82
  • Doherty, Patrick Joseph
    British property manager

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 83
  • Doherty, Patrick Joseph
    Irish company director born in July 1948

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 84
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 85 IIF 86 IIF 87
    • 6a Seacliff Road, Bangor, County Down, Northern Ireland, BT20 5EY

      IIF 88
  • Doherty, Patrick Joseph
    British company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliffe Road, Bangor

      IIF 102
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 103 IIF 104
    • 6a Seacliff Road, Bangor, Co. Down

      IIF 105
  • Doherty, Patrick Joseph
    British director real estate born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 106
  • Doherty, Patrick Joseph
    British manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 107
  • Doherty, Patrick Joseph
    British property consultant born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, BT20 5AY, United Kingdom

      IIF 108
  • Doherty, Patrick Joseph
    British property director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 109
  • Doherty, Patrick Joseph
    British property management born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 110
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British secretary born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 124
  • Doherty, Patrick Joseph
    British surveyor born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5HY

      IIF 125
  • Doherty, Patrick
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 126
  • Mr Patrick Doherty
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, Ebrington Terrace, Londonderry, BT47 6JS

      IIF 127
  • Mr Patrick Doherty
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 135
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 136
  • Mr. Patrick Doherty
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co. Donegal, Ireland

      IIF 137 IIF 138
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 139
  • Doherty, Patrick Joseph

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, County Donegal, EIRE, Ireland

      IIF 140
  • Mr Patrick Doherty
    British born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 141 IIF 142
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 143 IIF 144 IIF 145
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 146
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 147
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 148
  • Doherty, Patrick
    Irish

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 149
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 150
  • Doherty, Patrick
    Irish co director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 151
  • Doherty, Patrick
    Irish company director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 152
  • Doherty, Patrick
    Irish director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 153
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 154
  • Doherty, Patrick Joseph (jnr)
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Creggmore Drive, Claudy, Co. Derry, BT47 4HT, United Kingdom

      IIF 155
  • Doherty, Patrick Joseph (jnr)
    Irish pipework designer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, Co Derry, BT47 4HT

      IIF 156
  • Doherty, Patrick
    British property management born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 157
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 158 IIF 159
  • Doherty, Patrick, Mr.

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 160
  • Doherty, Patrick

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Donegal, Ireland, Ireland

      IIF 161
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 162
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 163
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 164
  • Patrick Doherty
    Irish born in February 1950

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Donegal, F93 H9K4, Ireland

      IIF 165
  • Doherty, Pat
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 180
    • C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 181 IIF 182
    • Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 183 IIF 184 IIF 185
    • Titanic House, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 186
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 187
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 188
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 189
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 190 IIF 191 IIF 192
  • Doherty, Pat

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 196
  • Patrick Joseph Doherty
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Pat Doherty
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 199 IIF 200
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 201 IIF 202 IIF 203
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 205 IIF 206
    • 9, George Square, Glasgow, G2 1QQ

