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 Patrick O'brien

    Related profiles found in government register
  • Mr Patrick O'brien
    Irish born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 1
  • Mr Patrick O'brien
    Irish born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Borron Street Unit 18, Port Dundas Business Park, Glasgow, G4 9XG, United Kingdom

      IIF 2
    • icon of address 100, Unit 18, 100 Borron Street, Port Dundas Business Park, Glasgow, G4 9XG, Scotland

      IIF 3
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 4 IIF 5
    • icon of address Gordon Chambers, 90 Mitchell Steet, Glasgow, Glasgow, G1 3NQ, Scotland

      IIF 6
    • icon of address Gordon Chambers, 90 Mitchell Street, Glasgow, Glasgow, G1 3NQ, Scotland

      IIF 7
  • Mr Patrick Martin O'brien
    Irish born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Borron Street, Port Dundas Business Park, Glasgow, G4 9XE, Scotland

      IIF 8
  • O'brien, Patrick Martin
    Irish director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Borron Street, Port Dundas Business Park, Glasgow, G4 9XE, Scotland

      IIF 9
  • Mr Neil O'brien
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trem Y Mor, Gallt Y Foel, Caernarfon, LL55 3EF, Wales

      IIF 10
  • O'brien, Patrick
    Irish director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Unit 18, Borron Street, Port Dundas Business Park, Glasgow, G4 9XG, United Kingdom

      IIF 11
  • O'brien, Patrick
    Irish director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 12
  • O'brien, Patrick
    Irish fitness director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Unit 18, 100 Borron Street, Port Dundas Business Park, Glasgow, G4 9XG, Scotland

      IIF 13
  • O'brien, Patrick
    Irish fitness gym born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 18, Port Dundas Business Park, 100 Borron Street, Glasgow, G4 9XG, Scotland

      IIF 14
  • O'brien, Patrick
    Irish freelance personal trainer born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/3, 3 Duke Wynd, Glasgow, G4 0WX, Scotland

      IIF 15
  • O'brien, Patrick
    Irish personal trainer born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Borron Street Unit 18, Port Dundas Business Park, Glasgow, G4 9XG, United Kingdom

      IIF 16
  • Mr Neil O'brien
    Irish born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 17
    • icon of address C/o Falconer Stewart, 248-266 Upper Newtownards Road, Belfast, BT4 3EU

      IIF 18
  • Mr Neil O'brien
    Irish born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Wellington Park, Malone, Belfast, BT9 6RU, Northern Ireland

      IIF 19
  • Mr Neil O'brien
    British born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trem Y Mor, Gallt Y Foel, Caernarfon, LL55 3EF, Wales

      IIF 20
  • Mr Neil O'brien
    British born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 21 IIF 22
    • icon of address Victus, 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 23
  • Mr Neil O'brien
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Montague Road, Unit D, Croydon, CR0 3SS, England

      IIF 24
  • O'brien, Neil
    Irish economist born in June 1974

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 1, Danesfort Park Central, Belfast, BT9 7RE, Northern Ireland

      IIF 25
    • icon of address 379, Beersbridge Road, Belfast, BT5 5DT, United Kingdom

      IIF 26
  • O'brien, Neil
    Irish none born in June 1974

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 20, Upper Courtyard, Wellington Square, Belfast, BT7 3LJ, Uk

      IIF 27
  • Neil O'brien
    British born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Belfast, BT96DJ, Northern Ireland

      IIF 28
  • Neil O'brien
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • O'brien, Neil
    British consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trem Y Mor, Gallt Y Foel, Caernarfon, LL55 3EF, Wales

      IIF 30
  • Mr Patrick Neil O'brien
    Northern Irish born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 31
  • Mr Neil O'brien
    Northern Irish born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14 Boucher Way, Belfast, BT12 6RE, Northern Ireland

      IIF 32 IIF 33 IIF 34
    • icon of address 14, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 35 IIF 36 IIF 37
    • icon of address 14, Wellington Park, Belfast, BT9 6RU, Northern Ireland

      IIF 39 IIF 40
    • icon of address 354 Stranmillis Road, Belfast, BT9 5ED, Northern Ireland

