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

Brady, Patricia

    Related profiles found in government register
  • Brady, Patricia
    Irish

    Registered addresses and corresponding companies
  • Brady, Patricia
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 3 Rosslyn Close, Clooney Road, Londonderry, County Londonderry, BT47 6YT

      IIF 20 IIF 21
  • Brady, Patricia
    Irish chartered accountant

    Registered addresses and corresponding companies
  • Brady, Patricia
    British

    Registered addresses and corresponding companies
    • icon of address 3, Rosslyn Close, Clooney Road, Londonderry, Londonderry, BT47 6YT, N Ireland

      IIF 26
  • Brady, Patricia

    Registered addresses and corresponding companies
    • icon of address 3 Rosslyn Close, Londonderry, BT47 6YT

      IIF 27
    • icon of address 3 Rosslyn Close, Waterside, BT47 6YS

      IIF 28
    • icon of address 3 Rosslyn Close, Waterside, Derry, BT47 3AB

      IIF 29
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 30
    • icon of address Unit 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX, Northern Ireland

      IIF 31 IIF 32
    • icon of address Unit 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 33
    • icon of address 3 Rosslyn Close, Waterside, L'derry, BT47 6YT

      IIF 34
    • icon of address 3 Rooslyn Close, Waterside, Londonderry, BT47 6YT

      IIF 35
    • icon of address 3 Rosslyn Close, Clooney Road, Londonderry, Co Londonderry, BT47 6YT

      IIF 36
  • Brady, Patricia
    Irish accountant born in April 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, BT47 3XX, Northern Ireland

      IIF 37
    • icon of address Unit 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX

      IIF 38
    • icon of address Unit 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX, Northern Ireland

      IIF 39
    • icon of address Unit 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 40
    • icon of address 3 Rosslyn Close, Clooney Road, Londonderry, County Londonderry, BT47 6YT

      IIF 41 IIF 42 IIF 43
    • icon of address 3, Rosslyn Close, Londonderry, BT47 6YT, Northern Ireland

      IIF 44
    • icon of address 3 Rosslyn Close, Waterside, Londonderry, BT47 6YT

      IIF 45
    • icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, BT48 7PX, Northern Ireland

      IIF 46
  • Brady, Patricia
    Irish chartered accountant born in April 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Brady, Patricia
    Irish company director born in April 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Rosslynn Close, Waterside, BT47 6YT

      IIF 70
  • Brady, Patricia
    Irish director born in April 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry, BT47 3XX

      IIF 71
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 72 IIF 73 IIF 74
    • icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Londonderry, County Londonderry, BT47 3XX, Northern Ireland

      IIF 77
    • icon of address Campsie Business Park, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 78
  • Brady, Patricia
    Irish irish born in April 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Rosslyn Close, Waterside, Derry, BT47 3AB

