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

Murdock, Ciaran

    Related profiles found in government register
  • Murdock, Ciaran
    Irish businessman born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 1
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 2 IIF 3 IIF 4
  • Murdock, Ciaran
    Irish chief executive born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38 Donaghaguy, Burren, Warrenpoint, BT34 3PR

      IIF 5
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 6
  • Murdock, Ciaran
    Irish co director born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co.down, BT34 3PR, Northern Ireland

      IIF 7
    • icon of address 38 Donaghguy Road, Burren, Warrenpoint, Co Down

      IIF 8
  • Murdock, Ciaran
    Irish company director born in September 1963

    Resident in Northern Ireland

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

      IIF 9
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 10 IIF 11 IIF 12
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 13
    • icon of address 38 Donaghaguy Road, Warrenpoint, County Down, BT34 2PR

      IIF 14
    • icon of address 97, Grosvenor Road, Epsom, Surrey, KT18 6JF, England

      IIF 15 IIF 16
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 17
    • icon of address Unit 7, Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down, BT34 2QU

      IIF 18
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 19
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 20 IIF 21 IIF 22
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR

      IIF 23
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 24
  • Murdock, Ciaran
    Irish director born in September 1963

    Resident in Northern Ireland

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

      IIF 25
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 26 IIF 27
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

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

      IIF 31 IIF 32 IIF 33
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, United Kingdom

      IIF 34
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 35 IIF 36 IIF 37
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 39 IIF 40 IIF 41
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 42
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 43
    • icon of address Burren Vision, St Mary's Park, Corrags Road, Burren, Co Down, BT34 3PY, Northern Ireland

      IIF 44
    • icon of address 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 45
    • icon of address C/o 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 46 IIF 47
    • icon of address C/o Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 48
    • icon of address C/o Wright, Johnston & Mackenzie Llp, St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 49 IIF 50
    • icon of address C/o Tyndaris Llp, 5 Savile Row, Mayfair, London, W1S 3PB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 56
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 57 IIF 58 IIF 59
    • icon of address 24, Ashgrove, Markethill, BT60 1PZ, Northern Ireland

      IIF 60
    • icon of address 24, Main Street, Hilltown, Newry, County Down, BT34 5UH, Northern Ireland

      IIF 61
    • icon of address 38, Donaghaguy Road, Warrenpoint, Newry, BT34 3PR, United Kingdom

      IIF 62
    • icon of address 38, Donaghaguy Road, Warrenpoint, Newry, County Down, BT34 3PR, Northern Ireland

      IIF 63
    • icon of address 38 Donaghguy Road, Warrenpoint, Newry, BT34 3PR

      IIF 64
    • icon of address Unit 7, Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down, BT34 2QU

      IIF 65
    • icon of address 38 Donaghaguy, Burren, Warrenpoint, BT34 3PR

      IIF 66
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 67 IIF 68 IIF 69
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down

      IIF 71
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 72 IIF 73
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 74 IIF 75
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 76 IIF 77 IIF 78
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Newry, BT34 3PR

      IIF 83
  • Murdock, Ciaran
    Irish group ceo born in September 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Greenbank Industrial Estate, Newry, County Down, BT34 2QU

      IIF 84
  • Murdock, Ciaran
    Irish managing director born in September 1963

    Resident in Northern Ireland

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

      IIF 85
  • Murdock, Ciaran
    Irish property developer born in September 1963

    Resident in Northern Ireland

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

      IIF 86
  • Ciaran Murdock
    Irish born in September 1963

    Resident in Northern Ireland

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

      IIF 87
    • icon of address The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 88
  • Mr Ciaran Murdock
    Irish born in September 1963

    Resident in Northern Ireland

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

      IIF 89
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 90
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 91 IIF 92 IIF 93
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 94
    • icon of address Suite 207, Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 95
    • icon of address Rampart Road, Greenbank Industrial Estate, Newry, Co.down, BT34 2QU

      IIF 96
  • Murdock, Ciaran
    Irish

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

      IIF 97
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 98
    • icon of address 24, Main Street, Hilltown, Newry, County Down, BT34 5UH, Northern Ireland

      IIF 99
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 100 IIF 101 IIF 102
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co. Down, BT34 3PR

      IIF 103 IIF 104
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 105
  • Murdock, Ciaran
    Irish businessman

    Registered addresses and corresponding companies
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 106
  • Murdock, Ciaran
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 107
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 108
  • Murdock, Ciaran
    Irish director

    Registered addresses and corresponding companies
  • Murdock, Ciaran

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

      IIF 118
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 119
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 120
    • icon of address 38, Donaghaguy Road, Warrenpoint, Newry, BT34 3PR, United Kingdom

      IIF 121
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, BT34 3PR

      IIF 122
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, BT34 3PR, Northern Ireland

