logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adrian Nicholl

    Related profiles found in government register
  • Mr Adrian Nicholl
    British born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Adrian Mcnicholl
    British born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 1a, Townsend Enterprise Park, Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 53
  • Nicholl, Adrian
    British born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Nicholl, Adrian
    British british born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 67
  • Nicholl, Adrian
    British business man born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 101 Spitfire Studios, 63-71 Collier Street, London, N1 9BE

      IIF 68
  • Nicholl, Adrian
    British co director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 134, Lurgan Road, Banbridge, Down, BT32 4NL, Northern Ireland

      IIF 69
    • icon of address 136, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 70
    • icon of address Wyncroft, 30 Rathfriland Road, Newry, Down, BT34 1JZ

      IIF 71
  • Nicholl, Adrian
    British commercial director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, Northern Ireland

      IIF 72
  • Nicholl, Adrian
    British company chairman born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Newry Road, Banbridge, Co. Down, BT32 3HN, Northern Ireland

      IIF 73
  • Nicholl, Adrian
    British company director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 134, Lurgan Road, Banbridge, County Down, BT32 4NL

      IIF 74 IIF 75 IIF 76
    • icon of address 136, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 78
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, County Down, BT32 4NL

      IIF 79
    • icon of address Meadow House, Suite 20, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 80
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, Northern Ireland

      IIF 81 IIF 82 IIF 83
  • Nicholl, Adrian
    British consultant born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, BT35 6JB, Northern Ireland

      IIF 84
  • Nicholl, Adrian
    British director born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Nicholl, Adrian
    British estate agent born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 158 IIF 159
    • icon of address Milltown House, Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 160
    • icon of address 136 Lurgan Road, Banbridge, Co. Down, BT32 4NL

      IIF 161 IIF 162
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 163
  • Nicholl, Adrian
    British management consultant born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136, Lurgan Road, Banbridge, Co. Down, BT32 4NL, Northern Ireland

      IIF 164
    • icon of address C/o Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London, N1 7SL, United Kingdom

      IIF 165 IIF 166 IIF 167
  • Nicholl, Adrian
    British property born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, BT32 4NL

      IIF 168
  • Nicholl, Adrian
    British property adviser born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, BT32 4NL

      IIF 169
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 170 IIF 171
    • icon of address 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 172
  • Nicholl, Adrian
    British property advisor born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 173 IIF 174
    • icon of address Milltown House, 136 Lurgan Road, Lewaderg, Banbridge, Co.down, BT32 4NL

      IIF 175
  • Nicholl, Adrian
    British property consultant born in May 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 136 Lurgan Road, Lurgan Road, Banbridge, County Down, BT32 4NL, Northern Ireland

      IIF 176
    • icon of address 8, Newry Road, Banbridge, County Down, BT32 3HN, Northern Ireland

      IIF 177
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 178 IIF 179
    • icon of address Meadow House, Suite 18, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 180
    • icon of address 20-24 Mill Street, Gilford, Co. Armagh, BT63 6HQ, Northern Ireland

      IIF 181
    • icon of address Milltown House, 136 Lurgan Road, Lenaderg, Banbridge, BT32 4NL

      IIF 182 IIF 183
    • icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, BT35 6JB, Northern Ireland

      IIF 184
  • Nicholl, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 185
    • icon of address Milltown House, 136 Lurgan Road, Banbridge, County Down, BT32 4NL

      IIF 186
    • icon of address Milltown House, Lurgan Road, Banbridge, Co Down, BT32 4NL

      IIF 187
  • Nicholl, Adrian

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 188
    • icon of address 25a, Mandeville Street, Portadown, Craigavon, County Armagh, BT62 3PB