      IIF 207
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 208
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 209
child relation
Offspring entities and appointments 123
  • 1
    ABERCORN CONSTRUCTION LIMITED
    NI609497
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    2011-10-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or control OE
  • 2
    ADVENT SUPPLIES LTD - now
    ADVENT PROPERTIES LTD
    - 2024-07-03 NI039465
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    608,698 GBP2024-10-20
    Officer
    2000-10-17 ~ 2009-10-01
    IIF 111 - Director → ME
  • 3
    AUTO ACCESSORIES LIMITED
    08034935
    178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 126 - Director → ME
    2012-04-18 ~ dissolved
    IIF 163 - Secretary → ME
  • 4
    BALLYNASHEE INVESTMENTS LTD
    NI725412
    46 Queen's Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 5
    BARQUE STREET PROPERTIES LIMITED
    04257937
    340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2001-07-27 ~ dissolved
    IIF 113 - Director → ME
  • 6
    BAY DEFENDER LIMITED
    - now 02812116
    ELECTRO AUTOMATION (U.K.) LIMITED
    - 2011-03-10 02812116 04186238
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (8 parents)
    Officer
    1993-04-23 ~ now
    IIF 29 - Director → ME
    1993-04-23 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Has significant influence or control OE
  • 7
    BEAUMONT METRO LTD - now
    MAGNUS CASTLEFORD LIMITED
    - 2013-04-09 06525789
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    2008-03-06 ~ 2009-10-01
    IIF 96 - Director → ME
  • 8
    BELFAST HOTEL DEVELOPMENTS LIMITED
    - now NI615517
    TITANIC EXPO LIMITED - 2015-02-06
    Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-03-30 ~ now
    IIF 24 - Director → ME
  • 9
    BEXLEY SQUARE PROPERTY COMPANY LIMITED
    04347180
    Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (7 parents)
    Officer
    2003-03-01 ~ 2010-10-01
    IIF 114 - Director → ME
    2002-01-04 ~ 2009-12-01
    IIF 82 - Secretary → ME
    2003-03-01 ~ 2010-10-01
    IIF 83 - Secretary → ME
  • 10
    BIZWORQ CONTRACTORS LIMITED - now
    WORQ CONTRACTORS LIMITED
    - 2024-03-21 SC654763 15644232, 15644232, 15644232... (more)
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    2023-02-02 ~ 2023-02-02
    IIF 169 - Director → ME
    IIF 168 - Director → ME
    IIF 171 - Director → ME
    IIF 172 - Director → ME
    IIF 170 - Director → ME
    2023-02-02 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 207 - Ownership of shares – 75% or more OE
    2023-02-02 ~ 2023-02-02
    IIF 203 - Has significant influence or control over the trustees of a trust OE
    IIF 203 - Has significant influence or control OE
    IIF 203 - Has significant influence or control as a member of a firm OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 204 - Right to appoint or remove directors as a member of a firm OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 201 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 201 - Right to appoint or remove directors as a member of a firm OE
    IIF 201 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 202 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 202 - Has significant influence or control over the trustees of a trust OE
    IIF 202 - Right to appoint or remove directors as a member of a firm OE
    IIF 202 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 202 - Right to appoint or remove directors OE
  • 11
    BLAWHURST LIMITED
    01026800
    Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (7 parents)
    Officer
    2005-01-31 ~ now
    IIF 120 - Director → ME
  • 12
    BLUE HARBOUR 2 LIMITED
    - now 05881139 05881140, 02157292
    INHOCO 3342 LIMITED - 2006-10-12 04141426, 05552050, 06076004... (more)
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -37,269 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 9 - Director → ME
  • 13
    BLUE HARBOUR 3 LIMITED
    - now 05881140 05881139, 02157292
    INHOCO 3343 LIMITED - 2006-10-12 04141426, 05552050, 06076004... (more)
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 4 - Director → ME
  • 14
    BLUE HARBOUR LIMITED
    - now 02157292 05881140, 05881139
    EUROSPA (CHELSEA) LIMITED - 1998-11-19
    SAVEBUFF LIMITED - 1987-10-09
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Hertfordshire
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-10-31 ~ now
    IIF 8 - Director → ME
  • 15
    BRIGWOOD PROPERTIES LIMITED
    NI039418