      IIF 123
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down

      IIF 124
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 125
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co. Down, BT34 3PR, N.ireland

      IIF 126
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co Down, BT34 3PR, Northern Ireland

      IIF 127
    • icon of address 38, Donaghaguy Road, Burren, Warrenpoint, Co.down, BT34 3PR, Northern Ireland

      IIF 128
    • icon of address 38 Donaghaguy Road, Burren, Warrenpoint, County Down, BT34 3PR, Northern Ireland

      IIF 129
    • icon of address 38 Donaghguy Road, Burren, Warrenpoint, Co Down

      IIF 130
    • icon of address 38 Donaghguy Road, Burren, Warrenpoint, Co Down, BT34 3PR

      IIF 131
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -49,637 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 26 - Director → ME
  • 2
    MOYNE SHELF COMPANY (NO. 316) LIMITED - 2013-04-03
    icon of address Quadrant House, 4 Thomas More Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,432,375 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 56 - Director → ME
  • 3
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 4
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 43 - Director → ME
  • 5
    BRAY PROPERTIES LIMITED - 2022-06-15
    BELMONT INVESTMENTS (N.I.) LIMITED - 2018-02-27
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    482,220 GBP2023-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 7
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    icon of address C/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 48 - Director → ME
  • 8
    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 2017-01-03 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 10
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 51 - Director → ME
  • 13
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 55 - Director → ME
  • 14
    icon of address C/o Tyndaris Llp 5 Savile Row, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 52 - Director → ME
  • 15
    ROSSGLASS INVESTMENTS LIMITED - 2005-11-28
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-11-09 ~ dissolved
    IIF 97 - Secretary → ME
  • 16
    JOHNCORP (NO.1) LIMITED - 2024-10-03
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    2,185,504 GBP2024-03-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 32 - Director → ME
  • 17
    STONEY HOTELS LIMITED - 2015-04-17
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 18
    DMWSL 454 LIMITED - 2005-05-23
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-09-14 ~ dissolved
    IIF 106 - Secretary → ME
  • 19
    NORCROSSLEY LIMITED - 1999-05-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,607,672 GBP2023-12-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 93 - Has significant influence or controlOE
  • 20
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -92,209,141 GBP2023-12-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 90 - Has significant influence or controlOE
  • 21
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    868,645 GBP2023-12-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 87 - Has significant influence or controlOE
  • 22
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2006-11-03 ~ dissolved
    IIF 131 - Secretary → ME
  • 23
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -162 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 59 - Director → ME
  • 24
    LOTUS RESIDENTIAL LIMITED - 2012-04-11
    KINROSS LIMITED - 2010-10-18
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 6 - Director → ME
  • 25
    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 2019-07-24 ~ now
    IIF 58 - Director → ME
  • 26
    MARLACOO PROPERTIES LIMTIED - 2011-05-05
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 22 - Director → ME
  • 27
    MHC CARE HOMES LIMITED - 2020-08-13
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -870,781 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 36 - Director → ME
  • 28
    MURDOCK DISTRIBUTION LIMITED - 2005-06-23
    icon of address Unit 7 Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down
    Active Corporate (7 parents)
    Equity (Company account)
    10,913,863 GBP2020-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 65 - Director → ME
  • 29
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 34 - Director → ME
  • 30
    icon of address Rampart Road, Greenbank Industrial Estate, Newry, Co.down
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    6,938,632 GBP2023-12-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 33 - Director → ME
  • 32
    QFH FINANCE LIMITED - 1994-11-29
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-06 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2016-09-27 ~ dissolved
    IIF 118 - Secretary → ME
  • 33
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -15,547,232 GBP2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 57 - Director → ME
  • 34
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2004-05-19 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-04-14 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Wright, Johnston & Mackenzie Llp St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 50 - Director → ME
  • 36
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 10 - Director → ME
  • 37
