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

Murphy, Ferris

    Related profiles found in government register
  • Murphy, Ferris
    British company director born in February 1962

    Registered addresses and corresponding companies
    • Warren Road, Donaghadee, Northern Ireland, BT21OPQ

      IIF 1
  • Murphy, Noel Ferris
    British director born in March 1962

    Registered addresses and corresponding companies
    • 40 Chatsworth, Bangor, County Down, BT19 7WA

      IIF 2
    • K2 Warren Road, Donaghadee, BT19 0PQ, Northern Ireland

      IIF 3
  • Murphy, Noel Ferris
    British

    Registered addresses and corresponding companies
    • 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 4
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 5
    • 152 Warren Road, Donaghadee, Co Down

      IIF 6
    • 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 7 IIF 8 IIF 9
    • 4a Enterprise Road, Bangor, Co Down, BT19 7TA

      IIF 10
    • 152 Warren Road, Donaghadee, Co.down, BT21 0PQ

      IIF 11
  • Murphy, Noel Ferris
    British director

    Registered addresses and corresponding companies
  • Murphy, Noel Ferris
    Company Director born in February 1962

    Registered addresses and corresponding companies
    • 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 26
  • Murphy, Noel Ferris

    Registered addresses and corresponding companies
    • 152 Warren Road, Donaghadee, BT21 0PJ

      IIF 27
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 28 IIF 29 IIF 30
    • Hagan, Business Park, 181 Templepatrick Road, Ballyclare, County Antrim, BT39 0RA

      IIF 33
    • 4a Enterprise Road, Balloo South Industrial Park, Bangor, BT19 7TA

      IIF 34
    • Mar Group House, 4a Enterprise Road, Bangor, BT19 4TA

      IIF 35
    • 152 Warren Road, Donaghadee, Co Down, N Ireland, BT21 0PQ

      IIF 36
    • 40 Catsworth, Bangor, Co Down, BT19 7WA

      IIF 37
    • 152, Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 38 IIF 39
    • 152 Warren Road, Donaghadee, Down, N Ireland, BT21 OPT

      IIF 40
    • Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, M33 7WZ, England

      IIF 41
    • The Square Shopping Centre, Management Office, 18 Town Square, Sale, Cheshire, M33 7WZ, England

      IIF 42
    • Wolverhampton Halfpenny, Green Airport, Stourbridge, West Midlands, DY7 5DY

      IIF 43
  • Murphy, Noel Ferris, Mr.

    Registered addresses and corresponding companies
    • 152, Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 44
  • Murphy, Noel

    Registered addresses and corresponding companies
    • 21 Jubilee Road, Newtownards, BT19 7WA

      IIF 45
    • 4a, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 46
    • 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 47
  • Murphy, Noel Ferris
    born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 48
    • 152 Warren Road, Donaghadee, Co. Down, BT21 0PQ

      IIF 49 IIF 50
  • Murphy, Noel Ferris
    British born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 40 Chasworth, Bangor, BT19 7WA

      IIF 51
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 52 IIF 53
    • 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 54
    • 152 Warren Road, Donaghadee, Co Down, N Ireland, BT21 0PQ

      IIF 55
    • 40 Chatsworth, Bangor, County Down, Northern Ireland, BT19 7WA

      IIF 56
    • 152 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 57
  • Murphy, Noel Ferris
    British co director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 58
    • 152 Warren Road, Donaghadee, Co Down, BT21

      IIF 59
  • Murphy, Noel Ferris
    British co.director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 152 Warren Road, Donaghadee, Co.down, BT21

      IIF 60
  • Murphy, Noel Ferris
    British company director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 61
    • 4a Enterprise Road, Bangor, BT19 1TA

      IIF 62
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 63 IIF 64 IIF 65
    • 4a, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 66
    • 4a, Enterprise Road, Bangor, County Down, BT19 7TA, Northern Ireland

      IIF 67 IIF 68
    • Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 69
    • 152 Warren Road, Donaghadee, Co Down

      IIF 70
    • 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 71 IIF 72 IIF 73
    • 152 Warren Road, Donaghadee, Co Down, N Ireland, BT21