    6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (3 parents)
    Officer
    2000-10-19 ~ 2003-11-12
    IIF 88 - Director → ME
  • 16
    BURNEY ENTERPRISES LIMITED
    NI022531
    50 Bedford Street, Belfast
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1989-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 17
    CAMTIDE LIMITED
    SC403246
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    2023-12-04 ~ 2024-05-19
    IIF 56 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-05-19
    IIF 144 - Has significant influence or control OE
  • 18
    CANCER CONNECT NI
    NI073355
    3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    118,760 GBP2024-12-31
    Officer
    2009-07-30 ~ 2011-03-01
    IIF 125 - Director → ME
    2009-07-30 ~ 2011-03-01
    IIF 75 - Secretary → ME
  • 19
    CASTLE FARM ESTATES LTD
    06339177
    53 Walton Road, East Molesey, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,153,088 GBP2025-03-31
    Officer
    2007-08-09 ~ 2007-08-23
    IIF 77 - Secretary → ME
  • 20
    CASTLECROSS LIMITED
    SC335174 SC212755
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (8 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 89 - Director → ME
    2011-09-01 ~ dissolved
    IIF 157 - Director → ME
  • 21
    CHEDSTOW (NEWCASTLE) LIMITED
    07250102 16127056
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    28,407 GBP2024-05-31
    Officer
    2024-08-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-08-17 ~ now
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
  • 22
    CHEDSTOW NEWCASTLE (1) LTD
    16127056 07250102
    Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 23
    CITY HOTEL (DERRY) LIMITED - THE
    - now NI028413
    MELMOSS LIMITED
    - 1994-08-26 NI028413
    50 Bedford Street, Belfast, N.ireland
    Dissolved Corporate (6 parents)
    Officer
    1994-04-27 ~ dissolved
    IIF 13 - Director → ME
  • 24
    CO-OPERATION IRELAND
    - now NI015955 NI036713
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (86 parents)
    Officer
    2007-12-17 ~ 2023-09-15
    IIF 14 - Director → ME
  • 25
    COMMUNITY SPIRIT (NI) LTD
    NI607911
    2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-17 ~ 2013-06-20
    IIF 108 - Director → ME
  • 26
    CURLGLEN LIMITED
    01567971
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -10,690,024 GBP2024-03-31
    Officer
    ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DAVINGTON PROPERTIES LIMITED
    NI073092
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    1,895,206 GBP2024-07-31
    Officer
    2009-08-11 ~ 2009-10-01
    IIF 100 - Director → ME
    2009-08-11 ~ 2009-10-01
    IIF 79 - Secretary → ME
  • 28
    DENNPAT DEVELOPMENTS LTD
    - now NI039626
    DEN-PAT DEVELOPMENTS LTD
    - 2001-07-20 NI039626
    15 Ebrington Terrace, Londonderry
    Active Corporate (4 parents)
    Equity (Company account)
    14,081 GBP2024-03-31
    Officer
    2000-11-13 ~ now
    IIF 15 - Director → ME
    2000-11-13 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    DERBY INTER LIMITED
    09167302
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    2023-02-02 ~ 2025-10-23
    IIF 176 - Director → ME
    Person with significant control
    2023-02-02 ~ 2025-10-23
    IIF 206 - Has significant influence or control as a member of a firm OE
    IIF 206 - Has significant influence or control OE
    IIF 206 - Has significant influence or control over the trustees of a trust OE
  • 30
    E.A. ENVIRONMENTAL (U.K.) LTD
    04986786
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2003-12-05 ~ now
    IIF 30 - Director → ME
    2003-12-05 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Has significant influence or control OE
  • 31
    E.A. GROUP (U.K.) LIMITED
    - now 03094251
    PERIMETER SECURITY (E.A.) LIMITED
    - 2003-08-07 03094251
    Unit 20-21 Bookham Industrial, Park Church Road, Bookham Leatherhead, Surrey
    Active Corporate (14 parents, 1 offspring)
    Officer
    1995-09-06 ~ 2025-02-20
    IIF 35 - Director → ME
    1995-09-06 ~ 2025-02-20
    IIF 149 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    E.A. PROPERTY (NI) LIMITED
    NI047160
    Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn
    Active Corporate (5 parents)
    Officer
    2003-07-07 ~ now
    IIF 32 - Director → ME
    2003-07-07 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Has significant influence or control OE
  • 33
    EASYTRIP SERVICES UK LIMITED
    07275321
    Unit 20/21 Bookham Industrial Park, Church Road, Bookham, Surrey
    Active Corporate (14 parents)
