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

Mcareavey, Seana

    Related profiles found in government register
  • Mcareavey, Seana

    Registered addresses and corresponding companies
    • icon of address 54 Rossdale Heights, Belfast, BT8 6XZ

      IIF 1
    • icon of address 2nd, Floor, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 2
    • icon of address 54, Rossdale Heights, Belfast, Co. Down, BT8 6XZ, Northern Ireland

      IIF 3
    • icon of address 54 Rossdale Heights, Cairnshill, Belfast, BT8 2XZ

      IIF 4
    • icon of address 54 Rossdale Heights, Cairnshill Road, Belfast, BT8 2XY

      IIF 5
    • icon of address 54 Rossdale Heights, Cairnshill Road, Belfast, BT8 2XZ

      IIF 6 IIF 7
    • icon of address 54, Rossdale Heights, Cairnshill Road, Belfast, Co. Down, BT8 2XZ

      IIF 8
    • icon of address Rushmere House, 46 Cadogan Park, Belfast, BT9 6HH, Northern Ireland

      IIF 9
  • Mcareavey, Seána

    Registered addresses and corresponding companies
    • icon of address 54 Rossdale Heights, Cairnshill Road, Belfast, Co Antrim, BT8 2XZ

      IIF 10
    • icon of address 54 Rossdale Heights, Belfast, Co Down, BT8 6XZ

      IIF 11
  • Murphy, Seana

    Registered addresses and corresponding companies
    • icon of address 65f Marlfield Drive, Belfast, Co Antrim, BT5 7PJ

      IIF 12
  • Mcareavey, Seana
    British

    Registered addresses and corresponding companies
    • icon of address 54 Rossdale Heights, Belfast, BT8 6XZ

      IIF 13 IIF 14
    • icon of address 54, Rossdale Heights, Belfast, County Antrim, BT8 6XZ

      IIF 15
  • Mcareavey, Seana
    British administrator born in May 1973

    Registered addresses and corresponding companies
    • icon of address 54 Rossdale Heights, Belfast, Co Down, N. Ireland, BT8 6XZ

      IIF 16
  • Mc Areavey, Seana Ailis
    British admin manager

    Registered addresses and corresponding companies
    • icon of address 54, Rossdale Heights, Belfast, Co Antrim, BT8 6XZ, Northern Ireland

      IIF 17
  • Mcareavey, Seána
    British director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 54 Rossdale Heights, Belfast, Co Antrim, BT8 6XZ

      IIF 18
  • Murphy, Seana
    British admin manager born in May 1973

    Registered addresses and corresponding companies
    • icon of address 65f Marlfield Drive, Belfast, Co. Antrim, BT5 7PJ

      IIF 19
  • Murphy, Seana
    British administration manager born in May 1973

    Registered addresses and corresponding companies
    • icon of address 65f Marlfield Drive, Belfast, Co.down, BT5 7PJ

      IIF 20
  • Murphy, Seana
    British administrator born in May 1973

    Registered addresses and corresponding companies
    • icon of address 65f Marlfield Drive, Belfast, BT5 7PJ

      IIF 21
  • Murphy, Seana
    British office manager born in May 1973

    Registered addresses and corresponding companies
    • icon of address 65f Marlfield Drive, Belfast, Co Antrim, BT5 7PJ

      IIF 22
    • icon of address 65f Marlfield Drive, Belfast, Co Down, BT5 7PJ

      IIF 23
    • icon of address 65f Marlfield Drive, Belfast, County Antrim, BT5 7PJ

      IIF 24
  • Murphy, Seana Ailis
    British

    Registered addresses and corresponding companies
    • icon of address 54 Rossdale Heights, Belfast, BT8 6XZ

      IIF 25
  • Murphy, Seana Ailis
    British admin manager

    Registered addresses and corresponding companies
    • icon of address 54 Rossdale Heights, Belfast, BT8 6XZ