      IIF 75
    • 40 Chatsworth, Bangor, Co Down, BT19 7WA

      IIF 76 IIF 77
    • 4a Enterprise Road, Bangor, Co Down, BT19 7SA

      IIF 78
    • 152, Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 79 IIF 80
    • 21 Jubilee Road, Newtownards, County Down, BT19 7WA

      IIF 81
    • 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 82
    • 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 83
    • 152 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 84
  • Murphy, Noel Ferris
    British director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Murphy, Noel Ferris
    British n iirish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mar Group House, 4a Enterprise Road, Bangor, BT19 4TA

      IIF 123
  • Murphy, Noel Ferris
    British plasterer born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 124
  • Murphy, Noel Ferris
    British property developer born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 152 Warren Road, Donaghadee, BT21 0PJ

      IIF 125
    • 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 126
    • 152, Warren Road, Donaghadee, Down, BT21 0PQ

      IIF 127
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 128
    • 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 129
    • 152 Warren Road, Donaghadee, Co Down, BT21 0PT

      IIF 130
    • 152 Warren Road, Donaghadee, County Down, N Ireland, BT21 0PJ

      IIF 131
    • 4a Enterprise Road, Bangor, County Down, BT19 4TA

      IIF 132
    • 4a Entreprise Road, Bangor, County Down, BT19 4TA

      IIF 133 IIF 134
  • Mr Noel Murphy
    British born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 135
    • Imperial House, 4- 10 Donegall Square East, Belfast, Co. Antrim, BT1 5HD

      IIF 136
    • 92 Old Ballyrobin Road, Muckamore, Countyrim, BT41 4TJ

      IIF 137
  • Mr Noel Ferris Murphy
    British born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 138
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 139
    • 4a Enterprise Road, Bangor, BT19 7TA

      IIF 140
    • 4a, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 141
    • 4a Enterprise Road, Bangor, Co Down, BT19 7TA

      IIF 142
    • 4a Enterprise Road, Bangor, Co Down, BT19 9TA

      IIF 143
  • Murphy, Noel Ferris
    Northern Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4a, Enterprise Road, Bangor, BT19 7TA, Northern Ireland

      IIF 144 IIF 145
    • 4a, Enterprise Road, Bangor, Co. Down, BT19 7TA, Northern Ireland

      IIF 146
  • Murphy, Noel Ferris
    Northern Irish director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4a, Enterprise Road, Bangor, BT19 7TA, Northern Ireland

