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 Samuel Verner Morrison

    Related profiles found in government register
  • Mr Samuel Verner Morrison
    British born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o 51-53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 1
    • icon of address 5, Islandreagh Road, Dunadry, Antrim, BT41 2HF, Northern Ireland

      IIF 2
    • icon of address 5, Millenium Park, Woodside Road, Ballymena, Antrim, BT42 4QJ

      IIF 3
    • icon of address 5 Millenium Park, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 4 IIF 5
    • icon of address 5, Millennium Park, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 6
    • icon of address 51/53, Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 7 IIF 8
    • icon of address C/o 51-53, Thomas Street, Ballymena, BT43 6AZ, United Kingdom

      IIF 9
    • icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim, BT43 6AZ

      IIF 10
    • icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 11
    • icon of address C/o D.t. Carson & Co., 51-53 Thomas Street, Ballymena, BT43 6AZ

      IIF 12
    • icon of address Unit 5 Millenium Park, Woodside Industrial Estate, Woodside Road, Ballymena, Co Antrim, BT42 4QJ, United Kingdom

      IIF 13
    • icon of address 5, Millenium Park, Woodside Road, Broughshane, Antrim, BT2 4QJ, Northern Ireland

      IIF 14
  • Mr Samuel Verner Morrison (snr)
    British born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, United Kingdom

      IIF 15
    • icon of address 5, Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 16
    • icon of address 5, Millennium Industrial Estate, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 17
  • Mr Samuel Morrison Morrison
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/0 51-53 Thomas Street, Ballymena, BT43 6AZ

      IIF 18
    • icon of address 5, Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 19 IIF 20
    • icon of address 51-53, Thomas Street, Ballymena, BT43 6AZ, Northern Ireland

      IIF 21
    • icon of address C/o D T Carson & Co, 51 - 53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 22
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 23
  • Mr Samuel Verner Morrison
    Northern Irish born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 24
    • icon of address Leighinmohr House Hotel, 57 Leighinmohr Avenue, Ballymena, Co Antrim, BT42 2AN, Northern Ireland

      IIF 25
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 26
  • Morrison, Samuel Morrison
    British company director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Millennium Park, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 27 IIF 28
    • icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 29
    • icon of address 1, George Square, Glasgow, G2 1AL

      IIF 30
  • Morrison, Samuel Morrison
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 31
  • Morrison, Samuel Morrison
    British director & secretary born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 155, Belmont Church Road, Belfast, BT4 2DA, Northern Ireland

      IIF 32
  • Mr Samuel Morrison (jnr)
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Millennium Industrial Estate, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 33
  • Morrison, Samuel Verner
    British company director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Millennium Park, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 34 IIF 35
    • icon of address C/o 51-53, Thomas Street, Ballymena, BT43 6AZ, United Kingdom

      IIF 36
    • icon of address Unit 5 Millenium Park, Woodside Industrial Estate, Woodside Road, Ballymena, Co Antrim, BT42 4QJ, United Kingdom

      IIF 37
    • icon of address 5 Millenium Park, Woodside Road, Boroughshane, BT2 4QJ

      IIF 38
  • Morrison, Samuel Verner
    British director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Islandreagh Road, Dunadry, Antrim, BT41 2HF, Northern Ireland

      IIF 39
  • Sam, Morrison
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 40
  • Morrison (snr), Samuel Verner
    British director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, United Kingdom

      IIF 41
    • icon of address 5, Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 42
    • icon of address 5, Millennium Industrial Estate, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 43
  • Morrison (jnr), Samuel
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, United Kingdom

      IIF 44
    • icon of address 5, Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 45
    • icon of address 5, Millennium Industrial Estate, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 46
    • icon of address 5, Millennium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 47
  • Morrison, Samuel
    British company director born in June 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9th, Floor Bedford House, 16-22 Bedford Street, Belfast, BT2 7FD, Northern Ireland

      IIF 48
    • icon of address 5 Millenium Park, Woodside Road, Broughshane, BT42 4QJ

      IIF 49
  • Morrison, Samuel
    British company director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 50
  • Morrison, Samuel
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/0 51-53 Thomas Street, Ballymena, BT43 6AZ

      IIF 51
    • icon of address 5, Millenium Park, Woodside Industrial Estate, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 52
    • icon of address 5, Millenium Park, Woodside Road, Ballymena, Antrim, BT42 4QJ, Northern Ireland

      IIF 53
    • icon of address 5, Millenium Park, Woodside Road Industrial Estate Woodside Road, Ballymena, BT42 4QJ, United Kingdom

