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 Dermot Fachlna Desmond

    Related profiles found in government register
  • Mr Dermot Fachlna Desmond
    Irish born in August 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Suite B, 4th Floor, Meridian, Union Row, Aberdeen, AB10 1SA

      IIF 1
  • Mr Dermot Fachtna Desmond
    Irish born in August 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 2 IIF 3
    • icon of address Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 4
    • icon of address Titanic House, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 5
    • icon of address 5th Floor, Ifsc House, C/o Legal Counsel, Custom House Quay, Dublin 1, Ireland

      IIF 6
    • icon of address C/o Legal Consel, 5th Floor Ifsc House, Custom House Quay, Dublin 1, Ireland

      IIF 7
    • icon of address C/o Legal Counsel, 5th Floor, Ifsc House, Custom House Quay, Dublin 1, Ireland

      IIF 8
    • icon of address C/o Legal Counsel, Fifth Floor, Ifsc House, Custom House Quay, Dublin 1, Ireland

      IIF 9
    • icon of address Ifsc House, C/o Legal Counsel, 5th Floor, Ifsc House, Custom House Quay, Dublin 1, Ireland

      IIF 10
    • icon of address Iiu, C/o Legal Counsel, Ifsc House, Custom House Quay, Dublin 1, Dublin, Ireland

      IIF 11 IIF 12
    • icon of address Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 13 IIF 14 IIF 15
  • Dermot Fachlna Desmond
    Irish born in August 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Stoneyfield House, Stoneyfield Business Park, Inverness, Inverness-shire, IV2 7PA

      IIF 18
  • Dermot Fachtna Desmond
    Irish born in August 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Douglas Chambers, North Quay, Douglas, Isle Of Man, IM1 4LA, United Kingdom

      IIF 19
    • icon of address C/o Ifsc House, Custom House Quay, Dublin 1, Ireland

      IIF 20 IIF 21
    • icon of address Sun Court, 66-67 Cornhill, London, EC3V 3NB, United Kingdom

      IIF 22
  • Mr Dermot Desmond
    Irish born in August 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 23
    • icon of address Ifsc House 1, Custom House Quay, Dublin, Ireland

      IIF 24
    • icon of address Ifsc House, C/o Legal Counsel, Fifth Floor, Ifsc House, Custom House Quay, Dublin, Ireland

      IIF 25
    • icon of address 5th Floor, Ifsc House, Ifsc, Custom House Quay, Dublin 1, Ireland

      IIF 26
    • icon of address Ifsc House, C/o Legal Counsel, Fifth Floor, Ifsc House, Custom House Quay, Dublin 1, Ireland

      IIF 27
    • icon of address Iiu, C/o Legal Counsel, 5th Floor, Ifsc House, Custom House Quay, Dublin 1, D01 R2P9, Ireland

      IIF 28
  • Mr. Dermot Desmond
    Irish born in August 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Legal Counsel, Iiu, Ifsc House, Custom House Quay, Dublin 1, D01 R2p9, Ireland

      IIF 29
  • Dermot Desmond
    Irish born in August 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5th Floor Ifsc House Ifsc, Custom House Quay, Dublin 1, Ireland

      IIF 30 IIF 31
  • Desmond, Dermot Fachtna
    Irish financier born in August 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Sun Court, 66-67 Cornhill, London, EC3V 3NB, United Kingdom

      IIF 32
  • Desmond, Dermot Fachna
    Irish director born in August 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 57/63 Line Wall Road, Gibraltar, FOREIGN

      IIF 33
  • Desmond, Dermot Fachna
    Irish financial advisor born in August 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 59 Queensway Quay, Gibraltar, FOREIGN

      IIF 34
  • Desmond, Dermot Fachna
    Irish financier born in August 1950

    Resident in Gibraltar

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,164,538 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    BETDAQ (UK) LIMITED - 2014-09-25
    icon of address Suite 1 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 3
    THE CELTIC FOOTBALL AND ATHLETIC COMPANY LIMITED - 1994-12-15
    icon of address Celtic Park, Glasgow
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Harrods Aviation First Avenue, London Stansted Airport, Stansted, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,417 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1, Third Floor, 11-12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    ONSCREEN INTERACTIVE LIMITED - 1997-12-01
    INTUITION PUBLISHING LIMITED - 1998-03-11
    icon of address Sun Court, 66-67 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    GLOBAL BETTING EXCHANGE UK LIMITED - 2014-09-25
    LAW 2349 LIMITED - 2001-11-02
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Hub Fowler Avenue, Iq Farnborough, Farnborough, Hampshire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,597,519 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address 16 High Holburn 16 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    FINANCIAL COURSEWARE LIMITED - 1998-03-11
    FINANCIAL COURSEWARE (UK) LIMITED - 1995-02-28
    icon of address Sun Court, 66-67 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    357,012 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -11,749 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
  • 13
    TRADEOUT LIMITED - 1998-12-21
    icon of address Pkf Geoffrey Martin & Co Limited 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address 13 Castle Mews Castle Mews, Hampton, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Ambleside Drive, Headington, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,604,203 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    Liquidation Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    IVY WOOD PROPERTIES LTD - 2017-05-24
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    10,130,587 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
  • 19
    H & W PROPERTY SALES LIMITED - 1991-11-12
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 20
    CFR 19 LIMITED - 2003-10-08
    icon of address Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,017,638 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 21
    icon of address Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,852 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 23 - Has significant influence or controlOE
  • 22
    icon of address Titanic House Queens Road, Queens Island, Belfast, Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    9,152,203 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 23
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    18,325,130 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 24
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    SHIMNA SHIPPING LIMITED - 1990-08-07
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 25
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    TITANIC PARK LIMITED - 1999-06-21
    TITANIC LIMITED - 1999-04-19
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,273,610 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
  • 26
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    TITANIC TRADEMARK PLC - 2004-02-04
    icon of address Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    257 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
  • 27
    IIU CAPITAL LTD - 2016-12-21
    icon of address The Broadgate Tower 7th Floor, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Sun Court, 66-67 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    MARKETSPUR LIMITED - 2017-12-21
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1995-10-24 ~ 2006-11-30
    IIF 37 - Director → ME
  • 2
    CITY AVIATION HOLDINGS PLC - 2005-12-01
    icon of address London City Airport, City Aviation House, Royal Docks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2005-11-30
    IIF 35 - Director → ME
  • 3
    icon of address 16 High Holburn 16 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-08-10 ~ 2010-08-09
    IIF 33 - Director → ME
  • 4
    C F R 53 LIMITED - 2008-06-11
    icon of address 7 Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    CFR 32 LIMITED - 2006-02-14
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    icon of address 7 Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 6
    LONDON CITY AIRPORT (DEVELOPMENTS) LIMITED - 2002-06-07
    BURGINHALL 140 LIMITED - 1987-09-08
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1995-10-27 ~ 2006-11-30
    IIF 36 - Director → ME
  • 7
    EAST LONDON STOLPORT LIMITED - 1986-10-13
    FLINTMAIN LIMITED - 1986-02-18
    icon of address London City Airport, City Aviation House, Royal Docks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 2006-11-30
    IIF 38 - Director → ME
  • 8
    BOARDSCENT LIMITED - 2000-09-26
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 1998-12-16 ~ 2006-11-30
    IIF 39 - Director → ME
  • 9
    THISTLE SPV 1 LIMITED - 2015-06-01
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.