      IIF 147
  • Mr Noel Ferris Murphy
    Northern Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 55
  • 1
    4a Enterprise Road, Bangor, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,693 GBP2025-05-31
    Officer
    2022-05-12 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4a Enterprise Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,805 GBP2025-05-31
    Officer
    2022-05-12 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MAR PROPERTIES LIMITED - 2023-07-19
    BRACKWELL SYSTEMS LIMITED - 1998-05-18
    4a Enterprise Road, Bangor
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,591,183 GBP2025-03-31
    Officer
    1997-06-20 ~ now
    IIF 52 - Director → ME
    2013-04-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Has significant influence or controlOE
  • 4
    ARDORE PROPERTIES LIMITED
    Other registered number: NI056844
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694,807 GBP2017-06-30
    Officer
    2007-09-18 ~ dissolved
    IIF 129 - Director → ME
    2007-09-18 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2002-12-12 ~ dissolved
    IIF 78 - Director → ME
  • 6
    BLACKPOOL BUSINESS PARK 2 LIMITED
    - now
    Other registered number: 05089364
    BLACKPOOL AIRPORT BUSINESS PARK 2 LIMITED - 2008-06-23
    Related registration: 05089364
    Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,940 GBP2020-12-31
    Officer
    2005-08-30 ~ dissolved
    IIF 107 - Director → ME
    2010-09-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    BLACKPOOL AIRPORT HOLDINGS LIMITED - 2008-06-23
    MEAUJO (661) LIMITED - 2004-06-11
    Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275,273 GBP2020-12-31
    Officer
    2004-07-05 ~ dissolved
    IIF 112 - Director → ME
    2010-09-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2004-09-14 ~ dissolved
    IIF 89 - Director → ME
  • 9
    BLP 2004-77 LIMITED - 2004-11-29
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2004-10-07 ~ dissolved
    IIF 105 - Director → ME
    2004-10-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    4a Enterprise Road, Bangor
    Dissolved Corporate (2 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 128 - Director → ME
  • 11
    4a Enterprise Road, Bangor
    Active Corporate (2 parents)
    Equity (Company account)
    -1,519,503 GBP2024-03-31
    Officer
    2003-03-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 138 - Has significant influence or controlOE
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    4a Enterprise Road, Bangor, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    58,062 GBP2025-03-31
    Officer
    2018-03-09 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    19 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2006-03-24 ~ dissolved
    IIF 85 - Director → ME
  • 14
    MKB CO NO 5 LIMITED - 2005-04-28
    Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2005-03-11 ~ dissolved
    IIF 69 - Director → ME
  • 15
    4a Enterprise Road, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    2024-09-24 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 16
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2007-05-11 ~ dissolved
    IIF 96 - Director → ME
  • 17
    4a Enterprise Road, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 132 - Director → ME
  • 18
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,074,150 GBP2018-12-31
    Officer
    2006-12-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 19
    PNI (NO 1) LLP - 2009-01-19
    Imperial House 4-10 Donegall Square East, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    2008-12-08 ~ dissolved
    IIF 49 - LLP Member → ME
  • 20
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,154,992 GBP2015-08-31
    Officer
    2005-06-24 ~ dissolved
    IIF 93 - Director → ME
  • 21
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    2003-10-31 ~ dissolved
    IIF 61 - Director → ME
    2015-05-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 22
    4a Entreprise Road, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 134 - Director → ME
  • 23
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,044 GBP2015-03-31
    Officer
    2009-03-11 ~ dissolved
    IIF 87 - Director → ME
  • 24
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2003-04-30 ~ dissolved
    IIF 124 - Director → ME
    2003-01-06 ~ dissolved
    IIF 10 - Secretary → ME
  • 25
    Mar Group House, 4a Enterprise Road, Bangor
    Dissolved Corporate (2 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 123 - Director → ME
    2007-03-28 ~ dissolved
    IIF 35 - Secretary → ME
  • 26
    4a Enterprise Road, Bangor
    Active Corporate (3 parents)
    Equity (Company account)
    -1,051,775 GBP2024-03-31