      IIF 54
    • icon of address 5, Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 55
    • icon of address 83 Park Royal, 841 Lisburn Road, Belfast, BT9 7GY

      IIF 56
    • icon of address Semple Fraser Llp, 1 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 57
  • Morrison, Samuel
    British property developer born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37 Tweskard Park, Belfast, BT4 2JZ

      IIF 58
  • Morrison, Samuel Verner
    Northern Irish company director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o 51-53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 59
    • icon of address 5, Millenium Park, Woodside Industrial Estate, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 60
    • icon of address 9th, Floor Bedford House, 16-22 Bedford Street, Belfast, BT2 7FD, Northern Ireland

      IIF 61
  • Morrison, Samuel Verner
    Northern Irish director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Islandreagh Road, Dunadry, Antrim, Antrim, BT41 2HF, United Kingdom

      IIF 62
    • icon of address 5 Islandreagh Road, Muckamore, Antrim

      IIF 63
    • icon of address 5 Islandreagh Road, Muckamore, Antrim, BT41 2EY

      IIF 64
    • icon of address 5 Islandreagh Road, Muckamore, Antrim, BT41 2HF

      IIF 65
    • icon of address 5, Islandreagh Road, Muckamore, Antrim, BT41 2HF, Northern Ireland

      IIF 66
    • icon of address 5, Millenium Park, Woodside Road, Ballymena, Antrim, BT42 4QJ, Northern Ireland

      IIF 67 IIF 68
    • icon of address 5, Millennium Industrial Estate, Woodside Road, Woodside Road, Ballymena, BT42 4QJ, Northern Ireland

      IIF 69
    • icon of address Leighinmohr House Hotel, 57 Leighinmohr Avenue, Ballymena, County Antrim, BT42 2AN, Northern Ireland

      IIF 70
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 71
    • icon of address 5 Islandreagh Road, Antrim, Co Antrim, BT41 2EF

      IIF 72
    • icon of address First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 73
    • icon of address Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 74
    • icon of address Asnbrook, 5 Islandreagh Road, Muckamore, Antrim, BT41 2HF

      IIF 75
  • Morrison, Samuel Verner
    Northern Irish property developer born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Islandreagh Road, Antrim, BT41 2HR

      IIF 76
    • icon of address 5, Islandreagh Road, Dunadry, Antrim, Co Antrim, BT41 2HR, United Kingdom

      IIF 77
    • icon of address 5 Islandreagh Road, Muckamore, Antrim, County Antrim, BT41 2HF

      IIF 78 IIF 79 IIF 80
    • icon of address Ashbrook, 5 Islandreagh Road, Muckamore, Co Antrim, BT41 2HF

      IIF 82
  • Morrison, Samuel Verner
    Northern Irish secretary & director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Islandreagh Road, Muckamore, Co Antrim, BT41 3HF

      IIF 83
  • Morrison, Sam
    British company director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5 Millenium Park, Woodside Industrial Estate, Woodside Road, Ballymena, Co Antrim, BT42 4QJ, United Kingdom

      IIF 84
  • Morrison, Sam
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Millenium Park, Woodside Road, Ballymena, Antrim, BT42 4QJ, Northern Ireland

      IIF 85
  • Morrison, Samuel Verner
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 5 Islandreagh Road, Muckamore, Antrim

      IIF 86
    • icon of address 5 Islandreagh Road, Muckamore, Antrim, BT41 2HF

      IIF 87
    • icon of address 5 Islandreagh Road, Antrim, Co Antrim, BT41 2HF

      IIF 88
    • icon of address 5 Islandreagh Road, Muckamore, Co Antrim, BT41 3HF

      IIF 89
  • Morrison, Samuel
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Islandreagh Road, Muckamore, County Antrim, BT41 2EY

      IIF 90 IIF 91
  • Morrison, Samuel
    British director born in September 1975

    Registered addresses and corresponding companies
    • icon of address 2 Upton Court, Templepatrick, Ballyclare, Co Antrim, BT39 0ED

      IIF 92
  • Morrison, Samuel
    British company director born in May 2009

    Registered addresses and corresponding companies
    • icon of address 5 Islandreagh Road, Muckamore, Co Antrim, BT41 2HF

      IIF 93
  • Morrison, Samuel
    British

    Registered addresses and corresponding companies
    • icon of address C/o D T Carson & Co, 51 - 53 Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 94
  • Morrison, Samuel
    British company director

