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

Morgan, John Patrick

    Related profiles found in government register
  • Morgan, John Patrick
    Irish born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 1
    • 18, Governor's Gate, Hillsborough, Co. Down, BT26 6FE, Northern Ireland

      IIF 2
    • 25, Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 3
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 4 IIF 5 IIF 6
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 8
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Morgan, John Patrick
    Irish commercial director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Governors Gate, Ballinahinch Road, Hillsborough, County Down, BT26 6FE, Northern Ireland

      IIF 17
    • Crobane Enterprise Park 25, Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 18
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 19
  • Morgan, John Patrick
    Irish company director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10th, Floor River House, 48 High Street, Belfast, BT1 2DR, Northern Ireland

      IIF 20
    • National Buildings, 62-68 High Street, Belfast, BT1 2BE

      IIF 21
    • 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 22
    • 18, Governors Gate, Hillsborough, Co Down, BT26 6FE, Northern Ireland

      IIF 23 IIF 24
  • Morgan, John Patrick
    Irish company direrctor born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10th, Floor River House, 48 High Street, Belfast, BT1 2DR, Northern Ireland

      IIF 25
  • Morgan, John Patrick
    Irish consultant born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51 Governors Gate, Hillsborough, Co Down, BT26 6FE

      IIF 26
    • 18, Governors Gate, Hillsborough, Co Down, BT26 6FE, Northern Ireland

      IIF 27
    • 18, Governors Gate, Hillsborough, Down, BT26 6FE, Northern Ireland

      IIF 28
  • Morgan, John Patrick
    Irish director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Clarendon Road, Clarendon Dock, Belfast, Co. Antrim, BT1 3BG, United Kingdom

      IIF 29
    • 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 30
    • C/o O'reilly Stewart & Co, Courtside House, 75-77 May Street, Belfast, Co Antrim, BT1 3JL, Northern Ireland

      IIF 31
    • O'reilly Stewart Solicitors, Courtside House, 75-77 May Street, Belfast, Bt1 3jl, Northern Ireland

      IIF 32
    • River House, 48 High Street, Belfast, County Antrim, BT1 2DR

      IIF 33
    • 18, Governors Gate, Hillsborough, Co Down, BT26 6FE, Northern Ireland

      IIF 34
    • 18 Governors Gate, Hillsborough, Co. Down, BT26 6FE, United Kingdom

      IIF 35
    • 18, Governors Gate, Hillsborough, County Down, BT26 6FE, Northern Ireland

      IIF 36 IIF 37
    • 18, Governors Gate, Hillsborough, Down, BT26 6FE, Northern Ireland

      IIF 38
    • Crobane Business Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 39
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 40
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, United Kingdom

      IIF 41
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 42 IIF 43
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 44 IIF 45
  • Morgan, John Patrick
    Irish none born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10th, Floor River House, 28 High Street, Belfast, Antrim, BT1 2DR, Northern Ireland

      IIF 46
    • 10th, Floor River House, 48 High Street, Belfast, Antrim, BT1 2DR, Northern Ireland

      IIF 47 IIF 48 IIF 49
    • Riverhouse, Floor 10, 48 High Street, Belfast, Antrim, BT1 2DR

      IIF 50
  • Morgan, John Patrick
    born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10th, Floor River House, 48 High Street, Belfast, Antrim, BT1 2BE, Northern Ireland

      IIF 51
  • Morgan, John
    Irish director born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 52
  • Morgan, John
    British director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 53
  • Mr John Patrick Morgan
    Irish born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 54 IIF 55
    • 17 Clarendon Road, Clarendon Dock, Belfast, Co. Antrim, BT1 3BG, United Kingdom

      IIF 56
    • 18, Governors Gate, Ballinahinch Road, Hillsborough, County Down, BT26 6FE

      IIF 57
    • 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 58
    • 18, Governor's Gate, Hillsborough, Co. Down, BT26 6FE

      IIF 59
    • 18 Governors Gate, Hillsborough, Co. Down, BT26 6FE, United Kingdom

      IIF 60
    • Crobane Business Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 61
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 62 IIF 63
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 64
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Mr John Morgan
    British born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Hilltown Road, Newry, BT34 2LJ

      IIF 68
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 69
  • Morgan, John Patrick
    Irish

    Registered addresses and corresponding companies
    • 51 Governors Gate, Hillsborough, Co Down, BT26 6FE

      IIF 70
  • Morgan, John
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carmel View, Cowhill, Rothienorman, Inverurie, Aberdeenshire, AB51 8AD, Scotland

