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

Mccall, David Alexander Mervyn

    Related profiles found in government register
  • Mccall, David Alexander Mervyn
    British civil engineer born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878, Antrim Road, Templepatrick, Ballyclare, County Antrim, BT39 0AH, Northern Ireland

      IIF 1 IIF 2
    • icon of address 878 Antrim Road, Templepatrick, Co Antrim, BT39 0AH

      IIF 3 IIF 4 IIF 5
    • icon of address 878 Antrim Road, Templepatrick, Co Antrim, BT39 OAH

      IIF 6 IIF 7
    • icon of address 878 Antrim Road, Templepatrick, Co. Antrim, BT39 0AH

      IIF 8
    • icon of address 878 Antrim Road, Templepatrick, Co. Antrim, BT39 OAH

      IIF 9 IIF 10
    • icon of address 878 Antrim Road, Templpatrick, Co. Antrim, BT39 OAH

      IIF 11
    • icon of address 878 Antrim Road, Templepatrick, Co.antrim, BT39 0AH

      IIF 12 IIF 13
    • icon of address 878, Antrim Road, Templepatrick, County Antrim, BT39 0AH, Ireland

      IIF 14
    • icon of address 12-16, Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 15
    • icon of address 878 Antrim Road, Templepatrick, County Antrim, BT39 0AH

      IIF 16 IIF 17
    • icon of address 878, Antrim Road, Templepatrick, County Antrim, BT39 0AH, Northern Ireland

      IIF 18
  • Mccall, David Alexander Mervyn
    British civil engineer/director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878 Antrim Road, Templepatrick, Ballyclare, Co Antrim, BT39 0AH

      IIF 19
  • Mccall, David Alexander Mervyn
    British co director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878 Antrim Road, Templepatrick, BT39 0AH

      IIF 20 IIF 21
    • icon of address 878 Templepatrick Road, Ballyclare, Antrim, BT39 OAH

      IIF 22
  • Mccall, David Alexander Mervyn
    British company director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 23
    • icon of address Northern Ireland Science Park, The Innovation Centre, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 24
    • icon of address 3rd, Floor, Solar House 1-9 Romford Road, London, E15 4RG

      IIF 25
    • icon of address 878, Antrim Road, Templepatrick, County Antrim, BT39 0AH, Northern Ireland

      IIF 26
  • Mccall, David Alexander Mervyn
    British director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878 Antrim Road, Templepatrick, Ballyclare, BT39 0AH

      IIF 27
    • icon of address 878, Antrim Road, Templepatrick, Ballyclare, BT39 0AH, United Kingdom

      IIF 28
    • icon of address 878, Antrim Road, Templepatrick, Ballyclare, County Antrim, BT39 0AH, Northern Ireland

      IIF 29
    • icon of address 61, Boucher Crescent, Belfast, BT12 6HU, Northern Ireland

      IIF 30
    • icon of address Forsyth House, Cromac Sq, Belfast, BT2 8LA, N Ireland

      IIF 31
    • icon of address Forsythe House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 32
    • icon of address 878 Antrim Road, Templepatrick, Co Antrim, BT39 0AH

      IIF 33
    • icon of address 878 Antrim Road, Templepatrick, Co.antrim, BT39 OAH

      IIF 34
    • icon of address 8, Hanover Square, London, W1S 1HQ, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mccall, David Alexander Mervyn
    British engineer born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878 Antrim Road, Templepatrick, Ballyclare, BT39 0AH, Northern Ireland

      IIF 38
  • Mccall, David Alexander Mervyn
    British non-executive director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Straight House, Pavilions Office Park, Kinnegar Drive, Holywood, County Down, BT18 9JQ, Northern Ireland

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 40
  • Mccall, David Alexander Mervyn
    British property development born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, C/o Oemo Ltd, London, SW14 8JN, England

      IIF 41
  • Mc Call, David Alexander Mervyn
    British company director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878 Antrim Road, Templepatrick, Co Antrim, BT39 0AH

      IIF 42
  • Mcall, David Alexander Mervyn
    British civil engineer born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878 Antrim Road, Templepatrick, Co. Antrim, BT39 0AH

      IIF 43
  • Mccall, David Alexander Mervyn
    born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878 Antrim Road, Templepatrick, Antrim, BT39 0AH

