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

Lavery, Peter Martin

    Related profiles found in government register
  • Lavery, Peter Martin
    Irish businessman born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 146, Shore Road, Magheramourne, Larne, Co Antrim, BT40 3HY, Northern Ireland

      IIF 1
  • Lavery, Peter Martin
    Irish co director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 Station Road, Cultra, Co Down, BT18 0BP

      IIF 2
  • Lavery, Peter Martin
    Irish company director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 Station Road, Cultra, County Down, Northern Ireland, BT18 0BP

      IIF 3
    • 8, Station Road, Craigavad, Down, BT18 0BP

      IIF 4
    • 8, Station Road, Craigavad, Holywood, BT18 0BP, Northern Ireland

      IIF 5
    • 8, Station Road, Craigavad, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 6 IIF 7 IIF 8
    • 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 9
    • 8, Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 10
  • Lavery, Peter Martin
    Irish developer born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 11
  • Lavery, Peter Martin
    Irish director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 13, Summerhill Avenue, Belfast, BT5 7HD, United Kingdom

      IIF 12
    • 1st Floor, Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, N Ireland

      IIF 13
    • 8 Station Road, Craigavad, Belfast, BT18 0UP

      IIF 14
    • Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

      IIF 15 IIF 16
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 17 IIF 18 IIF 19
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 23
    • First Floor Howard Building, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 24
    • Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 25
    • Unit 1, 143 Northumberland Street, Belfast, Co Antrim, BT13 2JF, Northern Ireland

      IIF 26
    • 8 Station Road, Craigavon, Co Down, BT18 0BP

      IIF 27
    • 8, Station Road, Craigavad, Co. Down, BT18 0BP, United Kingdom

      IIF 28 IIF 29
    • 8, Station Road, Craigavad, Holywood, BT18 0BP, United Kingdom

      IIF 30
    • 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 31
    • 8, Station Road, Holywood, Co. Down, BT18 0BP, United Kingdom

      IIF 32
    • 8, Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 33
    • 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 34
    • 146, Shore Road, Magheramorne, Larne, Co. Antrim, BT40 3HY, Northern Ireland

      IIF 35
    • 146, Shore Road, Magheramourne, Larne, Antrim, BT40 3HY, Northern Ireland

      IIF 36
  • Lavery, Peter Martin
    Irish property consultant born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 Station Road, Craigavad, Holywood, BT18 0BP

      IIF 37
  • Lavery, Peter Martin
    Irish property developer born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 Station Road, Holywood, BT18 0BP

      IIF 38
    • 8 Station Road, Craigavad, Co Down, BT18 0BP

      IIF 39
    • 8 Station Road, Cultra, Co Down, BT18 0BP

      IIF 40
    • 8, Station Road, Craigavad, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 41
    • 8, Station Road, Holywood, County Down, BT18 0BP, Northern Ireland

      IIF 42
  • Lavery, Peter Martin
    Irish retired bus driver born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 Station Road, Holywood, BT18 0BP

      IIF 43
  • Lavery, Peter Martin
    born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, United Kingdom

      IIF 44
    • 8, Station Road, Craigavad, Holywood, BT18 0BP, United Kingdom

      IIF 45
    • 8, Station Road, Craigavad, Holywood, Co Down, BT18 0BP, Northern Ireland

      IIF 46
    • 8, Station Road, Craigavad, Holywood, Co.down, BT18 0BP, N.ireland

      IIF 47
    • 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 48
  • Lavery, Peter
    Irish company director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 49
  • Lavery, Peter
    Irish director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 50
  • Mr Peter Lavery
    Irish born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 51
  • Lavery, Peter
    born in December 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8 Station Road, Cultra, BT18 0BP

      IIF 52
  • Mr Peter Martin Lavery
    Irish born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10-14, Greysham Street, Belfast, Northern Ireland, BT1 1JN

      IIF 53
    • 13, Summerhill Avenue, Belfast, BT5 7HD, United Kingdom

      IIF 54
    • Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

      IIF 55 IIF 56
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 57 IIF 58 IIF 59
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 62
    • Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 63
    • Royston House, 34 Upper Queen Street, Belfast, BT1 6FD, Northern Ireland

      IIF 64
    • Titanic Dock & Pumphouse, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 65
    • Titanic Pump House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 66
    • 8 Station Road, Craigavad, Co. Down, BT18 0BP

      IIF 67 IIF 68
    • 8, Station Road, Craigavad, Down, BT18 0BP

      IIF 69
    • 8, Station Road, Craigavad, Holywood, BT18 0BP, Northern Ireland

      IIF 70
    • 8, Station Road, Craigavad, Holywood, Co Down, BT18 0BP, Northern Ireland

