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 Barry Christopher Gilligan

    Related profiles found in government register
  • Mr Barry Christopher Gilligan
    British born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 77 Victoria Place, 20, Wellwood Street, Belfast, Belfast, BT12 5FX

      IIF 1
  • Mr Barry Gilligan
    British born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11th Floor, East Tower, Lanyon Place, Belfast, BT1 3LP, Northern Ireland

      IIF 2
  • Mr Barry Christopher Gilligan
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, College Gardens, Belfast, BT9 6BS, Northern Ireland

      IIF 3 IIF 4
    • Big Picture, 77 Victoria Place, 20 Wellwood Street, Belfast, Antrim, BT12 7FX

      IIF 5
    • Mckeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, United Kingdom

      IIF 6
    • Suite 77, Victoria Place, 20 Wellwood Street, Belfast, BT12 5FX

      IIF 7 IIF 8 IIF 9
  • Gilligan, Barry Christopher
    British chartered accountant born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NH

      IIF 10
  • Gilligan, Barry Christopher
    British co director born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gilligan, Barry Christopher
    British company director born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NH

      IIF 14 IIF 15
    • 4 Malone Park, Belfast, Antrim, BT9 6NH

      IIF 16
    • 4 Malone Park, Belfast, County Antrim, BT9 6NH

      IIF 17
    • 4 Malone Park, Belfast, Co Antrim, N Ireland, BT9 6NL

      IIF 18
    • 4 Malone Park, Belfast, N Ireland, BT9 6NH

      IIF 19
    • 4 Malone Road, Belfast, N.ireland, BT9 6NH

      IIF 20
  • Gilligan, Barry Christopher
    British director born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gilligan, Barry Christopher
    born in July 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 77 Victoria Place, 20, Wellwood Street, Belfast, Belfast, BT12 5FX

      IIF 43
  • Gilligan, Barry Christopher
    British none born in July 1952

    Resident in N Ireland

    Registered addresses and corresponding companies
    • Big Picture, 77 Victoria Place, 20 Wellwood Street, Belfast, Antrim, BT12 7FX

      IIF 44
  • Gilligan, Barry Christopher, Mr.
    British co. director born in July 1952

    Resident in N Ireland

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NH

      IIF 45
  • Gilligan, Barry Christopher, Mr.
    British director born in July 1952

    Resident in N Ireland

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NH

      IIF 46
    • Big Picture, 77 Victoria Place, 20 Wellwood Street, Belfast, BT12 7FX, Northern Ireland

      IIF 47
    • Suite 77, 20 Wellwood St, Belfast, BT12 5FX, N.i.

      IIF 48
  • Gilligan, Barry Christopher
    British chartered accountant born in July 1952

    Resident in United Kingdom

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

      IIF 49
    • Mckeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, United Kingdom

      IIF 50
  • Gilligan, Barry Christopher
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 77, Victoria Place, Belfast, BT12 5FX, Northern Ireland

      IIF 51
  • Gilligan, Barry Christopher
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Victoria Place, 20 Wellwood Street, Belfast, Antrim, BT12 7FX

      IIF 52
  • Gilligan, Barry Christopher
    British

    Registered addresses and corresponding companies
  • Gilligan, Barry Christopher, Mr.
    British

    Registered addresses and corresponding companies
    • 4 Malone Park, Belfast, BT9 6NHL

      IIF 59
  • Gilligan, Barry Christopher

    Registered addresses and corresponding companies
    • 4 Malone Place, Belfast, BT9 6NH