      IIF 41
    • icon of address Amber Green, 14 Boucher Way, Belfast, BT12 6RE, Northern Ireland

      IIF 42
    • icon of address G D P Partnership Ltd, 159 Durham Street, Belfast, BT12 4GB, Northern Ireland

      IIF 43
  • Mr Neil O'brien
    Northern Irish born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 44 IIF 45
    • icon of address Victus, 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 46
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 47
  • O'brien, Patrick
    Irish director born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Dyehouse, Linengreen, Dungannon, BT71 7BH, United Kingdom

      IIF 48
    • icon of address Gosford Castle, Market Hill, BT60 1QQ, United Kingdom

      IIF 49
  • O'brien, Patrick
    Irish director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, University Road, Belfast, BT7 1NA, United Kingdom

      IIF 50
  • O'brien, Patrick
    Irish economist born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Gosford Castle, Mullaghbrack Road, Markethill, BT60 1QQ, Northern Ireland

      IIF 51 IIF 52
  • O'brien, Patrick
    Irish none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Upper Courtyard, Wellington Square, Belfast, BT7 3LJ

      IIF 53
  • O'brien, Neil
    born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 54
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
  • O'brien, Neil
    Irish born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Danesfort Park Central, Belfast, Co Antrim, BT9 7RE

      IIF 56
  • O'brien, Neil
    Irish company director born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Falconer Stewart, 248-266 Upper Newtownards Road, Belfast, BT4 3EU

      IIF 57
  • O'brien, Neil
    Irish director born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 555, Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 58 IIF 59
  • O'brien, Neil
    Irish economist born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Danesfort Park Central, Belfast, Co Antrim, BT9 7RE

      IIF 60
  • O'brien, Neil
    Irish manager born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 61
  • O'brien, Neil
    Irish none born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • O'brien, Neil
    Irish property developer born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, United Kingdom

      IIF 64
  • O'brien, Neil
    British managing director born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trem Y Mor, Gallt Y Foel, Caernarfon, LL55 3EF, Wales

      IIF 65
  • O'brien, Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 20, Upper Courtyard, Wellington Square, Belfast, BT7 3LJ

      IIF 66
  • Mr Neil O ' Brien
    Northern Irish born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 67 IIF 68
    • icon of address 14 Wellington Park, Malone, Belfast, BT9 6RU, Northern Ireland

      IIF 69
    • icon of address 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 70 IIF 71
  • O'brien, Neil
    Irish

    Registered addresses and corresponding companies
    • icon of address 1 Danesfort Park Central, Belfast, Co Antrim, BT9 7RE

      IIF 72
  • O'brien, Patrick Neil
    British manager born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Amber Green Solar, 14 Boucher Way, Belfast, BT12 6RE, Northern Ireland

      IIF 73
  • O'brien, Patrick

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Dyehouse, Linengreen, Dungannon, BT71 7BH, United Kingdom

      IIF 74
  • O'brien, Neil

    Registered addresses and corresponding companies
    • icon of address 1, Danesfort Park Central, Belfast, BT9 7RE, United Kingdom

      IIF 75
    • icon of address 20, Upper Courtyard, Belfast, BT73LJ, United Kingdom

      IIF 76
    • icon of address 379, Beersbridge Road, Belfast, BT5 5DT, United Kingdom

      IIF 77
    • icon of address 2 Montague Road, Unit D, Croydon, CR0 3SS, England

      IIF 78
  • O'brien, Neil
    British director born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 79
    • icon of address Victus, 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 80
  • O'brien, Neil
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Upper Courtyard, Belfast, BT73LJ, United Kingdom

      IIF 81
    • icon of address Bromham House Farm, Chippenham, Wiltshire, SN15 2DX, United Kingdom

      IIF 82
  • O'brien, Neil
    British economist born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Orchard Business Centre, 6 Derrycaw Road, Dungannon, County Tyrone, BT71 6SX, Northern Ireland

      IIF 83
  • O'brien, Neil
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Montague Road, Unit D, Croydon, CR0 3SS, England

      IIF 84
  • O'brien, Neil Patrick
    British none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Boucher Way, Belfast, BT12 6RE, United Kingdom

