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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen John Elliott

    Related profiles found in government register
  • Mr Stephen John Elliott
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Westlands Entertainment Venue, Yeovil, BA20 2DD, United Kingdom

      IIF 1
  • Mr Stephen John Elliott
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 59, Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 2 IIF 3
  • Mr. Stephen John Elliott
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Park Lane, Croydon, CR9 1XS, United Kingdom

      IIF 4
  • Mr Stephen John Elliott
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 5
  • Mr Stephen John Elliott
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Argyle Street, Liverpool, L1 5BL, United Kingdom

      IIF 6
  • Elliott, Stephen John
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Westlands Entertainment Venue, Yeovil, BA20 2DD, United Kingdom

      IIF 7
  • Elliott, Stephen John
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 59, Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 8
  • Elliott, Stephen John
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre, North Weston Farm, Thame, Oxfordshire, OX9 2HA

      IIF 9
  • Elliott, Stephen John, Mr.
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Park Lane, Croydon, CR9 1XS, United Kingdom

      IIF 10
  • Mr Stephen John Elliott
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Buxton Close, Epsom, KT19 8BD, England

      IIF 11
    • 9, Buxton Close, Epsom, Surrey, KT19 8BD

      IIF 12
  • Elliott, Stephen John
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ground Flr. Westminster Tower, 3, Albert Embankment, London, SE1 7SL

      IIF 13
  • Elliott, Stephen John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 14
  • Elliot, Stephen John
    British director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, Co. Antrim, BT27 5NW

      IIF 15
  • Elliott, Stephen John
    British company director born in October 1952

    Registered addresses and corresponding companies
    • King Hames Barn, 10 Stamford Yard, Royston, Hertfordshire, SG8 5AN

      IIF 16
  • Elliott, Stephen John
    British director born in October 1952

    Registered addresses and corresponding companies
    • 1 Greenway, Walkern, Stevenage, Hertfordshire, SG2 7NR

      IIF 17
  • Elliott, Stephen John
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Argyle Street, Liverpool, L1 5BL, United Kingdom

      IIF 18
  • Elliot, Stephen John
    British director born in January 1959

    Registered addresses and corresponding companies
    • 17 Sara Crescent, Greenhithe Village, Kent, DA9 9NY

      IIF 19
  • Elliott, Stephen John
    British born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Dale Farm House, 15, Dargan Road, Belfast, Antrim, BT3 9LS

      IIF 20
    • Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS

      IIF 21 IIF 22 IIF 23
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 25
    • 10th Floor, 5 Churchill Place, London, E14 5HU, United Kingdom

      IIF 26
    • Lakeland Dairy, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NS

      IIF 27
    • Palnure, Newton Stewart, Wigtownshire, DG8 7AX

      IIF 28
    • 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd , LL13 9XN

      IIF 29
    • Unit 63, Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XN

      IIF 30
  • Elliott, Stephen John
    British co director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 31
  • Elliott, Stephen John
    British company director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 32 IIF 33
    • C/o Mivan Limited, 65 Greystone Road, Antrim, BT41 2QN

      IIF 34
  • Elliott, Stephen John
    British director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 35
    • 51a Waterloo Road, Lisburn Road, BT57 5NW

      IIF 36
    • 65, Greystone Road, Antrim, Antrim, BT41 2QN, Northern Ireland

      IIF 37 IIF 38
    • 51a Waterloo Road, Lisburn, Co Antrim, BT27 5NW

      IIF 39
    • 51a Waterloo Road, Lisburn, BT27 5NW

      IIF 40
  • Elliott, Stephen John
    British finance director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS

      IIF 41 IIF 42 IIF 43
    • Dale Farm House, 15 Dargan Road, Belfast, BT3 9LS, United Kingdom

      IIF 45
    • 14, Ballylurgan Road, Fivemiletown, County Tyrone, BT75 0RX, Northern Ireland

      IIF 46
    • 14, Ballylurgan Rpad, Fivemiletown, County Tyrone, BT75 0RX, Northern Ireland

      IIF 47
    • Lakeland Creamery Shap Road, Industrial Estate Shap Road, Kendal, Cumbria, LA9 6NS

      IIF 48
  • Elliott, Stephen John
    British group finance director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Dargan Road, Belfast, BT3 9LS