      IIF 71
  • Morgan, John
    British director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22-24, Broad Street, Peterhead, Aberdeenshire, AB42 1BY

      IIF 72
  • Mr John Morgan
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carmel View, Cowhill, Rothienorman, Inverurie, Aberdeenshire, AB51 8AD, Scotland

      IIF 73
child relation
Offspring entities and appointments
Active 23
  • 1
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6,137 GBP2023-12-31
    Officer
    2017-01-01 ~ now
    IIF 9 - Director → ME
  • 2
    25 Hilltown Road, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    1,257 GBP2024-03-31
    Officer
    2014-11-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    18 Governor's Gate, Hillsborough, Co. Down
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    501,027 GBP2024-05-31
    Officer
    2014-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    112,669 GBP2024-05-31
    Officer
    2020-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-17 ~ 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
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 41 - Director → ME
  • 6
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,000 GBP2023-12-31
    Officer
    2024-08-20 ~ now
    IIF 10 - Director → ME
  • 7
    17 Clarendon Road Clarendon Dock, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,043 GBP2024-11-30
    Person with significant control
    2021-11-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    72,898 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 13 - Director → ME
  • 10
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS LIMITED - 2022-08-01
    BENMORE HEALTHCARE DEVELOPMENTS LIMITED - 2016-05-16
    Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -600,225 GBP2023-12-31
    Officer
    2022-07-20 ~ now
    IIF 4 - Director → ME
  • 11
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS (KH) LIMITED - 2022-08-01
    Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -553,641 GBP2023-12-31
    Officer
    2022-07-20 ~ now
    IIF 6 - Director → ME
  • 12
    KH RESIDENTIAL LTD - 2023-06-27
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    27,195 GBP2023-12-31
    Officer
    2020-08-13 ~ now
    IIF 11 - Director → ME
  • 13
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    18 Governors Gate, Hillsborough, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    142,373 GBP2024-05-31
    Officer
    2017-04-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    18 Governors Gate, Ballinahinch Road, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,847 GBP2017-05-31
    Officer
    2013-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,148 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 5 - Director → ME
  • 17
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 18
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-07-24 ~ now
    IIF 12 - Director → ME
  • 19
    Carmel View Cowhill, Rothienorman, Inverurie, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    315,466 GBP2024-05-31
    Officer
    1993-06-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    603,781 GBP2023-12-31
    Officer
    2017-02-24 ~ now
    IIF 7 - Director → ME
  • 21
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 22
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-01 ~ now
    IIF 15 - Director → ME
  • 23
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    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
Ceased 34
  • 1
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -64,254 GBP2023-12-31
    Officer
    2019-12-11 ~ 2021-11-23
    IIF 43 - Director → ME
    Person with significant control
    2019-12-11 ~ 2021-11-23
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    NEW HOPE CHURCH - 2012-06-11
    22-24 Broad Street, Peterhead, Aberdeenshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    838,402 GBP2024-03-31
    Officer
    2018-09-12 ~ 2024-02-29
    IIF 72 - Director → ME
  • 3
    Belmont House Hotel, 7 Rathfriland Road, Banbridge, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,212,522 GBP2023-12-31
    Officer
    2015-08-04 ~ 2015-11-13
    IIF 32 - Director → ME
  • 4
    SOUTHCAPE PROPERTIES LIMITED - 2019-10-09
    3 Hill Street, Dirty Onion, Belfast
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2008-11-06 ~ 2012-12-04
    IIF 20 - Director → ME
  • 5
    EDENOWEN LIMITED - 1994-02-09
    Third Floor, 3 Hill Street, Belfast
    Active Corporate (6 parents)
    Officer
    2008-11-06 ~ 2012-12-04
    IIF 25 - Director → ME
  • 6
    3 Hill Street, Belfast
    Active Corporate (4 parents)
    Officer
    2008-06-20 ~ 2012-12-04
    IIF 51 - LLP Designated Member → ME
  • 7
    MKB CO NO 37 LIMITED - 2011-05-27
    James Sinton, 10th Floor River House, 48 High Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ 2012-12-04
    IIF 49 - Director → ME
  • 8
    MKB CO NO 27 LIMITED - 2010-12-07
    3 Hill Street, Belfast
    Active Corporate (6 parents)
    Officer
    2010-11-29 ~ 2012-12-04
