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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Doherty, Patrick Joseph

    Related profiles found in government register
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 1
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 2
    • 45, Finsbury House, Pembroke Road, Ballsbridge, Dublin 4, Ireland

      IIF 3
    • 45 Finsbury House, Pembroke Road, Ballsbridge Dublin 4, IRISH, Ireland

      IIF 4
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 5
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 6
    • Orchard House, Fahan, Co Doneghl, Ireland

      IIF 7
    • 45 Finsbury House, Pembroke Road Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 8 IIF 9
    • The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 10
  • Doherty, Patrick Joseph
    Irish developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45, Finsbury House, Pembroke Road Ballsbridge, Dublin, DUBL IN4, Republic Of Ireland

      IIF 11
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury Hse, Pembroke Road, Ballsbridge, Dublin 4

      IIF 12
    • 50 Bedford Street, Belfast, N.ireland, BT2 7FW

      IIF 13
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45 Finsbury House, Pembroke Road, Ballsbridge, Dublin 4

      IIF 14
  • Doherty, Patrick Joseph
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal, Ireland

      IIF 15
  • Doherty, Patrick Joseph
    Irish company director born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 16
  • Doherty, Patrick Joseph
    Irish plasterer born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Co Donegal

      IIF 17
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, United Kingdom

      IIF 18
  • Doherty, Patrick Joseph
    Irish republic of ireland born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 39-41, Clarendon Street, L'derry, N Ire., BT48 7ER

      IIF 19
  • Doherty, Patrick Joseph
    Irish born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coisclady, Bunbeg, Letterkenny, Co Donegal, Ireland

      IIF 20
  • Doherty, Patrick
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 21
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW, Northern Ireland

      IIF 22 IIF 23
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 24 IIF 25
    • 50, Bedford Street, Belfast, BT2 7FW, Northern Ireland

      IIF 26
    • 18/19, Harcourt Street, Dublin 2, Ireland

      IIF 27
  • Doherty, Patrick
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 28 IIF 29 IIF 30
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 31 IIF 32
    • Ea House, Damastown Industrial Park, Mulhuddart, Dublin 15, D15 XWR3, Ireland

      IIF 33
    • 1, Victoria Lane, Rathgar, Dublin, 6, Ireland

      IIF 34
  • Doherty, Patrick
    Irish company director born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 35
  • Doherty, Patrick
    Irish company director born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 17, John Brannan Way, Darrows Industrial Estate, Bellshill, ML4 3HD, United Kingdom

      IIF 36
  • Doherty, Patrick, Mr.
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co Donegal, Ireland

      IIF 37
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 38
  • Doherty, Patrick Joseph
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish builder born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 45
  • Doherty, Patrick Joseph
    Irish director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    Irish none born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Palace Gardens Terrace, London, W8 4RS, United Kingdom

      IIF 52
  • Doherty, Patrick Joseph
    Irish property developer born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Palace Garden Terrace, Kensington, London, W8 4RS

      IIF 53
  • Doherty, Patrick Joseph
    Irish

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 54
  • Doherty, Patrick Joseph
    Irish company director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 55
  • Doherty, Patrick Joseph
    Irish director

    Registered addresses and corresponding companies
    • 96 Palace Gardens Terrace, London, W8 4RS

      IIF 56
  • Doherty, Patrick Joseph
    British director born in January 1957

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph (jnr)
    Irish

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, BT47 4HT

      IIF 59
  • Mr Patrick Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 60
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 61
  • Doherty, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 62
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 63 IIF 64
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 65
    • 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 66
    • 9 Churchill, Edinburgh, EH10 4BG

      IIF 67 IIF 68
    • Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 69
  • Doherty, Patrick Joseph
    British property manager

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 70
  • Doherty, Patrick Joseph
    Irish company director born in July 1948

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Coshclady, Bunberg, Co Donegal, Ireland

      IIF 71
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 72 IIF 73 IIF 74
    • 6a Seacliff Road, Bangor, County Down, Northern Ireland, BT20 5EY

      IIF 75
  • Doherty, Patrick Joseph
    British company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliffe Road, Bangor

      IIF 89
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 90 IIF 91
    • 6a Seacliff Road, Bangor, Co. Down

      IIF 92
  • Doherty, Patrick Joseph
    British director real estate born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 93
  • Doherty, Patrick Joseph
    British manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 94
  • Doherty, Patrick Joseph
    British property consultant born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, BT20 5AY, United Kingdom

      IIF 95
  • Doherty, Patrick Joseph
    British property director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 96
  • Doherty, Patrick Joseph
    British property management born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 97
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British secretary born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 111
  • Doherty, Patrick Joseph
    British surveyor born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5HY

      IIF 112
  • Doherty, Patrick
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 113
  • Mr Patrick Doherty
    Irish born in November 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, Ebrington Terrace, Londonderry, BT47 6JS