    Officer
    2001-03-20 ~ now
    IIF 53 - Director → ME
    2001-02-12 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 149 - Has significant influence or controlOE
  • 27
    Jon Houston, 8 Oakridge, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    2006-07-14 ~ dissolved
    IIF 130 - Director → ME
    2006-08-11 ~ dissolved
    IIF 40 - Secretary → ME
  • 28
    SF 3014 LIMITED - 2005-08-02
    Related registration: SC298987
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -3,351,709 GBP2024-03-31
    Officer
    2005-08-08 ~ now
    IIF 57 - Director → ME
  • 29
    SF 3016 LIMITED - 2005-08-15
    Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2005-08-12 ~ dissolved
    IIF 117 - Director → ME
    2005-08-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 30
    BLP 2004-82 LIMITED - 2004-10-07
    Related registration: SC266275
    C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2004-08-19 ~ dissolved
    IIF 115 - Director → ME
    2004-08-19 ~ dissolved
    IIF 23 - Secretary → ME
  • 31
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2005-04-05 ~ dissolved
    IIF 83 - Director → ME
  • 32
    4a Enterprise Road, Bangor
    Dissolved Corporate (3 parents)
    Officer
    2003-01-03 ~ dissolved
    IIF 91 - Director → ME
    2002-12-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 33
    Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-01-30 ~ dissolved
    IIF 103 - Director → ME
    2006-01-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 34
    BLP 2004-71 LIMITED - 2004-08-17
    Related registrations: SC220897, SC265648
    Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2004-08-16 ~ dissolved
    IIF 106 - Director → ME
    2004-08-16 ~ dissolved
    IIF 12 - Secretary → ME
  • 35
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2004-12-15 ~ dissolved
    IIF 92 - Director → ME
    2009-01-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 36
    MEAUJO 737 LIMITED - 2013-06-07
    Diane Smith Centre Manager The Square Shopping Cen, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2007-12-14 ~ dissolved
    IIF 84 - Director → ME
  • 37
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -472,679 GBP2018-12-31
    Officer
    2007-01-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 38
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    2005-10-07 ~ dissolved
    IIF 71 - Director → ME
    2005-10-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 39
    RUSHIN PROPERTIES LIMITED - 2006-05-11
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ dissolved
    IIF 127 - Director → ME
  • 40
    LANDSEAR (2004) LIMITED - 2004-09-07
    MKB CO NO 4 LIMITED - 2004-06-11
    Arthur Boyd & Co, Franklin House, 12 Brunswick Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2004-06-25 ~ dissolved
    IIF 86 - Director → ME
    2004-05-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 41
    Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 121 - Director → ME
  • 42
    Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2007-06-27 ~ dissolved
    IIF 100 - Director → ME
  • 43
    4a Enterprise Road, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 66 - Director → ME
    2012-12-13 ~ dissolved
    IIF 46 - Secretary → ME
  • 44
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    2006-09-06 ~ dissolved
    IIF 58 - Director → ME
    2006-09-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 45
    4a Entreprise Road, Bangor, County Down
    Dissolved Corporate (1 parent)
    Officer
    2007-03-30 ~ dissolved
    IIF 133 - Director → ME
  • 46
    Imperial House, 4- 10 Donegall Square East, Belfast, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    2008-12-08 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    BRIAN RODGERS LIMITED - 2003-07-30
    4a Enterprise Road, Bangor
    Active Corporate (3 parents)
    Equity (Company account)
    -155,756 GBP2024-12-31
    Officer
    2001-10-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Has significant influence or controlOE
  • 48
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    2006-08-23 ~ dissolved
    IIF 65 - Director → ME
    2006-08-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 49
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 50
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -555,246 GBP2018-05-31
    Officer
    2007-05-04 ~ dissolved
    IIF 70 - Director → ME
    2007-05-04 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 51
    SF 3028 LIMITED
    Other registered number: SC415824
    Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2005-11-30 ~ dissolved
    IIF 111 - Director → ME
    2005-11-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 52