      IIF 44
  • Mr David Alexander Mervyn Mccall
    British born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37 Upton Hall, Antrim Road, Templepatrick, Ballyclare, BT39 0AH, Northern Ireland

      IIF 45
    • icon of address 878 Antrim Road, Templepatrick, Ballyclare, BT39 0AH, Northern Ireland

      IIF 46
    • icon of address C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 47
  • Mr Mervyn David Alexander Mccall
    British born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878, Antrim Road, Templepatrick, Ballyclare, BT39 0AH, Northern Ireland

      IIF 48
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 49
    • icon of address 146, High Street, Holywood, County Down, BT18 9HS

      IIF 50
  • Mccall, Mervyn David Alexander
    British company director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 146, High Street, Holywood, County Down, BT18 9HS

      IIF 51
    • icon of address Suite 723, Enterprise Crescent, Lisburn, BT28 2YU, Northern Ireland

      IIF 52
  • Mccall, Mervyn David Alexander
    British director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Newpark, 65 Greystone Road, Antrim, BT41 2QN, United Kingdom

      IIF 53
    • icon of address 61, Boucher Crescent, Belfast, BT12 6HU, United Kingdom

      IIF 54
    • icon of address 61, Sliderobes, Boucher Crescent, Belfast, BT12 6HU, Northern Ireland

      IIF 55
    • icon of address 7, Glenmore Manor, Lisburn, County Antrim, BT27 4BZ, United Kingdom

      IIF 56
  • Mccall, Mervyn David Alexander
    British executive chairperson born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Dwf Llp, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 57
  • Mccall, Mervyn David Alexander
    British none born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878, Antrim Road, Templepatrick, Ballyclare, Co Antrim, BT39 0AH, Northern Ireland

      IIF 58
  • Mccall, Mervyn David Alexander
    British property developer born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37 Upton Hall, Antrim Road, Templepatrick, Ballyclare, BT39 0AH, Northern Ireland

      IIF 59
  • Mccall, Mervyn
    British company director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Boucher Crescent, Belfast, BT12 6HU, Northern Ireland

      IIF 60
  • Mc Call, David Alexander Mervyn
    British director born in June 1950

    Registered addresses and corresponding companies
    • icon of address 69 Roughfort Road, Craigarogan, Mallusk, Antrim, BT36 8RE

      IIF 61 IIF 62
  • Mc Call, Mervyn
    British director born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 63
  • Mccall, Mervyn
    British director born in June 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 878 Antrim Road, Templepatrick, Ballyclare, BT39 OAH

      IIF 64
  • Mc Call, Robert Mervyn
    British retailer born in October 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-24 Market Street, Lisburn, Co Antrim, BT28 1AB

      IIF 65
  • Mccall, Mervyn
    British director born in October 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Market Street, Lisburn, Co Antrim, BT28 1AB

      IIF 66
  • Mr David Alexander Mervyn Mccall
    British born in June 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 878, Antrim Road, Templepatrick, County Antrim, BT39 0AH, Ireland

      IIF 67 IIF 68
  • Mr Mervyn Mccall
    British born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Forsythe House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 69
  • Mccall, Mervyn
    British

    Registered addresses and corresponding companies
    • icon of address 878 Antrim Road, Templepatrick, Ballyclare, BT39 0AH