    STONEY LAND LIMITED - 2020-07-20
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (7 parents)
    Equity (Company account)
    -9,142,310 GBP2023-12-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 11 - Director → ME
  • 38
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (5 parents)
    Equity (Company account)
    -2,067,811 GBP2023-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 30 - Director → ME
  • 39
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 40
    STONEY PROPERTIES LIMITED - 2013-02-04
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-12-02 ~ dissolved
    IIF 98 - Secretary → ME
Ceased 46
  • 1
    ABANA PROPERTIES LIMITED - 2012-07-05
    icon of address C/o Mills Selig, 21 Arthur Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ 2014-10-02
    IIF 5 - Director → ME
  • 2
    MURDOCK GROUP LIMITED - 2012-06-11
    CARNEYHAUGH (HOLDINGS) LIMITED - 1997-09-11
    MOYMORE LIMITED - 1991-03-13
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-05 ~ 2015-01-13
    IIF 64 - Director → ME
  • 3
    MURDOCK GROUP HOLDING LIMITED - 2015-02-16
    BAFFIN LIMITED - 2009-11-10
    icon of address Unit 7 Rampart Business Park Rampart Road, Newry, Co. Down, Ni
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2015-01-13
    IIF 14 - Director → ME
  • 4
    icon of address Suite 4000-4025 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Receiver Action Corporate (1 parent)
    Profit/Loss (Company account)
    -361,078 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2007-03-08
    IIF 71 - Director → ME
    icon of calendar 2000-08-01 ~ 2007-03-08
    IIF 124 - Secretary → ME
  • 5
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -182,644 GBP2023-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2014-08-29
    IIF 15 - Director → ME
  • 6
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2015-01-13
    IIF 83 - Director → ME
    icon of calendar 2003-04-01 ~ 2015-01-13
    IIF 102 - Secretary → ME
  • 7
    BRAY PROPERTIES LIMITED - 2022-06-15
    BELMONT INVESTMENTS (N.I.) LIMITED - 2018-02-27
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    482,220 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-03-07
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    icon of address Burren Vision St Mary's Park, Corrags Road, Burren, Co Down, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    43,720 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ 2024-03-04
    IIF 44 - Director → ME
  • 9
    M.K.C. INVESTMENTS LIMITED - 2003-01-15
    icon of address 20 Levallyreagh Road, Rostrevor, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2015-01-13
    IIF 67 - Director → ME
    icon of calendar 2000-03-01 ~ 2015-01-13
    IIF 101 - Secretary → ME
  • 10
    CASTLELAW (NO.183) LIMITED - 1996-11-21
    icon of address C/o Addleshaw Goddard Llp Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2024-11-15
    IIF 49 - Director → ME
  • 11
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-05-26
    IIF 79 - Director → ME
    icon of calendar 2006-06-30 ~ 2014-05-26
    IIF 116 - Secretary → ME
  • 12
    icon of address Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2010-10-12 ~ 2015-11-05
    IIF 84 - Director → ME
    icon of calendar 2010-10-12 ~ 2015-11-05
    IIF 126 - Secretary → ME
  • 13
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2015-09-29
    IIF 73 - Director → ME
    icon of calendar 2006-10-17 ~ 2015-09-29
    IIF 103 - Secretary → ME
  • 14
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents)
    Equity (Company account)
    884,524 GBP2023-12-31
    Officer
    icon of calendar 2014-05-24 ~ 2015-09-29
    IIF 9 - Director → ME
    icon of calendar 2007-05-24 ~ 2007-09-14
    IIF 66 - Director → ME
  • 15
    NORCROSSLEY LIMITED - 1999-05-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,607,672 GBP2023-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2013-05-24
    IIF 23 - Director → ME
  • 16
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -92,209,141 GBP2023-12-31
    Officer
    icon of calendar 2007-06-05 ~ 2011-07-22
    IIF 19 - Director → ME
  • 17
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2014-05-26
    IIF 81 - Director → ME
    icon of calendar 2007-01-05 ~ 2014-05-26
    IIF 117 - Secretary → ME
  • 18
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -182,712 GBP2023-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2015-11-17
    IIF 60 - Director → ME
  • 19
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -162 GBP2023-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-09-29
    IIF 16 - 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 2015-11-17 ~ 2016-03-04
    IIF 45 - Director → ME
  • 21
    BELLISARO LIMITED - 2019-03-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,268,419 GBP2023-12-31
    Officer
    icon of calendar 2005-10-12 ~ 2017-03-29
    IIF 17 - Director → ME
    icon of calendar 2005-10-12 ~ 2017-03-29
    IIF 107 - Secretary → ME
  • 22
    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 2010-12-03 ~ 2015-10-05
    IIF 86 - Director → ME
  • 23
    MHC CARE HOMES LIMITED - 2020-08-13
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -870,781 GBP2023-12-31
    Officer
    icon of calendar 2006-04-27 ~ 2008-03-11
    IIF 21 - Director → ME
    icon of calendar 2006-04-27 ~ 2008-03-11
    IIF 122 - Secretary → ME
  • 24