    Registered addresses and corresponding companies
    • icon of address 16, Tweskard Park, Belfast, Antrim, BT4 2JZ, Northern Ireland

      IIF 95
  • Morrison, Samuel Verner

    Registered addresses and corresponding companies
    • icon of address 5, Islandreagh Road, Dunadry, Antrim, BT41 2HF, Northern Ireland

      IIF 96
    • icon of address 5 Islandreagh Road, Antrim, Co Antrim, BT41 2EF

      IIF 97
    • icon of address Ashbrook, 5 Islandreagh Road, Muckamore, Antrim, BT41 2HF

      IIF 98
  • Morrison, Samuel

    Registered addresses and corresponding companies
    • icon of address C/0 51-53 Thomas Street, Ballymena, BT43 6AZ

      IIF 99
    • icon of address 5, Millenium Park, Woodside Industrial Estate, Ballymena, County Antrim, BT42 4QJ, Northern Ireland

      IIF 100
    • icon of address 155, Belmont Church Road, Belfast, Antrim, BT4 2DA, Northern Ireland

      IIF 101
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 51-53 Thomas Street, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2007-08-24 ~ dissolved
    IIF 89 - Secretary → ME
  • 2
    SVM PROPERTIES (NO.2) LIMITED - 2007-11-02
    icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    75 GBP2024-04-30
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 90 - Director → ME
    icon of calendar 2024-12-12 ~ now
    IIF 29 - Director → ME
  • 3
    PELLEGRINI LIMITED - 2013-06-25
    icon of address 5 Millenium Park, Woodside Road, Ballymena, Antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,284,640 GBP2024-07-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 85 - Director → ME
    IIF 68 - Director → ME
  • 4
    icon of address 5 Millenium Park, Woodside Road, Ballymena, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 67 - Director → ME
    IIF 53 - Director → ME
  • 5
    icon of address Unit 5 Millenium Park Woodside Industrial Estate, Woodside Road, Ballymena, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 84 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    CARNGORE INVESTMENTS LIMITED - 1998-01-20
    icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,021,503 GBP2024-07-31
    Officer
    icon of calendar 1995-01-05 ~ now
    IIF 72 - Director → ME
    icon of calendar 1995-01-05 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Dt Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,375 GBP2023-07-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 66 - Director → ME
    icon of calendar 2012-10-10 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    198,857 GBP2022-01-31
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 71 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 Millennium Park, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,366,416 GBP2024-04-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 35 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    CORBO CONSULTANTS LIMITED - 1995-10-05
    icon of address C/o D.t. Carson & Co., 51-53 Thomas Street, Ballymena
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2,559,466 GBP2024-04-30
    Officer
    icon of calendar 2005-05-20 ~ now
    IIF 49 - Director → ME
    icon of calendar 1995-09-07 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Semple Fraser Llp, 1 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address C/o 51-53 Thomas Street, Ballymena, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -184,260 GBP2022-03-31
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/0 51-53 Thomas Street, Ballymena
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,782,701 GBP2024-01-31
    Officer
    icon of calendar 2005-06-02 ~ now
    IIF 51 - Director → ME
    icon of calendar 2005-06-02 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    GREENEND LIMITED - 2003-04-08
    icon of address Keenan Corporate Finance, Arthur House, Arthur Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 77 - Director → ME
  • 15
    icon of address Stevenson And Wilson, 22 Broadway Avenue, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-14 ~ dissolved
    IIF 82 - Director → ME
  • 16
    SF 3058 LIMITED - 2006-09-08
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 17
    SF 3057 LIMITED - 2006-09-05
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 18
    SF 3056 LIMITED - 2006-09-05
    icon of address 1 George Square, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 81 - Director → ME
  • 19
    ABBERVAIL LIMITED - 2010-10-22
    icon of address 51-53 Thomas Street, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,519 GBP2024-06-30
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 60 - Director → ME
    icon of calendar 2010-10-15 ~ now
    IIF 52 - Director → ME
    icon of calendar 2010-10-15 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    IIF 76 - Director → ME
    IIF 58 - Director → ME
    icon of calendar 1999-11-10 ~ dissolved
    IIF 88 - Secretary → ME
  • 21
    LANCASTER SHELF 32 LIMITED - 2000-08-24
    icon of address 1 George Square, Glasgow
    Active Corporate (4 parents)
    Current Assets (Company account)
    105 GBP2024-04-30
    Officer
    icon of calendar 2000-10-09 ~ now
    IIF 78 - Director → ME
    icon of calendar 2024-12-12 ~ now
    IIF 30 - Director → ME
  • 22
    MM&S (5853) LIMITED - 2014-11-11
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 73 - Director → ME