      IIF 114
  • Mr Patrick Doherty
    Irish born in September 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 122 IIF 123 IIF 124
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 125 IIF 126
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 127
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 128
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 129 IIF 130
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 131
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 132
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 133
    • Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 134
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 135
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 136
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 137
  • Mr. Patrick Doherty
    Irish born in February 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Co. Donegal, Ireland

      IIF 138 IIF 139
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 140
  • Doherty, Patrick Joseph

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, County Donegal, EIRE, Ireland

      IIF 141
  • Doherty, Patrick
    Irish

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 142
    • 1 Victoria Lane, Rathgar, Dublin 6

      IIF 143
  • Doherty, Patrick
    Irish co director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 144
  • Doherty, Patrick
    Irish company director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 145
  • Doherty, Patrick
    Irish director

    Registered addresses and corresponding companies
    • 1 Victoria Lane, Rathgar, Dublin, 6, IRISH, Ireland

      IIF 146
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 147
  • Doherty, Patrick Joseph (jnr)
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Creggmore Drive, Claudy, Co. Derry, BT47 4HT, United Kingdom

      IIF 148
  • Doherty, Patrick Joseph (jnr)
    Irish pipework designer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Creggmore Drive, Claudy, Co Derry, BT47 4HT

      IIF 149
  • Mr Patrick Doherty
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 150 IIF 151
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 152 IIF 153 IIF 154
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 155
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 156
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 157
  • Doherty, Patrick
    British property management born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 158
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 159 IIF 160
  • Doherty, Patrick, Mr.

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Lifford, Co Donegal, Ireland

      IIF 161
  • Doherty, Patrick

    Registered addresses and corresponding companies
    • Tiernaleague, Carndonagh, Donegal, Ireland, Ireland

      IIF 162
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 163
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 164
    • Carton House, 15 Ebrington Terrace, Londonderry, BT47 6JS, Northern Ireland

      IIF 165
  • Patrick Doherty
    Irish born in February 1950

    Registered addresses and corresponding companies
    • Auchlunkart House, Church Street, Buncrana, Donegal, F93 H9K4, Ireland

      IIF 166
  • Doherty, Pat
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 167 IIF 168
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 169 IIF 170 IIF 171
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 174 IIF 175
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 176
    • 9, George Square, Glasgow, G2 1QQ

      IIF 177
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 178 IIF 179
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 180
  • Mr Patrick Joseph Doherty
    Irish born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 181
    • C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 182 IIF 183
    • Titanic House, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 184 IIF 185 IIF 186
    • Titanic House, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 187
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 188
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 189
    • C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 190
    • Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 191 IIF 192 IIF 193
  • Doherty, Pat

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 197
  • Patrick Joseph Doherty
    Irish born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Pat Doherty
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 200 IIF 201
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 202 IIF 203 IIF 204
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 206 IIF 207
    • 9, George Square, Glasgow, G2 1QQ

