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 Ryan Timothy O'kane

    Related profiles found in government register
  • Mr Ryan Timothy O'kane
    British born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Donegal Square West, Belfast, BT1 6JH, United Kingdom

      IIF 1
    • icon of address Scottish Provident Buildings, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address 61, Raloo Road, Larne, BT40 3DU, Northern Ireland

      IIF 5 IIF 6
    • icon of address Elliots Bond & Banbury, 53 The Broadway, London, W5 5JT, United Kingdom

      IIF 7
    • icon of address 149, Tamlaght Road, Omagh, Tyrone, BT78 5LW, Northern Ireland

      IIF 8
    • icon of address 150, Tamlaght Road, Omagh, Tyrone, BT78 5LW, Northern Ireland

      IIF 9
    • icon of address 150, Tamlaght Road, Tyrone, Omagh, BT78 5LW, Northern Ireland

      IIF 10
  • O'kane, Ryan Timothy
    British born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Raloo Road, Larne, BT40 3DU, Northern Ireland

      IIF 11 IIF 12
    • icon of address 150, Tamlaght Road, Tyrone, Omagh, BT78 5LW, Northern Ireland

      IIF 13
  • O'kane, Ryan Timothy
    British accountant born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, County Antrim, BT1 6JH, Northern Ireland

      IIF 14
  • O'kane, Ryan Timothy
    British bank consultant born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 15
    • icon of address Scottish Provident Buildings, 7 Donegall Square West, Belfast, County Antrim, BT1 6JH, Northern Ireland

      IIF 16 IIF 17 IIF 18
    • icon of address Elliots Bond & Banbury, 53 The Broadway, Ealing, London, W5 5JT, United Kingdom

      IIF 19
  • O'kane, Ryan Timothy
    British business consultant born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 149 Tamaght Road, Omagh, Co Tyrone, BT78 5LW

      IIF 20
  • O'kane, Ryan Timothy
    British director born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Calshot Avenue, Chafford Hundred, Grays, RM16 6QY, England

      IIF 21
    • icon of address 149, Tamlaght Road, Omagh, Co. Tyrone, BT78 5LW, Northern Ireland

      IIF 22
    • icon of address 149, Tamlaght Road, Omagh, Tyrone, BT78 5LW, United Kingdom

      IIF 23 IIF 24
    • icon of address 149 Woodlands, Ballygowans, Omagh, BT78 5LW

      IIF 25
    • icon of address 149a, Tamlaght Road, Ballygowans, Omagh, Tyrone, BT78 5LW, Northern Ireland

      IIF 26
  • O'kane, Ryan Timothy
    British finance consultant born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 149 Tamlaght Road, Omagh, County Tyrone, BT78 5LW

      IIF 27
  • O' Kane, Ryan Timothy
    British commodities trader born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 149, Tamlaght Road, Omagh, BT78 5LW, Northern Ireland

      IIF 28
  • O' Kane, Ryan Timothy
    born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, Antrim, BT1 6JH, Northern Ireland

      IIF 29
  • Mr Ryan O Kane
    Irish born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, BT16JH, Northern Ireland

      IIF 30
  • O'kane, Ryan Timothy
    British,northern Irish company director born in August 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Calshot Avenue, Chafford Hundred, Grays, RM16 6QY, England

      IIF 31 IIF 32
  • O'kane, Ryan Timothy

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Buildings, 7 Donegall Square West, Belfast, County Antrim, BT1 6JH, Northern Ireland

      IIF 33 IIF 34
    • icon of address 61, Raloo Road, Larne, BT40 3DU, Northern Ireland

      IIF 35 IIF 36
  • O'kane, Ryan

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    CLONALLON TRADING INTERNATIONAL LTD - 2015-02-23
    icon of address 149 Tamlaght Road, Omagh, Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,751 GBP2019-01-31
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Scottish Provident Buildings, Donegall Square West, Belfast, County Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-07-23 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    OKA DEVLOPMENTS LIMITED - 2018-06-21
    icon of address Elliots Bond & Banbury 53 The Broadway, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 61 Raloo Road, Larne, Co. Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-09-15 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address 149 Tamlaght Road, Omagh, Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 150 Tamlaght Road, Tyrone, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 150 Tamlaght Road, Omagh, Tyrone, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,101 GBP2023-01-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2381, Ni657682 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-12-10 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 2381, Ni657493 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-23
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    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
  • 11
    ROK INTEL LIMITED - 2020-01-23
    icon of address 61 Raloo Road, Larne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-10-15 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 149 Tamlaght Road, Omagh, Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Scottish Provident Buildings, Donegall Square West, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Company number NI601036
    Non-active corporate
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 24 - Director → ME
Ceased 7
  • 1
    icon of address 6 Calshot Avenue, Chafford Hundred, Grays, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ 2025-07-03
    IIF 21 - Director → ME
    icon of calendar 2024-07-17 ~ 2025-01-27
    IIF 32 - Director → ME
  • 2
    icon of address 6 Calshot Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2025-01-27
    IIF 31 - Director → ME
  • 3
    OKG DEVELOPMENTS, LLP - 2020-06-09
    icon of address 111 Fourth Avenue, Luton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-06-09
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 61 Raloo Road, Larne, Co. Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-03-20
    IIF 29 - LLP Designated Member → ME
  • 5
    icon of address 91 Dromore Road, Omagh, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 1973-08-20
    IIF 20 - Director → ME
  • 6
    icon of address 91 Dromore Road, Omagh, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2006-08-31
    IIF 25 - Director → ME
  • 7
    Company number 04775284
    Non-active corporate
    Officer
    icon of calendar 2006-03-27 ~ 2006-07-01
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.