      IIF 85
  • O'brien, Patrick Neil
    Northern Irish none born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 86
  • O ' Brien, Neil
    Northern Irish director born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 87 IIF 88
    • icon of address 14 Wellington Park, Malone, Belfast, BT9 6RU, Northern Ireland

      IIF 89
    • icon of address 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 90 IIF 91
  • O'brien, Neil
    Northern Irish director born in June 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14 Boucher Way, Belfast, BT12 6RE, Northern Ireland

      IIF 92 IIF 93 IIF 94
    • icon of address 14, Wellington Park, Belfast, BT9 6DJ, Northern Ireland

      IIF 95 IIF 96 IIF 97
    • icon of address 14 Wellington Park, Belfast, BT9 6DJ, United Kingdom

      IIF 101
    • icon of address 14 Wellington Park, Malone, Belfast, BT9 6RU, Northern Ireland

      IIF 102
    • icon of address 354 Stranmillis Road, Belfast, BT9 5ED, Northern Ireland

      IIF 103
    • icon of address Amber Green, 14 Boucher Way, Belfast, BT12 6RE, Northern Ireland

      IIF 104
    • icon of address G D P Partnership Ltd, 159 Durham Street, Belfast, BT12 4GB, Northern Ireland

      IIF 105
  • O'brien, Neil
    Northern Irish director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 106 IIF 107
    • icon of address Victus, 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 108
    • icon of address 36, Agharan Road, Dungannon, Co. Tyrone, BT71 4HG, Northern Ireland