      IIF 208
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 209
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 210
child relation
Offspring entities and appointments 124
  • 1
    ABERCORN CONSTRUCTION LIMITED
    NI609497
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    2011-10-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or control OE
  • 2
    ADVENT SUPPLIES LTD - now
    ADVENT PROPERTIES LTD
    - 2024-07-03 NI039465
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2000-10-17 ~ 2009-10-01
    IIF 98 - Director → ME
  • 3
    AUTO ACCESSORIES LIMITED
    08034935
    178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 113 - Director → ME
    2012-04-18 ~ dissolved
    IIF 164 - Secretary → ME
  • 4
    BALLYNASHEE INVESTMENTS LTD
    NI725412
    46 Queen's Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 5
    BARQUE STREET PROPERTIES LIMITED
    04257937
    340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2001-07-27 ~ dissolved
    IIF 100 - Director → ME
  • 6
    BAY DEFENDER LIMITED
    - now 02812116
    ELECTRO AUTOMATION (U.K.) LIMITED
    - 2011-03-10 02812116 04186238... (more)
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (8 parents)
    Officer
    1993-04-23 ~ now
    IIF 29 - Director → ME
    1993-04-23 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Has significant influence or control OE
  • 7
    BEAUMONT METRO LTD - now
    MAGNUS CASTLEFORD LIMITED
    - 2013-04-09 06525789
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2008-03-06 ~ 2009-10-01
    IIF 83 - Director → ME
  • 8
    BELFAST HOTEL DEVELOPMENTS LIMITED
    - now NI615517
    TITANIC EXPO LIMITED - 2015-02-06
    Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-03-30 ~ now
    IIF 24 - Director → ME
  • 9
    BEXLEY SQUARE PROPERTY COMPANY LIMITED
    04347180
    Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (7 parents)
    Officer
    2003-03-01 ~ 2010-10-01
    IIF 101 - Director → ME
    2003-03-01 ~ 2010-10-01
    IIF 70 - Secretary → ME
    2002-01-04 ~ 2009-12-01
    IIF 69 - Secretary → ME
  • 10
    BIZWORQ CONTRACTORS LIMITED
    - now SC654763
    WORQ CONTRACTORS LIMITED
    - 2024-03-21 SC654763 15644232
    Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2023-02-02 ~ 2023-02-02
    IIF 171 - Director → ME
    IIF 172 - Director → ME
    IIF 170 - Director → ME
    IIF 173 - Director → ME
    IIF 169 - Director → ME
    2023-02-02 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-02
    IIF 204 - Has significant influence or control as a member of a firm OE
    IIF 204 - Has significant influence or control OE
    IIF 204 - Has significant influence or control over the trustees of a trust OE
    IIF 205 - Right to appoint or remove directors as a member of a firm OE
    IIF 205 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
    2023-02-02 ~ dissolved
    IIF 208 - Ownership of shares – 75% or more OE
    2023-02-02 ~ 2023-02-02
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Has significant influence or control over the trustees of a trust OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 203 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 203 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 203 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 203 - Right to appoint or remove directors as a member of a firm OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 202 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 202 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 202 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 202 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Right to appoint or remove directors as a member of a firm OE
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 11
    BLAWHURST LIMITED
    01026800
    Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (7 parents)
    Officer
    2005-01-31 ~ now
    IIF 107 - Director → ME
  • 12
    BLUE HARBOUR 2 LIMITED
    - now 05881139 05881140... (more)
    INHOCO 3342 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2006-10-31 ~ now
    IIF 9 - Director → ME
  • 13
    BLUE HARBOUR 3 LIMITED
    - now 05881140 05881139... (more)
    INHOCO 3343 LIMITED - 2006-10-12
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Herts
    Active Corporate (11 parents)
    Officer
    2006-10-31 ~ now
    IIF 4 - Director → ME
  • 14
    BLUE HARBOUR LIMITED
    - now 02157292 05881140... (more)
    EUROSPA (CHELSEA) LIMITED - 1998-11-19
    SAVEBUFF LIMITED - 1987-10-09
    C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Hertfordshire
    Active Corporate (30 parents, 1 offspring)
    Officer
    2006-10-31 ~ now
    IIF 8 - Director → ME
  • 15
    BRIGWOOD PROPERTIES LIMITED
    NI039418
    6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (3 parents)
    Officer
    2000-10-19 ~ 2003-11-12
    IIF 75 - Director → ME
  • 16
    BURNEY ENTERPRISES LIMITED
    NI022531
    50 Bedford Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    1989-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 17
    CAMTIDE LIMITED
    SC403246
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (6 parents)
    Officer
    2023-12-04 ~ 2024-05-19
    IIF 125 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-05-19
    IIF 153 - Has significant influence or control OE
  • 18