      IIF 49
  • Elliott, Stephen John
    British non-executive director born in December 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 107, London Road, Hadleigh, Benfleet, SS7 2QL, England

      IIF 50
  • Elliott, Stephen John
    British born in December 1957

    Registered addresses and corresponding companies
    • 161 Ballynahinch Road, Lisburn, Antrim, N. Ireland

      IIF 51
    • 161 Ballynahinch Road, Lisburn, Co Antrim, BT27 5LP

      IIF 52
  • Elliott, Stephen John
    British company director born in December 1957

    Registered addresses and corresponding companies
    • 161 Ballynahinch Road, Lisburn, County Antrim, BT27 5LP

      IIF 53 IIF 54
  • Elliott, Stephen John
    British director born in December 1957

    Registered addresses and corresponding companies
    • 161 Ballynahinch Road, Lisburn, Co Antrim

      IIF 55 IIF 56 IIF 57
    • 161 Ballynahinch Road, Lisburn, Co Antrim, BT27 5LP

      IIF 58
    • 161 Ballynahinch Road, Lisburn, County Antrim, BT27 5LP

      IIF 59 IIF 60
  • Elliott, Stephen John, Sales Director
    British sales director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Yeovil Innovation Centre, Barracks Close, Yeovil, Somerset, BA22 8RN, England

      IIF 61
  • Elliott, Stephen John
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Buxton Close, Epsom, KT19 8BD, England

      IIF 62
    • 9, Buxton Close, Epsom, KT19 8BD, United Kingdom

      IIF 63
  • Elliot, Stephen
    British director born in October 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • Higher Farm, House, Shepton Montague, Wincanton, Somerset, BA9 8JJ, United Kingdom

      IIF 64
  • Elliott, Stephen John
    British

    Registered addresses and corresponding companies
  • Elliott, Stephen John
    British director

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, County Antrim, BT27 5NW

      IIF 84
  • Elliott, Stephen John

    Registered addresses and corresponding companies
    • 51a Waterloo Road, Lisburn, BT57 5NW