      IIF 109
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 110
  • O'brien, Neil
    Northern Irish manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victus, 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 111
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    AMBERGREEN SOLAR PARTNERS LTD - 2016-06-17
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 86 - Director → ME
  • 4
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 39 - Has significant influence or controlOE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 14 Wellington Park Malone, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 379 Beersbridge Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 77 - Secretary → ME
  • 10
    icon of address Unit 1 The Dyehouse, Linengreen, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2011-10-25 ~ dissolved
    IIF 74 - Secretary → ME
  • 11
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 46 - Has significant influence or controlOE
  • 12
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    324,724 GBP2015-11-30
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 85 - Director → ME
  • 13
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    923,295 GBP2024-08-28
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 14
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2011-07-13 ~ dissolved
    IIF 76 - Secretary → ME
  • 16
    icon of address 555 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 17
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -153,159 GBP2024-10-30
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 22 - Has significant influence or controlOE
  • 18
    icon of address 2 Montague Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2016-09-23 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 19
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 555 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 21
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,033 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 100 Unit 18, 100 Borron Street, Port Dundas Business Park, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Flat 0/2 40 Tantallon Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 14 - Director → ME
  • 26
    icon of address Gordon Chambers, 90 Mitchell Street, Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -37,330 GBP2024-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 27
    FARRA PROPERTIES LIMITED - 2002-10-31
    icon of address C/o Falconer Stewart, 248-266 Upper Newtownards Road, Belfast
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,585 GBP2024-11-30
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 101 - Director → ME
  • 30
    icon of address Trem Y Mor, Gallt Y Foel, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    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
  • 31
    icon of address 555 Lisburn Road, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 32
    icon of address Trem Y Mor, Gallt Y Foel, Caernarfon, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    icon of address Victus, 555 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 111 - Director → ME
  • 34
    icon of address 14 Hanover Street Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 35
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,720 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 40 - Has significant influence or controlOE
  • 36
    icon of address 100 Borron Street Unit 18, Port Dundas Business Park, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,802 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    EDA LASER WORLD LTD - 2024-06-25
    icon of address 100 Borron Street, Port Dundas Business Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ 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
  • 38
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    459,164 GBP2024-09-29
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 39
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,211 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 41
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,186 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 28
  • 1
    HM ELECTRICITY LIMITED - 2017-11-23
    AD ELECTRICTY LIMITED - 2017-11-29
    icon of address 14 Lissheffield Road, Loughgall, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    304,508 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-01-08
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-01-08
    IIF 34 - Has significant influence or control OE
  • 2
    AMBERGREEN SOLAR PARTNERS LTD - 2016-06-17
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2014-08-31
    IIF 62 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-01-25
    IIF 55 - LLP Designated Member → ME
  • 4
    icon of address 379 Beersbridge Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2014-09-02
    IIF 26 - Director → ME
  • 5
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    324,724 GBP2015-11-30
    Officer
    icon of calendar 2013-12-01 ~ 2014-08-31
    IIF 63 - Director → ME
  • 6
    icon of address 14 Boucher Way, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2014-10-31
    IIF 51 - Director → ME
  • 7
    icon of address 14 Boucher Way, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2014-10-31
    IIF 52 - Director → ME
  • 8
    AGV (BELLSHILL) LIMITED - 2020-11-30
    icon of address 36 Agharan Road, Dungannon, Co. Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,778 GBP2024-09-30
    Officer
    icon of calendar 2022-06-23 ~ 2023-04-03
    IIF 109 - Director → ME
    icon of calendar 2020-05-06 ~ 2022-06-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-11-23
    IIF 23 - Has significant influence or control OE
  • 9
    icon of address 82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -6,755,085 GBP2023-03-31
    Officer
    icon of calendar 2024-05-28 ~ 2024-09-30
    IIF 82 - Director → ME
  • 10
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2020-08-11
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-09-15
    IIF 44 - Has significant influence or control OE
  • 11
    icon of address Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-01
    IIF 56 - Director → ME
  • 12
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -376,326 GBP2023-12-31
    Officer
    icon of calendar 2019-06-18 ~ 2020-08-11
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-10-17
    IIF 45 - Has significant influence or control OE
  • 13
    BIOFUND NI LIMITED - 2016-09-05
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    840,087 GBP2020-06-30
    Officer
    icon of calendar 2012-02-03 ~ 2012-06-25
    IIF 49 - Director → ME
  • 14
    icon of address Gordon Chambers, 90 Mitchell Steet, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,957 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-03-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,033 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2018-12-18
    IIF 11 - Director → ME
  • 16
    EGLINTON ENERGY LIMITED - 2019-05-15
    icon of address 76 Drumenny Road, Cookstown, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    314,740 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-05-14
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-05-14
    IIF 42 - Has significant influence or control OE
  • 17
    FARRA PROPERTIES LIMITED - 2002-10-31
    icon of address C/o Falconer Stewart, 248-266 Upper Newtownards Road, Belfast
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2014-12-01
    IIF 57 - Director → ME
  • 18
    icon of address Callan House Hill Street, Milford, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -18,060 GBP2024-03-31
    Officer
    icon of calendar 2014-06-09 ~ 2014-07-04
    IIF 27 - Director → ME
  • 19
    icon of address 26 The Square, Moy, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2019-06-19
    IIF 60 - Director → ME
    icon of calendar 2009-03-02 ~ 2019-06-19
    IIF 72 - Secretary → ME
  • 20
    SARCON (NO.331) LIMITED - 2010-03-22
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-15 ~ 2010-12-31
    IIF 25 - Director → ME
  • 21
    icon of address Dnt Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Antrim
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2014-08-31
    IIF 83 - Director → ME
  • 22
    icon of address 12 12 Lissheffield Road, Loughgall, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,452 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-02-25
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-02-25
    IIF 32 - Has significant influence or control OE
  • 23
    icon of address 20 Ballyloughan Road, Moneymore, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -29,442 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2017-07-28
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-06-21
    IIF 43 - Has significant influence or control OE
  • 24
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -462,986 GBP2018-06-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-08-11
    IIF 59 - Director → ME
  • 25
    MILFORD BIO-ENERGY LIMITED - 2024-01-19
    icon of address 51 Hill Street, Milford, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    63,408 GBP2024-02-28
    Officer
    icon of calendar 2019-09-13 ~ 2020-08-11
    IIF 58 - Director → ME
  • 26
    icon of address 248 Upper Newtownards Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ 2011-03-28
    IIF 64 - Director → ME
    icon of calendar 2009-10-28 ~ 2010-07-02
    IIF 75 - Secretary → ME
  • 27
    icon of address 3 Wellington Park, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2012-11-15
    IIF 50 - Director → ME
  • 28
    icon of address 14 Wellington Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,211 GBP2024-12-30
    Officer
    icon of calendar 2017-12-05 ~ 2018-02-10
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-02-01
    IIF 41 - Has significant influence or control 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.