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    2007-05-03 ~ dissolved
    IIF 64 - Director → ME
    2015-04-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 53
    FULMER ENTERPRISES LIMITED - 2003-02-27
    4a Enterprise Road, Bangor
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327,505 GBP2018-10-31
    Officer
    2002-11-04 ~ dissolved
    IIF 94 - Director → ME
    2002-10-14 ~ dissolved
    IIF 11 - Secretary → ME
  • 54
    SF 3064 LIMITED - 2006-11-09
    Related registration: SC302007
    Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-11-09 ~ dissolved
    IIF 113 - Director → ME
    2006-11-09 ~ dissolved
    IIF 15 - Secretary → ME
  • 55
    MEAUJO (704) LIMITED - 2005-02-01
    9 Wolverhampton Airport, Bobbington, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-04-21 ~ dissolved
    IIF 114 - Director → ME
Ceased 42
  • 1
    4a Enterprise Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,805 GBP2025-05-31
    Officer
    2021-05-21 ~ 2021-07-21
    IIF 147 - Director → ME
  • 2
    54 Belmont Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    -1,018 GBP2024-10-31
    Officer
    2009-12-12 ~ 2016-03-23
    IIF 68 - Director → ME
  • 3
    BLACKPOOL AIRPORT LIMITED
    Other registered number: 06581425
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-07-05 ~ 2008-05-08
    IIF 110 - Director → ME
  • 4
    MEAUJO (663) LIMITED - 2004-06-09
    Number One Bickestaffe Square, Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2004-07-05 ~ 2008-05-08
    IIF 2 - Director → ME
  • 5
    BLACKPOOL BUSINESS PARK LIMITED
    - now
    Other registered number: 05497635
    BLACKPOOL AIRPORT BUSINESS PARK LIMITED - 2008-06-23
    Related registration: 05497635
    MEAUJO (662) LIMITED - 2004-06-09
    Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2004-07-05 ~ 2015-06-18
    IIF 101 - Director → ME
    2010-09-01 ~ 2015-06-18
    IIF 43 - Secretary → ME
  • 6
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2005-08-25 ~ 2008-06-09
    IIF 131 - Director → ME
  • 7
    C B M DEVELOPMENTS LIMITED
    - now
    Other registered number: NI605085
    MKB SHELFCO NO. 1 LIMITED - 2004-12-07
    4a Enterprise Road, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2003-12-31 ~ 2015-06-18
    IIF 97 - Director → ME
    2005-08-05 ~ 2015-06-18
    IIF 38 - Secretary → ME
    IIF 27 - Secretary → ME
  • 8
    C/o Michael Wilson, 561 Upper Newtownards Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2005-08-08 ~ 2007-03-08
    IIF 26 - Director → ME
  • 9
    ANNSGATE NO.2 LIMITED - 2002-07-19
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-06-27 ~ 2008-06-03
    IIF 75 - Director → ME
  • 10
    3rd Floor Montgomery House, Montgomery Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    233 GBP2024-04-30
    Officer
    2005-03-16 ~ 2008-06-03
    IIF 82 - Director → ME
  • 11
    3 Wellington Park, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2003-05-27 ~ 2003-12-16
    IIF 56 - Director → ME
  • 12
    21 Enterprise Road, Balloo South Enterprise Park, Bangor
    Dissolved Corporate (1 parent)
    Officer
    2002-08-07 ~ 2005-12-01
    IIF 76 - Director → ME
    2002-04-19 ~ 2005-12-01
    IIF 37 - Secretary → ME
  • 13
    Bt18 0ne, 49 Bangor Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -75,408 GBP2024-10-31
    Officer
    2009-11-18 ~ 2019-08-01
    IIF 67 - Director → ME
    Person with significant control
    2016-11-18 ~ 2019-08-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 14
    R & A CONSTRUCTION LIMITED - 2011-05-17
    MACAULAY CONSTRUCTION LIMITED - 2003-02-06
    BURKE PROPERTIES LIMITED - 2001-07-30
    MACAULAY INVESTMENTS LIMITED - 2001-06-21
    4a Enterprise Road, Bangor, Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    37,925 GBP2015-05-26
    Officer
    2009-03-31 ~ 2015-06-18
    IIF 74 - Director → ME
    2015-05-11 ~ 2015-06-18
    IIF 33 - Secretary → ME
  • 15
    TAA LIMITED - 2004-08-17
    C/o Jh Turkington & Sons Limited, James Park, Mahon Road, Portadown, Co Armagh
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-01-11 ~ 2004-03-25
    IIF 95 - Director → ME
  • 16
    92 Old Ballyrobin Road, Muckamore, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    2004-08-03 ~ 2021-02-01
    IIF 59 - Director → ME
  • 17
    92 Old Ballyrobin Road, Muckamore, Countyrim
    Dissolved Corporate (1 parent)
    Officer
    2004-09-07 ~ 2021-02-01
    IIF 60 - Director → ME
    Person with significant control
    2016-09-18 ~ 2021-02-01
    IIF 137 - Has significant influence or control OE
    IIF 137 - Has significant influence or control as a member of a firm OE
  • 18
    Jon Houston, 8 Oakridge, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    2001-02-08 ~ 2005-07-13
    IIF 81 - Director → ME