    CANCER CONNECT NI
    NI073355
    3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (12 parents)
    Officer
    2009-07-30 ~ 2011-03-01
    IIF 112 - Director → ME
    2009-07-30 ~ 2011-03-01
    IIF 62 - Secretary → ME
  • 19
    CASTLE FARM ESTATES LTD
    06339177
    53 Walton Road, East Molesey, Surrey
    Active Corporate (4 parents)
    Officer
    2007-08-09 ~ 2007-08-23
    IIF 64 - Secretary → ME
  • 20
    CASTLECROSS LIMITED
    SC335174 SC212755
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (8 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 76 - Director → ME
    2011-09-01 ~ dissolved
    IIF 158 - Director → ME
  • 21
    CHEDSTOW (NEWCASTLE) LIMITED
    07250102 16127056
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-17 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-08-17 ~ now
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 157 - Right to appoint or remove directors as a member of a firm OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 22
    CHEDSTOW NEWCASTLE (1) LTD
    16127056 07250102
    Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 23
    CITY HOTEL (DERRY) LIMITED - THE
    - now NI028413
    MELMOSS LIMITED
    - 1994-08-26 NI028413
    50 Bedford Street, Belfast, N.ireland
    Dissolved Corporate (6 parents)
    Officer
    1994-04-27 ~ dissolved
    IIF 13 - Director → ME
  • 24
    CO-OPERATION IRELAND
    - now NI015955 NI036713
    CO-OPERATION NORTH LIMITED - 2000-01-01
    CO-OPERATION NORTH - 1998-08-17
    10 Glengall Street, Belfast, Northern Ireland
    Active Corporate (86 parents)
    Officer
    2007-12-17 ~ 2023-09-15
    IIF 14 - Director → ME
  • 25
    COMMUNITY SPIRIT (NI) LTD
    NI607911
    2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-17 ~ 2013-06-20
    IIF 95 - Director → ME
  • 26
    CURLGLEN LIMITED
    01567971
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - Right to appoint or remove directors OE
    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
  • 27
    DAVINGTON PROPERTIES LIMITED
    NI073092
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2009-08-11 ~ 2009-10-01
    IIF 87 - Director → ME
    2009-08-11 ~ 2009-10-01
    IIF 66 - Secretary → ME
  • 28
    DENNPAT DEVELOPMENTS LTD
    - now NI039626
    DEN-PAT DEVELOPMENTS LTD
    - 2001-07-20 NI039626
    15 Ebrington Terrace, Londonderry
    Active Corporate (4 parents)
    Officer
    2000-11-13 ~ now
    IIF 15 - Director → ME
    2000-11-13 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    DERBY INTER LIMITED
    09167302
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-02 ~ 2025-10-23
    IIF 175 - Director → ME
    Person with significant control
    2023-02-02 ~ 2025-10-23
    IIF 207 - Has significant influence or control as a member of a firm OE
    IIF 207 - Has significant influence or control OE
    IIF 207 - Has significant influence or control over the trustees of a trust OE
  • 30
    E.A. ENVIRONMENTAL (U.K.) LTD
    04986786
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2003-12-05 ~ now
    IIF 30 - Director → ME
    2003-12-05 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Has significant influence or control OE
  • 31
    E.A. GROUP (U.K.) LIMITED
    - now 03094251
    PERIMETER SECURITY (E.A.) LIMITED
    - 2003-08-07 03094251
    Unit 20-21 Bookham Industrial, Park Church Road, Bookham Leatherhead, Surrey
    Active Corporate (14 parents, 1 offspring)
    Officer
    1995-09-06 ~ 2025-02-20
    IIF 35 - Director → ME
    1995-09-06 ~ 2025-02-20
    IIF 142 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    E.A. PROPERTY (NI) LIMITED
    NI047160
    Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn
    Active Corporate (5 parents)
    Officer
    2003-07-07 ~ now
    IIF 32 - Director → ME
    2003-07-07 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Has significant influence or control OE
  • 33
    EASYTRIP SERVICES UK LIMITED
    07275321
    Unit 20/21 Bookham Industrial Park, Church Road, Bookham, Surrey
    Active Corporate (16 parents)
    Officer
    2010-06-07 ~ 2023-09-22
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 118 - Has significant influence or control OE
  • 34
    EDINBREAK HOSPITALITY LIMITED
    - now SC474368
    GOLFDRUM LIMITED - 2014-10-29
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (7 parents)
    Officer
    2022-04-04 ~ 2022-04-04
    IIF 140 - Director → ME
  • 35
    EDINBURGH BEDS LTD
    SC625530
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (3 parents)
    Officer
    2025-04-18 ~ 2025-04-18
    IIF 176 - Director → ME
  • 36
    ELECTRO AUTOMATION (N.I.) LIMITED
    NI018615
    Unit 21 Cresent Business Park, Enterprise Cresent, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Officer
    1985-07-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Has significant influence or control OE
  • 37
    ELECTRO AUTOMATION (UK) LIMITED
    - now 04186238 02812116... (more)
    EDS (ELECTRICAL-DATA-SECURITY) LIMITED
    - 2025-05-08 04186238
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (11 parents)
    Officer
    2019-09-30 ~ now
    IIF 33 - Director → ME
  • 38
    ELECTRO AUTOMATION GROUP (UK) LIMITED
    03836194 04186238... (more)
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1999-09-03 ~ now
    IIF 28 - Director → ME