      IIF 26
  • Mc Areavey, Seána
    Irish director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address At The Offices Of Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 27
  • Murphy, Seana
    Irish director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 28
    • icon of address At The Offices Of Maneely Mc Cann, 2nd Floor, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 29
    • icon of address Rushmere House, 46 Cadogan Park, Belfast, BT9 6HH, United Kingdom

      IIF 30
  • Murphy, Seana
    Irish born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 8, 766, Upper Newtownards Road, Dundonald, Belfast, BT16 1TQ, Northern Ireland

      IIF 31
  • Murphy, Seana
    Irish director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 32
    • icon of address Unit 8, 766 Upper Newtownards Road, Dundonald, Belfast, BT16 1TQ, Northern Ireland

      IIF 33
  • Mc Areavey, Seana Ailis
    Irish director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 34 IIF 35
  • Murphy, Seána
    Irish born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor (killultagh), The Linenhall, 32-38 Linenhall Street, Belfast, Antrim, BT2 8BG, United Kingdom

      IIF 36
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 37
  • Murphy, Seána
    Irish director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Murphy, Seána
    Irish payroll manager born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 66
  • Murphy, Seana
    British director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 67
  • Ms Seana Murphy
    Irish born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 68
    • icon of address Unit 8, 766 Upper Newtownards Road, Dundonald, Belfast, BT16 1TQ, Northern Ireland

      IIF 69
  • Seana, Murphy
    British payroll manager born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 70
  • Ms Seána Murphy
    Irish born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Ms Seána Murphy
    Irish born in May 2017

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 92
  • Ms Seana Murphy
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 93
  • Mrs Seana Mcareavey
    Irish born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 94
  • Mrs Seána Mc Areavey
    Irish born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 95
  • Ms Seana Ailis Mcareavey
    Irish born in May 1973