    Officer
    2010-06-07 ~ 2023-09-22
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 131 - Has significant influence or control OE
  • 34
    EDINBREAK HOSPITALITY LIMITED
    - now SC474368
    GOLFDRUM LIMITED - 2014-10-29
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    2022-04-04 ~ 2022-04-04
    IIF 139 - Director → ME
  • 35
    EDINBURGH BEDS LTD
    SC625530
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    2025-04-18 ~ 2025-04-18
    IIF 177 - Director → ME
  • 36
    ELECTRO AUTOMATION (N.I.) LIMITED
    NI018615
    Unit 21 Cresent Business Park, Enterprise Cresent, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Officer
    1985-07-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Has significant influence or control OE
  • 37
    ELECTRO AUTOMATION (UK) LIMITED
    - now 04186238 02812116
    EDS (ELECTRICAL-DATA-SECURITY) LIMITED
    - 2025-05-08 04186238
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,126,507 GBP2019-03-31
    Officer
    2019-09-30 ~ now
    IIF 33 - Director → ME
  • 38
    ELECTRO AUTOMATION GROUP (UK) LIMITED
    03836194
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1999-09-03 ~ now
    IIF 28 - Director → ME
    1999-09-03 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Has significant influence or control OE
  • 39
    FALKIRK INVESTMENTS LTD
    - now SC402892
    METRO INN FALKIRK (2) LIMITED
    - 2013-04-19 SC402892 SC404110, SC404110, SC404110... (more)
    17 Douglas Crescent, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    587,980 GBP2024-07-31
    Officer
    2013-04-10 ~ 2014-09-29
    IIF 60 - Director → ME
    2011-07-04 ~ 2011-08-04
    IIF 158 - Director → ME
  • 40
    FIRHILL COURT MANAGEMENT LIMITED
    SC312159
    George House, 50 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2006-11-17 ~ 2009-10-01
    IIF 117 - Director → ME
  • 41
    FOYLE PLASTERING CONSTRUCTION LTD
    NI620844
    Carton House, 15 Ebrington Terrace, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    546,131 GBP2024-10-31
    Officer
    2013-10-10 ~ 2022-11-07
    IIF 18 - Director → ME
  • 42
    FOYLE PLASTERING LIMITED
    NI026467
    15 Ebrington Terrace, Londonderry
    Dissolved Corporate (3 parents)
    Officer
    1992-03-30 ~ dissolved
    IIF 17 - Director → ME
    1992-03-30 ~ dissolved
    IIF 161 - Secretary → ME
  • 43
    FRAMES DIRECT (NI) LIMITED
    NI622205 NI605638
    5 Berkshire Road, Ballyharry Business Park, Donaghdee Road, Newtownards, Co. Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    GLOBAL METRO 1 LTD
    SC836006
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ 2025-01-31
    IIF 54 - Director → ME
    2025-02-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    2025-01-31 ~ 2025-01-31
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 45
    HANGAR 6 (NORTH WEALD) LIMITED
    - now 02454687 01816938, 02881796
    HANGER 6 (NORTH WEALD) LIMITED
    - 1993-03-24 02454687 01816938, 02881796
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED
    - 1993-01-18 02454687
    10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (8 parents)
    Officer
    1992-06-01 ~ 2007-12-21
    IIF 45 - Director → ME
    1994-04-27 ~ 2007-12-21
    IIF 66 - Secretary → ME
    1992-06-01 ~ 1994-04-12
    IIF 67 - Secretary → ME
  • 46
    HAPPYKEEP LIMITED
    02595300
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    -1,586,188 GBP2020-12-31
    Officer
    1991-04-15 ~ now
    IIF 40 - Director → ME
  • 47
    HARCOURT CONSTRUCTION (NI) LIMITED
    - now NI060080
    HARCOURT PROJECT MANAGEMENT (NI) LIMITED
    - 2006-09-14 NI060080
    CFR 38 LIMITED
    - 2006-08-15 NI060080 NI062877, NI068471, NI066357... (more)
    50 Bedford Street, Belfast
    Active Corporate (10 parents)
    Equity (Company account)
    -4,352,039 GBP2023-12-31
    Officer
    2006-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 136 - Has significant influence or control OE
  • 48
    HARCOURT DEVELOPMENTS & INVESTMENTS (UK) LIMITED
    06389240
    C/o Goodier Smith & Watts Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    280 GBP2024-12-31
    Officer
    2007-10-04 ~ now
    IIF 2 - Director → ME
  • 49
    HARCOURT DEVELOPMENTS (UK) LIMITED
    - now 03760016
    FANTER PROPERTIES LIMITED
    - 1999-10-20 03760016
    Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (13 parents)
    Equity (Company account)
    -1,284,409 GBP2019-12-31
    Officer
    1999-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 50
    HASLAR DEVELOPMENTS LIMITED - now