      IIF 189
child relation
Offspring entities and appointments
Active 61
  • 1
    A & D THORNTON LIMITED - 2006-01-04
    A&D THORNTON LIMITED - 2006-01-04
    icon of address C/o Ey Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 98 - Director → ME
  • 2
    FOX AQUISITIONS LTD - 2019-08-08
    FOX ACQUISITIONS LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    32,273 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    METAL AND ALLOY LIMITED - 2024-11-08
    VEXILLUM WHOLESALE LTD - 2024-09-24
    icon of address Meadow House, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    HELIX ONE LIMITED - 2020-12-22
    ACTIVE BRANDS 1 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,253 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AURUM STORAGE LTD - 2025-10-02
    icon of address 125a Ballinderry Bridge Road, Cookstown, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    A & D THORNTON NEIGHBOURHOOD RETAIL LIMITED - 2009-10-30
    BANN GROCERIES LIMITED - 2006-10-12
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 92 - Director → ME
  • 8
    HELIX THREE LIMITED - 2020-11-03
    ACTIVE BRANDS 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,066 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    NEWMAN 71 LTD - 2022-02-01
    LAND AND REAL ESTATE HOLDINGS LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,220 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    HELIX TWO LIMITED - 2020-12-22
    ACTIVE BRANDS 2 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,602 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 133 - Director → ME
  • 11
    WELLBEING HOTELS AND RESORTS LTD - 2020-11-03
    NEWMAN 61 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,249 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    HEALTHY FARM SHOPS LTD - 2020-08-26
    DOWNSHIRE 4 LTD - 2021-09-28
    DOWNSHIRE MARKETING LTD - 2022-02-01
    icon of address 20 -24 Mill Street Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    521,457 GBP2022-06-30
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 121 - Director → ME
  • 13
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 15
    PROPERTY MARKETING & INFORMATION SERVICES LTD - 2002-02-08
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 91 - Director → ME
  • 16
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 17
    TEA ROOMS PLUS LIMITED - 2022-01-20
    NEWMAN 4 LTD - 2020-08-26
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,873 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    HOME OF GOODS LTD - 2022-01-10
    HOME COMFORTS TRADING LTD - 2022-05-30
    BANNVILLE HOUSE LTD - 2020-08-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    29,743 GBP2022-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    PHYSIO LIFE AND WELLBEING LTD - 2020-11-03
    NEWMAN 62 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 20
    NEWMAN 51 LTD - 2022-02-01
    A&D THORNTON WHOLESALE LTD - 2019-11-22
    A&D THORNTON MERCHANTS LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    FOX AND WOLF HOLDINGS LTD - 2020-09-02
    RETAIL NEIGHBOURHOOD NORTHERN IRELAND LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,755 GBP2022-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 62 - Director → ME
  • 22
    MARKET YARD AND GARDEN LIMITED - 2022-05-30
    DOWNSHIRE PROPERTIES 2 LTD - 2020-09-25
    DOWNSHIRE GARDEN PLUS LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,437 GBP2022-01-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 65 - Director → ME
  • 23
    BRANNOCK ESTATES LIMITED - 2004-11-12
    NAMOIRA LIMITED - 2002-08-21
    icon of address 17 Linenhall Street, Banbridge, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-02 ~ dissolved
    IIF 158 - Director → ME
  • 24
    HELIX FOUR LIMITED - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,587 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-01-20 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 26
    NEWMAN 3 LTD - 2020-08-26
    ALTASOM 4 LTD - 2022-04-12
    BAKERY PLUS LIMITED - 2021-03-29
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,205 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    RAVARNET HORTICULTURE AND OUTDOOR EXPERIENCE LTD - 2021-01-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    icon of address 17 Bath House, Unit 2, Canal Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Bath House Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 30