    Resident in Northern Ireland

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

      IIF 96
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Coliseum, 49 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Unit 8 766 Upper Newtownards Road, Dundonald, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Maneely Mccann, 2nd Floor, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address 2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,065,844 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address C/o Coliseum, 49 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,309 GBP2023-03-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    EOGHAN RUA IRELAND NO.241 LIMITED - 2021-04-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    101,037 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-03-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-03-25
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 2
    EOGHAN RUA IRELAND NO 229 LIMITED - 2020-10-07
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2020-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2020-10-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 3
    BEN MADIGAN BELFAST LIMITED - 2011-07-07
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    176,772 GBP2024-04-30
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-01
    IIF 34 - Director → ME
  • 4
    GARLAW LIMITED - 2004-05-04
    icon of address Building 9, Unit 3 Citylink Business Park, Durham Street, Belfast, Bt12 4hq, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -337,920 GBP2015-12-31
    Officer
    icon of calendar 2004-04-26 ~ 2004-04-27
    IIF 20 - Director → ME
  • 5
    EOGHAN RUA IRELAND NO222 LIMITED - 2015-11-13
    icon of address Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -72,739 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ 2015-11-13
    IIF 49 - Director → ME
  • 6
    ASHMOUNT LIMITED - 2002-03-21
    icon of address Donegall House 2nd Floor, 98-102 Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    147,044 GBP2024-04-30
    Officer
    icon of calendar 2002-03-19 ~ 2002-03-21
    IIF 23 - Director → ME
  • 7
    EOGHAN RUA IRELAND NO 232 LIMITED - 2020-03-11
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    29,135 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2020-03-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2020-03-12
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    52,557 GBP2024-02-29
    Officer
    icon of calendar 2013-02-19 ~ 2014-03-10
    IIF 30 - Director → ME
  • 9
    ALLURACH LIMITED - 2011-07-05
    LOCKVIEW (NO.2) LIMITED - 2014-01-29
    COMMERCIAL SERVICES & SUPPLIES LIMITED - 2015-02-06
    icon of address At The Offices Of Maneely Mc Cann Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    94,128 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-02
    IIF 27 - Director → ME
  • 10
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2017-12-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-12-11
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 84 - Has significant influence or control OE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-10-31 ~ 2010-11-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2021-07-09
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 12
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2015-07-01
    IIF 47 - Director → ME
  • 13
    EOGHAN RUA IRELAND NO 238 LIMITED - 2019-01-18
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-01-18
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2019-01-18
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address C/o Maneely Mccann, 2nd Floor Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2010-09-01
    IIF 13 - Secretary → ME
  • 15
    icon of address At The Offices Of Maneely Mc Cann 2nd Floor, Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    596,847 GBP2023-03-31
    Officer
    icon of calendar 2014-02-27 ~ 2016-09-01
    IIF 29 - Director → ME
  • 16
    EOGHAN RUA IRELAND NO 235 LIMITED - 2017-09-06
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,160 GBP2023-09-30
    Officer
    icon of calendar 2017-06-19 ~ 2017-09-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-09-06
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    EOGHAN RUA IRELAND NO 228 LIMITED - 2017-05-11
    icon of address 16 Mount Charles, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2016-11-15 ~ 2017-05-10
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-05-10
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 18
    EOGHAN RUA IRELAND NO221 LIMITED - 2016-05-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-05-18
    IIF 70 - Director → ME
  • 19
    WOODRIDGE DEVELOPMENTS LIMITED - 2004-02-18
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2004-02-13
    IIF 24 - Director → ME
  • 20
    icon of address 2nd Floor, Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2012-10-31
    IIF 2 - Secretary → ME
  • 21
    EOGHAN RUA IRELAND NO 234 LIMITED - 2019-08-09
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,579 GBP2021-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2019-08-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2019-08-08
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -34,194,548 GBP2024-03-31
    Officer
    icon of calendar 2005-09-28 ~ 2006-10-25
    IIF 12 - Secretary → ME
    icon of calendar 2012-03-14 ~ 2012-06-07
    IIF 9 - Secretary → ME
  • 23
    EOGHAN RUA IRELAND NO225 LIMITED - 2016-09-13
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    -9,629 GBP2023-03-31
    Officer
    icon of calendar 2016-08-16 ~ 2016-09-12
    IIF 37 - Director → ME
  • 24
    EOGHAN RUA IRELAND NO 237 LIMITED - 2018-10-15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    630,078 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2018-10-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-10-10
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 25
    EOGHAN RUA IRELAND NO 230 LIMITED - 2021-08-06
    icon of address 3 Church Heights, Holywood, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    323,074 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2021-08-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2021-08-09
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 26
    CENTURY ELECTRICAL WHOLESALE LTD - 2004-12-07
    icon of address 209 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    473,274 GBP2024-03-31
    Officer
    icon of calendar 2001-06-15 ~ 2001-06-15
    IIF 21 - Director → ME
  • 27
    SPERRIN DEVELOPMENTS LIMITED - 2016-12-15
    EOGHAN RUA IRELAND NO 227 LIMITED - 2016-12-13
    icon of address Unit 1 Creagh Industrial Park Hillhead Road, Toomebridge, Antrim, Northern Ireland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    136,794 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2017-05-22