    OUR ENTERPRISE HASLAR LIMITED
    - 2015-12-21 06974048
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (13 parents)
    Officer
    2010-06-08 ~ 2012-10-01
    IIF 10 - Director → ME
  • 51
    HERTFORD MANAGEMENT SERVICES LIMITED
    03050743
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    -22,014 GBP2025-03-31
    Officer
    1995-04-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 52
    ISA ENTERPRISES LIMITED
    NI026647
    Unit 23, Springtown Industrial Estate, Londonderry, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    1992-06-05 ~ dissolved
    IIF 53 - Director → ME
  • 53
    IVYWOOD CAR PARKS LIMITED
    NI069714
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Equity (Company account)
    -11,749 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ now
    IIF 185 - Has significant influence or control OE
    IIF 185 - Has significant influence or control as a member of a firm OE
  • 54
    IVYWOOD COLLEGES HOLDINGS LIMITED
    - now NI068472
    C F R 53 LIMITED - 2008-06-11 NI062877, NI068471, NI066357... (more)
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Right to appoint or remove directors as a member of a firm OE
  • 55
    IVYWOOD COLLEGES LIMITED
    - now NI056474
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14 NI062877, NI068471, NI066357... (more)
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 182 - Has significant influence or control OE
    IIF 182 - Has significant influence or control as a member of a firm OE
  • 56
    KIRKM INVESTMENTS LIMITED - now
    SCOTPLAS TRADE CENTRES LIMITED
    - 2024-10-10 SC582807
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    551,705 GBP2023-12-31
    Officer
    2018-01-01 ~ 2020-07-17
    IIF 36 - Director → ME
  • 57
    LAKEMAST LIMITED
    SC216072
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    2003-01-06 ~ 2013-05-21
    IIF 87 - Director → ME
    2001-03-02 ~ 2009-10-01
    IIF 61 - Director → ME
  • 58
    LEARMOUNT LIMITED
    NI612153
    39-41 Clarendon Street, L'derry, N.ire.
    Dissolved Corporate (4 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 59
    LEARMOUNT PLANT LIMITED
    NI615466
    3 Creggmore Drive, Claudy, Co. Derry
    Active Corporate (1 parent)
    Officer
    2012-11-13 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
  • 60
    LIGHTGRACE UNLIMITED COMPANY
    OE032857
    Auchlunkart House, Church Street, Buncrana, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    2022-11-21 ~ now
    IIF 165 - Ownership of shares - More than 25% OE
    IIF 165 - Has significant influence or control OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - More than 25% OE
  • 61
    MAGNUS (BLACKHEATH) LIMITED
    06547918
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2024-05-23 ~ now
    IIF 173 - Director → ME
    2008-03-28 ~ 2014-09-30
    IIF 97 - Director → ME
  • 62
    MAGNUS (BUZZARD) LIMITED
    06573622
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    669,925 GBP2024-04-30
    Officer
    2008-04-23 ~ 2014-09-30
    IIF 98 - Director → ME
    2014-09-30 ~ 2014-11-10
    IIF 122 - Director → ME
  • 63
    MAGNUS BROOKES LIMITED
    06364263
    Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 124 - Director → ME
  • 64
    MAGNUS PROPERTIES (1975) LIMITED
    SC340355
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    2023-07-07 ~ 2023-07-08
    IIF 166 - Director → ME
    2008-03-28 ~ 2009-10-01
    IIF 62 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-08
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 65
    MAGNUS PROPERTIES (ELSTREE) LIMITED
    - now 05812394
    MAGNUS PROPERTY (ELSTREE) LIMITED
    - 2006-05-23 05812394
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-10 ~ 2009-10-01
    IIF 90 - Director → ME
  • 66
    MAGNUS PROPERTIES (HAYES) LIMITED
    05897648
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2006-08-07 ~ 2009-10-01
    IIF 99 - Director → ME
  • 67
    MAGNUS PROPERTIES (INVERNESS) LIMITED
    SC332542
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    305,121 GBP2024-10-31
    Officer
    2007-10-17 ~ 2009-10-01
    IIF 94 - Director → ME
  • 68
    MAGNUS PROPERTIES (LANARK) LIMITED
    - now SC300748
    EASTRIGG LIMITED
    - 2006-05-11 SC300748 SC338240
    17 Douglas Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2006-05-11 ~ 2009-10-01
    IIF 116 - Director → ME
  • 69
    MAGNUS PROPERTIES (LOUGHBOROUGH) LIMITED
    05651703
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-12 ~ 2009-10-01
    IIF 95 - Director → ME
  • 70
