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

Mr Terence Brannigan

    Related profiles found in government register
  • Mr Terence Brannigan
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Ballycrochan Park, Bangor, Down, BT19 7LH, Northern Ireland

      IIF 1
  • Mr Terence Hugh Brannigan
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 2
    • icon of address 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 3
    • icon of address 8, Ballycrochan Park, Bangor, County Down, BT19 7LH

      IIF 4
  • Terence Brannigan
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 5 IIF 6
  • Brannigan, Terence Hugh
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 7 IIF 8
  • Brannigan, Terence Hugh
    British co director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, West Cliffe Grove, Harrogate, North Yorkshire, HG2 0PS

      IIF 9
  • Brannigan, Terence Hugh
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brannigan, Terence Hugh
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ballycrochan Park, Bangor, County Down, BT19 7LH, Northern Ireland

      IIF 20
    • icon of address 8, Ballycrochan Park, Bangor, County Down, BT19 7LH, United Kingdom

      IIF 21 IIF 22
    • icon of address 17, West Cliffe Grove, Harrogate, North Yorkshire, HG2 0PS

      IIF 23
    • icon of address Office 7, The Innovation Centre, Bay Road, Londonderry, BT48 7TG, Northern Ireland

      IIF 24
    • icon of address Springboard Business Centre, Beechill Business Par, 96 Beechill Road, Newtownbreda, Belfast, BT8 7QN, Northern Ireland

      IIF 25
  • Mr Terence Hugh Brannigan
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 26 IIF 27
    • icon of address Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, BT13 2AP, Northern Ireland

      IIF 28
    • icon of address C/o Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, Co. Antrim, BT13 2AP, Northern Ireland

      IIF 29
  • Brannigan, Terence
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Rossdowan Lane, Bangor, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 30
  • Brannigan, Terence Hugh
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Rossdowan Lane, Bangor, BT19 7DQ, Northern Ireland

      IIF 31 IIF 32
    • icon of address 14, Rossdowan Lane, Bangor, Co Down, Northern Ireland

      IIF 33
    • icon of address Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, BT13 2AP, Northern Ireland

      IIF 34
    • icon of address C/o Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, Co. Antrim, BT13 2AP, Northern Ireland

      IIF 35
    • icon of address Crusaders Football Club, St Vincent Street, Belfast, Co Antrim, BT15 3QG

      IIF 36
    • icon of address Unit 8, Argyle Business Centre, 39 North Howard Street, Belfast, Co Antrim, BT13 2AP

      IIF 37
    • icon of address 78, Teconnaught Road, Crossgar, Downpatrick, BT30 9HH, Northern Ireland

      IIF 38
  • Brannigan, Terence Hugh
    British business consultant born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Ballycrochan Park, Bangor, Down, BT19 7LH, Northern Ireland

      IIF 39
  • Brannigan, Terence Hugh
    British ceo born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Grovernors Gate, Hilssborough, BT26 6FE

      IIF 40
  • Brannigan, Terence Hugh
    British chairman born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 41
  • Brannigan, Terence Hugh
    British company director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Grays Hill, Bangor, BT20 3BB

      IIF 42
    • icon of address 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 43 IIF 44
  • Brannigan, Terence Hugh
    British director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 45
  • Brannigan, Terence Hugh
    British/irish company director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Oval, Parkgate Drive, Belfast, BT4 1EW

      IIF 46
  • Brannigan, Terence Hugh
    British/irish director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3b, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, Northern Ireland