      IIF 70
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 12 Cromac Place, Belfast, Antrim
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 29 - Director → ME
  • 3
    SILFORM TECHNOLOGIES LIMITED - 2019-10-28
    SOLTECH HOLDINGS LIMITED - 2009-09-30
    icon of address C/o Dwf Llp, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -51,579 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 57 - Director → ME
  • 4
    BAXVILLE ADVISORS LIMITED - 2017-01-18
    icon of address No 1 Croydon 7th Floor 12 - 16, Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GYROBIKE LTD - 2014-03-20
    icon of address C/o A&l Goodbody, Augustine House Austin Friars, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 39 - Director → ME
  • 6
    NEW ULSTER FINANCE LIMITED - 2013-11-13
    icon of address Murray House, Murray Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 37 Upton Hall Antrim Road, Templepatrick, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    25,212 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 59 - Director → ME
  • 8
    MNV LTD.
    - now
    ROSSMORE TRADING LIMITED - 2011-01-25
    icon of address 37 Upton Hall Antrim Road, Templepatrick, Ballyclare, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    162,236 GBP2024-12-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 878 Antrim Road Templepatrick, Ballyclare, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 10
    SLIDEROBES (N.I.) LIMITED - 2018-04-26
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 11
    TERMINATOR BREAKER HAMMERS LIMITED - 2019-06-17
    HDD CONSULTANCY LIMITED - 2019-06-12
    icon of address Suite 723 Lisburn Enterprise Centre, 6 Enterprise Crescent, Ballinderry Road, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -30,901 GBP2021-06-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 52 - Director → ME
  • 12
    CRONIN FUELS LIMITED - 2014-04-01
    icon of address 146 High Street, Holywood, County Down
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,745 GBP2019-06-30
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 15 - Director → ME
  • 15
    SARCON (NO.302) LIMITED - 2009-01-08
    icon of address 117 Weavers Court Linfield Road, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    13,188 GBP2016-07-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address 20 Mortlake High Street, C/o Oemo Ltd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,455 GBP2024-05-31
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 3rd Floor, Solar House 1-9 Romford Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    25,419 GBP2015-09-30
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 25 - Director → ME
Ceased 43
  • 1
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    86 GBP2025-01-31
    Officer
    icon of calendar 2009-04-24 ~ 2010-12-21
    IIF 64 - Director → ME
    icon of calendar 2009-04-24 ~ 2010-12-21
    IIF 70 - Secretary → ME
  • 2
    icon of address Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2010-12-21
    IIF 33 - Director → ME
  • 3
    MIVAN (U.K.) LIMITED - 2006-10-10
    MIVAN LIMITED - 1986-05-30
    icon of address 1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-12-21
    IIF 16 - Director → ME
  • 4
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-03-07 ~ 2010-12-21
    IIF 34 - Director → ME
  • 5
    icon of address C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2003-08-20 ~ 2010-12-21
    IIF 27 - Director → ME
  • 6
    icon of address 7 Glenmore Manor, Lisburn, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,348 GBP2024-05-31
    Officer
    icon of calendar 2015-06-12 ~ 2021-05-01
    IIF 56 - Director → ME
  • 7
    icon of address 20-24 Market Street, Lisburn, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    2,986,121 GBP2024-03-31
    Officer
    icon of calendar 1972-11-30 ~ 2020-01-31
    IIF 65 - Director → ME
  • 8
    icon of address 1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-12-21
    IIF 17 - Director → ME
  • 9
    icon of address 2440 Regents Court, The Crescent Birmingham Business Park, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    3,751,288 GBP2024-12-31
    Officer
    icon of calendar 1992-01-31 ~ 1992-02-17
    IIF 61 - Director → ME
  • 10
    icon of address 9 Lissue Walk, Lisburn, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2018-08-31
    IIF 32 - Director → ME
  • 11
    icon of address 7 Glenmore Manor, Lisburn, County Antrim
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,768 GBP2024-05-31
    Officer
    icon of calendar 2013-11-18 ~ 2021-05-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-04-13 ~ 2010-12-21
    IIF 43 - Director → ME
  • 13
    icon of address Bdo, Lindsay House, 10 Callender Street, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-10-09
    IIF 31 - Director → ME
  • 14
    icon of address Unit 3 Croft Trade Park, Welton Road, Bromborough, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    138,192 GBP2023-03-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-09-03
    IIF 30 - Director → ME
  • 15
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1989-04-13 ~ 2010-12-21
    IIF 12 - Director → ME
  • 16
    icon of address 61 Boucher Crescent, Belfast, United Kingdom