    MAGNUS PROPERTIES INTERNATIONAL (TURKEY) LIMITED
    SC283245
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    2009-01-01 ~ 2014-09-30
    IIF 104 - Director → ME
    2023-07-07 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 200 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 200 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 200 - Right to appoint or remove directors as a member of a firm OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 71
    MAGNUS PROPERTIES LIMITED
    - now SC193323
    PARCHMOUNT LIMITED
    - 1999-03-12 SC193323
    37 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    1999-02-18 ~ 2008-06-03
    IIF 109 - Director → ME
  • 72
    MAGNUS PROPERTIES UK LIMITED
    04590765 NF004273
    Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2002-11-14 ~ dissolved
    IIF 112 - Director → ME
  • 73
    MAGNUS PROPERTIES UK LIMITED
    NF004273 04590765
    83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    2008-06-18 ~ now
    IIF 106 - Director → ME
  • 74
    MARGHERITA RESTAURANT LTD
    SC504171
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    2025-09-23 ~ now
    IIF 162 - Secretary → ME
  • 75
    MCGARVEY CONSTRUCTION (SCOTLAND) LIMITED
    - now SC161917
    DEWYN ENTERPRISES LIMITED - 1995-12-28
    135 Menock Road, Kings Park, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    -829,767 GBP2024-06-30
    Officer
    2008-12-03 ~ 2011-05-12
    IIF 20 - Director → ME
  • 76
    METRO INN FALKIRK (3) LIMITED
    - now SC404110 SC402892, SC402892, SC402892... (more)
    FALKIRK PROPERTY INVESTMENTS LTD
    - 2013-04-22 SC404110
    METRO INN FALKIRK (3) LIMITED
    - 2013-04-19 SC404110 SC402892, SC402892, SC402892... (more)
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    422,271 GBP2024-07-31
    Officer
    2012-12-01 ~ 2014-09-30
    IIF 64 - Director → ME
    2011-07-25 ~ 2011-11-25
    IIF 159 - Director → ME
  • 77
    METRO INNS (FALKIRK) LIMITED
    06009254
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,611,488 GBP2024-07-31
    Officer
    2013-06-19 ~ 2013-06-19
    IIF 65 - Director → ME
    2025-10-30 ~ 2025-10-30
    IIF 196 - Secretary → ME
  • 78
    METRO PROPERTY HOLDINGS LIMITED
    10355124
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    344,048 GBP2024-09-30
    Officer
    2024-01-18 ~ 2024-12-04
    IIF 175 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-12-04
    IIF 205 - Ownership of shares – 75% or more OE
  • 79
    MONUMENT PROPERTY SERVICES LTD
    NI036202
    50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,984,044 GBP2023-12-31
    Officer
    1999-06-25 ~ now
    IIF 1 - Director → ME
  • 80
    OAKGROVE DEVELOPMENTS LIMITED
    NI625047
    Carton House, 15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,886 GBP2015-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 16 - Director → ME
    2014-06-09 ~ dissolved
    IIF 164 - Secretary → ME
  • 81
    ONATCO PROPERTIES COMPANY LIMITED
    NI011614
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Equity (Company account)
    25,469 GBP2023-12-31
    Officer
    1976-11-11 ~ now
    IIF 3 - Director → ME
  • 82
    PIPESKETCH LIMITED
    NI058009
    3 Creggmore Drive, Claudy, Co Derry
    Liquidation Corporate (2 parents)
    Officer
    2006-01-31 ~ now
    IIF 156 - Director → ME
    2006-01-31 ~ 2012-01-31
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 198 - Ownership of shares – 75% or more OE
  • 83
    RANDOLPH HILL NURSING HOMES LIMITED - now SC099331
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15 SC099331
    RANDOLPH HILL (PROPERTIES) LIMITED
    - 1991-11-07 SC101291 SC099331, SC099331
    6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (12 parents)
    Officer
    ~ 1991-06-30
    IIF 69 - Director → ME
    ~ 1989-05-10
    IIF 80 - Secretary → ME
  • 84
    RANDOLPH HILL PROPERTIES LIMITED - now SC101291
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15 SC101291
    RANDOLPH HILL (NURSING HOMES) LIMITED
    - 1991-11-07 SC099331 SC101291, SC101291
    TIALLEAF LIMITED
    - 1986-11-12 SC099331
    Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    ~ 1989-05-10
    IIF 70 - Director → ME
    ~ 1989-05-10
    IIF 81 - Secretary → ME
  • 85
    RATHMICHAEL LIMITED
    05016541
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    2025-10-03 ~ now
    IIF 174 - Director → ME
    2004-02-23 ~ 2014-09-30
    IIF 115 - Director → ME
  • 86
    RATHMICHAEL PROPERTIES LIMITED
    04678837
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    2003-02-26 ~ 2009-10-01