    2000-08-01 ~ 2007-08-21
    IIF 45 - Secretary → ME
  • 19
    SF 3051 LIMITED - 2006-06-29
    Related registration: SC288215
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    -1,150,904 GBP2017-12-31
    Officer
    2006-06-22 ~ 2015-05-26
    IIF 119 - Director → ME
    2006-06-22 ~ 2015-05-26
    IIF 16 - Secretary → ME
  • 20
    SF 3014 LIMITED - 2005-08-02
    Related registration: SC298987
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -3,351,709 GBP2024-03-31
    Officer
    2005-08-08 ~ 2020-10-20
    IIF 13 - Secretary → ME
  • 21
    SF 3017 LIMITED - 2005-09-26
    C/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2005-09-09 ~ 2015-06-18
    IIF 116 - Director → ME
    2005-09-09 ~ 2015-06-18
    IIF 21 - Secretary → ME
  • 22
    Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    -3,625,986 GBP2021-03-31
    Officer
    2005-03-23 ~ 2020-08-19
    IIF 99 - Director → ME
  • 23
    SF 3021 LIMITED - 2005-11-08
    C/o Brodie Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2005-11-11 ~ 2015-06-18
    IIF 109 - Director → ME
    2005-11-11 ~ 2015-06-18
    IIF 20 - Secretary → ME
  • 24
    Bt19 7ta, 4a Mar Properties Ltd, 4a Enterprise Road, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-06-07 ~ 2015-06-18
    IIF 63 - Director → ME
  • 25
    SF 3015 LIMITED - 2005-08-04
    Related registration: SC303267
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-08-04 ~ 2015-06-18
    IIF 104 - Director → ME
    2005-08-04 ~ 2015-06-18
    IIF 24 - Secretary → ME
  • 26
    4a Enterprise Road, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2004-10-18 ~ 2015-06-18
    IIF 80 - Director → ME
    2003-10-24 ~ 2015-06-18
    IIF 8 - Secretary → ME
  • 27
    4a Enterprise Road, Bangor, Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    69,137 GBP2015-05-26
    Officer
    2005-08-05 ~ 2015-06-18
    IIF 125 - Director → ME
  • 28
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    2005-04-02 ~ 2008-01-14
    IIF 1 - Director → ME
  • 29
    4a Enterprise Road, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2001-12-05 ~ 2015-06-18
    IIF 90 - Director → ME
    2001-12-05 ~ 2015-06-18
    IIF 34 - Secretary → ME
  • 30
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,825 GBP2019-10-31
    Officer
    2003-10-23 ~ 2004-09-27
    IIF 51 - Director → ME
  • 31
    CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED - 2008-05-22
    MEAUJO (653) LIMITED - 2004-03-15
    Related registrations: 04242686, 04316234
    Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2004-07-05 ~ 2008-05-08
    IIF 3 - Director → ME
  • 32
    Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    2006-04-15 ~ 2011-05-19
    IIF 72 - Director → ME
  • 33
    C/o Brodies Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2006-03-14 ~ 2015-06-18
    IIF 118 - Director → ME
    2006-03-14 ~ 2015-06-18
    IIF 17 - Secretary → ME
  • 34
    Michael Wilson Mrics, 561 Upper Newtownards Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    76,233 GBP2024-04-30
    Officer
    2000-09-21 ~ 2021-09-15
    IIF 88 - Director → ME
  • 35
    4a Enterprise Road, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2007-03-22 ~ 2015-06-18
    IIF 79 - Director → ME
    2009-07-09 ~ 2015-06-18
    IIF 44 - Secretary → ME
  • 36
    Block D, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -191,304 GBP2024-01-31
    Officer
    2006-05-16 ~ 2006-12-08
    IIF 126 - Director → ME
    2006-05-16 ~ 2006-12-08
    IIF 47 - Secretary → ME
  • 37
    Michael Wilson, Chartered Surveyor, 561 Upper Newtownards Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2,262 GBP2024-05-31
    Officer
    2001-05-04 ~ 2007-05-01
    IIF 77 - Director → ME
  • 38
    MKB SHELFCO NO 13 LIMITED - 2006-08-18
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    2006-07-27 ~ 2011-05-19
    IIF 62 - Director → ME
  • 39
    LAGMAR (HEADINGLY) LIMITED - 2005-10-17
    SF 3008 LIMITED - 2005-08-31
    Related registration: SC390526
    15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2005-10-14 ~ 2015-06-18
    IIF 122 - Director → ME
    2005-10-14 ~ 2015-06-18
    IIF 25 - Secretary → ME
  • 40
    MEAUJO (705) LIMITED - 2005-01-25
    Related registrations: 04071432, 04316070
    14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,349,427 GBP2024-03-31
    Officer
    2005-04-21 ~ 2015-06-18
    IIF 120 - Director → ME
  • 41
    14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    2005-04-21 ~ 2015-06-18
    IIF 108 - Director → ME
  • 42
    HAMPSON (BWA2) LIMITED - 2004-08-04
    14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,333 GBP2024-03-31
    Officer
    2005-04-21 ~ 2015-06-18
    IIF 102 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.