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, Noel Ferris

    Related profiles found in government register
  • Murphy, Noel Ferris
    born in February 1962

    Resident in Northern Ireland

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

      IIF 1
    • icon of address 152 Warren Road, Donaghadee, Co. Down, BT21 0PQ

      IIF 2 IIF 3
  • Murphy, Noel Ferris
    British born in February 1962

    Resident in Northern Ireland

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

      IIF 4
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 5 IIF 6
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 7
    • icon of address 152 Warren Road, Donaghadee, Co Down, N Ireland, BT21 0PQ

      IIF 8
    • icon of address 40 Chatsworth, Bangor, County Down, Northern Ireland, BT19 7WA

      IIF 9
    • icon of address 152 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 10
  • Murphy, Noel Ferris
    British co director born in February 1962

    Resident in Northern Ireland

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

      IIF 11
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21

      IIF 12
  • Murphy, Noel Ferris
    British co.director born in February 1962

    Resident in Northern Ireland

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

      IIF 13
  • Murphy, Noel Ferris
    British company director born in February 1962

    Resident in Northern Ireland

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

      IIF 14
    • icon of address 4a Enterprise Road, Bangor, BT19 1TA

      IIF 15
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 16 IIF 17 IIF 18
    • icon of address 4a, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 19
    • icon of address 4a, Enterprise Road, Bangor, County Down, BT19 7TA, Northern Ireland

      IIF 20 IIF 21
    • icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 22
    • icon of address 152 Warren Road, Donaghadee, Co Down

      IIF 23
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 24 IIF 25 IIF 26
    • icon of address 152 Warren Road, Donaghadee, Co Down, N Ireland, BT21

      IIF 28
    • icon of address 40 Chatsworth, Bangor, Co Down, BT19 7WA

      IIF 29 IIF 30
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7SA

      IIF 31
    • icon of address 152, Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 32 IIF 33
    • icon of address 21 Jubilee Road, Newtownards, County Down, BT19 7WA

      IIF 34
    • icon of address 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 35
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 36
    • icon of address 152 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 37
  • 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
    • icon of address Mar Group House, 4a Enterprise Road, Bangor, BT19 4TA

      IIF 76
  • Murphy, Noel Ferris
    British plasterer born in February 1962

    Resident in Northern Ireland

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

      IIF 77
  • Murphy, Noel Ferris
    British property developer born in February 1962

    Resident in Northern Ireland

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

      IIF 78
    • icon of address 152 Warren Road, Donaghadee, BT21 0PQ

      IIF 79
    • icon of address 152, Warren Road, Donaghadee, Down, BT21 0PQ

      IIF 80
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 81
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 82
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PT

      IIF 83
    • icon of address 152 Warren Road, Donaghadee, County Down, N Ireland, BT21 0PJ

      IIF 84
    • icon of address 4a Enterprise Road, Bangor, County Down, BT19 4TA

      IIF 85
    • icon of address 4a Entreprise Road, Bangor, County Down, BT19 4TA

      IIF 86 IIF 87
  • Murphy, Noel Ferris
    Northern Irish born in February 1962

    Resident in Northern Ireland

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

      IIF 88 IIF 89
    • icon of address 4a, Enterprise Road, Bangor, Co. Down, BT19 7TA, Northern Ireland

      IIF 90
  • Murphy, Noel Ferris
    Northern Irish director born in February 1962

    Resident in Northern Ireland

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

      IIF 91
  • Murphy, Noel Ferris
    Company Director born in February 1962

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

      IIF 92
  • Murphy, Noel Ferris
    British director born in March 1962

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

      IIF 93
    • icon of address K2 Warren Road, Donaghadee, BT19 0PQ, Northern Ireland

      IIF 94
  • Mr Noel Murphy
    British born in February 1962

    Resident in Northern Ireland

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

      IIF 95
    • icon of address Imperial House, 4- 10 Donegall Square East, Belfast, Co. Antrim, BT1 5HD

      IIF 96
    • icon of address 92 Old Ballyrobin Road, Muckamore, Countyrim, BT41 4TJ

      IIF 97
  • Murphy, Noel Ferris, Mr.

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

      IIF 98
  • Murphy, Ferris
    British company director born in February 1962

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

      IIF 99
  • Murphy, Noel Ferris
    British

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

      IIF 100
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 101
    • icon of address 152 Warren Road, Donaghadee, Co Down

      IIF 102
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 103 IIF 104 IIF 105
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7TA

      IIF 106
    • icon of address 152 Warren Road, Donaghadee, Co.down, BT21 0PQ

      IIF 107
  • Murphy, Noel Ferris
    British director

    Registered addresses and corresponding companies
  • Mr Noel Ferris Murphy
    British born in February 1962

    Resident in Northern Ireland

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

      IIF 122
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 123
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 124
    • icon of address 4a, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 125
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7TA

      IIF 126
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 9TA

      IIF 127
  • Murphy, Noel Ferris

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

      IIF 128
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 129 IIF 130 IIF 131
    • icon of address Hagan, Business Park, 181 Templepatrick Road, Ballyclare, County Antrim, BT39 0RA

      IIF 134
    • icon of address 4a Enterprise Road, Balloo South Industrial Park, Bangor, BT19 7TA

      IIF 135
    • icon of address Mar Group House, 4a Enterprise Road, Bangor, BT19 4TA

      IIF 136
    • icon of address 152 Warren Road, Donaghadee, Co Down, N Ireland, BT21 0PQ

      IIF 137
    • icon of address 40 Catsworth, Bangor, Co Down, BT19 7WA

      IIF 138
    • icon of address 152, Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 139 IIF 140
    • icon of address 152 Warren Road, Donaghadee, Down, N Ireland, BT21 OPT

      IIF 141
    • icon of address Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, M33 7WZ, England

      IIF 142
    • icon of address The Square Shopping Centre, Management Office, 18 Town Square, Sale, Cheshire, M33 7WZ, England

      IIF 143
    • icon of address Wolverhampton Halfpenny, Green Airport, Stourbridge, West Midlands, DY7 5DY

      IIF 144
  • Mr Noel Ferris Murphy
    Northern Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Murphy, Noel

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

      IIF 151
    • icon of address 4a, Enterprise Road, Bangor, County Down, BT19 7TA

      IIF 152
    • icon of address 152 Warren Road, Donaghadee, Co Down, BT21 0PQ

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