      IIF 60
    • 27, College Gardens, Belfast, BT9 6BS, Northern Ireland

      IIF 61
  • Gilligan, Barry

    Registered addresses and corresponding companies
    • Mckeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    SARCON (NO.249) LIMITED - 2010-03-05
    27 College Gardens, Belfast, Northern Ireland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,737,693 GBP2023-12-31
    Officer
    2007-05-22 ~ now
    IIF 36 - director → ME
    2016-11-08 ~ now
    IIF 61 - secretary → ME
  • 2
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2006-01-03 ~ dissolved
    IIF 41 - director → ME
    2006-01-03 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BACO PROPERTIES LIMITED - 2001-07-03
    27 College Gardens, Belfast
    Dissolved corporate (2 parents)
    Officer
    2001-06-12 ~ dissolved
    IIF 13 - director → ME
    2001-06-12 ~ dissolved
    IIF 55 - secretary → ME
  • 4
    CRUMLIN ROAD COURTHOUSE LIMITED - 2018-02-05
    27 College Gardens, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    251,357 GBP2023-10-31
    Officer
    2002-01-28 ~ now
    IIF 19 - director → ME
    2002-01-28 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast, Belfast
    Dissolved corporate (4 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2006-09-26 ~ dissolved
    IIF 58 - secretary → ME
  • 7
    MKB CO NO 46 LIMITED - 2012-08-16
    14 Great Victoria Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 34 - director → ME
  • 8
    THORNLEIGH (N.I.) LIMITED - 2011-04-13
    Big Picture 77 Victoria Place, 20 Wellwood Street, Belfast, Antrim
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BIOFUND NI LIMITED - 2016-09-05
    27 College Gardens, Belfast
    Dissolved corporate (4 parents)
    Equity (Company account)
    840,087 GBP2020-06-30
    Officer
    2019-03-15 ~ dissolved
    IIF 35 - director → ME
  • 10
    EDENDELTA LIMITED - 2006-12-07
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved corporate (2 parents)
    Equity (Company account)
    -695,986 GBP2020-12-31
    Officer
    2007-01-31 ~ dissolved
    IIF 14 - director → ME
    2007-01-31 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    LISBURN LEISURE PARK MANAGEMENT SERVICES LIMITED - 2003-04-01
    BAYLIF LIMITED - 1998-09-17
    11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -7,519 GBP2024-04-30
    Officer
    2003-02-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    KILMAINE STANLEY LIMITED - 2014-06-13
    KILMAINE PROPERTIES LIMITED - 2011-03-11
    Suite 77 Victoria Place, 20 Wellwood Street, Belfast
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2005-04-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    27 College Gardens, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,040 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    61 Malone Road, Belfast, N Ireland
    Corporate (3 parents)
    Equity (Company account)
    342,274 GBP2023-10-31
    Officer
    2002-02-22 ~ 2014-01-06
    IIF 12 - director → ME
  • 2
    Invest Ni Bedford Square, Bedford Street, Belfast
    Corporate (4 parents)
    Officer
    2000-06-16 ~ 2001-12-31
    IIF 32 - director → ME
  • 3
    DUNLOE EWART (6 LANYON PLACE) LIMITED - 2002-08-02
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2000-10-10 ~ 2001-12-31
    IIF 25 - director → ME
  • 4
    The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    1999-08-20 ~ 2001-12-31
    IIF 26 - director → ME
  • 5
    DUNLOE EWART (CATHEDRAL WAY) LIMITED - 2002-08-05
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2000-06-20 ~ 2001-12-31
    IIF 29 - director → ME
  • 6
    DUNLOE EWART (SIROCCO) LIMITED - 2002-08-02
    EWART ENTERPRISES LIMITED - 2000-12-14
    VICTORIA MALL SERVICES LIMITED - 1993-02-04
    NEW NORTHERN SERVICE STATIONS LIMITED - 1988-11-09
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,524 GBP2015-11-30
    Officer
    ~ 2001-12-31
    IIF 37 - director → ME
  • 7
    BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET LIMITED - 2004-11-12
    EWART PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED - 2002-08-05
    KPMG SHELF COMPANY (NO 8) LIMITED - 1999-07-21
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    1999-07-26 ~ 2001-12-31
    IIF 30 - director → ME
  • 8
    EWART PROPERTY HOLDINGS (NO 2) LIMITED - 2002-10-14
    KPMG SHELF COMPANY (NO10) LIMITED - 1999-08-17
    The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    1999-08-20 ~ 2001-12-31
    IIF 23 - director → ME
  • 9
    EWART PROPERTY HOLDINGS LIMITED - 2002-08-05
    KPMG SHELF COMPANY (NO4) LIMITED - 1998-11-25
    5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    1998-11-27 ~ 2001-12-31
    IIF 42 - director → ME
  • 10
