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

Brown, Nicholas Brian Geoffrey

    Related profiles found in government register
  • Brown, Nicholas Brian Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address 52 Catherine Street, Limavady, BT49 9DB

      IIF 1
    • icon of address 45 Walworth Road, Ballykelly, County Londonderry, BT49 9JU

      IIF 2
    • icon of address 43, Walworth Road, Ballykelly, Limavady, County Londonderry, BT49 9JU, Northern Ireland

      IIF 3
  • Brown, Nicholas Brian Geoffrey

    Registered addresses and corresponding companies
    • icon of address 23 Riverside Cottages, Ballykelly, Co Londonderry, BT49 9QN

      IIF 4
    • icon of address 32, Lodge Road, Coleraine, County Londonderry, BT52 1NB, Northern Ireland

      IIF 5
    • icon of address 62-64, New Row, Coleraine, County Londonderry, BT52 1EJ, Northern Ireland

      IIF 6
    • icon of address 35, Bolea Road, Limavady, Londonderry, BT49 0QT

      IIF 7
    • icon of address Wallworth, Ballykelly, Londonderry

      IIF 8
  • Brown, Nicholas James Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, DY1 2AW

      IIF 9
  • Brown, Nicholas Brian Geoffrey
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 10
  • Brown, Nicholas Brian Geoffrey
    British solicitor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Riverside Cottages, Ballykelly, Co Londonderry, BT49 9QN

      IIF 11
    • icon of address 23 Riverside Cottages, Ballykelly, Limavady, BT49 9QN

      IIF 12
    • icon of address 23 Riverside Cottages, Ballykelly, Londonderry, BT49 9HX

      IIF 13
  • Brown, Nicholas Brian Geoffrey
    British commercial director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 14
  • Brown, Nicholas Brian Geoffrey
    British company director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Walworth Road, Ballykelly, Londonderry, BT49 9JU

      IIF 15
    • icon of address Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 16
    • icon of address 62-64, New Row, Coleraine, County Londonderry, BT52 1EJ, Northern Ireland

      IIF 17 IIF 18
    • icon of address 35, Bolea Road, Limavady, BT49 0QT, Northern Ireland

      IIF 19
    • icon of address 35, Bolea Road, Limavady, Londonderry, BT49 0QT

      IIF 20
    • icon of address 43, Walworth Road, Ballykelly, Limavady, County Londonderry, BT49 9JU, Northern Ireland

      IIF 21
    • icon of address 90a, The Promenade, Portstewart, BT55 7AE, Northern Ireland

      IIF 22
  • Brown, Nicholas Brian Geoffrey
    British director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland

      IIF 23
    • icon of address Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 24
    • icon of address Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, United Kingdom

      IIF 25
    • icon of address 30-32 Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 26
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 27
    • icon of address 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 28
    • icon of address River House, Business Centre, Castle Lane, Coleraine, BT51 3DR, United Kingdom

      IIF 29
    • icon of address 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 30
    • icon of address 35, Bolea Road, Limavady, County Londonderry, BT49 0QT, Northern Ireland

      IIF 31
    • icon of address 35, Bolea Road, Limavady, Londonderry, BT49 0QT, Northern Ireland

      IIF 32
    • icon of address 43, Walworth Road, Ballykelly, Limavady, BT49 9JU, Northern Ireland

      IIF 33 IIF 34
    • icon of address 18 Sunset Park, Portstewart, BT55 7EH, United Kingdom

      IIF 35
    • icon of address 64 The Promenade, Portstewart, Co. Londonderry, BT55 7AF, United Kingdom

      IIF 36 IIF 37
    • icon of address 90 The Promenade, Portstewart, BT55 7AE, United Kingdom

      IIF 38
  • Brown, Nicholas Brian Geoffrey
    British property developer born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 39
    • icon of address 32, Lodge Road, Coleraine, County Londonderry, BT52 1NB, Northern Ireland

      IIF 40
  • Brown, Nicholas Brian Geoffrey
    British property development born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43 Walworth Road, Ballykelly, Limavady, Co L'derry, BT49 9JU

      IIF 41
  • Brown, Nicholas Brian Geoffrey
    British solicitor born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Catherine Street, Limavady, BT49 9DB

      IIF 42
    • icon of address Wallworth, Ballykelly

      IIF 43
    • icon of address 45 Walworth Road, Ballykelly, County Londonderry, BT49 9JU

      IIF 44
    • icon of address 43, Walworth Road, Ballykelly, Limavady, County Londonderry, BT49 9JU, Northern Ireland

      IIF 45
    • icon of address 43 Walworth Road, Ballykelly, Londonderry, BT49 9DU

      IIF 46
  • Brown, Nicholas Brian Geoffrey
    British student born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Walworth Road, Ballykelly, Limavady, County Londonderry, BT49 9JU

      IIF 47
  • Brown, Nicholas
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Beaufoys Avenue, Ferndown, Bournemouth, BH22 9RL, United Kingdom

      IIF 48
    • icon of address Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom

      IIF 49
  • Brown, Nicholas James Raymond
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL, England

      IIF 50
    • icon of address The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, DY1 2AW

      IIF 51
  • Mr Nicholas Brown
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL, England

      IIF 52
  • Mr Nicholas Brian Geoffrey Brown
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32 Lodge Road, Coleraine, BT52 1NB

