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 Stephen Richard Hollinger

    Related profiles found in government register
  • Mr Stephen Richard Hollinger
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Regent Street, Newtownards, BT23 4AD

      IIF 1
    • icon of address 1, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 2
    • icon of address 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 3
    • icon of address Unit 4 Ravenhill Business Park, Ravenhill Business Park, Belfast, BT6 8AW, Northern Ireland

      IIF 4
    • icon of address 12, Killynether Road, Down, Newtownards, County Down, BT23 4SW, United Kingdom

      IIF 5
    • icon of address 12, Killynether Road, Newtownards, BT23 4SW, Northern Ireland

      IIF 6 IIF 7 IIF 8
    • icon of address 12, Killynether Road, Newtownards, County Down, BT23 4SW, United Kingdom

      IIF 10
    • icon of address 2b, Quarry Heights, Newtownards, BT23 7SZ, Northern Ireland

      IIF 11
    • icon of address 2b Quarry Heights, Quarry Heights, Newtownards, Down, BT23 7SZ, United Kingdom

      IIF 12
    • icon of address 31, 31 Regent Street, Newtownards, County Down, BT23 4AD, United Kingdom

      IIF 13
    • icon of address 31 Regent Street, 31 Regent Street, 31 Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 14
    • icon of address 31 Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 15 IIF 16 IIF 17
    • icon of address 31, Regent Street, Newtownards, Co. Down, BT23 4AD

      IIF 18
    • icon of address 31, Regent Street, Newtownards, County Down, BT23 4AD, Northern Ireland

      IIF 19
    • icon of address 31, Regent Street, Newtownards, County Down, BT23 4AD, United Kingdom

      IIF 20 IIF 21
    • icon of address 31 Regent Street, Newtownards, Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 22 IIF 23
    • icon of address Old Brewery Court, 31, Regent Street, Newtownards, County Down, BT23 4AD

      IIF 24
    • icon of address Old Brewery Court, 31 Regent Street, Newtownards, Down, BT23 4AD

      IIF 25
    • icon of address Unit 2b, Quarry Heights, Newtownards, BT23 7SZ, United Kingdom

      IIF 26
  • Mr Stephen Hollinger
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Regent Street, 31 Regent Street, 31 Regent Street, Newtownards, BT234AD, Northern Ireland

      IIF 27
    • icon of address 31, Regent Street, Newtownards, BT234SW, Northern Ireland

      IIF 28
  • Hollinger, Stephen Richard
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollinger, Stephen Richard
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Killynether Road, Newtownards, County Down, BT23 4SW, Northern Ireland

      IIF 31
  • Hollinger, Stephen Richard
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Killynether Road, Down, Newtownards, County Down, BT23 4SW, United Kingdom

      IIF 32
    • icon of address 31, 31 Regent Street, Newtownards, County Down, BT23 4AD, United Kingdom

      IIF 33
    • icon of address 31, Regent Street, Newtownards, County Down, BT23 4AD, United Kingdom

      IIF 34 IIF 35
  • Hollinger, Stephen Richard
    British environmental born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 36
  • Hollinger, Stephen Richard
    British environmental consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Killynether Road, Newtownards, County Down, BT23 4SW, United Kingdom

      IIF 37
    • icon of address 2b, Quarry Heights, Newtownards, BT23 7SZ, Northern Ireland

      IIF 38
    • icon of address Unit 2b, Quarry Heights, Newtownards, BT23 7SZ, United Kingdom

      IIF 39
  • Hollinger, Stephen Richard
    British environmental engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Regent Street, 31 Regent Street, 31 Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 40
  • Hollinger, Stephen Richard
    British exnvironmental consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 41
  • Mr Stephen Hollinger
    British born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Regent Street, Newtownards, BT234AD, Northern Ireland

      IIF 42
  • Hollinger, Stephen
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Regent Street, 31 Regent Street, 31 Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 43
    • icon of address 31, Regent Street, Newtownards, BT23 4SW, Northern Ireland

      IIF 44
  • Hollinger, Stephen Richard
    British business director born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Regent Street, Newtownards, Down, BT23 4AD, United Kingdom

      IIF 45
  • Hollinger, Stephen Richard
    British company director born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Regent Street, Newtownards, County Down, BT23 4AD, Northern Ireland

      IIF 46
    • icon of address Old Brewery Court, 31 Regent Street, Newtownards, Down, BT23 4AD

      IIF 47
  • Hollinger, Stephen Richard
    British director born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31 Regent Street, Newtownards, BT23 4AD

      IIF 48
    • icon of address 31 Regent Street, Newtownards, Co Down, BT23 4AD

      IIF 49
    • icon of address 31, Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 50 IIF 51
    • icon of address 31, Regent Street, Newtownards, Co. Down, BT23 4AD, Northern Ireland

      IIF 52
    • icon of address 31, Regent Street, Newtownards, Down, BT23 4AD, Northern Ireland

      IIF 53
    • icon of address C/o Prior Mcmahon, 104 - 108, Frances Street, Newtownards, Co Down, BT23 7DY, Northern Ireland

      IIF 54
    • icon of address Old Brewery Court, 31, Regent Street, Newtownards, County Down, BT23 4AD, Northern Ireland

      IIF 55
  • Hollinger, Stephen Richard
    British environmental consultant born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Killynether Road, Newtownards, Co.down, BT23 4SW

      IIF 56
    • icon of address 31 Regent Street, Newtownards, County Down, BT23 4AD

      IIF 57
    • icon of address 31, Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 58
    • icon of address 31, Regent Street, Newtownards, County Down, BT23 4AD, Northern Ireland

      IIF 59
    • icon of address 31, Regent Street, Newtownards, Down, BT23 4AD, Northern Ireland