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 31
    BROOKEFIELD ESTATES BANBRIDGE LIMITED - 2024-06-12
    icon of address Meadow House Suite 19, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 32
    KOI RETAIL LIMITED - 2022-05-31
    DOWNSHIRE PROPERTIES 3 LTD - 2020-08-26
    ALTASOM 2 LTD - 2022-02-01
    HEALTHY FARM SHOPS LTD - 2021-03-29
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,870 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    INTERREGION & RURAL DEVELOPMENT SERVICES LIMITED - 2018-10-30
    MILLTOWN ESTATES LTD - 2020-09-25
    MILLTOWN BUSINESS PLUS LTD - 2021-11-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    112,160 GBP2022-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 34
    WINE PLUS LTD - 2021-03-29
    NEWMAN 2 LTD - 2020-08-26
    ALTASOM 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,504 GBP2022-02-28
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 64 - Director → ME
  • 35
    AURUM MERCHANTS LTD - 2024-05-13
    icon of address Meadow House Suite 19, East Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 101 Spitfire Studios 63-71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 68 - Director → ME
  • 37
    NETWORK PROPERTY & INFORMATION SERVICES LIMITED - 2006-05-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2010-04-26 ~ dissolved
    IIF 188 - Secretary → ME
  • 38
    AVANA DEVELOPMENT SERVICES LIMITED - 2013-06-14
    AVANA ENTERPRISES LIMITED - 2015-03-11
    icon of address 136 Lurgan Road Lurgan Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 176 - Director → ME
  • 39
    icon of address Bath House, Unit 2, 17 Canal Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 40
    ALTASOM 5 LTD - 2022-02-01
    FARMS PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,931 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 41
    SEAWALL DEVELOPMENTS LIMITED - 2007-08-20
    icon of address Wyncroft, 30 Rathfriland Road, Newry, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 71 - Director → ME
  • 42
    icon of address 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 163 - Director → ME
  • 43
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 44
    NEWMAN 1 LTD - 2020-08-26
    ALTASOM 1 LTD - 2022-02-01
    HEALTHY FISH SHOPS LTD - 2021-03-29
    icon of address 20-24 Mill Steet, Gilford, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    241,429 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 45
    GENESIS TRADING AND DEVELOPMENT LTD - 2022-06-06
    GENESIS RESEARCH & DEVELOPMENT LTD - 2021-09-23
    GNR BROKERS LTD - 2020-06-15
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    277,706 GBP2021-10-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 46
    THORNTON TRUST -THE - 2006-10-30
    icon of address Lindsay House, 10 Callendar Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 105 - Director → ME
  • 47
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 48
    SAVANNAH GLOBAL TRADING PLC - 2015-04-21
    icon of address C/o Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 70 - Director → ME
  • 49
    Company number 06439402
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 90 - Director → ME
  • 50
    Company number NI007058
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 78 - Director → ME
  • 51
    Company number NI028557
    Non-active corporate
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 175 - Director → ME
  • 52
    Company number NI039819
    Non-active corporate
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 74 - Director → ME
  • 53
    Company number NI040168
    Non-active corporate
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 76 - Director → ME
  • 54
    Company number NI040394
    Non-active corporate
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 177 - Director → ME
  • 55
    Company number NI040458
    Non-active corporate
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 77 - Director → ME
  • 56
    Company number NI043947
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 88 - Director → ME
  • 57
