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

Sean O'kane

    Related profiles found in government register
  • Sean O'kane
    Irish born in January 2017

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Altinure Road, Claudy, Derry, BT47 4DE, Northern Ireland

      IIF 1
  • Sean O'kane
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62-64, New Row, Coleraine, BT52 1EJ, Northern Ireland

      IIF 2
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 3
  • Mr Sean O'kane
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92, Altinure Road, Claudy, Derry, BT47 4DE, Northern Ireland

      IIF 4
    • icon of address C/o 16, Main Street, Limavady, Derry, BT49 0EU, United Kingdom

      IIF 5
    • icon of address 5, Oakfield Park Close, Jordanstown, Newtownabbey, Co. Antrim, BT37 0AD, Northern Ireland

      IIF 6
  • Okane, Sean
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, Londonderry, BT47 4DE

      IIF 7
  • Okane, Sean
    Irish builder born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park Village, Claudy, BT47 4DE

      IIF 8
  • Okane, Sean
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 9
  • Mr John (sean) O'kane
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 10
    • icon of address 26, Eden Road, Park, Derry, BT47 4BJ, Northern Ireland

      IIF 11 IIF 12
    • icon of address 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 13
    • icon of address 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 14
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Derry, BT49 0EU, Northern Ireland

      IIF 15
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, Northern Ireland

      IIF 16
  • O Kane, Sean
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 17
  • O Kane, Sean
    Irish secretary born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Derry, N Ireland, BT47 4DE

      IIF 18
  • O'kane, Sean
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 19
    • icon of address 92 Altinure Road, Park, Claudy, Co Derry, BT47 4DE

      IIF 20
    • icon of address C/o 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 21
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 22 IIF 23 IIF 24
    • icon of address 92 Altinure Road, Claudy, Londonderry, BT47 4DE

      IIF 28
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, Northern Ireland

      IIF 29
    • icon of address 5, Oakfield Park Close, Jordanstown, Newtownabbey, Co. Antrim, BT37 0AD, Northern Ireland

      IIF 30
    • icon of address 92 Altinure Road, Claudy, Park, Co Londonderry, BT47 4DE

      IIF 31
  • O'kane, Sean
    Irish bt47 4de born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park Village, Claudy

      IIF 32
  • O'kane, Sean
    Irish building contractor born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, Derry, BT47 4DE

      IIF 33
  • O'kane, Sean
    Irish developer born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Clauady, Co Londonderry, BT47 4DE

      IIF 34
  • O'kane, Sean
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 35
    • icon of address 92 Altinure Road, Park, Claudy, Co Derry, BT47 4DE

      IIF 36 IIF 37
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 38
    • icon of address 92 Altinure Road, Claudy, Co Londonderry, BT47 4DE

      IIF 39
    • icon of address 62-64, New Row, Coleraine, BT52 1EJ, Northern Ireland

      IIF 40
    • icon of address 92 Altinure Road, Claudy, Londonderry, BT47 4DE

      IIF 41
    • icon of address 92, Altinure Road, Claudy, Londonderry, County Londonderry, BT47 4DE

      IIF 42
  • O'kane, Sean
    Irish none born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Hampshire Drive, Carrickfergus, BT38 7UJ, N. Ireland

      IIF 43
  • O'kane, Sean
    Irish property developer born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Co Derry, BT47 4DE

      IIF 44
  • O'kane, Sean
    Irish secretary born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Park, Park, Claudy, BT47 4DE

      IIF 45
    • icon of address 92 Altinure Road, Park, Claudy, Derry, BT47 4DE

      IIF 46
  • O Kane, John
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 47
  • O'kane, John
    Irish building contractor born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • O'kane, John (sean)
    Irish building contractor born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, Co Derry, BT47 4DE

      IIF 49 IIF 50
    • icon of address 92 Altinure Road, Park, Co Londonderry

      IIF 51
    • icon of address 92 Altinure Road, Claudy, Derry, BT47 4DE

      IIF 52
    • icon of address 92 Altinure Road, Claudy, Londonderry, BT47 4DE

      IIF 53
  • O'kane, John (sean)
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 54
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 55
    • icon of address 92 Altinure Road, Park Village, Claudy, BT47 4DE

      IIF 56
    • icon of address 92 Altinure Road, Claudy, Co Londonderry, BT47 4DE

      IIF 57
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, N. Ireland

      IIF 58
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, Northern Ireland

      IIF 59 IIF 60 IIF 61
    • icon of address 92, Altinure Road, Claudy, Londonderry, Londonderry, BT47 4DE, Northern Ireland

      IIF 62
  • O'kane, John (sean)
    Irish secretary born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 63
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 64
  • O'kane, John (sean)

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 65
    • icon of address 92, Altinure Road, Claudy, Derry, BT47 4DE, Northern Ireland

      IIF 66
  • Mr Sean Gerard O'kane
    Irish born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 67
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 68 IIF 69 IIF 70
    • icon of address 92 Altinure Road, Park, Claudy, Co Derry, BT47 4DE

      IIF 71 IIF 72
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 73
    • icon of address 26 Eden Road, Park, Co Derry, BT47 4BJ