      IIF 71
    • 8, Station Road, Holywood, BT18 0BP, United Kingdom

      IIF 72 IIF 73
    • 8, Station Road, Holywood, Down, BT18 0BP, United Kingdom

      IIF 74
    • 8 Station Road, Cultra, Holywood, Co.down, BT18 0BP

      IIF 75
    • 20, High Street, Larne, BT40 1JN, Northern Ireland

      IIF 76
    • 93- 97, Main Street, Larne, BT40 1HJ, Northern Ireland

      IIF 77
  • Lavery, Peter
    Irish director born in December 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 146, Shore Road, Magheramorne, Larne, Antrim, BT40 3HY, Northern Ireland

      IIF 78
  • Lavery, Peter Martin
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linenhall Exchange, 26 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 79
  • Peter Lavery
    British born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Station Road, Holywood, BT18 0BP, Northern Ireland

      IIF 80
  • Lavery, Peter

    Registered addresses and corresponding companies
    • 8 Station Road, Craigavad, Holywood, Co.down, BT18 0BP

      IIF 81
child relation
Offspring entities and appointments
Active 33
  • 1
    8 Station Road, Craigavad, Holywood, Co. Down
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 2
    8 Station Road, Craigavad, Co. Down
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 3
    8 Station Road, Cultra, Holywood, Co.down
    Dissolved corporate (2 parents)
    Officer
    2006-04-26 ~ dissolved
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 4
    146 Shore Road, Magheramorne, Larne, Co. Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 32 - director → ME
  • 5
    8 Station Road, Holywood, County Down
    Dissolved corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 42 - director → ME
  • 6
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    GLOBAL NURSING LIMITED - 2005-10-31
    15 St Anne's House, 15 Church Street, Belfast
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -161,724 GBP2016-04-30
    Officer
    2005-04-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 1 143 Northumberland Street, Belfast, Co Antrim
    Dissolved corporate (2 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 26 - director → ME
  • 9
    Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,967 GBP2023-03-31
    Officer
    2007-08-13 ~ now
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 65 - Has significant influence or controlOE
  • 10
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-05-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Mooney Matthews, Linenhall Exchange, 26 Linenhall Street, Belfast
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-08-31
    Officer
    2011-08-18 ~ dissolved
    IIF 79 - director → ME
  • 12
    LK INNS LIMITED - 2001-09-11
    KILDARA LIMITED - 1999-04-12
    8 Station Road, Craigavad, Co. Down
    Corporate (4 parents)
    Equity (Company account)
    -561,507 GBP2023-07-31
    Officer
    2003-09-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 67 - Has significant influence or controlOE
  • 13
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 14
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    8 Station Road, Craigavad, Holywood, Co Down, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    977,061 GBP2024-03-31
    Officer
    1997-02-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 16
    93- 97 Main Street, Larne, Northern Ireland
    Dissolved corporate (6 parents)
    Equity (Company account)
    1,643 GBP2020-11-30
    Officer
    2009-11-17 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 17
    8 Station Road, Craigavad, Down
    Corporate (4 parents)
    Equity (Company account)
    -371,842 GBP2024-03-31
    Officer
    2011-02-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    8 Station Road, Craigavad, Holywood, Co. Down
    Dissolved corporate (2 parents)
    Officer
    2010-08-20 ~ dissolved
    IIF 46 - llp-designated-member → ME
  • 19
    8 Station Road, Craigavad, Holywood, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    8 Station Road, Craigavad, Holywood
    Dissolved corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 21
    Aisling House 50 Stranmillis Embankment, Belfast, Antrim, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 23
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 24
    THE ACADEMY OF COMMON IDENTITY (ULLANS) LIMITED - 2014-02-06
    THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED - 2013-10-08
    280 Killaughey Road, Donaghadee, Down, Northern Ireland
    Corporate (11 parents)
    Equity (Company account)
    1,573 GBP2023-08-31
    Officer
    2007-01-27 ~ now
    IIF 14 - director → ME
  • 25
    13 Summerhill Avenue, Belfast, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 26
    8 Station Road, Holywood, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-08-31 ~ now
    IIF 9 - director → ME
  • 27
    Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,037,882 GBP2023-12-31
    Officer
    2020-02-09 ~ now
    IIF 50 - director → ME
  • 28
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2022-12-31
    Officer
    2018-02-09 ~ now
    IIF 25 - director → ME
  • 29
    8 Station Road, Holywood, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-02-09 ~ now
    IIF 31 - director → ME
  • 30
    8 Station Road, Holywood, Down, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-02-09 ~ now
    IIF 34 - director → ME
  • 31
    Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    146 Shore Road, Magheramorne, Larne, Co. Antrim
    Dissolved corporate (4 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 1 - director → ME
  • 33
    Aisling House 50 Stranmillis Embankment, Belfast, Antrim, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -59,169 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate Pennyburn, Londonderry, Northern Ireland
    Corporate (2 parents)
    Officer
    2013-12-06 ~ 2015-08-17
    IIF 7 - director → ME
  • 2
    BELFAST DISTILLERY LIMITED - 2015-05-14
    Mcconnell's Distillery, Crumlin Road Gaol, 53-55 Crumlin Road, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    7,342,170 GBP2023-12-31
    Officer
    2010-10-18 ~ 2018-07-02
    IIF 30 - director → ME
    Person with significant control
    2016-10-18 ~ 2016-10-31
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    2nd Floor Cathedral Qtr Managed Workspace, 109-113 Royal Ave, Belfast
    Corporate (9 parents)
    Officer
    2011-10-07 ~ 2021-03-17
    IIF 41 - director → ME
  • 4
    Valley Business Centre, 67 Church Road, Newtownabbey, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    61,843 GBP2024-04-30
    Officer
    1998-11-24 ~ 2003-03-27
    IIF 2 - director → ME
  • 5
    JUMPSTART DEVELOPMENTS LTD - 2015-06-03
    36 Alfred Street, Belfast, Alfred Street, Belfast, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,269 GBP2023-07-31
    Officer
    2011-07-04 ~ 2014-08-02
    IIF 24 - director → ME
  • 6
    Unit 6 Curran House, Twin Spires Centre, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    360,018 GBP2023-11-30
    Officer
    2011-11-04 ~ 2014-06-20
    IIF 13 - director → ME
  • 7
    118 High Street, Lanark, Scotland
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    116,259 GBP2016-09-30
    Officer
    1999-09-15 ~ 2014-01-20
    IIF 11 - director → ME
  • 8
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-07 ~ 2021-07-09
    IIF 21 - director → ME
  • 9
    55 Templemore Avenue, Belfast, Northern Ireland
    Corporate (10 parents, 1 offspring)
    Officer
    1996-07-05 ~ 2000-01-20
    IIF 43 - director → ME
  • 10
    LANDMARK EAST - 2019-03-27
    Avalon House, 278-280 Newtownards Road, Belfast
    Corporate (7 parents)
    Officer
    1999-09-10 ~ 2005-08-24
    IIF 38 - director → ME
  • 11
    The Innovation Centre Ni Science Park, Queens Road, Belfast, Antrim
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,347 GBP2024-03-31
    Officer
    2003-01-10 ~ 2005-03-09
    IIF 40 - director → ME
  • 12
    J&P INNS LIMITED - 2004-10-27
    TEERA INVESTMENTS LIMITED - 1998-10-15
    Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    42,315 GBP2023-09-29
    Officer
    1998-09-11 ~ 2021-12-22
    IIF 6 - director → ME
    1998-09-11 ~ 2005-02-24
    IIF 81 - secretary → ME
    Person with significant control
    2016-09-11 ~ 2021-12-21
    IIF 63 - Has significant influence or control OE
  • 13
    146 Shore Road, Magheramourne, Larne, Antrim
    Corporate (2 parents)
    Equity (Company account)
    987,526 GBP2023-05-31
    Officer
    2010-05-20 ~ 2015-02-03
    IIF 36 - director → ME
  • 14
    Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Pennyburn, Londonderry, Northern Ireland
    Corporate (2 parents)
    Officer
    2013-12-06 ~ 2015-08-17
    IIF 8 - director → ME
  • 15
    LK INNS LIMITED - 2001-09-11
    KILDARA LIMITED - 1999-04-12
    8 Station Road, Craigavad, Co. Down
    Corporate (4 parents)
    Equity (Company account)
    -561,507 GBP2023-07-31
    Officer
    1999-04-07 ~ 2001-08-09
    IIF 37 - director → ME
  • 16
    10-14 Gresham Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2011-08-04 ~ 2019-06-28
    IIF 28 - director → ME
    Person with significant control
    2016-08-04 ~ 2019-06-28
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Has significant influence or control OE
  • 17
    20 High Street, Larne, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -11,585 GBP2023-06-30
    Officer
    2014-06-05 ~ 2021-06-06
    IIF 33 - director → ME
    Person with significant control
    2017-06-05 ~ 2022-07-11
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Pennyburn, Londonderry, Northern Ireland
    Corporate (2 parents)
    Officer
    2013-12-06 ~ 2015-08-17
    IIF 10 - director → ME
  • 19
    Unit 1 143 Northumberland Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ 2013-07-09
    IIF 48 - llp-designated-member → ME
  • 20
    8 Station Road, Holywood, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2018-08-15 ~ 2019-11-21
    IIF 73 - Right to appoint or remove directors OE
  • 21
    BELFAST TITANIC WHISKEY DISTILLERY LTD - 2021-10-12
    Titanic Pump House, Queens Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -34,909 GBP2022-12-31
    Person with significant control
    2018-02-09 ~ 2019-11-21
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 22
    8 Station Road, Holywood, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2018-02-09 ~ 2019-11-21
    IIF 72 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 23
    8 Station Road, Holywood, Down, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2018-02-09 ~ 2019-11-21
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 24
    146 Shore Road, Magheramorne, Larne, Co. Antrim
    Dissolved corporate (4 parents)
    Officer
    2014-07-01 ~ 2015-06-16
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.