    Voluntary Arrangement Corporate (2 parents)
    Officer
    icon of calendar 2023-11-12 ~ 2024-09-03
    IIF 54 - Director → ME
  • 17
    MIVAN ENGINEERING LIMITED - 2000-01-17
    TRIPOD ENGINEERING CO. LIMITED - 1993-07-14
    ASTONGOLD LIMITED - 1991-07-05
    icon of address Haines Watts, 3rd Floor, 70-74 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1999-03-31
    IIF 62 - Director → ME
  • 18
    REDWOOD CONSTRUCTION LIMITED - 2000-01-01
    MIVAN HOMES LIMITED - 1991-10-30
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1977-03-18 ~ 2010-12-21
    IIF 7 - Director → ME
  • 19
    P27 BIDCO LIMITED - 2020-10-23
    icon of address Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-10 ~ 2018-08-31
    IIF 37 - Director → ME
  • 20
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ 2010-12-21
    IIF 44 - LLP Member → ME
  • 21
    icon of address 24 Market Street, Lisburn, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1,474,177 GBP2024-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2020-01-31
    IIF 66 - Director → ME
  • 22
    icon of address 37 Upton Hall Antrim Road, Templepatrick, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    25,212 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2022-09-05
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 23
    MIVAN FAR EAST (UK) LIMITED - 2009-12-21
    HAWRIDGE CONTRACTORS LIMITED - 2006-11-24
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2007-07-18
    IIF 42 - Director → ME
  • 24
    CARNTEEL CONTRACTORS LIMITED - 2006-10-10
    icon of address Newpark, Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2010-12-21
    IIF 21 - Director → ME
  • 25
    MIVAN INTERNATIONAL LIMITED - 1996-12-24
    ASHTON MERCHANTS LIMITED - 1991-04-30
    icon of address Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-14 ~ 2010-12-21
    IIF 11 - Director → ME
  • 26
    icon of address Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1974-04-29 ~ 2010-12-21
    IIF 8 - Director → ME
  • 27
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1987-07-24 ~ 2010-12-21
    IIF 9 - Director → ME
  • 28
    REGENCY SHOPFITTERS LIMITED - 1991-03-12
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1981-07-30 ~ 2010-12-21
    IIF 4 - Director → ME
  • 29
    MARNE LA VALLEE CONSTRUCTION COMPANY LTD - 2000-03-14
    CACIQUE ENTERPRISES LIMITED - 1991-08-06
    icon of address Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-06-06 ~ 2010-12-21
    IIF 10 - Director → ME
  • 30
    SAUL DEVELOPMENTS LIMITED - 2007-01-26
    icon of address Newpark, Greystone, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2010-12-21
    IIF 20 - Director → ME
  • 31
    CRUMLIN ENGINEERING LIMITED - 2000-01-01
    MIVAN LIMITED - 1998-01-01
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1981-03-25 ~ 2010-12-21
    IIF 6 - Director → ME
  • 32
    MIVAN OVERSEAS LIMITED - 1996-12-24
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1984-06-19 ~ 2010-12-21
    IIF 3 - Director → ME
  • 33
    MIVAN MARINE LIMITED - 1998-01-01
    REGENCY MARINE LIMITED - 1991-09-25
    icon of address Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1986-09-23 ~ 2010-12-21
    IIF 5 - Director → ME
  • 34
    icon of address Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-10 ~ 2018-08-31
    IIF 35 - Director → ME
  • 35
    icon of address Pkl, Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-10 ~ 2018-08-31
    IIF 36 - Director → ME
  • 36
    MIVAN KIER JOINT VENTURE LIMITED - 2009-12-03
    icon of address C/o Pinsent Masons Belfast Llp, Soloist Building 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-25 ~ 2010-12-21
    IIF 19 - Director → ME
  • 37
    SLIDEROBES (U.K.) LIMITED - 2002-11-29
    SLIDERTRACK LIMITED - 1987-04-21
    icon of address Unit 3c Deacon Est, Forstal Rd, Aylesford Maidstone, Kent
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    124,334 GBP2019-08-31
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-09
    IIF 60 - Director → ME
    icon of calendar 2023-11-13 ~ 2024-09-03
    IIF 55 - Director → ME
  • 38
    icon of address Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2010-12-21
    IIF 22 - Director → ME
  • 39
    icon of address Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1985-02-07 ~ 2010-12-21
    IIF 13 - Director → ME
  • 40
    KILLY ENTERPRISES LIMITED - 2000-01-01
    SLIDEROBES (N.I.) LTD - 2002-05-28
    icon of address 61 Boucher Crescent, Belfast, Antrim
    Voluntary Arrangement Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2024-09-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2022-06-01
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    MOYNE SHELF COMPANY (NO. 285) LIMITED - 2011-01-05
    icon of address Kpmg Stokes House 17-25, College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2015-10-07
    IIF 24 - Director → ME
  • 42
    icon of address Suite 17 Highlight House, St. Leonards Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,958 GBP2023-12-30
    Officer
    icon of calendar 2019-11-07 ~ 2020-12-09
    IIF 40 - Director → ME
  • 43
    Company number NI603790
    Non-active corporate
    Officer
    icon of calendar 2010-07-16 ~ 2010-12-21
    IIF 53 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.