      IIF 74
    • icon of address 62-64, New Row, Coleraine, BT52 1EJ, Northern Ireland

      IIF 75
    • icon of address 95-99, Esplanade, Kirkcaldy, KY1 1RF, United Kingdom

      IIF 76
    • icon of address 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 77
    • icon of address 16, Main Street, Limavady, Derry, BT49 0EU, Northern Ireland

      IIF 78
    • icon of address C/o 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 79
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 80
    • icon of address C/o Pfs & Partners, Main Street, Limavady, Co. Derry, BT49 0EU, Northern Ireland

      IIF 81
    • icon of address 68, Gortnagross Road, Dungiven, Londonderry, BT47 4QP, United Kingdom

      IIF 82
    • icon of address 92, Altinure Road, Claudy, Londonderry, BT47 4DE, Northern Ireland

      IIF 83 IIF 84
    • icon of address 92 Altinure Road,park, Claudy, Londonderry, BT47 4DE

      IIF 85
  • O'kane, John (sean)
    Irish

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, B747 4DE

      IIF 86
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 87
  • O'kane, Sean

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 88
    • icon of address 92 Altinure Park, Park, Claudy, BT47 4DE

      IIF 89
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 90
    • icon of address 92 Altinure Road, Park, Claudy, Co Derry, BT47 4DE

      IIF 91
    • icon of address 92, Altinure Road, Claudy, Derry, BT47 4DE, Northern Ireland

      IIF 92
    • icon of address 35, Bolea Road, Limavady, Londonderry, BT49 0QT

      IIF 93
    • icon of address 92 Altinure Road,park, Claudy, Londonderry, BT47 4DE

      IIF 94
  • O'kane, Sean
    Irish

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, BT47 4DE

      IIF 95
    • icon of address 92 Altinure Road, Park, Claudy, BT47 4DE

      IIF 96
    • icon of address 92 Altinure Road, Park, Claudy, Co Derry, BT47 4DE

      IIF 97 IIF 98
    • icon of address 92 Altinure Road, Park, Claudy, Derry, BT47 4DE

      IIF 99
    • icon of address 92 Altinure Road, Park Village, Claudy, BT47 4DE

      IIF 100
    • icon of address 92 Altinure Road, Claudy, Co Derry, BT47 4DE

      IIF 101
    • icon of address 92 Altinure Road, Claudy, Co Londonderry, BT47 4DE

      IIF 102
    • icon of address 92 Altinure Road, Claudy, Londonderry, BT47 4DE

      IIF 103
  • O Kane, John
    Irish

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Park, Claudy, Co Londonderry, BT47 4DE

      IIF 104
  • O Kane, Sean
    Irish

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Derry, BT47 4DE

      IIF 105
  • O'kane, John

    Registered addresses and corresponding companies
    • icon of address 92 Altinure Road, Claudy, Derry, BT47 4DE

      IIF 106
  • O'kane, Sean Gerard
    Irish born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pfs & Partners, 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 107
  • O'kane, Sean Gerard
    Irish builder born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Gortnagross Road, Dungiven, Londonderry, BT47 4QP, United Kingdom