    IIF 86 - Director → ME
  • 87
    RONALD G. JOHNSTON LIMITED
    SC034466
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    2024-01-06 ~ 2024-11-10
    IIF 57 - Director → ME
    2006-06-29 ~ 2009-10-01
    IIF 118 - Director → ME
    Person with significant control
    2024-01-06 ~ 2024-11-10
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    2024-01-06 ~ 2024-01-07
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 88
    SCOTRAN LTD
    SC437220
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    2013-01-21 ~ 2014-10-27
    IIF 101 - Director → ME
  • 89
    SHANKILL DEVELOPMENTS LIMITED
    05486008
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    557,138 GBP2024-06-30
    Officer
    2006-11-13 ~ 2009-10-01
    IIF 103 - Director → ME
    2005-06-21 ~ 2009-10-01
    IIF 76 - Secretary → ME
  • 90
    SHELBOURNE ESTATES LIMITED
    03393491
    3 Brunswick Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,111 GBP2017-12-31
    Officer
    1997-06-27 ~ 2005-08-04
    IIF 44 - Director → ME
  • 91
    SHELBOURNE HOLDINGS LIMITED
    03381306
    3 Brunswick Mews, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -263 GBP2017-12-31
    Officer
    1997-06-05 ~ 2005-08-04
    IIF 43 - Director → ME
  • 92
    SHIP STREET PROPERTIES LIMITED
    04428137
    Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-06-12 ~ 2007-08-08
    IIF 110 - Director → ME
  • 93
    STANLEY DOCK HOTEL LIMITED
    08013863
    Goodier, Smith & Watts, Devonshie House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2012-03-30 ~ 2013-03-08
    IIF 52 - Director → ME
  • 94
    STANLEY DOCK PROPERTIES LIMITED
    07068893
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2009-11-06 ~ 2012-10-01
    IIF 11 - Director → ME
  • 95
    STANNER MNFG LIMITED
    00669322
    29 Park Square West, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2007-10-12 ~ 2009-10-01
    IIF 93 - Director → ME
  • 96
    SUPERIOR TRADE FRAMES LIMITED
    - now NI605638
    FRAMES DIRECT (NI) LIMITED
    - 2012-03-29 NI605638 NI622205
    5 Berkshire Road, Ballyharry Business Park Donaghadee Road, Newtownards, County Down
    Active Corporate (4 parents)
    Officer
    2011-01-04 ~ now
    IIF 38 - Director → ME
    2011-01-04 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    TAVISTOCK PROPERTIES LIMITED
    05659344
    82 Regent Street, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 84 - Director → ME
    2007-08-16 ~ dissolved
    IIF 78 - Secretary → ME
  • 98
    TBL INTERNATIONAL LIMITED
    NI638588
    50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-05-20 ~ now
    IIF 6 - Director → ME
  • 99
    TITANIC BELFAST LIMITED
    NI604430
    50 Bedford Street, Belfast, Antrim
    Active Corporate (8 parents)
    Officer
    2010-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Has significant influence or control as a member of a firm OE
    IIF 135 - Right to appoint or remove directors as a member of a firm OE
  • 100
    TITANIC FILM STUDIOS LIMITED
    NI608882
    Titanic House Queens Road, Queens Island, Belfast
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Has significant influence or control OE
    IIF 187 - Has significant influence or control as a member of a firm OE
  • 101
    TITANIC HOLDINGS LIMITED
    - now NI039974
    IVY WOOD PROPERTIES LTD
    - 2017-05-24 NI039974
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (27 parents)
    Equity (Company account)
    10,130,587 GBP2024-12-31
    Officer
    2004-10-19 ~ 2025-12-18
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Has significant influence or control OE
    IIF 191 - Has significant influence or control as a member of a firm OE
  • 102
    TITANIC HOTEL BELFAST LIMITED
    NI616507
    50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Officer
    2015-03-30 ~ now
    IIF 25 - Director → ME
  • 103
    TITANIC HOTEL DEVELOPMENTS LIMITED
    NI626267
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2014-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or control OE
  • 104
    TITANIC INVESTMENT PROPERTIES LIMITED
    - now NI025409
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (24 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Has significant influence or control as a member of a firm OE
    IIF 190 - Has significant influence or control OE
  • 105
    TITANIC ISLAND LIMITED
    - now NI046597
    CFR 19 LIMITED - 2003-10-08 NI062877, NI068471, NI066357... (more)
    Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    -7,017,638 GBP2024-12-31
