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

Mccammon, Paul

    Related profiles found in government register
  • Mccammon, Paul
    British born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Ashgrove, Markethill, Armagh, BT60 1PZ

      IIF 1
    • 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 2
    • 184, Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 3
    • 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 4 IIF 5
    • The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 6
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 7 IIF 8
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 12 IIF 13 IIF 14
    • The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 18
    • C/o Mill Selig, 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 19
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 20
    • Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 21
    • C/o 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 22 IIF 23 IIF 24
    • Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 26
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 27 IIF 28 IIF 29
    • Quadrant House, Floor 6, Thomas More Square, London, E1W 1YW, England

      IIF 30
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 31
    • 24, Ashgrove, Markethill, Armagh, BT60 1PZ, Northern Ireland

      IIF 32 IIF 33
    • 24, Ashgrove, Markethill, BT60 1PZ, Northern Ireland

      IIF 34
    • 20, Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW

      IIF 35
  • Mccammon, Paul
    British director born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 184, Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 36
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 37
  • Mccammon, Paul
    British certified chartered accountant born in October 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 97, Grosvenor Road, Epsom, Surrey, KT18 6JF, England

      IIF 38
  • Mccammon, Samuel Paul
    British born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 184, Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 39
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 40
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 41
    • The Factory 184, Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 42
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 43
    • 1, Edenkennedy Way, Markethill, Armagh, BT60 1TP, Northern Ireland

      IIF 44
  • Mccammon, Samuel Paul
    British chartered accountant born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Ashgrove, Markethill, Armagh, BT60 1PZ, Northern Ireland

      IIF 45
  • Mccammon, Paul
    Northern Irish born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 46
  • Mccammon, Paul
    Northern Irish director born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 47
  • Mr Paul Mccammon
    British born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 184, Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 48
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 49
    • The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 50
    • The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 51
    • The Factory, 184 Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 52
    • C/o 97, Grosvenor Road, Epsom, Surrey, KT18 6JF

      IIF 53 IIF 54
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 55
  • Samuel Paul Mccammon
    British born in June 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Edenkennedy Way, Markethill, Armagh, BT60 1TP, Northern Ireland

