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

Brown, Geoffrey Brian Lindsay

    Related profiles found in government register
  • Brown, Geoffrey Brian Lindsay
    British solicitor born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Walworth Road, Ballykelly, County Londonderry, BT49 9JU

      IIF 1
    • Walworth House, Ballykelly, Co Londonderry, BT49 9JU

      IIF 2
    • Walworth, Ballykelly, Londonderry, BT49 9JU

      IIF 3
  • Brown, Geoffrey Brian Lindsay
    British solicitor born in February 1936

    Registered addresses and corresponding companies
    • 52 Catherine Street, Limavady, BT49 9DB

      IIF 4
  • Brown, Nicholas Brian Geoffrey
    British solicitor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Riverside Cottages, Ballykelly, Co Londonderry, BT49 9QN

      IIF 5
    • 23 Riverside Cottages, Ballykelly, Limavady, BT49 9QN

      IIF 6
    • 23 Riverside Cottages, Ballykelly, Londonderry, BT49 9HX

      IIF 7
  • Brown, Nicholas
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Beaufoys Avenue, Ferndown, Bournemouth, BH22 9RL, United Kingdom

      IIF 8
    • Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom

      IIF 9
  • Brown, Geoffrey B L
    British solicitor born in February 1936

    Registered addresses and corresponding companies
    • Wallworth, Ballykelly, Co Londonderry

      IIF 10
    • Walworth, Ballykelly, Co.londonderry, BT49 9PH

      IIF 11
  • Brown, Nicholas Brian Geoffrey
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 12
  • Brown, Geoffrey Brian Lindsay

    Registered addresses and corresponding companies
    • Walworth, Ballykelly, Limavady, BT49 9JU

      IIF 13
  • Brown, Nicholas Brian Geoffrey
    British commercial director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 14
  • Brown, Nicholas Brian Geoffrey
    British company director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43, Walworth Road, Ballykelly, Londonderry, BT49 9JU

      IIF 15
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 16
    • 62-64, New Row, Coleraine, County Londonderry, BT52 1EJ, Northern Ireland

      IIF 17 IIF 18
    • 35, Bolea Road, Limavady, BT49 0QT, Northern Ireland

      IIF 19
    • 35, Bolea Road, Limavady, Londonderry, BT49 0QT

      IIF 20
    • 43, Walworth Road, Ballykelly, Limavady, County Londonderry, BT49 9JU, Northern Ireland

      IIF 21
    • 90a, The Promenade, Portstewart, BT55 7AE, Northern Ireland

      IIF 22
  • Brown, Nicholas Brian Geoffrey
    British director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 29, Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland

      IIF 23
    • 158 Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 24
    • 30-32 Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 25
    • 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 26
    • 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 27
    • River House, Business Centre, Castle Lane, Coleraine, BT51 3DR, United Kingdom

      IIF 28
    • 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 29
    • 35, Bolea Road, Limavady, County Londonderry, BT49 0QT, Northern Ireland

      IIF 30
    • 35, Bolea Road, Limavady, Londonderry, BT49 0QT, Northern Ireland

      IIF 31
    • 43, Walworth Road, Ballykelly, Limavady, BT49 9JU, Northern Ireland

      IIF 32 IIF 33
    • 18 Sunset Park, Portstewart, BT55 7EH, United Kingdom

      IIF 34
    • 64 The Promenade, Portstewart, Co. Londonderry, BT55 7AF, United Kingdom

      IIF 35 IIF 36
    • 90 The Promenade, Portstewart, BT55 7AE, United Kingdom

      IIF 37
  • Brown, Nicholas Brian Geoffrey
    British property developer born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32, Lodge Road, Coleraine, County Londonderry, BT52 1NB, Northern Ireland

      IIF 38
  • Brown, Nicholas Brian Geoffrey
    British property development born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43 Walworth Road, Ballykelly, Limavady, Co L'derry, BT49 9JU