      IIF 79
  • Mrs Patricia Brady
    Irish born in April 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 80
  • Patricia Brady
    Irish born in April 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Campsie Business Park, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 26
  • 1
    CHADRON PROPERTIES LIMITED - 2009-09-07
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 46 - Director → ME
    icon of calendar 2009-09-02 ~ now
    IIF 26 - Secretary → ME
  • 2
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    139 GBP2025-02-28
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 39 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,312,536 GBP2017-03-31
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 13 - Secretary → ME
  • 4
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-11-30
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 40 - Director → ME
    icon of calendar 2009-11-10 ~ now
    IIF 33 - Secretary → ME
  • 5
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    301 GBP2025-02-28
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 38 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address Mcginnis Developments, Waterloo Court Unit 75, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address Waterloo Court Unit 75, Mcginnis Developments, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    GREENHAW LODGE LIMITED - 2004-11-12
    GREENHAW HOUSE LIMITED - 1992-06-30
    BELMONT MANOR LIMITED - 1992-04-13
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 15 - Secretary → ME
  • 9
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    81,898 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 10
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 77 - Director → ME
  • 11
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 74 - Director → ME
  • 12
    BRIANS BRICKS LIMITED - 2000-01-01
    GINNIS PROPERTIES LIMITED - 1995-12-04
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 8 - Secretary → ME
  • 13
    icon of address Waterloo Court Unit 75, Mcginnis Developments, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-02 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    MGRB SOLUTIONS LIMITED - 2016-11-24
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 75 - Director → ME
  • 15
    DANDINO LIMITED - 2010-10-06
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552,233 GBP2023-09-30
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 73 - Director → ME
    icon of calendar 2010-08-27 ~ now
    IIF 30 - Secretary → ME
  • 16
    icon of address Waterloo Court Unit 75, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    icon of address Waterloo Court Unit 75 Mcginnis Development, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 18
    icon of address Waterloo Court Unit 75, Mcginnis Development, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ now
    IIF 19 - Secretary → ME
  • 20
    NORTHERN HOMES (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED - 2021-09-17
    icon of address 422 Lisburn Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address Waterloo Court Unit 75, Mcginnis Development, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 22
    icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-01-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 24
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 17 - Secretary → ME
  • 25
    PICCO 25 LIMITED - 2005-03-22
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,745,826 GBP2024-09-30
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 42 - Director → ME
    icon of calendar 2005-03-22 ~ now
    IIF 21 - Secretary → ME
  • 26
    icon of address Holywell Dccp, 10-14 Bishop Street, Derry, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 44 - Director → ME
Ceased 31
  • 1
    icon of address 30 Clooney Terrace, Waterside, Londonderry, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    23,836 GBP2018-03-31
    Officer
    icon of calendar 2005-12-19 ~ 2016-02-19
    IIF 65 - Director → ME
    icon of calendar 2005-12-19 ~ 2016-02-19
    IIF 34 - Secretary → ME
  • 2
    BEECH HOUSE MANAGEMENT (NI) LIMITED - 2006-06-08
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-09-26 ~ 2016-07-01
    IIF 61 - Director → ME
    icon of calendar 2006-09-26 ~ 2016-07-01
    IIF 11 - Secretary → ME
  • 3
    CHADRON PROPERTIES LIMITED - 2009-09-07
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-09-02 ~ 2014-02-28
    IIF 52 - Director → ME
    icon of calendar 2009-09-02 ~ 2009-09-02
    IIF 36 - Secretary → ME
  • 4
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-06-03 ~ 2017-05-03
    IIF 70 - Director → ME
    icon of calendar 2008-06-03 ~ 2017-05-03
    IIF 2 - Secretary → ME
  • 5
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,312,536 GBP2017-03-31
    Officer
    icon of calendar 2005-12-19 ~ 2014-12-29
    IIF 69 - Director → ME
  • 6
    MCGINNIS DEVELOPMENTS LIMITED - 2010-10-06
    POINT FOUR PROPERTIES LIMITED - 2005-08-03
    BRAIDWATER ENTERPRISES LIMITED - 2002-02-05
    SHANONNY ENTERPRISES LIMITED - 1986-02-11