    Company number NI049614
    Non-active corporate
    Officer
    icon of calendar 2004-02-07 ~ now
    IIF 174 - Director → ME
  • 58
    Company number NI054785
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 87 - Director → ME
  • 59
    Company number NI054908
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 93 - Director → ME
  • 60
    Company number NI059127
    Non-active corporate
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 159 - Director → ME
  • 61
    Company number NI066305
    Non-active corporate
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 85 - Director → ME
Ceased 72
  • 1
    FOX AQUISITIONS LTD - 2019-08-08
    FOX ACQUISITIONS LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    32,273 GBP2022-01-31
    Officer
    icon of calendar 2019-08-05 ~ 2023-03-15
    IIF 61 - Director → ME
  • 2
    HELIX ONE LIMITED - 2020-12-22
    ACTIVE BRANDS 1 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,253 GBP2022-02-28
    Officer
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 124 - Director → ME
    icon of calendar 2020-06-09 ~ 2020-08-14
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-12-21
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    A & D THORNTON TEA MERCHANTS LIMITED - 2009-10-30
    AVANA LIMITED - 2006-04-28
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2006-06-26
    IIF 67 - Director → ME
  • 4
    icon of address Armagh, Banbridge & Craigavon Borough Council Banbridge Civic Building, Downshire Road, Banbridge, County Down
    Dissolved Corporate (6 parents)
    Equity (Company account)
    933 GBP2021-04-30
    Officer
    icon of calendar 2001-04-11 ~ 2008-06-04
    IIF 168 - Director → ME
  • 5
    BANN FINANCIAL SERVICES LIMITED - 2006-09-25
    A &D THORNTON COMMUNITY RETAIL LIMITED - 2009-10-30
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2005-06-14
    IIF 102 - Director → ME
  • 6
    A & D THORNTON NEIGHBOURHOOD RETAIL LIMITED - 2009-10-30
    BANN GROCERIES LIMITED - 2006-10-12
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2005-06-14
    IIF 99 - Director → ME
  • 7
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-26 ~ 2005-06-14
    IIF 182 - Director → ME
  • 8
    HELIX THREE LIMITED - 2020-11-03
    ACTIVE BRANDS 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,066 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2023-03-15
    IIF 81 - Director → ME
  • 9
    NEWMAN 71 LTD - 2022-02-01
    LAND AND REAL ESTATE HOLDINGS LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,220 GBP2022-02-28
    Officer
    icon of calendar 2019-11-29 ~ 2023-03-15
    IIF 134 - Director → ME
  • 10
    HELIX TWO LIMITED - 2020-12-22
    ACTIVE BRANDS 2 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,602 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-14
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-14
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    WELLBEING HOTELS AND RESORTS LTD - 2020-11-03
    NEWMAN 61 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,249 GBP2022-02-28
    Officer
    icon of calendar 2019-09-27 ~ 2022-02-01
    IIF 112 - Director → ME
  • 12
    icon of address Sm Vint-17 Newry Street, Banbridge, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2012-06-04
    IIF 89 - Director → ME
  • 13
    HEALTHY FARM SHOPS LTD - 2020-08-26
    DOWNSHIRE 4 LTD - 2021-09-28
    DOWNSHIRE MARKETING LTD - 2022-02-01
    icon of address 20 -24 Mill Street Gilford, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    521,457 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2022-02-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2022-05-30
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-18
    IIF 131 - Director → ME
  • 15
    PROPERTY MARKETING & INFORMATION SERVICES LTD - 2002-02-08
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2007-05-10
    IIF 161 - Director → ME
  • 16
    icon of address Granite House, 31-35 St Mary's Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-04
    IIF 154 - Director → ME
  • 17
    TEA ROOMS PLUS LIMITED - 2022-01-20
    NEWMAN 4 LTD - 2020-08-26
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,873 GBP2022-02-28
    Officer
    icon of calendar 2019-09-06 ~ 2022-04-25
    IIF 142 - Director → ME