      IIF 39
  • Brown, Nicholas Brian Geoffrey
    British solicitor born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52 Catherine Street, Limavady, BT49 9DB

      IIF 40
    • Wallworth, Ballykelly

      IIF 41
    • 45 Walworth Road, Ballykelly, County Londonderry, BT49 9JU

      IIF 42
    • 43, Walworth Road, Ballykelly, Limavady, County Londonderry, BT49 9JU, Northern Ireland

      IIF 43
    • 43 Walworth Road, Ballykelly, Londonderry, BT49 9DU

      IIF 44
  • Brown, Nicholas Brian Geoffrey
    British student born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Walworth Road, Ballykelly, Limavady, County Londonderry, BT49 9JU

      IIF 45
  • Brown, Nicholas Brian Geoffrey
    British

    Registered addresses and corresponding companies
    • 52 Catherine Street, Limavady, BT49 9DB

      IIF 46
    • 45 Walworth Road, Ballykelly, County Londonderry, BT49 9JU

      IIF 47
    • 43, Walworth Road, Ballykelly, Limavady, County Londonderry, BT49 9JU, Northern Ireland

      IIF 48
  • Brown, Nicholas James Raymond
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12 Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL, England

      IIF 49
    • The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, DY1 2AW

      IIF 50
  • Brown, Nicholas Geoffrey
    British company director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 45 Walworth Road, Ballykelly, BT49 9JU

      IIF 51
  • Brown, Nicholas James Raymond
    British director

    Registered addresses and corresponding companies
    • The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, DY1 2AW

      IIF 52
  • Mr Nicholas Brown
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12 Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL, England

      IIF 53
  • Brown, Nicholas Brian Geoffrey

    Registered addresses and corresponding companies
    • 23 Riverside Cottages, Ballykelly, Co Londonderry, BT49 9QN

      IIF 54
    • 32, Lodge Road, Coleraine, County Londonderry, BT52 1NB, Northern Ireland

      IIF 55
    • 62-64, New Row, Coleraine, County Londonderry, BT52 1EJ, Northern Ireland

      IIF 56
    • 35, Bolea Road, Limavady, Londonderry, BT49 0QT

      IIF 57
    • Wallworth, Ballykelly, Londonderry

      IIF 58
  • Brown, Nicholas Geoffrey
    British

    Registered addresses and corresponding companies
    • 45 Walworth Road, Ballykelly, BT49 9JU

      IIF 59
  • Mr Nicholas Brown
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43, Walworth Road, Ballykelly, Limavady, BT49 9JU, Northern Ireland

      IIF 60
  • Mr Nicholas Brian Geoffrey Brown
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32 Lodge Road, Coleraine, BT52 1NB

      IIF 61
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 62
    • 158 Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 63
    • Victoria Lodge, 158 Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 64
    • 32, Lodge Road, Coleraine, BT52 1NB

      IIF 65
    • 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 66
    • 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 67
    • 43, Walworth Road, Ballykelly, Limavady, BT49 9JU, Northern Ireland

      IIF 68 IIF 69 IIF 70
    • 64 The Promenade, Portstewart, Co. Londonderry, BT55 7AF, United Kingdom

      IIF 71 IIF 72
    • 90 The Promenade, Portstewart, BT55 7AE, United Kingdom

      IIF 73
    • 90a, The Promenade, Portstewart, BT55 7AE, Northern Ireland

      IIF 74
  • Brown, Nicholas

    Registered addresses and corresponding companies
    • 62-64, New Row, Coleraine, County Londonderry, BT52 1EJ, Northern Ireland

      IIF 75
    • Limavady Business Park, Bwest, 89 Dowland Road, Limavady, BT49 0HR, Northern Ireland