    MURDOCK NURSING HOMES LIMITED - 2014-01-24
    DUROS LIMITED - 2007-01-26
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-05 ~ 2008-03-11
    IIF 72 - Director → ME
    icon of calendar 2007-01-05 ~ 2008-03-11
    IIF 125 - Secretary → ME
  • 25
    MURDOCK DISTRIBUTION LIMITED - 2005-06-23
    icon of address Unit 7 Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down
    Active Corporate (7 parents)
    Equity (Company account)
    10,913,863 GBP2020-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2015-10-01
    IIF 18 - Director → ME
    icon of calendar 2000-02-25 ~ 2015-01-13
    IIF 70 - Director → ME
    icon of calendar 2000-02-25 ~ 2015-01-13
    IIF 123 - Secretary → ME
  • 26
    icon of address Rampart Road, Greenbank Industrial Estate, Newry, Co.down
    Active Corporate (5 parents)
    Officer
    icon of calendar 1986-06-10 ~ 2015-01-13
    IIF 7 - Director → ME
    icon of calendar 1986-06-10 ~ 2015-01-13
    IIF 128 - Secretary → ME
  • 27
    MURDOCK PROPERTY LIMITED - 2014-06-26
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2015-01-13
    IIF 69 - Director → ME
    icon of calendar 2000-03-01 ~ 2015-01-13
    IIF 100 - Secretary → ME
  • 28
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2013-08-28
    IIF 3 - Director → ME
  • 29
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (6 parents)
    Equity (Company account)
    -10,058,636 GBP2023-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2015-01-13
    IIF 75 - Director → ME
    icon of calendar 2007-12-19 ~ 2015-01-13
    IIF 127 - Secretary → ME
  • 30
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2011-12-01
    IIF 24 - Director → ME
    icon of calendar 2006-06-22 ~ 2011-12-01
    IIF 108 - Secretary → ME
  • 31
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -15,547,232 GBP2023-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2013-07-27
    IIF 78 - Director → ME
    icon of calendar 2005-09-30 ~ 2013-07-27
    IIF 129 - Secretary → ME
  • 32
    BROOMCO (3955) LIMITED - 2005-12-20
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-05-26
    IIF 63 - Director → ME
    icon of calendar 2006-06-30 ~ 2014-05-26
    IIF 115 - Secretary → ME
  • 33
    icon of address 403 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2023-11-30
    Officer
    icon of calendar 2009-08-28 ~ 2016-04-11
    IIF 61 - Director → ME
    icon of calendar 2009-08-28 ~ 2016-04-11
    IIF 99 - Secretary → ME
  • 34
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (5 parents)
    Equity (Company account)
    -2,067,811 GBP2023-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2015-10-05
    IIF 74 - Director → ME
    icon of calendar 2007-01-11 ~ 2015-10-05
    IIF 105 - Secretary → ME
  • 35
    UNILIN FLOORING UK & IRELAND LIMITED - 2024-02-05
    UNILIN DISTRIBUTION LIMITED - 2023-04-06
    SPECTRIM DISTRIBUTION LIMITED - 2010-10-01
    SPECTRIM BUILDING PRODUCTS LIMITED - 2002-07-04
    O'HAGAN HOMES LIMITED - 1994-08-01
    icon of address Unit 6 Ballinacraig Way, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-08-19 ~ 2009-09-03
    IIF 1 - Director → ME
    icon of calendar 1991-08-19 ~ 2009-09-03
    IIF 104 - Secretary → ME
  • 36
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2015-09-28
    IIF 46 - Director → ME
    icon of calendar 2007-01-05 ~ 2015-09-28
    IIF 110 - Secretary → ME
  • 37
    icon of address C/o Waypoint Debt Advisory 10 Port House, Square Rigger Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 76 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 114 - Secretary → ME
  • 38
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 77 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 111 - Secretary → ME
  • 39
    icon of address Andras House, 60 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    2,350,812 GBP2023-12-31
    Officer
    icon of calendar 2021-02-12 ~ 2023-02-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-11-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 40
    GREENOCK PROPERTIES (NI) LIMITED - 2013-04-03
    FAST MERCHANTS LIMITED - 2004-07-30
    icon of address 24 Ashgrove, Markethill, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ 2013-08-28
    IIF 20 - Director → ME
  • 41
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 82 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 113 - Secretary → ME
  • 42
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 80 - Director → ME
    icon of calendar 2006-11-30 ~ 2013-12-20
    IIF 112 - Secretary → ME
  • 43
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2015-01-13
    IIF 62 - Director → ME
    icon of calendar 2009-11-12 ~ 2015-01-13
    IIF 121 - Secretary → ME
  • 44
    MURDOCK ECD LIMITED - 2005-05-23
    ECD BUILDING SUPPLIES LIMITED - 2004-11-12
    MURDOCK TILES LIMITED - 2003-10-24
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2006-10-02
    IIF 8 - Director → ME
    icon of calendar 2000-09-25 ~ 2006-10-02
    IIF 130 - Secretary → ME
  • 45
    MURDOCK HAWORTH LIMITED - 2007-03-27
    W.B.HAWORTH LIMITED - 2005-04-27
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2006-10-02
    IIF 2 - Director → ME
  • 46
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-05 ~ 2015-09-28
    IIF 47 - Director → ME
    icon of calendar 2007-01-05 ~ 2015-09-28
    IIF 109 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.