    1999-09-03 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Has significant influence or control OE
  • 39
    FALKIRK INVESTMENTS LTD
    - now SC402892 SC404110
    METRO INN FALKIRK (2) LIMITED
    - 2013-04-19 SC402892 SC404110... (more)
    17 Douglas Crescent, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-04 ~ 2011-08-04
    IIF 159 - Director → ME
    2013-04-10 ~ 2014-09-29
    IIF 128 - Director → ME
  • 40
    FIRHILL COURT MANAGEMENT LIMITED
    SC312159
    George House, 50 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2006-11-17 ~ 2009-10-01
    IIF 104 - Director → ME
  • 41
    FOUNDRY WAREHOUSING LTD
    SC878663
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 122 - Director → ME
  • 42
    FOYLE PLASTERING CONSTRUCTION LTD
    NI620844
    Carton House, 15 Ebrington Terrace, Londonderry
    Active Corporate (2 parents)
    Officer
    2013-10-10 ~ 2022-11-07
    IIF 18 - Director → ME
  • 43
    FOYLE PLASTERING LIMITED
    NI026467
    15 Ebrington Terrace, Londonderry
    Dissolved Corporate (3 parents)
    Officer
    1992-03-30 ~ dissolved
    IIF 17 - Director → ME
    1992-03-30 ~ dissolved
    IIF 162 - Secretary → ME
  • 44
    FRAMES DIRECT (NI) LIMITED
    NI622205 NI605638
    5 Berkshire Road, Ballyharry Business Park, Donaghdee Road, Newtownards, Co. Down
    Active Corporate (2 parents)
    Officer
    2014-01-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    GLOBAL METRO 1 LTD
    SC836006
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 124 - Director → ME
    2025-01-31 ~ 2025-01-31
    IIF 123 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    2025-01-31 ~ 2025-01-31
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 46
    HANGAR 6 (NORTH WEALD) LIMITED
    - now 02454687 02881796... (more)
    HANGER 6 (NORTH WEALD) LIMITED
    - 1993-03-24 02454687 02881796... (more)
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED
    - 1993-01-18 02454687
    62 Stakes Road, Waterlooville, England
    Active Corporate (8 parents)
    Officer
    1992-06-01 ~ 2007-12-21
    IIF 45 - Director → ME
    1994-04-27 ~ 2007-12-21
    IIF 54 - Secretary → ME
    1992-06-01 ~ 1994-04-12
    IIF 55 - Secretary → ME
  • 47
    HAPPYKEEP LIMITED
    02595300
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (9 parents)
    Officer
    1991-04-15 ~ now
    IIF 40 - Director → ME
  • 48
    HARCOURT CONSTRUCTION (NI) LIMITED
    - now NI060080
    HARCOURT PROJECT MANAGEMENT (NI) LIMITED
    - 2006-09-14 NI060080
    CFR 38 LIMITED
    - 2006-08-15 NI060080 NI055735... (more)
    50 Bedford Street, Belfast
    Active Corporate (10 parents)
    Officer
    2006-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 136 - Has significant influence or control OE
  • 49
    HARCOURT DEVELOPMENTS & INVESTMENTS (UK) LIMITED
    06389240
    C/o Goodier Smith & Watts Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2007-10-04 ~ now
    IIF 2 - Director → ME
  • 50
    HARCOURT DEVELOPMENTS (UK) LIMITED
    - now 03760016
    FANTER PROPERTIES LIMITED
    - 1999-10-20 03760016
    Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (13 parents)
    Officer
    1999-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 51
    HASLAR DEVELOPMENTS LIMITED - now
    OUR ENTERPRISE HASLAR LIMITED
    - 2015-12-21 06974048
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (13 parents)
    Officer
    2010-06-08 ~ 2012-10-01
    IIF 10 - Director → ME
  • 52
    HERTFORD MANAGEMENT SERVICES LIMITED
    03050743
    C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Officer
    1995-04-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 53
    ISA ENTERPRISES LIMITED
    NI026647
    Unit 23, Springtown Industrial Estate, Londonderry, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    1992-06-05 ~ dissolved
    IIF 53 - Director → ME
  • 54
    IVYWOOD CAR PARKS LIMITED
    NI069714
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Person with significant control
    2017-04-06 ~ now
    IIF 186 - Has significant influence or control OE
    IIF 186 - Has significant influence or control as a member of a firm OE
  • 55
    IVYWOOD COLLEGES HOLDINGS LIMITED
    - now NI068472
    C F R 53 LIMITED - 2008-06-11
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Right to appoint or remove directors as a member of a firm OE
  • 56
    IVYWOOD COLLEGES LIMITED
    - now NI056474
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14
    7 Queens Road, Belfast, Northern Ireland
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 183 - Has significant influence or control as a member of a firm OE
    IIF 183 - Has significant influence or control OE
  • 57
    KIRKM INVESTMENTS LIMITED - now
    SCOTPLAS TRADE CENTRES LIMITED
    - 2024-10-10 SC582807
    C/o Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2018-01-01 ~ 2020-07-17
    IIF 36 - Director → ME
  • 58
    LAKEMAST LIMITED
    SC216072
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (10 parents)
    Officer
    2003-01-06 ~ 2013-05-21
    IIF 74 - Director → ME
    2001-03-02 ~ 2009-10-01
    IIF 129 - Director → ME
  • 59
    LEARMOUNT LIMITED
    NI612153
    39-41 Clarendon Street, L'derry, N.ire.
    Dissolved Corporate (4 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 60
    LEARMOUNT PLANT LIMITED
    NI615466
    3 Creggmore Drive, Claudy, Co. Derry