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    ANTIGENEIS BIOLOGICS LTD - 2024-02-05
    XAPHE LTD - 2024-10-23
    ANTIGENESIS BIOLOGICS LTD - 2024-10-16
    icon of address 78 Teconnaught Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Unit 8 Argyle Business Centre, 39 North Howard Street, Belfast, Co Antrim
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 14 Rossdowan Lane, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 Ballycrochan Park, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Ballycrochan Park, Bangor, County Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 14 Rossdowan Lane, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Barbara Mcnarry, 27 The Linen House, Mill Village Comber, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 6 Ballycrochan Park, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Ballycrochan Park, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Ballycrochan Park, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Ballycrochan Park, Bangor, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Crusaders Football Club, St Vincent Street, Belfast, Co Antrim
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address 39 Rugby Road, Belfast, Antrim
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77 GBP2021-02-28
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address 14 Rossdowan Lane, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 21 Chippendale Glen, Bangor, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Argyle Business Centre, Unit 8, Reception Block, 39, North Howard Street, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    icon of address 8 Ballycrochan Park, Bangor, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 14 Rossdowan Lane, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-24
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    PAXON PROPERTIES LTD - 2000-10-19
    icon of address Nisoft House, Ravenhill Business Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -89,550 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2015-12-02
    IIF 24 - Director → ME
  • 2
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    icon of address 10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2025-09-25
    IIF 33 - Director → ME
  • 3
    icon of address 10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Current Assets (Company account)
    72,112 GBP2024-12-31
    Officer
    icon of calendar 2013-06-28 ~ 2025-09-18
    IIF 45 - Director → ME
  • 4
    DUNMURRY CARE LIMITED - 2006-03-15
    CARE CIRCLE DOMICILIARY CARE LIMITED - 2013-06-19
    icon of address 3b Boucher Business Studios, Glenmachan Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    18,195,590 GBP2024-12-31
    Officer
    icon of calendar 2013-01-04 ~ 2014-10-31
    IIF 48 - Director → ME
  • 5
    icon of address 3b Boucher Business Studios, Glenmachan Place, Belfast
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -13,371,766 GBP2024-12-31
    Officer
    icon of calendar 2013-01-03 ~ 2014-10-31
    IIF 47 - Director → ME
  • 6
    GLEANING LTD - 2013-11-27
    BEECHILL BUSINESS PROPERTIES LTD - 2016-07-21
    icon of address 17-19 Dungannon Road, Cookstown, Tyrone
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2014-08-04
    IIF 25 - Director → ME
  • 7
    icon of address 17 Grays Hill, Bangor
    Active Corporate (2 parents)
    Equity (Company account)
    8,848 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ 2023-05-23
    IIF 42 - Director → ME
  • 8
    icon of address The Oval, Parkgate Drive, Belfast
    Active Corporate (7 parents)
    Equity (Company account)
    663,093 GBP2017-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2014-05-05
    IIF 46 - Director → ME
  • 9
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-02-25
    IIF 12 - Director → ME
  • 10
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-02-25
    IIF 19 - Director → ME
  • 11
    MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
    MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
    MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2007-07-24
    IIF 9 - Director → ME
    icon of calendar 2007-09-07 ~ 2010-02-25
    IIF 15 - Director → ME
  • 12
    PALL MALL SUPPORT SERVICES LIMITED - 2004-02-10
    MOWLEM PALL MALL LIMITED - 2006-05-31
    TRUSHELFCO (NO.2227) LIMITED - 1997-04-03
    CARILLION PALL MALL LIMITED - 2007-11-12
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-02-25
    IIF 18 - Director → ME
  • 13
    COMPASS CLEANING LIMITED - 2004-02-10
    MOWLEM COMPASS CLEANING LIMITED - 2007-11-12
    COMPLETE CORPORATE SERVICES LIMITED - 1995-01-27
    COMPASS CLEANING LIMITED - 1993-01-20
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-02-25
    IIF 13 - Director → ME
  • 14
    icon of address Edgewater Business Park, 8 Edgewater Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-07-24
    IIF 23 - Director → ME
    icon of calendar 2007-09-07 ~ 2010-02-25
    IIF 17 - Director → ME
  • 15
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-02-25
    IIF 14 - Director → ME
  • 16
    LANDPAINT LIMITED - 2001-01-23
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-02-25
    IIF 16 - Director → ME
  • 17
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-02-25
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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