      IIF 60
    • icon of address 31, Regent Street, Newtownards, Down, BT23 4AD, United Kingdom

      IIF 61
    • icon of address 31 Regent Street, Newtownards, Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 62
  • Hollinger, Stwphwn Richard
    British company director born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2b Quarry Heights, Quarry Heights, Newtownards, Down, BT23 7SZ, United Kingdom

      IIF 63
  • Hollinger, Stephen
    British property developer born in March 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Killynether Road, Newtownards, BT23 4SW, Northern Ireland

      IIF 64
  • Hollinger, Stephen Richard
    British

    Registered addresses and corresponding companies
    • icon of address 31 Regent Street, Newtownards, BT23 4AD

      IIF 65
  • Hollinger, Stephen Richard

    Registered addresses and corresponding companies
    • icon of address 31, Regent Street, Newtonards, BT23 4AD, United Kingdom

      IIF 66
    • icon of address 129, Scrabo Road, Newtownards, County Down, BT23 4NN

      IIF 67
    • icon of address 31, Regent Street, Newtownards, County Down, BT23 4AD, United Kingdom

      IIF 68
  • Hollinger, Stephen

    Registered addresses and corresponding companies
    • icon of address 31, Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 69
    • icon of address 31, Regent Street, Newtownards, Down, BT23 4AD, United Kingdom

      IIF 70
    • icon of address 31 Regent Street, Newtownards, Regent Street, Newtownards, BT23 4AD, Northern Ireland

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 12 Killynether Road, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    56,259 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Regent Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 31 Regent Street, Newtownards, County Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 Regent Street 31 Regent Street, 31 Regent Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Liquidation Corporate (3 parents)
    Equity (Company account)
    446,092 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address 31 Regent Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address 31 Regent Street, Newtownards, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 31 Regent Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-20
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2b Quarry Heights, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 31 Regent Street, Newtownards, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    -244,742 GBP2023-07-31
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    CORE SERVICES GROUP LTD - 2021-09-02
    icon of address 31 Regent Street 31 Regent Street, 31 Regent Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Ravenhill Business Park, Ravenhill Business Park, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,265 GBP2021-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-06-18 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 31 Regent Street, Newtownards, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 12 Killynether Road, Newtownards, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 31 Regent Street, Newtownards, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-29
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 31 Regent Street, Newtownards, County Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 12 Killynether Road, Newtownards, County Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    QUADRA ENVIRONMENTAL SERVICES LIMITED - 2011-04-01
    RESPONSE ENVIRONMENTAL SERVICES LIMITED - 2024-09-16
    icon of address 31 Regent Street, Newtownards, Regent Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,489 GBP2024-09-30
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 31 Regent Street, Newtownards, County Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 31 Regent Street, Newtownards, Regent Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2011-07-19 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    SCRABO DEVELOPMENTS LIMITED - 1996-06-07
    HOLLINGER DEVELOPMENTS LIMITED - 1997-03-28
    icon of address 1 Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    69,578 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 22
    icon of address C/o Prior Mcmahon 104 - 108, Frances Street, Newtownards, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address 31 Regent Street, Newtownards, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -88,391 GBP2024-05-31
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 31 Regent Street, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31 Regent Street, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-01
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 26
    icon of address 12 Killynether Road, Down, Newtownards, County Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Brice & Co, 23 Hamilton Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2004-03-09
    IIF 29 - Director → ME
  • 2
    AMALGAMATED MAINTENANCE SERVICES (NORTHERN IRELAND) LTD - 1998-10-29
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    2,466,656 GBP2023-12-31
    Officer
    icon of calendar 1992-07-02 ~ 2010-12-17
    IIF 56 - Director → ME
  • 3
    icon of address 31 Regent Street, Newtownards, County Down, Northern Ireland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-04-11
    IIF 30 - Director → ME
  • 4
    icon of address 12 Killynether Road, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    56,259 GBP2024-12-31
    Officer
    icon of calendar 2016-01-21 ~ 2019-01-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-01-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2b Quarry Heights, Quarry Heights, Newtownards, Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-29 ~ 2019-11-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-11-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Old Brewery Court, 31, Regent Street, Newtownards, County Down
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,024 GBP2020-09-30
    Officer
    icon of calendar 2014-03-03 ~ 2019-02-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Liquidation Corporate (3 parents)
    Equity (Company account)
    446,092 GBP2016-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2018-02-07
    IIF 53 - Director → ME
  • 8
    TERRENEW CONTRACTORS LIMITED - 2006-07-11
    icon of address 31 Regent Street, Newtownards
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -779,831 GBP2017-11-30
    Officer
    icon of calendar 2006-07-03 ~ 2019-02-20
    IIF 48 - Director → ME
    icon of calendar 2006-07-03 ~ 2019-02-20
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-02-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Old Brewery Court, 31 Regent Street, Newtownards, Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2011-03-04 ~ 2018-11-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    36,006 GBP2021-09-30
    Officer
    icon of calendar ~ 2014-07-01
    IIF 67 - Secretary → ME
  • 11
    SCRABO DEVELOPMENTS LIMITED - 1996-06-07
    HOLLINGER DEVELOPMENTS LIMITED - 1997-03-28
    icon of address 1 Lanyon Quay, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    69,578 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-02-28
    IIF 59 - Director → ME
    icon of calendar 2017-12-07 ~ 2018-01-25
    IIF 60 - Director → ME
  • 12
    icon of address 31 Regent Street, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2018-10-19
    IIF 68 - Secretary → ME
  • 13
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2019-11-01
    IIF 66 - Secretary → ME
  • 14
    icon of address 31 Regent Street, Newtownards, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-09
    IIF 70 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.