      IIF 85
    • 51a Waterloo Road, Lisburn, Antrim, BT27 5NW

      IIF 86
child relation
Offspring entities and appointments 70
  • 1
    ARDNAVALLEY DEVELOPMENT LIMITED
    NI610208
    Deloitte (ni) Limited Lincoln Building, 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2011-12-02 ~ 2014-01-28
    IIF 38 - Director → ME
  • 2
    ARDNAVALLEY MANAGEMENT COMPANY LIMITED
    NI072427
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2011-01-27 ~ 2014-01-28
    IIF 34 - Director → ME
  • 3
    ARKIN INVESTMENTS LIMITED
    NI047973
    Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2003-11-24 ~ dissolved
    IIF 15 - Director → ME
    2003-09-23 ~ dissolved
    IIF 75 - Secretary → ME
  • 4
    ASH MANOR CHEESE COMPANY LIMITED
    02421699
    63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (24 parents)
    Officer
    2015-10-16 ~ 2020-09-10
    IIF 29 - Director → ME
  • 5
    ASH MANOR HOLDINGS LIMITED
    - now 03446118
    MARPLACE (NUMBER 415) LIMITED - 1997-12-03
    Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (22 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 30 - Director → ME
  • 6
    B CLELAND LIMITED - now
    BOXMORE CLELAND LIMITED
    - 2013-11-27 NI000190 NI004663... (more)
    CULLINGTREE TRUST LIMITED
    - 1995-12-22 NI000190
    19 Bedford Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1924-08-06 ~ 2000-09-29
    IIF 55 - Director → ME
  • 7
    B PACKAGING TECHNOLOGY LIMITED - now
    BOXMORE TECHNOLOGY LIMITED
    - 2013-11-27 NI002580
    BOXMORE PACKAGING LIMITED
    - 1990-07-25 NI002580 NI004663... (more)
    CLELAND (BELFAST) LIMITED
    - 1989-03-03 NI002580
    19 Bedford Street, Belfast
    Dissolved Corporate (15 parents)
    Officer
    1948-09-29 ~ 2000-09-29
    IIF 56 - Director → ME
  • 8
    BEVERAGE PLASTICS LIMITED - now
    BOXMORE PLASTICS LIMITED
    - 2004-11-12 NI017684
    NORTH STAR PLASTICS LIMITED
    - 1989-02-13 NI017684
    Silverwood Business Park, 70 Silverwood Road, Craigavon
    Active Corporate (22 parents)
    Officer
    1984-07-30 ~ 2000-10-02
    IIF 52 - Director → ME
  • 9
    CARNTEEL CONTRACTORS LIMITED
    - now 01595253 NI056975
    MIVAN (U.K.) LIMITED
    - 2006-10-10 01595253 NI056975
    MIVAN LIMITED - 1986-05-30
    1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2000-10-03 ~ 2014-01-28
    IIF 83 - Secretary → ME
  • 10
    CEDAR AGENCIES LIMITED
    NI022430
    Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    1989-03-07 ~ 2014-01-27
    IIF 77 - Secretary → ME
  • 11
    CESA LIMITED
    06620580
    Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (19 parents)
    Officer
    2014-11-14 ~ 2016-01-23
    IIF 13 - Director → ME
  • 12
    CONTINENTAL CELLULOSE UK LIMITED
    - now 02243025
    PLAZAGOLD LIMITED - 1988-04-29
    The Byre, North Weston Farm, Thame, Oxfordshire
    Active Corporate (13 parents)
    Officer
    2006-04-14 ~ now
    IIF 9 - Director → ME
  • 13
    CROSSLANDS PROPERTIES LIMITED
    NI047619
    C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast
    In Administration Corporate (18 parents)
    Officer
    2002-11-24 ~ 2013-09-24
    IIF 35 - Director → ME
    2003-08-20 ~ 2013-09-09
    IIF 67 - Secretary → ME
  • 14
    DALE FARM (GB) LIMITED
    - now 04740403
    DALE FARM (KENDAL) LIMITED - 2006-03-27
    ENERGYBUTTON LIMITED - 2004-02-19
    Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (19 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 48 - Director → ME
  • 15
    DALE FARM DAIRIES LIMITED
    - now NI039269
    LIBRA GENERAL TRADING LTD - 2001-01-18
    Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (25 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 41 - Director → ME
  • 16
    DALE FARM DAIRY GROUP LIMITED
    - now NI042476 02361019
    GLANDORE LIMITED - 2002-03-05
    Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (16 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 24 - Director → ME
  • 17
    DALE FARM DAIRY PRODUCTS LIMITED
    - now NI042407
    LEROY AGENCIES LIMITED - 2002-03-05
    Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (16 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 43 - Director → ME
  • 18
    DALE FARM FOODS LIMITED
    - now NI042464 00292624... (more)
    GLENROSA LIMITED - 2002-03-05
    Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (16 parents)