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 118 - Director → ME
  • 18
    HOME OF GOODS LTD - 2022-01-10
    HOME COMFORTS TRADING LTD - 2022-05-30
    BANNVILLE HOUSE LTD - 2020-08-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    29,743 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-06-02
    IIF 138 - Director → ME
    icon of calendar 2020-06-03 ~ 2022-02-01
    IIF 111 - Director → ME
  • 19
    SALVAGE PLUS LTD - 2021-03-29
    ALTASOM 10 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-02-01
    IIF 139 - Director → ME
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-05-30
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    PHYSIO LIFE AND WELLBEING LTD - 2020-11-03
    NEWMAN 62 LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-11-29 ~ 2021-03-30
    IIF 122 - Director → ME
  • 21
    NEWMAN 51 LTD - 2022-02-01
    A&D THORNTON WHOLESALE LTD - 2019-11-22
    A&D THORNTON MERCHANTS LTD - 2020-11-03
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-11-30 ~ 2022-02-01
    IIF 148 - Director → ME
    icon of calendar 2019-09-05 ~ 2021-03-30
    IIF 146 - Director → ME
  • 22
    WINE PLUS LTD - 2020-08-26
    NEWMAN 5 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-02-01
    IIF 132 - Director → ME
    icon of calendar 2020-07-10 ~ 2021-03-30
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-05-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 23
    HEALTHY FISH SHOPS LTD - 2020-08-26
    NEWMAN 6 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,918 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-03-30
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2022-05-30
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 24
    HEALTH WORLD PLUS LTD - 2021-03-29
    ALTASOM 6 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-03-30
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-05-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 25
    PUBS PLUS LTD - 2021-03-29
    ALTASOM 7 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-03-30
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-05-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 26
    PAWN PLUS LTD - 2021-03-29
    ALTASOM 8 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-05-30
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    ADRIAN NICHOLL DEVELOPMENTS LTD - 2021-03-29
    ALTASOM 9 LTD - 2022-02-01
    icon of address 20-24 Mill Street Gilford, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-02-01
    IIF 136 - Director → ME
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-05-30
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 28
    FOX AND WOLF HOLDINGS LTD - 2020-09-02
    RETAIL NEIGHBOURHOOD NORTHERN IRELAND LTD - 2022-01-10
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,755 GBP2022-01-31
    Officer
    icon of calendar 2019-08-29 ~ 2022-04-25
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2022-08-18
    IIF 21 - Right to appoint or remove directors OE
  • 29
    MARKET YARD AND GARDEN LIMITED - 2022-05-30
    DOWNSHIRE PROPERTIES 2 LTD - 2020-09-25
    DOWNSHIRE GARDEN PLUS LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,437 GBP2022-01-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-04-25
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2022-08-18
    IIF 35 - Has significant influence or control OE
  • 30
    DOWNSHIRE PROPERTIES 1 LTD - 2020-10-02
    DOWNSHIRE SHOP FITTING LTD - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    105,333 GBP2022-01-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-02-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2022-07-15
    IIF 27 - Has significant influence or control OE
  • 31
    GNR LAND AND PROPERTY LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    142,094 GBP2021-10-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-11-30
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-04-26
    IIF 45 - Right to appoint or remove directors OE
  • 32
    BRANNOCK ESTATES LIMITED - 2004-11-12
    NAMOIRA LIMITED - 2002-08-21
    icon of address 17 Linenhall Street, Banbridge, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2008-02-01
    IIF 160 - Director → ME
    icon of calendar 2002-08-01 ~ 2005-07-18
    IIF 187 - Secretary → ME
  • 33
