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 Paul James O'rourke

    Related profiles found in government register
  • Mr Paul James O'rourke
    Irish born in March 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 1
    • icon of address 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address The Factory, 184 Factory Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 5
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 6 IIF 7 IIF 8
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 17
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 18
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 19
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 20
    • icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, Northern Ireland

      IIF 21 IIF 22
    • icon of address Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, Armagh, BT63 6HJ, Northern Ireland

      IIF 23
    • icon of address Suite One Dunbarton Court, Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford, BT63 6HJ, Northern Ireland

      IIF 24
    • icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, BT18 9FX, Northern Ireland

      IIF 25
  • O'rourke, Paul James
    Irish construction director born in March 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Flagstaff Road, Newry, BT35 8QU, Northern Ireland

      IIF 26
  • O'rourke, Paul James
    Irish director born in March 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 27
    • icon of address 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 28 IIF 29 IIF 30
    • icon of address The Factory, 184 Factory Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 33
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 34 IIF 35 IIF 36
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 40 IIF 41
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 42 IIF 43
    • icon of address The Factory 184, Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 44 IIF 45 IIF 46
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 47 IIF 48 IIF 49
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 53
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 54
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 55
    • icon of address 6, Flagstaff Road, Newry, Down, BT35 8QU

      IIF 56
  • O'rourke, Paul James
    Irish managing director born in March 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 57
  • O'rourke, Paul James
    Northern Irish contracts manager born in March 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 75, Derriaghy Industrial Estate, Belfast, Co Antrim, BT17 9HU

      IIF 58
  • O'rourke, Paul James
    Northern Irish director born in March 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 59
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 60
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 61 IIF 62 IIF 63
    • icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, Craigavon, BT63 6HJ, Northern Ireland

      IIF 64
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 65 IIF 66
  • O'rourke, Paul James
    Northern Irish group contracts manager born in March 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX

      IIF 67
  • O'rourke, Paul James
    Northern Irish residential development director born in March 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 68 IIF 69
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 70
  • O'rourke, Paul
    Irish director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 71
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    32,937 GBP2024-12-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,837 GBP2024-12-31
    Officer
    icon of calendar 2016-03-25 ~ now
    IIF 70 - Director → ME
  • 3
    icon of address The Factory, 184 Factory Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    SANDCO 907 LIMITED - 2005-04-14
    icon of address 101 Barbirolli Square, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    LOTUS HOMES HOLDINGS LIMITED - 2024-07-22
    icon of address 184 Newry Road, Banbridge, Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    MJM DORANS HILL LTD - 2024-08-29
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -41,835 GBP2024-12-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 41 - Director → ME
  • 8
    JOHNCORP (NO.1) LIMITED - 2024-10-03
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,740,448 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address The Factory 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    751 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 69 - Director → ME
  • 11
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Current Assets (Company account)
    16,126 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 12
    GOSFORD DEVELPMENTS LIMITED - 2014-04-09
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    170 GBP2024-12-31
    Officer
    icon of calendar 2016-03-25 ~ now
    IIF 68 - Director → ME
  • 13
    icon of address 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -4,358 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    585 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 59 - Director → ME
  • 15
    icon of address 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4,176 GBP2024-12-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Flagstaff Road, Newry, Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,472 GBP2022-07-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 56 - Director → ME
  • 18
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    687 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 66 - Director → ME
  • 19
    PENDALE INVESTMENTS LIMITED - 2022-01-26
    icon of address The Factory, 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,012 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,254,541 GBP2023-12-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 65 - Director → ME
  • 21
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    411,496 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address The Factory, 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    430,900 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    -9,986,591 GBP2024-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford, Northern Ireland
    Active Corporate (4 parents)
    Current Assets (Company account)
    5,616 GBP2024-04-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 26
    STONEY LAND LIMITED - 2020-07-20
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (6 parents)
    Equity (Company account)
    -7,998,145 GBP2024-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 11 - Has significant influence or controlOE
  • 29
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2025-01-31
    Officer
    icon of calendar 2020-01-30 ~ 2024-12-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2024-12-02
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    2,828 GBP2024-05-31
    Officer
    icon of calendar 2015-02-26 ~ 2016-10-03
    IIF 71 - Director → ME
  • 3
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ 2011-08-01
    IIF 67 - Director → ME
  • 4
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    91 GBP2025-02-28
    Officer
    icon of calendar 2016-07-06 ~ 2020-09-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-08-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-01-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-08-17
    IIF 21 - Has significant influence or control OE
  • 6
    icon of address 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2020-11-27
    IIF 31 - Director → ME
  • 7
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Officer
    icon of calendar 2016-05-12 ~ 2020-10-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-03-07
    IIF 18 - Has significant influence or control OE
  • 8
    icon of address Suite One Dunbarton Court Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 2015-06-29 ~ 2018-01-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-20
    IIF 24 - Has significant influence or control OE
  • 9
    icon of address The Factory 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-08 ~ 2025-07-18
    IIF 12 - Has significant influence or control OE
  • 10
    JUNCTION ONE RESIDENTIAL MANAGEMENT CO LIMITED - 2020-08-11
    icon of address Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2024-04-23
    Officer
    icon of calendar 2020-08-11 ~ 2024-12-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2024-12-02
    IIF 23 - Has significant influence or control OE
  • 11
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Current Assets (Company account)
    16,126 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2022-06-22
    IIF 38 - Director → ME
  • 12
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    585 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-02-01
    IIF 17 - Has significant influence or control OE
  • 13
    icon of address 184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4,176 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2019-03-07
    IIF 2 - Right to appoint or remove directors OE
  • 14
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2025-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2024-08-13
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2024-08-15
    IIF 9 - Has significant influence or control OE
  • 15
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-09-30
    Officer
    icon of calendar 2018-04-25 ~ 2024-08-15
    IIF 26 - Director → ME
  • 16
    BELLISARO LIMITED - 2019-03-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    820 GBP2024-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2017-04-03
    IIF 55 - Director → ME
  • 17
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2022-09-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-08-17
    IIF 22 - Has significant influence or control OE
  • 18
    KOKONI LIMITED - 2024-05-10
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    556 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-06-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-04-26
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 1 Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    248 GBP2024-08-31
    Officer
    icon of calendar 2016-11-04 ~ 2024-08-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-08-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    icon of address 23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    icon of calendar 2015-10-16 ~ 2018-05-10
    IIF 62 - Director → ME
  • 21
    icon of address 23-25 Dunbarton Street Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2025-01-31
    Officer
    icon of calendar 2019-04-04 ~ 2024-12-02
    IIF 57 - Director → ME
  • 22
    icon of address Suite One Dunbarton Court, 23-25 Dunbarton Street, Gilford, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2025-01-31
    Officer
    icon of calendar 2019-03-26 ~ 2023-01-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2023-03-28
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.