    Officer
    2015-06-01 ~ 2020-09-10
    IIF 44 - Director → ME
  • 19
    DALE FARM GRIDCO LTD
    NI647266
    Dale Farm House, 15 Dargan Road, Belfast, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-08-03 ~ 2020-09-23
    IIF 45 - Director → ME
  • 20
    DALE FARM ICE CREAM LIMITED
    - now NI035602
    BAYBAL LIMITED - 1999-04-13
    Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (24 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 42 - Director → ME
  • 21
    DALE FARM INGREDIENTS LIMITED
    - now NI017238
    HALIB FOODS INTERNATIONAL LIMITED - 2003-04-25
    Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (24 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 22 - Director → ME
  • 22
    DALE FARM LAKELAND LIMITED
    06468336 04740403
    Lakeland Dairy, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
    Active Corporate (11 parents)
    Officer
    2015-06-01 ~ 2020-09-10
    IIF 27 - Director → ME
  • 23
    DANE VALLEY PAPER LIMITED
    04982133
    163 Herne Hill, London, England
    Active Corporate (4 parents)
    Officer
    2003-12-02 ~ 2005-03-18
    IIF 19 - Director → ME
  • 24
    DROMONA QUALITY FOODS LIMITED
    - now NI042473 NI025356
    DALE FARM LIMITED - 2002-05-13
    INCHLAND MERCHANTS LIMITED - 2002-03-05
    Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (16 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 21 - Director → ME
  • 25
    DUENDE LIMITED
    02429609
    1st Floor Pinnacle House, 23-26 St Dunstans Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2000-10-03 ~ 2014-01-28
    IIF 84 - Secretary → ME
  • 26
    E & Y DIGITAL CONSULTING LIMITED
    - now 10915942
    E & Y CONSULTING LIMITED
    - 2017-08-16 10915942
    23 Argyle Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 6 - Has significant influence or control OE
  • 27
    FIELD BOXMORE GB LIMITED
    - now 00268909
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED
    - 2000-06-01 00268909 03114338
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED
    - 1998-05-06 00268909 03114338
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    1996-02-20 ~ 2000-09-30
    IIF 54 - Director → ME
  • 28
    FIRMUS ENERGY (SUPPLY) LIMITED
    - now 05369108
    BGE (NI) SUPPLY LIMITED - 2006-05-04
    OFFICEMILE LIMITED - 2005-03-17
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2022-10-01 ~ 2024-11-01
    IIF 25 - Director → ME
  • 29
    FIVEMILETOWN CHEESE LIMITED
    NI626181
    Dale Farm House, 15 Dargan Road, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 46 - Director → ME
  • 30
    FIVEMILETOWN CREAMERY LIMITED
    NI626182
    Dale Farm House, 15 Dargan Road, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 47 - Director → ME
  • 31
    FULL ON SPORT LTD
    06833032
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (5 parents)
    Officer
    2013-12-01 ~ 2017-08-01
    IIF 61 - Director → ME
  • 32
    GCM PRINT & PACKAGING SERVICE LIMITED
    - now 03114338 00268909
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED
    - 1998-05-06 03114338 00268909
    WOWTRADE LIMITED - 1995-12-29
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (30 parents)
    Officer
    1996-01-10 ~ 2000-09-30
    IIF 60 - Director → ME
  • 33
    GLENKEEL INVESTMENTS LIMITED
    NI022557
    Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    1989-04-13 ~ 2014-01-28
    IIF 76 - Secretary → ME
  • 34
    GRAYWELL INVESTMENTS LIMITED
    NI022559
    Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    1989-04-13 ~ 2014-01-28
    IIF 74 - Secretary → ME
  • 35
    GREIF UK PLASTICS LTD - now
    IPACKCHEM LIMITED - 2024-10-23
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    BOXMORE PACKAGING LIMITED
    - 2007-05-23 02612195 NI004663... (more)
    AIROPAK LIMITED - 1994-08-01
    Gateway, Crewe, Cheshire
    Active Corporate (38 parents)
    Officer
    1996-02-22 ~ 2000-09-30
    IIF 53 - Director → ME
  • 36
    HALIB FOODS LIMITED
    NI048022
    Dale Farm House, 15 Dargan Road, Belfast
    Active Corporate (14 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 23 - Director → ME
  • 37
    IMMORTAL EVENTS LTD
    11116542
    Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-18 ~ 2019-10-16
    IIF 7 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-12-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    IMMORTAL SPORT LTD