    Active Corporate (1 parent)
    Officer
    2012-11-13 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 198 - Ownership of shares – 75% or more OE
  • 61
    LIGHTGRACE UNLIMITED COMPANY
    OE032857
    Auchlunkart House, Church Street, Buncrana, Ireland
    Registered Corporate (1 parent)
    Beneficial owner
    2022-11-21 ~ now
    IIF 166 - Ownership of shares - More than 25% OE
    IIF 166 - Ownership of voting rights - More than 25% OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Has significant influence or control OE
  • 62
    MAGNUS (BLACKHEATH) LIMITED
    06547918
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-23 ~ now
    IIF 178 - Director → ME
    2008-03-28 ~ 2014-09-30
    IIF 84 - Director → ME
  • 63
    MAGNUS (BUZZARD) LIMITED
    06573622
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-09-30 ~ 2014-11-10
    IIF 109 - Director → ME
    2008-04-23 ~ 2014-09-30
    IIF 85 - Director → ME
  • 64
    MAGNUS BROOKES LIMITED
    06364263
    Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 111 - Director → ME
  • 65
    MAGNUS PROPERTIES (1975) LIMITED
    SC340355
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (10 parents)
    Officer
    2023-07-07 ~ 2023-07-08
    IIF 167 - Director → ME
    2008-03-28 ~ 2009-10-01
    IIF 130 - Director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-08
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 66
    MAGNUS PROPERTIES (ELSTREE) LIMITED
    - now 05812394
    MAGNUS PROPERTY (ELSTREE) LIMITED
    - 2006-05-23 05812394
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-10 ~ 2009-10-01
    IIF 77 - Director → ME
  • 67
    MAGNUS PROPERTIES (HAYES) LIMITED
    05897648
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-08-07 ~ 2009-10-01
    IIF 86 - Director → ME
  • 68
    MAGNUS PROPERTIES (INVERNESS) LIMITED
    SC332542
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (8 parents)
    Officer
    2007-10-17 ~ 2009-10-01
    IIF 81 - Director → ME
  • 69
    MAGNUS PROPERTIES (LANARK) LIMITED
    - now SC300748
    EASTRIGG LIMITED
    - 2006-05-11 SC300748 SC338240
    17 Douglas Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2006-05-11 ~ 2009-10-01
    IIF 103 - Director → ME
  • 70
    MAGNUS PROPERTIES (LOUGHBOROUGH) LIMITED
    05651703
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-12 ~ 2009-10-01
    IIF 82 - Director → ME
  • 71
    MAGNUS PROPERTIES INTERNATIONAL (TURKEY) LIMITED
    SC283245
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2023-07-07 ~ now
    IIF 168 - Director → ME
    2009-01-01 ~ 2014-09-30
    IIF 91 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 201 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 201 - Right to appoint or remove directors as a member of a firm OE
    IIF 201 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 201 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 72
    MAGNUS PROPERTIES LIMITED
    - now SC193323
    PARCHMOUNT LIMITED
    - 1999-03-12 SC193323
    37 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    1999-02-18 ~ 2008-06-03
    IIF 96 - Director → ME
  • 73
    MAGNUS PROPERTIES UK LIMITED
    04590765 NF004273
    Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2002-11-14 ~ dissolved
    IIF 99 - Director → ME
  • 74
    MAGNUS PROPERTIES UK LIMITED
    NF004273 04590765
    83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    2008-06-18 ~ now
    IIF 93 - Director → ME
  • 75
    MARGHERITA RESTAURANT LTD
    SC504171
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2025-09-23 ~ now
    IIF 163 - Secretary → ME
  • 76
    MCGARVEY CONSTRUCTION (SCOTLAND) LIMITED
    - now SC161917
    DEWYN ENTERPRISES LIMITED - 1995-12-28
    135 Menock Road, Kings Park, Glasgow
    Active Corporate (7 parents)
    Officer
    2008-12-03 ~ 2011-05-12
    IIF 20 - Director → ME
  • 77
    METRO INN FALKIRK (3) LIMITED
    - now SC404110 SC402892
    FALKIRK PROPERTY INVESTMENTS LTD
    - 2013-04-22 SC404110 SC402892
    METRO INN FALKIRK (3) LIMITED
    - 2013-04-19 SC404110 SC402892
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2011-07-25 ~ 2011-11-25
    IIF 160 - Director → ME
    2012-12-01 ~ 2014-09-30
    IIF 132 - Director → ME
  • 78
    METRO INNS (FALKIRK) LIMITED
    06009254
    C/o Revolution Rti Limited, Suite 19 Unit 2 24a Wycliffe Road, Northampton, England
    Liquidation Corporate (9 parents)
    Officer
    2013-06-19 ~ 2013-06-19
    IIF 134 - Director → ME
    2025-10-30 ~ 2025-10-30
    IIF 197 - Secretary → ME
  • 79
    METRO PROPERTY HOLDINGS LIMITED
    10355124
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-18 ~ 2024-12-04
    IIF 174 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-12-04
    IIF 206 - Ownership of shares – 75% or more OE
  • 80
    MONUMENT PROPERTY SERVICES LTD
    NI036202
    50 Bedford Street, Belfast
    Active Corporate (7 parents, 1 offspring)
    Officer
    1999-06-25 ~ now
    IIF 1 - Director → ME
  • 81
    OAKGROVE DEVELOPMENTS LIMITED
    NI625047
    Carton House, 15 Ebrington Terrace, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 16 - Director → ME
    2014-06-09 ~ dissolved
    IIF 165 - Secretary → ME
  • 82
    ONATCO PROPERTIES COMPANY LIMITED
    NI011614
    50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    1976-11-11 ~ now
    IIF 3 - Director → ME
  • 83