    IIF 50 - Director → ME
  • 9
    JEEVES WR2 LTD - 2024-08-23
    171 Glenshane Road, Derry
    Active Corporate (3 parents)
    Equity (Company account)
    86,379 GBP2023-12-31
    Officer
    2017-06-13 ~ 2017-08-25
    IIF 53 - Director → ME
  • 10
    21 Malone Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    542,948 GBP2024-07-31
    Officer
    2016-03-01 ~ 2019-09-01
    IIF 22 - Director → ME
  • 11
    DIAMOND SHELF COMPANY NO 19 LIMITED - 2013-10-17
    25 Hilltown Road, Newry, Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2013-11-19 ~ 2015-05-08
    IIF 23 - Director → ME
  • 12
    Suite 6 Alexander House, 17a Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,343,066 GBP2024-12-31
    Officer
    2018-03-13 ~ 2018-05-24
    IIF 52 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-05-24
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 13
    C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -265,379 GBP2024-10-31
    Officer
    2014-06-27 ~ 2014-07-29
    IIF 30 - Director → ME
  • 14
    JEEVES (WARRENPOINT) LTD - 2020-06-05
    13 Seaview, Warrenpoint, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    40,992 GBP2023-08-30
    Officer
    2015-03-03 ~ 2015-06-12
    IIF 37 - Director → ME
  • 15
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    487,563 GBP2023-12-31
    Officer
    2015-04-13 ~ 2015-06-12
    IIF 36 - Director → ME
  • 16
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    355,105 GBP2024-12-31
    Officer
    2016-03-16 ~ 2017-09-04
    IIF 19 - Director → ME
  • 17
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2019-09-23 ~ 2020-01-18
    IIF 42 - Director → ME
  • 18
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    7,809,471 GBP2023-12-31
    Officer
    2013-07-22 ~ 2015-05-21
    IIF 27 - Director → ME
    2012-08-28 ~ 2013-05-15
    IIF 34 - Director → ME
  • 19
    3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,043 GBP2024-11-30
    Officer
    2021-11-25 ~ 2023-06-30
    IIF 39 - Director → ME
  • 20
    MKB CO NO 36 LIMITED - 2011-05-06
    James Sinton, 10th Floor River House, 48 High Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ 2012-12-04
    IIF 47 - Director → ME
  • 21
    75-77 May Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2019-11-15 ~ 2019-12-13
    IIF 38 - Director → ME
  • 22
    3 Hill Street, Belfast
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    836,952 GBP2023-07-01 ~ 2024-06-30
    Officer
    2009-06-26 ~ 2012-12-04
    IIF 33 - Director → ME
  • 23
    HOSPITALITY (NI) LIMITED - 2014-01-30
    273 Upper Lisburn Road, Belfast, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    585 GBP2024-10-31
    Officer
    2013-10-01 ~ 2013-11-19
    IIF 31 - Director → ME
  • 24
    MKB CO NO 35 LIMITED - 2011-04-15
    James Sinton, 10th Floor River House, 48 High Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-03-31 ~ 2012-12-04
    IIF 48 - Director → ME
  • 25
    Third Floor, 3 Hill Street, Belfast
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-11-06 ~ 2012-02-16
    IIF 21 - Director → ME
  • 26
    BEANNCHOR (RAM) LIMITED - 2011-04-15
    MKB CO NO 34 LIMITED - 2011-03-08
    3 Hill Street, Belfast
    Active Corporate (4 parents)
    Officer
    2011-03-09 ~ 2012-12-04
    IIF 46 - Director → ME
  • 27
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    215 GBP2023-12-31
    Officer
    2018-03-22 ~ 2023-03-21
    IIF 45 - Director → ME
  • 28
    18 Governors Gate, Ballinahinch Road, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,847 GBP2017-05-31
    Officer
    2008-05-09 ~ 2012-05-10
    IIF 26 - Director → ME
    2008-05-09 ~ 2012-05-10
    IIF 70 - Secretary → ME
  • 29
    17 Clarendon Road Clarendon Dock, Belfast, Co. Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    414,474 GBP2024-12-31
    Officer
    2017-12-12 ~ 2018-03-06
    IIF 35 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-06
    IIF 60 - Right to appoint or remove directors OE
    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
  • 30
    JEEVES WR LTD. - 2024-08-23
    41-45 Main Street, Limavady, Londonderry
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -175,624 GBP2023-12-31
    Officer
    2016-08-26 ~ 2017-08-25
    IIF 18 - Director → ME
  • 31
    Suite 6 Alexander House, 17a Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,678,672 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-03
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Suite 6 Alexander House, 17a Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    218,285 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    DIAMOND SHELF COMPANY NO 20 LIMITED - 2013-10-17
    25 Hilltown Road, Newry, Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2013-11-19 ~ 2015-05-08
    IIF 24 - Director → ME
  • 34
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    608,078 GBP2023-12-31
    Officer
    2014-11-28 ~ 2015-05-01
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

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