    WISDON VENTURES LIMITED - 2013-07-25
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 167 - Director → ME
  • 34
    HELIX FOUR LIMITED - 2022-02-01
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,587 GBP2022-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2022-02-01
    IIF 82 - Director → ME
  • 35
    WAYOUT LIMITED - 2013-07-23
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 165 - Director → ME
  • 36
    NEWMAN 3 LTD - 2020-08-26
    ALTASOM 4 LTD - 2022-04-12
    BAKERY PLUS LIMITED - 2021-03-29
    icon of address 20-24 Mill Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,205 GBP2022-02-28
    Officer
    icon of calendar 2019-09-06 ~ 2023-03-15
    IIF 120 - Director → ME
  • 37
    RAVARNET HORTICULTURE AND OUTDOOR EXPERIENCE LTD - 2021-01-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2022-02-01
    IIF 141 - Director → ME
  • 38
    DAVID JEFFERS & COMPANY LIMITED - 2006-05-31
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2012-06-04
    IIF 94 - Director → ME
  • 39
    LOUGHVIEW ANTRIM ROAD LTD - 2025-10-01
    icon of address Meadow House Suite 18, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ 2025-09-29
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-09-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 40
    icon of address Studio 302 Spitfire Studios, 63/71 Collier Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-12 ~ 2012-06-04
    IIF 69 - Director → ME
  • 41
    KOI RETAIL LIMITED - 2022-05-31
    DOWNSHIRE PROPERTIES 3 LTD - 2020-08-26
    ALTASOM 2 LTD - 2022-02-01
    HEALTHY FARM SHOPS LTD - 2021-03-29
    icon of address C/o The Insolvency Service Adelaide House, 39/49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,870 GBP2022-02-28
    Officer
    icon of calendar 2019-09-05 ~ 2022-02-01
    IIF 123 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-03-15
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2022-07-15
    IIF 37 - Right to appoint or remove directors OE
  • 42
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-18
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 43
    INTERREGION & RURAL DEVELOPMENT SERVICES LIMITED - 2018-10-30
    MILLTOWN ESTATES LTD - 2020-09-25
    MILLTOWN BUSINESS PLUS LTD - 2021-11-12
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    112,160 GBP2022-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2023-03-15
    IIF 181 - Director → ME
  • 44
    WINE PLUS LTD - 2021-03-29
    NEWMAN 2 LTD - 2020-08-26
    ALTASOM 3 LTD - 2022-01-25
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    32,504 GBP2022-02-28
    Officer
    icon of calendar 2019-09-06 ~ 2022-02-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2022-07-15
    IIF 1 - Right to appoint or remove directors OE
  • 45
    icon of address Suite 101 Spitfire Studios 63-71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2010-08-06
    IIF 95 - Director → ME
  • 46
    NETWORK PROPERTY & INFORMATION SERVICES LIMITED - 2006-05-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-24 ~ 2008-01-28
    IIF 162 - Director → ME
  • 47
    STEVENSON & CUMMING NEW HOMES SALES & MARKETING LTD - 2006-09-05
    BOUCHER CAR PARKS LTD - 2008-06-13
    icon of address C/o Cavanagh Kelly, 38 North Land Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2008-11-01
    IIF 173 - Director → ME
  • 48
    AVANA DEVELOPMENT SERVICES LIMITED - 2013-06-14
    AVANA ENTERPRISES LIMITED - 2015-03-11
    icon of address 136 Lurgan Road Lurgan Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-01-20
    IIF 189 - Secretary → ME
  • 49
    icon of address Arthur Boyd & Co, 5th Floor Causeway Tower, Belfast
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2007-05-31
    IIF 178 - Director → ME
  • 50
    RIVERSIDE CONSTRUCTION (DOWN) LIMITED - 2008-09-25
    RIVERSIDE PROPERTY SERVICES (DOWN) LIMITED - 2006-02-23
    icon of address Cavanagh Kelly, 38 Northland Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2007-01-24
    IIF 172 - Director → ME
  • 51
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Liquidation Corporate
    Officer
    icon of calendar 2006-03-15 ~ 2012-06-04
    IIF 96 - Director → ME
    icon of calendar 2002-11-22 ~ 2005-06-13
    IIF 183 - Director → ME
  • 52