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    C/o Moore Stephens (ni) Llp, 32 Lodge Road, Coleraine, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,855 GBP2023-06-30
    Officer
    2015-11-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    30-32 Lodge Road, Coleraine, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-03-02 ~ dissolved
    IIF 25 - director → ME
  • 3
    30-32 Lodge Road, Coleraine, Northern Ireland
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    622,065 GBP2024-03-31
    Officer
    2021-02-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    42 Beaufoys Avenue, Ferndown, Dorset
    Corporate (4 parents)
    Equity (Company account)
    19,097 GBP2023-08-31
    Officer
    2007-07-09 ~ now
    IIF 8 - director → ME
  • 5
    The Old Doctor's House, 74 Grange Road, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-06-22 ~ dissolved
    IIF 50 - director → ME
    2009-06-22 ~ dissolved
    IIF 52 - secretary → ME
  • 6
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    90a The Promenade, Portstewart, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    278,359 GBP2024-03-31
    Officer
    2017-06-26 ~ now
    IIF 22 - director → ME
  • 8
    3 High Street, Skipton, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-10-03 ~ dissolved
    IIF 1 - director → ME
    IIF 42 - director → ME
    2006-10-03 ~ dissolved
    IIF 47 - secretary → ME
  • 9
    C/o Moore Stephens (ni) Llp, 32 Lodge Road, Coleraine, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,236 GBP2023-06-30
    Officer
    2015-03-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,701,612 GBP2023-12-31
    Officer
    2016-03-03 ~ now
    IIF 15 - director → ME
  • 11
    Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved corporate (3 parents)
    Officer
    2004-02-27 ~ dissolved
    IIF 41 - director → ME
  • 12
    64 The Promenade, Portstewart, Co. Londonderry, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22 GBP2022-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 35 - director → ME
  • 13
    BAVAN LIMITED - 2003-07-08
    Waterford House, 32 Lodge Road, Coleraine, Co Londonderry
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,257,953 GBP2015-12-31
    Officer
    2003-07-04 ~ dissolved
    IIF 43 - director → ME
    2003-06-04 ~ dissolved
    IIF 48 - secretary → ME
  • 14
    Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Corporate (5 parents)
    Officer
    ~ now
    IIF 45 - director → ME
    ~ now
    IIF 58 - secretary → ME
  • 15
    12 Johnson Street Woodcross, Coseley, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    171,589 GBP2023-03-31
    Officer
    2013-03-25 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 53 - Has significant influence or controlOE
  • 16
    32 Lodge Road, Coleraine, County Londonderry
    Dissolved corporate (4 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 38 - director → ME
    2014-07-08 ~ dissolved
    IIF 55 - secretary → ME
  • 17
    32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    Victoria Lodge, 158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LAGAN HOMES MIRTNA LIMITED - 2016-11-08
    158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -282,413 GBP2023-12-31
    Officer
    2021-11-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 9 - director → ME
  • 21
    32 Lodge Road, Coleraine, Co Londonderry
    Dissolved corporate (3 parents)
    Officer
    2007-07-24 ~ dissolved
    IIF 5 - director → ME
  • 22
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,147,348 GBP2023-12-31
    Officer
    2021-01-22 ~ now
    IIF 14 - director → ME
  • 23
    32 Lodge Road, Coleraine
    Dissolved corporate (3 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 12 - llp-designated-member → ME
  • 24
    90 The Promenade, Portstewart, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    32 Lodge Road, Coleraine
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -190,011 GBP2023-06-30
    Officer
    2012-12-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    At The Offices Of Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved corporate (2 parents)
    Officer
    2004-10-06 ~ dissolved
    IIF 6 - director → ME
  • 27
    64 The Promenade, Portstewart, Co. Londonderry, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    ATLANTIC COURT DEVELOPMENTS LIMITED - 2021-02-17