      IIF 108
  • O'kane, Sean Gerard
    Irish developer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 109
  • O'kane, Sean Gerard
    Irish director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95-99, Esplanade, Kirkcaldy, Fife, KY1 1RF, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-01-01 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-01-01 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 92 Altinure Road, Park, Claudy, Co Londonderry
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72 GBP2024-03-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-12-14 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    O'KANE & DEVINE PROPERTY INVESTMENTS LIMITED - 2017-09-07
    icon of address 16 Main Street, Limavady, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    229,606 GBP2016-03-31
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-10-04 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 6
    DERRYNOYD MANAGEMENT COMPANY LIMITED - 2006-12-15
    icon of address 92 Altinure Road, Park, Claudy, Co Derry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-12-15 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,327 GBP2025-03-31
    Officer
    icon of calendar 2005-03-03 ~ now
    IIF 28 - Director → ME
  • 8
    BANN VIEW MANAGEMENT LIMITED - 2019-07-22
    icon of address 92 Altinure Road,park, Claudy, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2005-04-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-01-01 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    281,125 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2017-02-11 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Co. Derry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,950 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 92 Altinure Road, Claudy, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2017-03-15 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 92 Altinure Road, Claudy, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2017-03-15 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2005-06-20 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    FORESTWALK PROPERTIES LIMITED - 2019-07-22
    icon of address 92 Altinure Road, Park, Claudy, Co Derry
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-03-15 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 68 Gortnagross Road, Dungiven, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MAGHERABUOY ASSET MANAGEMENT LTD - 2017-11-22
    icon of address C/o 16 Main Street, Limavady, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,881,601 GBP2024-11-30
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    O'KANE GROUP LIMITED - 2017-11-22
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Pfs & Partners Ltd, 16 Main Street, Limavady, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o 16 Main Street, Limavady, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address 5 Oakfield Park Close, Jordanstown, Newtownabbey, Co. Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    49,200 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    192,946 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    289,757 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 23 - Director → ME
  • 25
    icon of address 92 Altinure Road, Park, Claudy
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-04-29 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 26
    SHANTIE & CO LTD - 2017-08-22
    icon of address 16 Main Street, Limavady, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,080,026 GBP2016-03-31
    Officer
    icon of calendar 1999-04-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    ALFRED E.J. HURST LIMITED - 1992-05-26
    icon of address Unit 10 Graham Industrial Park, Dargan Crescent, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,727,869 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-31
    IIF 43 - Director → ME
  • 2
    icon of address Armstrong Gordon & Co., 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2004-12-08
    IIF 34 - Director → ME
  • 3
    icon of address 26 Eden Road, Park, Claudy
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2017-01-01
    IIF 63 - Director → ME
    icon of calendar 2008-04-09 ~ 2017-01-01
    IIF 86 - Secretary → ME
  • 4
    icon of address 26 Eden Road Park, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    129 GBP2024-03-31
    Officer
    icon of calendar 2004-04-06 ~ 2017-02-14
    IIF 36 - Director → ME
  • 5
    icon of address 26 Eden Road, Park, Claudy
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-05-25 ~ 2017-02-14
    IIF 35 - Director → ME
  • 6
    icon of address 26 Eden Road, Park, Claudy
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2017-02-14
    IIF 55 - Director → ME
  • 7
    icon of address 26 Eden Road Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-09-06 ~ 2017-02-14
    IIF 42 - Director → ME
  • 8
    THE CORNHILL PROPERTY MANAGEMENT COMPANY LIMITED - 2007-12-06
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-12-06 ~ 2017-01-01
    IIF 98 - Secretary → ME
  • 9
    icon of address C/o Pfs & Partners, Main Street, Limavady, Co. Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    126,010 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
  • 10
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,327 GBP2025-03-31
    Officer
    icon of calendar 2017-03-04 ~ 2017-08-15
    IIF 93 - Secretary → ME
  • 11
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-11-06 ~ 2017-02-14
    IIF 44 - Director → ME
  • 12
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-06-29 ~ 2017-02-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-02-14
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Has significant influence or control OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    4,391,788 GBP2024-03-31
    Officer
    icon of calendar 1999-07-16 ~ 2017-02-14
    IIF 52 - Director → ME
    icon of calendar 1999-07-16 ~ 2017-01-01
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-01-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Has significant influence or control OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 62-64 New Row, Coleraine, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    92 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2023-11-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-11-01
    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
  • 15
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    55,714 GBP2024-04-30
    Officer
    icon of calendar 2005-12-09 ~ 2016-03-04
    IIF 47 - Director → ME
    icon of calendar 2005-12-09 ~ 2015-11-25
    IIF 104 - Secretary → ME
  • 16
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-10-13 ~ 2017-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 17
    icon of address 26 Eden Road, Park, Co Derry
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    icon of calendar 2000-11-29 ~ 2017-02-14
    IIF 33 - Director → ME
    icon of calendar 2000-11-29 ~ 2017-01-01
    IIF 95 - Secretary → ME
  • 18
    icon of address 62-64 New Row, Coleraine, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2017-05-01
    IIF 32 - Director → ME
  • 19
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2004-06-18
    IIF 49 - Director → ME
    icon of calendar 2000-11-15 ~ 2003-06-18
    IIF 106 - Secretary → ME
  • 20
    icon of address Armstrong Gordon & Co, 64 The Promenade, Portstewart
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2004-07-23
    IIF 53 - Director → ME
  • 21
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2008-08-15
    IIF 8 - Director → ME
  • 22
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-01-06 ~ 2017-01-07
    IIF 61 - Director → ME
  • 23
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-01-06 ~ 2017-01-07
    IIF 59 - Director → ME
  • 24
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-01-06 ~ 2017-01-07
    IIF 60 - Director → ME
  • 25
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -837 GBP2018-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2017-03-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,643,464 GBP2024-03-31
    Officer
    icon of calendar 1989-04-25 ~ 2017-01-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address 26 Eden Road, Park, Derry, Northern Ireland
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-01-16 ~ 2017-01-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address Flat 0/2 58 White Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22,933 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2024-05-09
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2024-05-09
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address C/o 16 Main Street, Limavady, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-11-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2022-08-15
    IIF 18 - Director → ME
    icon of calendar 2006-04-10 ~ 2015-08-03
    IIF 105 - Secretary → ME
  • 31
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ 2025-02-03
    IIF 64 - Director → ME
    icon of calendar 2007-01-05 ~ 2025-02-03
    IIF 87 - Secretary → ME
  • 32
    icon of address 26 Eden Road, Park, Claudy, Co Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-12-31 ~ 2017-01-01
    IIF 100 - Secretary → ME
  • 33
    icon of address 26 Eden Road, Park Village, Claudy, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-09-24 ~ 2017-02-14
    IIF 56 - Director → ME
  • 34
    icon of address 62-64 New Row, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2006-08-30 ~ 2017-07-24
    IIF 41 - Director → ME
    icon of calendar 2006-08-30 ~ 2017-07-24
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Has significant influence or control OE
    IIF 75 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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