    icon of address Des Reid & Co, 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,456,432 GBP2023-09-30
    Officer
    icon of calendar 2005-12-14 ~ 2014-02-28
    IIF 45 - Director → ME
    icon of calendar 2005-12-19 ~ 2016-10-14
    IIF 9 - Secretary → ME
  • 7
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-01
    IIF 72 - Director → ME
  • 8
    icon of address Mcginnis Developments, Waterloo Court Unit 75, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2014-02-28
    IIF 49 - Director → ME
  • 9
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-19 ~ 2013-12-09
    IIF 63 - Director → ME
    icon of calendar 2005-04-14 ~ 2013-12-09
    IIF 10 - Secretary → ME
  • 10
    icon of address Waterloo Court Unit 75, Mcginnis Developments, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2014-02-28
    IIF 53 - Director → ME
  • 11
    GREENHAW LODGE LIMITED - 2004-11-12
    GREENHAW HOUSE LIMITED - 1992-06-30
    BELMONT MANOR LIMITED - 1992-04-13
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2014-03-28
    IIF 68 - Director → ME
  • 12
    MCGINNIS DEVELOPMENTS (UK) LIMITED - 2010-10-06
    ULTONIA LANDS LIMITED - 2005-04-12
    TEMPLEMOYLE CARE HOMES LIMITED - 2004-11-12
    CULMORE HOMES LIMTED - 1995-05-02
    icon of address Des Reid & Co, 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -388,388 GBP2016-09-30
    Officer
    icon of calendar 2002-04-02 ~ 2014-02-28
    IIF 51 - Director → ME
    icon of calendar 2006-01-11 ~ 2016-10-14
    IIF 12 - Secretary → ME
  • 13
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-05-05
    IIF 82 - Has significant influence or control OE
    icon of calendar 2020-08-19 ~ 2022-02-28
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BRIANS BRICKS LIMITED - 2000-01-01
    GINNIS PROPERTIES LIMITED - 1995-12-04
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2015-06-30
    IIF 78 - Director → ME
    icon of calendar 2005-12-19 ~ 2014-02-28
    IIF 66 - Director → ME
  • 15
    icon of address No.1 Dock Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2014-02-28
    IIF 54 - Director → ME
    icon of calendar 2007-01-12 ~ 2014-02-28
    IIF 5 - Secretary → ME
  • 16
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,699 GBP2018-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2019-08-29
    IIF 71 - Director → ME
  • 17
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    73 GBP2025-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2008-02-26
    IIF 79 - Director → ME
    icon of calendar 2006-03-29 ~ 2008-02-26
    IIF 29 - Secretary → ME
  • 18
    icon of address Waterloo Court Unit 75, Mcginnis Developments, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2014-02-28
    IIF 41 - Director → ME
  • 19
    icon of address Waterloo Court Unit 75, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2014-02-28
    IIF 55 - Director → ME
  • 20
    icon of address Waterloo Court Unit 75 Mcginnis Development, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2014-02-28
    IIF 57 - Director → ME
  • 21
    icon of address Waterloo Court Unit 75, Mcginnis Development, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2007-03-02 ~ 2014-03-14
    IIF 56 - Director → ME
  • 22
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-08-30 ~ 2016-07-01
    IIF 50 - Director → ME
    icon of calendar 2006-08-30 ~ 2017-05-24
    IIF 35 - Secretary → ME
  • 23
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2014-02-28
    IIF 59 - Director → ME
  • 24
    MCGINNIS GROUP LIMITED - 2010-10-06
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,197,479 GBP2016-09-30
    Officer
    icon of calendar 2005-12-19 ~ 2014-02-28
    IIF 64 - Director → ME
    icon of calendar 2006-01-11 ~ 2017-01-10
    IIF 14 - Secretary → ME
  • 25
    icon of address Des Reid & Co, 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,800,069 GBP2018-03-31
    Officer
    icon of calendar 2005-12-19 ~ 2016-01-04
    IIF 60 - Director → ME
    icon of calendar 2005-09-22 ~ 2016-01-04
    IIF 3 - Secretary → ME
  • 26
    icon of address Waterloo Court Unit 75, Mcginnis Development, 17 Hunslet Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2014-02-28
    IIF 58 - Director → ME
  • 27
    icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2014-02-28
    IIF 67 - Director → ME
  • 28
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2014-02-28
    IIF 48 - Director → ME
  • 29
    MOURNEVIEW PROPERTIES LIMITED - 2019-09-19
    icon of address 30 Clooney Terrace, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,269 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2016-12-09
    IIF 62 - Director → ME
    icon of calendar 2008-04-30 ~ 2016-12-09
    IIF 16 - Secretary → ME
  • 30
    icon of address 143 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2023-11-30
    Officer
    icon of calendar 2008-11-10 ~ 2016-07-01
    IIF 47 - Director → ME
    icon of calendar 2008-11-10 ~ 2019-08-22
    IIF 28 - Secretary → ME
  • 31
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-08-30 ~ 2018-10-31
    IIF 1 - Secretary → ME
    icon of calendar 2006-08-30 ~ 2006-08-30
    IIF 27 - 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.