    IIF 31 - Director → ME
  • 23
    S M V AVIATION LIMITED - 2006-10-05
    icon of address C/o Dt Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 64 - Director → ME
  • 24
    S.V.M. TEXTILES - 2003-03-04
    icon of address C/o Bdo Lindsay House, 10 Callender Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 1987-03-06 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 1987-03-06 ~ dissolved
    IIF 86 - Secretary → ME
  • 25
    icon of address 5 Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -99,996 GBP2024-01-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 5 Woodside Road Industrial Estate, Woodside Road, Ballymena, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    103,756 GBP2024-01-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Dt Carson & Co, 51/53 Thomas Street, Ballymena, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-27 ~ now
    IIF 65 - Director → ME
    icon of calendar 2002-06-27 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    FERNGROVE DEVELOPMENTS LIMITED - 2005-07-26
    icon of address C/o 51-53 Thomas Street, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2005-04-07 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 5 Millennium Park, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,180,511 GBP2024-04-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 28 - Director → ME
    IIF 34 - Director → ME
  • 31
    RAVENSCROFT ENTERPRISES LIMITED - 2008-04-21
    icon of address C/o D T Carson & Co, 51 - 53 Thomas Street, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-04-16 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 5 Millennium Industrial Estate, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    51,592 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 46 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Has significant influence or controlOE
  • 33
    LISTER SQUARE (NO. 222) LIMITED - 2016-07-11
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 74 - Director → ME
  • 34
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 14 - Right to surplus assets - 75% or moreOE
  • 35
    icon of address 5 Millennium Industrial Estate, Woodside Road, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 69 - Director → ME
    IIF 47 - Director → ME
  • 36
    icon of address 5 Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 45 - Director → ME
    IIF 42 - Director → ME
  • 37
    icon of address 5 Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 44 - Director → ME
    IIF 41 - Director → ME
Ceased 12
  • 1
    icon of address 100-150 York Street, Belfast 3rd Floor, Cityside Retail Park, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2015-06-19
    IIF 61 - Director → ME
    IIF 48 - Director → ME
  • 2
    AUGHRIM QUARRIES (2005) LIMITED - 2005-07-19
    WOODEND CONTRACTORS LIMITED - 2005-07-08
    icon of address 41 Dobbin Road, Portadown, Craigavon, Co Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-04-04
    IIF 75 - Director → ME
    icon of calendar 2005-06-30 ~ 2005-06-30
    IIF 98 - Secretary → ME
  • 3
    icon of address Leighinmohr House Hotel, 57 Leighinmohr Avenue, Ballymena, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2019-10-11
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PELLEGRINI LIMITED - 2013-06-25
    icon of address 5 Millenium Park, Woodside Road, Ballymena, Antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,284,640 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CARNGORE INVESTMENTS LIMITED - 1998-01-20
    icon of address C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, Co Antrim
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,021,503 GBP2024-07-31
    Officer
    icon of calendar 1995-01-05 ~ 2008-08-01
    IIF 92 - Director → ME
  • 6
    icon of address 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-04-30
    Officer
    icon of calendar 2018-03-05 ~ 2021-02-24
    IIF 39 - Director → ME
    icon of calendar 2018-03-05 ~ 2021-02-24
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2021-03-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    CORBO CONSULTANTS LIMITED - 1995-10-05
    icon of address C/o D.t. Carson & Co., 51-53 Thomas Street, Ballymena
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2,559,466 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-03
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address Killaire House, Killaire Road, Carnlea, County Down
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2013-12-24
    IIF 62 - Director → ME
  • 9
    INGEAR 4 SCHOOL LIMITED - 2012-04-26
    icon of address 51-53 Thomas Street, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,352 GBP2021-01-31
    Officer
    icon of calendar 2011-04-08 ~ 2018-01-31
    IIF 54 - Director → ME
  • 10
    FERNGROVE DEVELOPMENTS LIMITED - 2005-07-26
    icon of address C/o 51-53 Thomas Street, Ballymena, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2009-04-07 ~ 2010-05-08
    IIF 93 - Director → ME
  • 11
    icon of address 5 Millenium Industrial Estate, Woodside Road, Woodside Road, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control OE
  • 12
    icon of address 5 Millenium Industrial Estate, Woodside Road, Ballymena, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-08-25
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.