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,545,494 GBP2024-12-31
    Officer
    2019-10-18 ~ now
    IIF 46 - Director → ME
  • 2
    M.K.C. INVESTMENTS LIMITED - 2003-01-15
    20 Levallyreagh Road, Rostrevor, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 35 - Director → ME
  • 3
    11 Ashgrove, Markethill, Armagh, Co Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-05-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 21 - Director → ME
  • 5
    MENAGH PROPERTIES LIMITED - 2014-12-04
    The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Officer
    2021-06-17 ~ now
    IIF 17 - Director → ME
  • 6
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,301,182 GBP2023-12-31
    Officer
    2018-03-23 ~ dissolved
    IIF 28 - Director → ME
  • 7
    The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -84,886 GBP2024-12-31
    Officer
    2023-06-27 ~ now
    IIF 42 - Director → ME
  • 8
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,521,443 GBP2024-12-31
    Officer
    2018-01-03 ~ now
    IIF 40 - Director → ME
  • 9
    184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    809,486 GBP2024-12-31
    Officer
    2020-01-29 ~ now
    IIF 2 - Director → ME
  • 10
    The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -86,203,860 GBP2024-12-31
    Officer
    2025-07-31 ~ now
    IIF 7 - Director → ME
  • 11
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 12
    FALLOWFIELD INVESTMENTS LIMITED - 2016-03-25
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,259 GBP2024-12-31
    Officer
    2018-01-03 ~ now
    IIF 43 - Director → ME
  • 13
    184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    311,672 GBP2024-12-31
    Officer
    2022-05-11 ~ now
    IIF 39 - Director → ME
  • 14
    Quadrant House Floor 6, Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,333,414 GBP2023-12-31
    Officer
    2018-11-29 ~ now
    IIF 30 - Director → ME
  • 15
    MASEFIELD INVESTMENTS LTD - 2019-05-23
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-01-10 ~ now
    IIF 29 - Director → ME
  • 16
    MHC CARE HOMES LIMITED - 2020-08-13
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,760 GBP2024-12-31
    Officer
    2022-06-01 ~ now
    IIF 41 - Director → ME
  • 17
    MURDOCK NURSING HOMES LIMITED - 2014-01-24
    DUROS LIMITED - 2007-01-26
    The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 18
    184 Newry Road, Banbridge, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,030,619 GBP2024-12-31
    Officer
    2015-09-14 ~ now
    IIF 5 - Director → ME
  • 19
    CIRUS INVESTMENTS LIMITED - 2016-03-29
    CIRUS LOGISTICS LIMITED - 2016-03-10
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    18,103 GBP2024-12-31
    Officer
    2018-08-14 ~ now
    IIF 11 - Director → ME
  • 20
    MURDOCK PROPERTY LIMITED - 2014-06-26
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 14 - Director → ME
  • 21
    BROOMCO (3955) LIMITED - 2005-12-20
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 22
    SPACE2TRADE (CAMERON TOLL) LIMITED - 2018-05-17
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 10 - Director → ME
  • 23
    SPACE2TRADE PENTAGON LIMITED - 2018-05-08
    MML PENTAGON LIMITED - 2012-08-22
    Quadrant House Floor 6, 4 Thomas More Square, London
    Liquidation Corporate (2 parents)
    Officer
    2018-08-14 ~ now
    IIF 26 - Director → ME
  • 24
    SPACE TO TRADE (REGENT) LIMITED - 2020-04-28
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 25
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 26
    1 Edenkennedy Way, Markethill, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    95,671 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 25 - Director → ME
Ceased 21
  • 1
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,837 GBP2024-12-31
    Officer
    2014-12-17 ~ 2016-03-25
    IIF 38 - Director → ME
  • 2
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ 2016-05-06
    IIF 20 - Director → ME
  • 3
    LAGANORE LIMITED - 2018-02-12
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,310 GBP2024-12-31
    Officer
    2015-10-14 ~ 2016-03-23
    IIF 45 - Director → ME
  • 4
    The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ 2016-10-01
    IIF 19 - Director → ME
  • 5
    MENAGH PROPERTIES LIMITED - 2014-12-04
    The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Officer
    2015-09-29 ~ 2016-05-12
    IIF 12 - Director → ME
  • 6
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,521,443 GBP2024-12-31
    Person with significant control
    2018-01-03 ~ 2019-12-17
    IIF 50 - Has significant influence or control OE
  • 7
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    751 GBP2024-12-31
    Officer
    2014-07-01 ~ 2016-03-23
    IIF 33 - Director → ME
  • 8
    JUNCTION ONE RESIDENTIAL MANAGEMENT CO LIMITED - 2020-08-11
    Suite One Dunbarton Court 23-25 Dunbarton Street, Gilford, Craigavon, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2024-04-23
    Officer
    2016-05-06 ~ 2020-08-11
    IIF 4 - Director → ME
  • 9
    C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Current Assets (Company account)
    16,126 GBP2024-12-31
    Officer
    2016-05-10 ~ 2021-06-22
    IIF 6 - Director → ME
  • 10
    GOSFORD DEVELPMENTS LIMITED - 2014-04-09
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    170 GBP2024-12-31
    Officer
    2014-04-04 ~ 2016-03-25
    IIF 32 - Director → ME
  • 11
    184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -4,358 GBP2024-12-31
    Officer
    2021-05-13 ~ 2022-02-01
    IIF 36 - Director → ME
  • 12
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    585 GBP2024-12-31
    Officer
    2015-01-30 ~ 2016-03-23
    IIF 34 - Director → ME
  • 13
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-06-16 ~ 2014-07-18
    IIF 31 - Director → ME
  • 14
    SPACE TO TRADE (OAK MALL) LIMITED - 2019-06-13
    The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-09-01 ~ 2025-10-02
    IIF 47 - Director → ME
  • 15
    MHC CARE HOMES LIMITED - 2020-08-13
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,760 GBP2024-12-31
    Officer
    2015-09-11 ~ 2020-03-02
    IIF 16 - Director → ME
  • 16
    23-25 Dunbarton Street, Gilford, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    2015-10-16 ~ 2018-05-10
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-10
    IIF 52 - Has significant influence or control OE
  • 17
    MOSA TRUSTEES LIMITED - 2016-12-20
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,453,703 GBP2024-12-31
    Officer
    2015-08-24 ~ 2016-03-23
    IIF 1 - Director → ME
  • 18
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    5,833,629 GBP2024-12-31
    Officer
    2016-03-23 ~ 2020-09-01
    IIF 9 - Director → ME
  • 19
    The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    -9,986,591 GBP2024-12-31
    Officer
    2015-09-29 ~ 2019-02-21
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-02-21
    IIF 51 - Has significant influence or control OE
  • 20
    Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -9,349,604 GBP2024-12-31
    Officer
    2015-09-29 ~ 2021-09-06
    IIF 27 - Director → ME
    Person with significant control
    2018-03-13 ~ 2019-03-07
    IIF 55 - Has significant influence or control OE
  • 21
    The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ 2015-11-13
    IIF 13 - 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.