    Person with significant control
    2017-04-06 ~ now
    IIF 188 - Has significant influence or control OE
  • 106
    TITANIC OFFICE DEVELOPMENTS LIMITED
    NI628779
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -16,852 GBP2024-12-31
    Person with significant control
    2018-05-17 ~ 2019-12-05
    IIF 183 - Has significant influence or control OE
  • 107
    TITANIC PROPERTIES (ARC MANAGEMENT) LIMITED
    NI604376
    Titanic House Queens Road, Queens Island, Belfast, Antrim
    Active Corporate (10 parents)
    Equity (Company account)
    9,152,203 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Has significant influence or control OE
    IIF 186 - Has significant influence or control as a member of a firm OE
  • 108
    TITANIC PROPERTIES LIMITED
    - now NI024015
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Has significant influence or control as a member of a firm OE
    IIF 194 - Has significant influence or control OE
  • 109
    TITANIC PROPERTY DEVELOPMENT LIMITED
    - now NI024016
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    SHIMNA SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Has significant influence or control as a member of a firm OE
    IIF 193 - Has significant influence or control OE
  • 110
    TITANIC QUARTER LIMITED
    - now NI033675
    TITANIC PARK LIMITED - 1999-06-21
    TITANIC LIMITED - 1999-04-19
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Has significant influence or control as a member of a firm OE
    IIF 192 - Has significant influence or control OE
  • 111
    TITANIC STUDIOS DEVELOPMENT LIMITED
    NI608984
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Has significant influence or control OE
  • 112
    TITANIC TRADEMARK LIMITED
    - now NI022853
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (30 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Has significant influence or control OE
    IIF 195 - Has significant influence or control as a member of a firm OE
  • 113
    TL (PRESTONPANS) LIMITED
    - now SC316871
    LANCASTER SHELF 87 LIMITED - 2007-04-13 SC279881
    George House, 50 George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2007-10-05 ~ 2009-10-01
    IIF 91 - Director → ME
  • 114
    TRADCHASE LIMITED
    02355054
    Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2005-01-31 ~ dissolved
    IIF 119 - Director → ME
  • 115
    TSP CAR PARKS LIMITED
    NI071530
    50 Bedford Street, Belfast
    Active Corporate (9 parents)
    Officer
    2011-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 180 - Right to appoint or remove directors as a member of a firm OE
    IIF 180 - Has significant influence or control as a member of a firm OE
  • 116
    V&S CAPITAL LIMITED
    SC348510
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    2008-09-12 ~ 2009-10-01
    IIF 85 - Director → ME
  • 117
    VALHALLA HALLS LIMITED
    - now 02549704
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2005-12-21 ~ 2009-10-01
    IIF 121 - Director → ME
  • 118
    WEALD AVIATION SERVICES LIMITED - now
    JET CENTRE LIMITED - 2008-08-29
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED
    - 1994-05-31 02881796 02454687, 01816938, 02454687
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (18 parents)
    Officer
    1993-12-13 ~ 1994-04-27
    IIF 51 - Director → ME
    1993-12-13 ~ 1994-04-12
    IIF 68 - Secretary → ME
  • 119
    WESTEND HOSTEL LTD
    SC717827
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    417,225 GBP2024-12-31
    Officer
    2025-10-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 120
    WHITE FENCE DEVELOPMENTS LIMITED
    NI038903
    6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (8 parents)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    2000-06-27 ~ 2009-10-01
    IIF 102 - Director → ME
  • 121
    WHITE FENCE PROPERTIES LIMITED
    NI038755
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    2000-06-18 ~ 2009-10-01
    IIF 105 - Director → ME
  • 122
    WHITEFORT CONTRACTORS BELFAST LTD - now
    WHITEFORT CONTRACTORS LTD - 2020-01-21 13054356
    SHIP ST PROPERTIES (NO 2) LIMITED
    - 2016-11-02 06892588
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,024,470 GBP2024-10-31
    Officer
    2014-01-30 ~ 2014-10-10
    IIF 123 - Director → ME
    2009-04-30 ~ 2014-09-30
    IIF 92 - Director → ME
  • 123
    YE OLDE VICARAGE HOTEL LIMITED
    04610451
    Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    2006-12-15 ~ 2008-01-04
    IIF 107 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.