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-05-22
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
  • 28
    DONEDEALNI LIMITED - 2021-10-06
    EOGHAN RUA IRELAND NO.239 LIMITED - 2021-09-17
    icon of address Jgm Group Holdings Limited, 301 City East Business Centre 68-72 Newtownards Road, Belfast
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-08-27 ~ 2021-08-26
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2021-08-26
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2017-12-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-12-11
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 71 - Has significant influence or control OE
  • 30
    LADYHILL PROPERTIES LIMITED - 2007-06-20
    icon of address 11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -116,684 GBP2024-05-31
    Officer
    icon of calendar 2007-06-11 ~ 2008-06-01
    IIF 5 - Secretary → ME
  • 31
    icon of address C/o Rosling King, 2-3 Hind Court, Fleet Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-27 ~ 2010-11-19
    IIF 25 - Secretary → ME
  • 32
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-09-01
    IIF 8 - Secretary → ME
  • 33
    ALFRED STREET PROPERTIES LIMITED - 2015-09-21
    icon of address 2nd Floor, The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,162,485 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ 2015-07-01
    IIF 59 - Director → ME
  • 34
    ALFRED HOUSE HOLDINGS LIMITED - 2017-06-23
    icon of address 2nd Floor, The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (5 parents, 21 offsprings)
    Equity (Company account)
    9,781,578 GBP2024-03-31
    Officer
    icon of calendar 2015-06-23 ~ 2015-07-01
    IIF 44 - Director → ME
  • 35
    icon of address 2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,065,844 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-07-14
    IIF 94 - Has significant influence or control OE
  • 36
    EOGHAN RUA IRELAND NO 236 LIMITED - 2019-09-27
    GATEKEEPER PUBLIC RELATIONS LIMITED - 2018-04-12
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2019-09-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2019-09-27
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 37
    icon of address The Linenhall, 7th Floor, 32-38 Linenhall Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-03
    IIF 19 - Director → ME
  • 38
    CARRAIG BAY LIMITED - 2023-06-06
    SAVAGE LANDBANK LIMITED - 2016-12-12
    icon of address 30 Newcastle Road, Portaferry, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    6,821 GBP2024-01-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-12-12
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-12-12
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 91 - Has significant influence or control OE
  • 39
    WISHLAND PROPERTIES LIMITED - 2004-02-18
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2004-02-12
    IIF 22 - Director → ME
  • 40
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2021-10-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-10-13
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 41
    EOGHAN RUA IRELAND NO 226 LIMITED - 2016-11-14
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -24,517 GBP2024-03-31
    Officer
    icon of calendar 2016-10-26 ~ 2016-11-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-11-14
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2013-11-28
    IIF 28 - Director → ME
  • 43
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-10-07 ~ 2018-04-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-04-20
    IIF 73 - Has significant influence or control OE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 44
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-10-07 ~ 2018-04-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-04-20
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 74 - Has significant influence or control OE
  • 45
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-10-07 ~ 2018-04-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-04-20
    IIF 72 - Has significant influence or control OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 46
    EOGHAN RUA IRELAND NO 233 LIMITED - 2017-10-19
    icon of address 50 Stranmillis Embankment, Aisling House, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    120,672 GBP2025-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-10-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-10-19
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address C/o Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-09-01
    IIF 4 - Secretary → ME
  • 48
    icon of address C/o Agn Shipleys, 10 Orange Street Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-29 ~ 2010-09-01
    IIF 15 - Secretary → ME
  • 49
    EOGHAN RUA NO.224 LIMITED - 2016-08-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-08-25
    IIF 66 - Director → ME
  • 50
    EOGHAN RUA IRELAND NO.240 LIMITED - 2021-06-16
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,103 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2021-06-16
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2021-06-16
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 51
    EOGHAN RUA IRELAND NO 231 LIMITED - 2020-06-02
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2020-06-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2020-06-02
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 52
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,711,050 GBP2016-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2011-12-13
    IIF 3 - Secretary → ME
  • 53
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-08-31
    IIF 18 - Director → ME
    icon of calendar 2006-09-26 ~ 2011-08-31
    IIF 1 - Secretary → ME
  • 54
    icon of address Unit 1 Ground Floor Adelaide Exchange, 24-26 Adelaide Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -17,603,518 GBP2024-03-31
    Officer
    icon of calendar 2007-04-25 ~ 2012-06-12
    IIF 14 - Secretary → ME
  • 55
    BARNISH LIMITED - 2005-09-23
    icon of address Maneely Mccann, Aisling House, 50 Stranmillis Enbankment, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-09-01
    IIF 7 - Secretary → ME
  • 56
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-09-01
    IIF 6 - Secretary → ME
  • 57
    icon of address Deloitte Llp, 19 Bedfod Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-09-01
    IIF 10 - Secretary → ME
  • 58
    EOGHAN RUA IRELAND NO223 LIMITED - 2016-04-05
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    630,871 GBP2024-03-31
    Officer
    icon of calendar 2015-06-05 ~ 2016-11-23
    IIF 58 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.