    90a The Promenade, Portstewart, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    -239,792 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 32 - director → ME
Ceased 20
  • 1
    Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-01-31
    Officer
    2011-01-07 ~ 2013-10-01
    IIF 31 - director → ME
  • 2
    Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2013-08-02 ~ 2017-12-14
    IIF 20 - director → ME
    2013-08-02 ~ 2017-12-14
    IIF 57 - secretary → ME
  • 3
    Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    73 GBP2023-11-30
    Officer
    2012-11-19 ~ 2013-10-08
    IIF 30 - director → ME
  • 4
    90a The Promenade, Portstewart, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    278,359 GBP2024-03-31
    Person with significant control
    2017-06-26 ~ 2021-12-03
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-29
    Officer
    2016-02-26 ~ 2017-11-06
    IIF 19 - director → ME
    2016-02-26 ~ 2018-09-04
    IIF 76 - secretary → ME
  • 6
    BENACRE DEVELOPMENTS LIMITED - 2007-03-29
    Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    185 GBP2023-12-31
    Officer
    2009-08-01 ~ 2013-10-08
    IIF 39 - director → ME
  • 7
    Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved corporate (3 parents)
    Officer
    1978-04-27 ~ 2004-02-27
    IIF 11 - director → ME
  • 8
    64 The Promenade, Portstewart, Co. Londonderry, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22 GBP2022-03-31
    Person with significant control
    2018-03-23 ~ 2021-05-10
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CORAGLEN LIMITED - 2001-01-16
    32 Lodge Road, Coleraine
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,410 GBP2023-06-30
    Officer
    2001-01-11 ~ 2009-08-07
    IIF 4 - director → ME
    2001-01-11 ~ 2017-11-21
    IIF 40 - director → ME
    2000-12-21 ~ 2017-11-21
    IIF 46 - secretary → ME
    Person with significant control
    2016-12-21 ~ 2017-11-21
    IIF 61 - Has significant influence or control OE
  • 10
    Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Corporate (5 parents)
    Officer
    ~ 2004-02-27
    IIF 10 - director → ME
  • 11
    29 Hillhead Road, Ballyclare, Northern Ireland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2023-12-31
    Officer
    2020-06-23 ~ 2024-12-11
    IIF 23 - director → ME
  • 12
    64 The Promenade, Portstewart, County Londonderry
    Corporate (3 parents)
    Officer
    2001-02-09 ~ 2003-09-26
    IIF 3 - director → ME
    IIF 7 - director → ME
  • 13
    11 Irish Green Street, Limavady, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-09-30
    Officer
    2004-03-02 ~ 2006-10-17
    IIF 2 - director → ME
    2004-03-02 ~ 2013-10-02
    IIF 44 - director → ME
    2004-03-02 ~ 2006-10-17
    IIF 54 - secretary → ME
  • 14
    11 Irish Green Street, Limavady, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    2021-04-28 ~ 2024-02-28
    IIF 29 - director → ME
    Person with significant control
    2021-04-28 ~ 2024-02-28
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    32 Lodge Road, Coleraine
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,609 GBP2017-06-30
    Officer
    2014-01-23 ~ 2017-11-21
    IIF 26 - director → ME
  • 16
    62-64 New Row, Coleraine, County Londonderry, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    2014-03-19 ~ 2018-03-05
    IIF 18 - director → ME
    2014-03-19 ~ 2018-03-05
    IIF 75 - secretary → ME
  • 17
    At The Offices Of Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved corporate (2 parents)
    Officer
    2004-10-06 ~ 2012-07-26
    IIF 13 - secretary → ME
  • 18
    62-64 New Row, Coleraine, County Londonderry
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    2013-06-14 ~ 2018-12-07
    IIF 17 - director → ME
    2013-06-14 ~ 2018-12-07
    IIF 56 - secretary → ME
  • 19
    WHITEHILL MANAGEMENT COMPANY LIMTIED - 2007-12-12
    Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2007-12-12 ~ 2013-10-04
    IIF 51 - director → ME
    2007-12-12 ~ 2013-10-04
    IIF 59 - secretary → ME
  • 20
    ATLANTIC COURT DEVELOPMENTS LIMITED - 2021-02-17
    90a The Promenade, Portstewart, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    -239,792 GBP2024-03-31
    Person with significant control
    2021-03-16 ~ 2021-03-16
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.