    10888955
    C/o Albert Goodman Hendford Manor, Hendford, Yeovil, England
    Active Corporate (3 parents)
    Officer
    2017-07-28 ~ 2019-10-16
    IIF 8 - Director → ME
    Person with significant control
    2017-07-28 ~ 2019-04-26
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    2017-07-28 ~ 2020-02-10
    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
  • 39
    JIGZAG LIMITED
    11710146
    9 Buxton Close, Epsom, England
    Active Corporate (2 parents)
    Officer
    2018-12-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 11 - Has significant influence or control OE
  • 40
    KATHRYN HOMES LIMITED
    - now 06016281 05614763
    QUILLMANOR LIMITED - 2009-03-24
    C/o Dwf Law Llp, 2, Hardman Street, Manchester, England
    Active Corporate (32 parents)
    Officer
    2021-04-22 ~ 2022-09-30
    IIF 50 - Director → ME
  • 41
    KINECX ENERGY LIMITED
    - now 05375370
    FIRMUS ENERGY (DISTRIBUTION) LIMITED
    - 2025-09-17 05375370
    BGE (NI) DISTRIBUTION LIMITED - 2006-05-04
    BEACHSWITCH LIMITED - 2005-03-17
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    2022-10-01 ~ now
    IIF 26 - Director → ME
  • 42
    KNOWLEDGE ONE LTD
    08023730
    9 Buxton Close, Epsom, Surrey
    Active Corporate (1 parent)
    Officer
    2012-04-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-04-09 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 43
    LABEL RESEARCH LIMITED
    00948014
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (31 parents)
    Officer
    1996-04-18 ~ 2000-09-30
    IIF 59 - Director → ME
  • 44
    LOUGH NEAGH CONSTRUCTION LIMITED
    - now NI011893
    REDWOOD CONSTRUCTION LIMITED
    - 2000-01-01 NI011893
    MIVAN HOMES LIMITED
    - 1991-10-30 NI011893 NI698357
    Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    1977-03-18 ~ 2014-01-28
    IIF 79 - Secretary → ME
  • 45
    MFE SYSTEM FORMWORK TECHNOLOGY LIMITED - now
    MIVAN FAR EAST (UK) LIMITED
    - 2009-12-21 NI056154
    HAWRIDGE CONTRACTORS LIMITED
    - 2006-11-24 NI056154
    Kpmg, Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (11 parents)
    Officer
    2005-11-18 ~ 2007-07-18
    IIF 32 - Director → ME
    2005-11-18 ~ 2007-07-18
    IIF 70 - Secretary → ME
  • 46
    MIVAN (NO.1) LIMITED
    NI609665
    Deloitte (ni) Limited, 19 Bedford Street, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 37 - Director → ME
  • 47
    MIVAN (UK) LIMITED
    - now NI056975 01595253
    CARNTEEL CONTRACTORS LIMITED
    - 2006-10-10 NI056975 01595253
    Newpark, Greystone Road, Antrim
    Dissolved Corporate (8 parents)
    Officer
    2005-11-18 ~ 2014-01-28
    IIF 33 - Director → ME
    2005-11-18 ~ 2014-01-28
    IIF 66 - Secretary → ME
  • 48
    MIVAN BUILDERS LIMITED
    - now NI025363
    MIVAN INTERNATIONAL LIMITED
    - 1996-12-24 NI025363 NI017560
    ASHTON MERCHANTS LIMITED
    - 1991-04-30 NI025363
    Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    1991-03-14 ~ 2014-01-28
    IIF 80 - Secretary → ME
  • 49
    MIVAN CONSTRUCTION LIMITED
    NI010150
    Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    1974-04-29 ~ 2014-01-28
    IIF 68 - Secretary → ME
  • 50
    MIVAN CONSTRUCTION MANAGEMENT LIMITED
    NI020723
    Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    1987-07-24 ~ 2014-01-28
    IIF 73 - Secretary → ME
  • 51
    MIVAN CONTRACTS LIMITED
    - now NI015054
    REGENCY SHOPFITTERS LIMITED
    - 1991-03-12 NI015054
    Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    1981-07-30 ~ 2014-01-28
    IIF 81 - Secretary → ME
  • 52
    MIVAN ENGINEERING LIMITED
    - now NI025622 02606263
    MARNE LA VALLEE CONSTRUCTION COMPANY LTD
    - 2000-03-14 NI025622
    CACIQUE ENTERPRISES LIMITED
    - 1991-08-06 NI025622
    Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    1991-06-06 ~ 2014-01-28
    IIF 69 - Secretary → ME
  • 53
    MIVAN GROUP HOLDING (UK) LIMITED
    - now NI056952
    SAUL DEVELOPMENTS LIMITED
    - 2007-01-26 NI056952
    Newpark, Greystone, Antrim
    Dissolved Corporate (8 parents)
    Officer
    2005-11-18 ~ 2014-01-28
    IIF 31 - Director → ME
    2005-11-18 ~ 2014-01-28
    IIF 65 - Secretary → ME
  • 54
    MIVAN GROUP HOLDING LIMITED
    - now NI014829
    CRUMLIN ENGINEERING LIMITED - 2000-01-01