    PIPESKETCH LIMITED
    NI058009
    3 Creggmore Drive, Claudy, Co Derry
    Liquidation Corporate (2 parents)
    Officer
    2006-01-31 ~ now
    IIF 149 - Director → ME
    2006-01-31 ~ 2012-01-31
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
  • 84
    RANDOLPH HILL NURSING HOMES LIMITED - now
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    RANDOLPH HILL (PROPERTIES) LIMITED
    - 1991-11-07 SC101291 SC099331... (more)
    6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (12 parents)
    Officer
    ~ 1991-06-30
    IIF 57 - Director → ME
    ~ 1989-05-10
    IIF 67 - Secretary → ME
  • 85
    RANDOLPH HILL PROPERTIES LIMITED - now
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15
    RANDOLPH HILL (NURSING HOMES) LIMITED
    - 1991-11-07 SC099331 SC101291... (more)
    TIALLEAF LIMITED
    - 1986-11-12 SC099331
    Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    ~ 1989-05-10
    IIF 58 - Director → ME
    ~ 1989-05-10
    IIF 68 - Secretary → ME
  • 86
    RATHMICHAEL LIMITED
    05016541
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2004-02-23 ~ 2014-09-30
    IIF 102 - Director → ME
    2025-10-03 ~ now
    IIF 179 - Director → ME
  • 87
    RATHMICHAEL PROPERTIES LIMITED
    04678837
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-02-26 ~ 2009-10-01
    IIF 73 - Director → ME
  • 88
    RONALD G. JOHNSTON LIMITED
    SC034466
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (13 parents)
    Officer
    2006-06-29 ~ 2009-10-01
    IIF 105 - Director → ME
    2024-01-06 ~ 2024-11-10
    IIF 126 - Director → ME
    Person with significant control
    2024-01-06 ~ 2024-11-10
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    2024-01-06 ~ 2024-01-07
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 89
    SCOTRAN LTD
    SC437220
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-01-21 ~ 2014-10-27
    IIF 88 - Director → ME
  • 90
    SHANKILL DEVELOPMENTS LIMITED
    05486008
    Beck House, 77a King Street, Knutsford, Chesire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-11-13 ~ 2009-10-01
    IIF 90 - Director → ME
    2005-06-21 ~ 2009-10-01
    IIF 63 - Secretary → ME
  • 91
    SHELBOURNE ESTATES LIMITED
    03393491
    3 Brunswick Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1997-06-27 ~ 2005-08-04
    IIF 44 - Director → ME
  • 92
    SHELBOURNE HOLDINGS LIMITED
    03381306
    3 Brunswick Mews, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1997-06-05 ~ 2005-08-04
    IIF 43 - Director → ME
  • 93
    SHIP STREET PROPERTIES LIMITED
    04428137
    Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-06-12 ~ 2007-08-08
    IIF 97 - Director → ME
  • 94
    STANLEY DOCK HOTEL LIMITED
    08013863
    Goodier, Smith & Watts, Devonshie House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2012-03-30 ~ 2013-03-08
    IIF 52 - Director → ME
  • 95
    STANLEY DOCK PROPERTIES LIMITED
    07068893
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2009-11-06 ~ 2012-10-01
    IIF 11 - Director → ME
  • 96
    STANNER MNFG LIMITED
    00669322
    29 Park Square West, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2007-10-12 ~ 2009-10-01
    IIF 80 - Director → ME
  • 97
    SUPERIOR TRADE FRAMES LIMITED
    - now NI605638
    FRAMES DIRECT (NI) LIMITED
    - 2012-03-29 NI605638 NI622205
    5 Berkshire Road, Ballyharry Business Park Donaghadee Road, Newtownards, County Down
    Active Corporate (4 parents)
    Officer
    2011-01-04 ~ now
    IIF 38 - Director → ME
    2011-01-04 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    TAVISTOCK PROPERTIES LIMITED
    05659344
    82 Regent Street, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 71 - Director → ME
    2007-08-16 ~ dissolved
    IIF 65 - Secretary → ME
  • 99
    TBL INTERNATIONAL LIMITED
    NI638588
    50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2016-05-20 ~ now
    IIF 6 - Director → ME
  • 100
    TITANIC BELFAST LIMITED
    NI604430
    50 Bedford Street, Belfast, Antrim
    Active Corporate (8 parents)
    Officer
    2010-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Right to appoint or remove directors as a member of a firm OE
    IIF 135 - Has significant influence or control as a member of a firm OE
  • 101
    TITANIC FILM STUDIOS LIMITED
    NI608882
    Titanic House Queens Road, Queens Island, Belfast
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 188 - Has significant influence or control OE
    IIF 188 - Has significant influence or control as a member of a firm OE
  • 102
    TITANIC HOLDINGS LIMITED
    - now NI039974
    IVY WOOD PROPERTIES LTD
    - 2017-05-24 NI039974
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (27 parents)
    Officer
    2004-10-19 ~ 2025-12-18
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Has significant influence or control OE
    IIF 192 - Has significant influence or control as a member of a firm OE
  • 103
    TITANIC HOTEL BELFAST LIMITED
    NI616507
    50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Officer
    2015-03-30 ~ now
    IIF 25 - Director → ME
  • 104
    TITANIC HOTEL DEVELOPMENTS LIMITED
    NI626267 NI628779
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2014-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or control OE
  • 105
    TITANIC INVESTMENT PROPERTIES LIMITED