      IIF 53
    • icon of address Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 54 IIF 55 IIF 56
    • icon of address Unit 1, 44-58 Dargan Crescent, Belfast, BT3 9JP, United Kingdom

      IIF 57
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB

      IIF 58
    • icon of address 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 59
    • icon of address 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 60
    • icon of address 43, Walworth Road, Ballykelly, Limavady, BT49 9JU, Northern Ireland

      IIF 61 IIF 62 IIF 63
    • icon of address 64 The Promenade, Portstewart, Co. Londonderry, BT55 7AF, United Kingdom

      IIF 64 IIF 65
    • icon of address 90 The Promenade, Portstewart, BT55 7AE, United Kingdom

      IIF 66
    • icon of address 90a, The Promenade, Portstewart, BT55 7AE, Northern Ireland

      IIF 67
  • Mr Nicholas Brown
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Walworth Road, Ballykelly, Limavady, BT49 9JU, Northern Ireland

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address C/o Moore Stephens (ni) Llp, 32 Lodge Road, Coleraine, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,810 GBP2024-06-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30-32 Lodge Road, Coleraine, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 30-32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    622,065 GBP2024-03-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 42 Beaufoys Avenue, Ferndown, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    18,332 GBP2024-11-30
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address The Old Doctor's House, 74 Grange Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2009-06-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 90a The Promenade, Portstewart, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    278,359 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 3 High Street, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2006-10-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address C/o Moore Stephens (ni) Llp, 32 Lodge Road, Coleraine, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,067 GBP2024-06-30
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,453,951 GBP2024-12-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address 64 The Promenade, Portstewart, Co. Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2022-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 36 - Director → ME
  • 14
    BAVAN LIMITED - 2003-07-08
    icon of address Waterford House, 32 Lodge Road, Coleraine, Co Londonderry
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,257,953 GBP2015-12-31
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2003-06-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    In Administration/Administrative Receiver Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
    icon of calendar ~ now
    IIF 8 - Secretary → ME
  • 16
    icon of address 12 Johnson Street Woodcross, Coseley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,580 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 52 - Has significant influence or controlOE
  • 17
    icon of address 32 Lodge Road, Coleraine, County Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-07-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 18
    icon of address 32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LAGAN HOMES MIRTNA LIMITED - 2016-11-08
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -283,593 GBP2024-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address 32 Lodge Road, Coleraine, Co Londonderry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,334,609 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 25
    icon of address 90 The Promenade, Portstewart, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 32 Lodge Road, Coleraine
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -169,258 GBP2024-06-30
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address At The Offices Of Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ dissolved
    IIF 12 - Director → ME
  • 28
    icon of address 64 The Promenade, Portstewart, Co. Londonderry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    ATLANTIC COURT DEVELOPMENTS LIMITED - 2021-02-17
    icon of address 90a The Promenade, Portstewart, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -239,792 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 33 - Director → ME
Ceased 16
  • 1
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2025-01-31
    Officer
    icon of calendar 2011-01-07 ~ 2013-10-01
    IIF 32 - Director → ME
  • 2
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2017-12-14
    IIF 20 - Director → ME
    icon of calendar 2013-08-02 ~ 2017-12-14
    IIF 7 - Secretary → ME
  • 3
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ 2013-10-08
    IIF 31 - Director → ME
  • 4
    icon of address 90a The Promenade, Portstewart, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    278,359 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-12-03
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2016-02-26 ~ 2017-11-06
    IIF 19 - Director → ME
  • 6
    BENACRE DEVELOPMENTS LIMITED - 2007-03-29
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    185 GBP2024-12-31
    Officer
    icon of calendar 2009-08-01 ~ 2013-10-08
    IIF 41 - Director → ME
  • 7
    icon of address 64 The Promenade, Portstewart, Co. Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2021-05-10
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CORAGLEN LIMITED - 2001-01-16
    icon of address 32 Lodge Road, Coleraine
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,257 GBP2024-06-30
    Officer
    icon of calendar 2001-01-11 ~ 2017-11-21
    IIF 42 - Director → ME
    icon of calendar 2000-12-21 ~ 2017-11-21
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-11-21
    IIF 53 - Has significant influence or control OE
  • 9
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2020-06-23 ~ 2024-12-11
    IIF 23 - Director → ME
  • 10
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2003-09-26
    IIF 13 - Director → ME
  • 11
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-09-30
    Officer
    icon of calendar 2004-03-02 ~ 2013-10-02
    IIF 46 - Director → ME
    icon of calendar 2004-03-02 ~ 2006-10-17
    IIF 4 - Secretary → ME
  • 12
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2025-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2024-02-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2024-02-28
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,609 GBP2017-06-30
    Officer
    icon of calendar 2014-01-23 ~ 2017-11-21
    IIF 27 - Director → ME
  • 14
    icon of address 62-64 New Row, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2025-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2018-03-05
    IIF 18 - Director → ME
  • 15
    icon of address 62-64 New Row, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 2013-06-14 ~ 2018-12-07
    IIF 17 - Director → ME
    icon of calendar 2013-06-14 ~ 2018-12-07
    IIF 6 - Secretary → ME
  • 16
    ATLANTIC COURT DEVELOPMENTS LIMITED - 2021-02-17
    icon of address 90a The Promenade, Portstewart, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -239,792 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-03-16
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.