    MIVAN LIMITED - 1998-01-01
    Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (12 parents)
    Officer
    2000-10-03 ~ 2014-01-28
    IIF 39 - Director → ME
    2000-10-31 ~ 2014-01-28
    IIF 72 - Secretary → ME
  • 55
    MIVAN INTERNATIONAL LIMITED
    - now NI017560 NI025363
    MIVAN OVERSEAS LIMITED
    - 1996-12-24 NI017560
    Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    1984-06-19 ~ 2014-01-28
    IIF 86 - Secretary → ME
  • 56
    MIVAN MARINE LIMITED
    - 1998-01-01 NI019876 NI622499
    REGENCY MARINE LIMITED
    - 1991-09-25 NI019876
    Deloitte Llp, 19 Bedford Street, Belfast
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2000-10-03 ~ dissolved
    IIF 40 - Director → ME
    1986-09-23 ~ dissolved
    IIF 82 - Secretary → ME
  • 57
    MULLINS ICE CREAM LTD
    - now NI038955
    CHISWICK DEVELOPMENTS LTD - 2000-08-30
    15 Dargan Road, Belfast
    Active Corporate (16 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 49 - Director → ME
  • 58
    MULTI PACKAGING SOLUTIONS NI LIMITED - now
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    BOXMORE INTERNATIONAL PLC
    - 2002-04-17 NI016529
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (35 parents, 2 offsprings)
    Officer
    1996-12-02 ~ 2000-09-30
    IIF 58 - Director → ME
  • 59
    RATHENRAW LIMITED
    - now NI038989
    MIVAN KIER JOINT VENTURE LIMITED
    - 2009-12-03 NI038989
    C/o Pinsent Masons Belfast Llp, Soloist Building 1 Lanyon Place, Belfast
    Dissolved Corporate (10 parents)
    Officer
    2000-07-25 ~ 2014-01-28
    IIF 71 - Secretary → ME
  • 60
    RIVENDELL CONTRACTORS LIMITED
    NI058226
    Murray House, Murray Street, Belfast
    Dissolved Corporate (9 parents)
    Officer
    2006-04-03 ~ 2012-04-19
    IIF 36 - Director → ME
    2006-04-03 ~ 2012-04-19
    IIF 85 - Secretary → ME
  • 61
    ROCKSBORO INVESTMENTS LIMITED
    NI018187
    Newpark, 65 Greystone Road, Antrim, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    1985-02-07 ~ 2014-01-28
    IIF 78 - Secretary → ME
  • 62
    ROWAN GLEN DAIRY PRODUCTS LIMITED
    SC219391
    Palnure, Newton Stewart, Wigtownshire
    Active Corporate (27 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 28 - Director → ME
  • 63
    SERVICE LINE, CATERING EQUIPMENT ENGINEERS LIMITED
    - now 02337742
    SOCAMEL SYSTEMS LIMITED
    - 1990-10-18 02337742
    VETGRAM LIMITED
    - 1989-03-20 02337742
    9 Bryggen Road, North Lynn Industrial Estate, King's Lynn, Norfolk
    Active Corporate (17 parents)
    Officer
    ~ 2003-06-17
    IIF 17 - Director → ME
  • 64
    SJE HOLDINGS LIMITED
    10747382
    The Byre, North Weston Farm, Thame, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-05-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 65
    SMURFIT WESTROCK CONSUMER BELFAST LIMITED - now
    MULTI PACKAGING SOLUTIONS BELFAST LIMITED - 2026-02-27
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED
    - 2001-06-21 NI004663 NI000190
    BOXMORE CLELAND LIMITED
    - 1995-12-21 NI004663 NI000190
    BOXMORE PACKAGING LIMITED
    - 1989-03-03 NI004663 NI002580... (more)
    WILLIAM W. CLELAND LIMITED
    - 1989-02-13 NI004663
    - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (30 parents)
    Officer
    1960-08-30 ~ 2000-09-29
    IIF 51 - Director → ME
  • 66
    STAMFORD YARD LIMITED
    - now 04537259
    STANFORD YARD LIMITED - 2002-09-24
    One, Station Approach, Harlow, Essex, England
    Active Corporate (19 parents)
    Officer
    2005-05-03 ~ 2007-02-09
    IIF 16 - Director → ME
  • 67
    TOTAL BUZZ EVENTS LIMITED
    07431167
    Unit 6 Yeovil Small Business Centre, Houndstone Business Park, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 64 - Director → ME
  • 68
    UNITED FEEDS LIMITED
    - now NI038000
    SARCON (NO.76) LIMITED - 2000-08-03
    Dale Farm House, 15, Dargan Road, Belfast, Antrim
    Active Corporate (28 parents)
    Officer
    2015-07-01 ~ 2020-09-10
    IIF 20 - Director → ME
  • 69
    WILLIAM W. CLELAND HOLDINGS LIMITED
    NI010089
    Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (23 parents, 3 offsprings)
    Officer
    1998-04-01 ~ 2002-09-29
    IIF 57 - Director → ME
  • 70
    YEOVIL DRIVER TRAINING LTD
    14016538
    Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    2022-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.