    - now NI025409 NI024015
    HARLAND INVESTMENT PROPERTIES LIMITED - 2002-08-02
    H & W PROPERTY SALES LIMITED - 1991-11-12
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (24 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Has significant influence or control OE
    IIF 191 - Has significant influence or control as a member of a firm OE
  • 106
    TITANIC ISLAND LIMITED
    - now NI046597
    CFR 19 LIMITED - 2003-10-08
    Titanic House Queens Road, Queens Island, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Person with significant control
    2017-04-06 ~ now
    IIF 189 - Has significant influence or control OE
  • 107
    TITANIC OFFICE DEVELOPMENTS LIMITED
    NI628779 NI626267
    Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-05-17 ~ 2019-12-05
    IIF 184 - Has significant influence or control OE
  • 108
    TITANIC PROPERTIES (ARC MANAGEMENT) LIMITED
    NI604376
    Titanic House Queens Road, Queens Island, Belfast, Antrim
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Has significant influence or control OE
    IIF 187 - Has significant influence or control as a member of a firm OE
  • 109
    TITANIC PROPERTIES LIMITED
    - now NI024015 NI025409
    HARLAND AND WOLFF PROPERTIES LIMITED - 2001-07-23
    LAGAN SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Has significant influence or control as a member of a firm OE
    IIF 195 - Has significant influence or control OE
  • 110
    TITANIC PROPERTY DEVELOPMENT LIMITED
    - now NI024016
    HARLAND PROPERTY DEVELOPMENT LIMITED - 2002-08-02
    HARLAND TECHNOLOGY PARK LIMITED - 1991-11-12
    SHIMNA SHIPPING LIMITED - 1990-08-07
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (25 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Has significant influence or control OE
    IIF 194 - Has significant influence or control as a member of a firm OE
  • 111
    TITANIC QUARTER LIMITED
    - now NI033675
    TITANIC PARK LIMITED - 1999-06-21
    TITANIC LIMITED - 1999-04-19
    ALTO PROPERTY MANAGEMENT LTD - 1998-03-10
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (26 parents, 1 offspring)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Has significant influence or control OE
    IIF 193 - Has significant influence or control as a member of a firm OE
  • 112
    TITANIC STUDIOS DEVELOPMENT LIMITED
    NI608984
    50 Bedford Street, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    2011-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Has significant influence or control OE
  • 113
    TITANIC TRADEMARK LIMITED
    - now NI022853
    TITANIC TRADEMARK PLC - 2004-02-04
    HARLAND AND WOLFF HOLDINGS PLC - 2003-10-07
    HARLAND AND WOLFF HOLDINGS LIMITED - 1989-08-17
    Titanic House, Queens Road, Queens Island, Belfast
    Active Corporate (30 parents)
    Officer
    2004-10-19 ~ 2005-04-04
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Has significant influence or control OE
    IIF 196 - Has significant influence or control as a member of a firm OE
  • 114
    TL (PRESTONPANS) LIMITED
    - now SC316871
    LANCASTER SHELF 87 LIMITED - 2007-04-13
    George House, 50 George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2007-10-05 ~ 2009-10-01
    IIF 78 - Director → ME
  • 115
    TRADCHASE LIMITED
    02355054
    Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2005-01-31 ~ dissolved
    IIF 106 - Director → ME
  • 116
    TSP CAR PARKS LIMITED
    NI071530
    50 Bedford Street, Belfast
    Active Corporate (10 parents)
    Officer
    2011-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 181 - Has significant influence or control as a member of a firm OE
    IIF 181 - Right to appoint or remove directors as a member of a firm OE
  • 117
    V&S CAPITAL LIMITED
    SC348510
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2008-09-12 ~ 2009-10-01
    IIF 72 - Director → ME
  • 118
    VALHALLA HALLS LIMITED
    - now 02549704
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2005-12-21 ~ 2009-10-01
    IIF 108 - Director → ME
  • 119
    WEALD AVIATION SERVICES LIMITED - now
    JET CENTRE LIMITED - 2008-08-29
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED
    - 1994-05-31 02881796 02454687... (more)
    62 Stakes Road, Waterlooville, England
    Active Corporate (18 parents)
    Officer
    1993-12-13 ~ 1994-04-27
    IIF 51 - Director → ME
    1993-12-13 ~ 1994-04-12
    IIF 56 - Secretary → ME
  • 120
    WESTEND HOSTEL LTD
    SC717827
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 121
    WHITE FENCE DEVELOPMENTS LIMITED
    NI038903
    6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (8 parents)
    Officer
    2000-06-27 ~ 2009-10-01
    IIF 89 - Director → ME
  • 122
    WHITE FENCE PROPERTIES LIMITED
    NI038755
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2000-06-18 ~ 2009-10-01
    IIF 92 - Director → ME
  • 123
    WHITEFORT CONTRACTORS BELFAST LTD - now
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED
    - 2016-11-02 06892588
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-01-30 ~ 2014-10-10
    IIF 110 - Director → ME
    2009-04-30 ~ 2014-09-30
    IIF 79 - Director → ME
  • 124
    YE OLDE VICARAGE HOTEL LIMITED
    04610451
    Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    2006-12-15 ~ 2008-01-04
    IIF 94 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.