    163 Stewartstown Road, Dunmurry, Belfast
    Corporate (9 parents, 1 offspring)
    Officer
    1991-11-27 ~ 2006-06-19
    IIF 15 - director → ME
  • 11
    MOYNE SHELF COMPANY (NO.90) LIMITED - 1999-03-12
    17-19 Dungannon Road, Cookstown, Co Tyrone
    Corporate (7 parents)
    Officer
    2001-03-01 ~ 2008-07-04
    IIF 33 - director → ME
  • 12
    C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    1990-06-07 ~ 2010-02-20
    IIF 10 - director → ME
    1990-06-07 ~ 2010-02-20
    IIF 57 - secretary → ME
  • 13
    Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Officer
    2000-08-01 ~ 2002-12-31
    IIF 22 - director → ME
  • 14
    DUNLOE HOUSE (NI) LIMITED - 2013-03-21
    DUNLOE HOUSE (NI) PLC - 2004-06-15
    17-19 Dungannon Road, Cookstown, Co Tyrone
    Dissolved corporate (5 parents)
    Officer
    1997-12-22 ~ 2001-12-31
    IIF 20 - director → ME
  • 15
    Mckeague Morgan & Company, 27 College Gardens, Belfast, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-13 ~ 2022-03-31
    IIF 50 - director → ME
    2020-10-13 ~ 2022-03-31
    IIF 62 - secretary → ME
    Person with significant control
    2020-10-13 ~ 2022-03-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    ASHLEY MILNER LIMITED - 1988-07-08
    Bretby Business Park, Ashby Road, Burton Upon Trent, England
    Dissolved corporate (4 parents)
    Officer
    ~ 2000-04-28
    IIF 17 - director → ME
  • 17
    The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    1983-10-28 ~ 2001-12-31
    IIF 21 - director → ME
  • 18
    54 Belmont Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    28,555 GBP2024-03-31
    Officer
    2010-03-25 ~ 2016-09-23
    IIF 51 - director → ME
  • 19
    27 College Gardens, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    763,649 GBP2023-12-31
    Officer
    2017-06-09 ~ 2018-10-02
    IIF 52 - director → ME
    2010-12-09 ~ 2011-01-06
    IIF 44 - director → ME
  • 20
    GROUNDWORK IN NORTHERN IRELAND - 1995-04-24
    63-75 Duncairn Gardens, Belfast, County Antrim
    Corporate (11 parents)
    Officer
    1991-08-29 ~ 2006-11-22
    IIF 28 - director → ME
  • 21
    Forestview Integrated Education Fund, Forestview, Purdy's Lane, Belfast, Co Antrim, United Kingdom
    Corporate (13 parents)
    Officer
    2016-02-08 ~ 2019-02-04
    IIF 49 - director → ME
  • 22
    The Linenhall, 32-38 Linenhall Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    1992-02-28 ~ 2001-12-31
    IIF 31 - director → ME
  • 23
    D.j. Thompson, "clonlara", 54 Malone Park, Belfast
    Corporate (9 parents)
    Equity (Company account)
    36,671 GBP2024-03-31
    Officer
    2002-10-13 ~ 2011-08-23
    IIF 16 - director → ME
  • 24
    143 Royal Avenue, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4,355 GBP2024-05-31
    Officer
    2007-05-16 ~ 2018-06-28
    IIF 27 - director → ME
  • 25
    20/22 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    2000-08-17 ~ 2001-12-31
    IIF 38 - director → ME
  • 26
    DRAGONGLASS BELFAST LIMITED - 2023-09-06
    BELFAST HILTON LIMITED - 2018-03-02
    LAGANBANK HOTEL LIMITED - 1997-12-18
    WINDROSE LIMITED - 1994-09-05
    Hilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    10,256,285 GBP2023-12-31
    Officer
    1993-11-19 ~ 2001-12-31
    IIF 24 - director → ME
  • 27
    27 College Gardens, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    375 GBP2021-12-31
    Officer
    2010-06-10 ~ 2012-11-19
    IIF 47 - director → ME
  • 28
    27 College Gardens, Belfast
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -910 GBP2018-11-01 ~ 2019-10-31
    Officer
    2004-02-16 ~ 2013-02-11
    IIF 45 - director → ME
    2003-12-31 ~ 2013-02-11
    IIF 54 - secretary → ME
  • 29
    27 College Gardens, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,040 GBP2023-12-31
    Officer
    2007-05-31 ~ 2017-08-25
    IIF 40 - director → ME
  • 30
    M B Wilson @co, 561 Upper Newtownards Road, Belfast
    Corporate (4 parents)
    Equity (Company account)
    350,226 GBP2024-04-30
    Officer
    2011-05-02 ~ 2021-09-17
    IIF 48 - director → ME
  • 31
    561 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Profit/Loss (Company account)
    8,714 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-01-24 ~ 2021-07-08
    IIF 46 - director → ME
    2006-01-24 ~ 2008-03-03
    IIF 56 - secretary → ME
  • 32
    DUNLOE EWART (N.I.) LIMITED - 2002-11-04
    DUNLOE EWART (N.I.) PLC - 2002-04-05
    EWART P.L.C. - 1999-06-21
    EWART NEW NORTHERN PUBLIC LIMITED COMPANY - 1987-11-16
    11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -30,521,200 GBP2023-09-30
    Officer
    ~ 2001-12-31
    IIF 39 - director → ME
© 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.