    icon of address Office 1a Townsend Enterprise Park, Townsend Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-05 ~ 2025-06-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    ALTASOM 5 LTD - 2022-02-01
    FARMS PLUS LTD - 2021-03-29
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,931 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-30
    IIF 149 - Director → ME
  • 54
    HOTEL & RESTAURANT RECRUITMENT & TRAINING LIMITED - 2008-10-24
    NETWORK EMPLOYMENT SERVICES (NI) LIMITED - 2008-06-27
    BLARIS ASSOCIATES LIMITED - 2006-05-16
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-25 ~ 2006-10-01
    IIF 106 - Director → ME
    icon of calendar 2010-04-21 ~ 2012-06-04
    IIF 86 - Director → ME
  • 55
    INDUSTRIAL HOLDINGS LTD - 2022-04-26
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    84,117 GBP2022-02-28
    Officer
    icon of calendar 2019-11-29 ~ 2022-02-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2022-05-30
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 56
    NEWMAN 1 LTD - 2020-08-26
    ALTASOM 1 LTD - 2022-02-01
    HEALTHY FISH SHOPS LTD - 2021-03-29
    icon of address 20-24 Mill Steet, Gilford, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    241,429 GBP2022-02-28
    Officer
    icon of calendar 2019-09-05 ~ 2022-02-01
    IIF 73 - Director → ME
  • 57
    GENESIS TRADING AND DEVELOPMENT LTD - 2022-06-06
    GENESIS RESEARCH & DEVELOPMENT LTD - 2021-09-23
    GNR BROKERS LTD - 2020-06-15
    icon of address 20-24 Mill Street, Gilford, Co. Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    277,706 GBP2021-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2022-02-01
    IIF 110 - Director → ME
  • 58
    icon of address 20-24 Mill Street Gilord, Craigavon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ 2023-03-15
    IIF 108 - Director → ME
  • 59
    icon of address 20-24 Mill Street Gilford, Craigavon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-24 ~ 2023-03-15
    IIF 107 - Director → ME
  • 60
    URBAN LIVING LISBURN LTD - 2025-09-30
    icon of address Meadow House Suite 20, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ 2025-09-29
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-09-29
    IIF 10 - Ownership of shares – 75% or more OE
  • 61
    SAVANNAH GLOBAL TRADING PLC - 2015-04-21
    icon of address C/o Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-04-17
    IIF 164 - Director → ME
  • 62
    WENLOCK HOSPITALITY LIMITED - 2014-04-02
    CLIFFHANGER LIMITED - 2013-07-23
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-04-17
    IIF 166 - Director → ME
  • 63
    Company number NI003747
    Non-active corporate
    Officer
    icon of calendar 2004-02-10 ~ 2006-06-26
    IIF 101 - Director → ME
  • 64
    Company number NI007058
    Non-active corporate
    Officer
    icon of calendar 2006-03-22 ~ 2006-06-26
    IIF 109 - Director → ME
  • 65
    Company number NI039819
    Non-active corporate
    Officer
    icon of calendar 2001-01-09 ~ 2008-01-31
    IIF 179 - Director → ME
    icon of calendar 2000-12-07 ~ 2006-08-31
    IIF 186 - Secretary → ME
  • 66
    Company number NI040168
    Non-active corporate
    Officer
    icon of calendar 2001-03-08 ~ 2007-05-31
    IIF 169 - Director → ME
  • 67
    Company number NI040394
    Non-active corporate
    Officer
    icon of calendar 2001-03-15 ~ 2007-01-31
    IIF 170 - Director → ME
  • 68
    Company number NI040410
    Non-active corporate
    Officer
    icon of calendar 2001-03-16 ~ 2005-12-01
    IIF 104 - Director → ME
  • 69
    Company number NI040458
    Non-active corporate
    Officer
    icon of calendar 2001-03-22 ~ 2005-06-13
    IIF 171 - Director → ME
    icon of calendar 2006-03-18 ~ 2006-03-18
    IIF 185 - Secretary → ME
  • 70
    Company number NI054785
    Non-active corporate
    Officer
    icon of calendar 2005-04-18 ~ 2006-06-26
    IIF 100 - Director → ME
  • 71
    Company number NI054908
    Non-active corporate
    Officer
    icon of calendar 2006-05-16 ~ 2006-06-26
    IIF 103 - Director → ME
  • 72
    Company number NI059131
    Non-active corporate
    Officer
    icon of calendar 2006-05-05 ~ 2006-10-05
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

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

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