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 Sam Rusk

    Related profiles found in government register
  • Mr Sam Rusk
    British born in November 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46, Ballynagarrick Road, Portadown, Craigavon, BT63 5NR, Northern Ireland

      IIF 1 IIF 2 IIF 3
  • Rusk, Sam
    British born in November 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Rusk, Sam
    British businessman born in November 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Knocknamuckly Road, Portadown, Craigavon, BT63 5PE, Northern Ireland

      IIF 13
  • Mr Samual William John Rusk
    British born in November 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Diviny Drive, Portadown, Craigavon, Armagh, BT63 5WE, Northern Ireland

      IIF 14
  • Mr Samuel William John Rusk
    British born in November 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46, Ballynagarrick Road, Portadown, Craigavon, BT63 5NR, Northern Ireland

      IIF 15
    • icon of address Mayfair Business Centre, Garvaghy Road, Portadown, Craigavon, BT62 1EH, Northern Ireland

      IIF 16
    • icon of address 46, Ballynagarrick Road, Portadown, Northern Ireland

      IIF 17
    • icon of address 5, Diviny Drive, Portadown, Co Armagh, BT65 5WE

      IIF 18
  • Rusk, Samuel William John
    British born in November 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mayfair Business Centre, Garvaghy Road, Portadown, Craigavon, BT62 1EH, Northern Ireland

      IIF 19
    • icon of address Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, BT63 5JE, Northern Ireland

      IIF 20
    • icon of address 8, Dermont Crescent, Newtownabbey, Co. Antrim, BT36 4NZ, Northern Ireland

      IIF 21
    • icon of address 5, Diviny Drive, Portadown, Co Armagh, BT65 5WE

      IIF 22
  • Rusk, Samuel William John
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Knocknamuckley Road, Portadown, Co Armagh, BT63 5PE

      IIF 23
    • icon of address 10 Knocknamuckly Road, Portadown, Co Armagh, BT63 5PE

      IIF 24
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, Northern Ireland

      IIF 25
    • icon of address 20-24, Mill Street, Gilford, Craigavon, BT63 6HQ, United Kingdom

      IIF 26
  • Rusk, Samuel William John
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Knocknamuckly Road, Portadown, BT63 5PE

      IIF 27
    • icon of address 10 Knocknamuckley Road, Portadown, Craigavon, Co Armagh, N Ireland, BT63 5PE

      IIF 28
  • Rusk, Samuel William John
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Knocknamuckley Road, Portadown, Co. Armagh, N. Ireland, BT63 5PE

      IIF 29
    • icon of address 10 Knocknamuckley Road, Portadown, Craigavon, Co Armagh, BT63 5PE

      IIF 30
    • icon of address 10, Knocknamuckly Road, Portadown, Craigavon, County Armagh, BT63 5PE

      IIF 31
  • Rusk, Samuel William John
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Knocknamuckley Road, Portadown, Co Armagh, BT63 5PE

      IIF 32
    • icon of address 10 Knocknamuckley Road, Portadown, Co Armagh, United Kingdom, BT63 5PE

      IIF 33
    • icon of address 10 Knocknamucery Road, Portadown, Craigavon, Co Armagh, BT63 5PE

      IIF 34
    • icon of address 10 Knocknamuckly Road, Portadown, Craigavon, County Armagh, BT63 5PE

      IIF 35 IIF 36 IIF 37
    • icon of address 20-24 Mill Street, Gilford, Craigavon, County Armagh, BT63 6NH

      IIF 38 IIF 39
  • Rusk, Samuel William John
    British none born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teic Building, Ulster University, Shore Road, Newtownabbey, County Antrim, BT37 0QB, Northern Ireland

      IIF 40
  • Rusk, Samuel William John

    Registered addresses and corresponding companies
    • icon of address 46, Ballynagarrick Road, Portadown, Craigavon, BT63 5NR, Northern Ireland

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4,758,461 GBP2024-10-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,845,528 GBP2018-03-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Seagoe Hotel 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,863,101 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ENDEAVOUR INVESTMENTS NO.2 LIMITED - 2018-01-16
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Mayfair Business Centre Garvaghy Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,020,491 GBP2024-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 8 Dermont Crescent, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -7,776 GBP2024-09-30
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 20-24 Mill Street, Gilford, Craigavon, County Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 38 - Director → ME
  • 13
    PALM AGENCIES LIMITED - 1998-04-30
    ELECTRONIC PRODUCT DESIGN LIMITED - 2004-11-12
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,534,186 GBP2024-09-30
    Officer
    icon of calendar 1998-03-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-06-08 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Andras House Ltd Andras House, 60 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -114,396 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 8 - Director → ME
  • 15
    ENDEAVOUR NO.6 LIMITED - 2021-01-20
    icon of address 46 Ballynagarrick Road, Portadown, Craigavon, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 6 - Director → ME
  • 16
    HAMEL PROPERTIES LIMITED - 2002-06-13
    icon of address Unit 2 Unit 2, Halfpenny Valley Industrial Estate, Lurgan, Craigavon, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    866,454 GBP2024-03-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 25 - Director → ME
  • 17
    THOMPSON AEROSPACE LIMITED - 2009-08-20
    THOMPSON AERO SEATING LIMITED - 2011-01-04
    icon of address 20-24 Mill Street, Gilford, Craigavon, County Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 39 - Director → ME
  • 18
    SHEZAN GENERAL TRADING LTD - 2001-01-22
    icon of address 20-24 Mill Street, Gilford, Craigavon, County Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 29 - Director → ME
  • 19
    MOYNE SHELF COMPANY (NO. 317) LIMITED - 2013-03-12
    icon of address 5 Diviny Drive, Portadown, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CAPITAL HOUSE 6 LIMITED - 2006-08-21
    icon of address 5 Diviny Drive, Portadown, Craigavon, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 202 Blackstock Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2011-03-16 ~ 2011-03-16
    IIF 31 - Director → ME
  • 2
    SARCON (NO. 176) LIMITED - 2005-07-01
    icon of address 8 Meadowbank Road, Carrickfergus, County Antrim
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,651,507 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2013-10-04
    IIF 30 - Director → ME
  • 3
    CULNAFAY LIMITED - 2001-04-26
    icon of address 180 Gilford Road, Portadown, Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2007-10-17
    IIF 34 - Director → ME
  • 4
    icon of address I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-24 ~ 2021-10-21
    IIF 13 - Director → ME
  • 5
    icon of address Bagillt Road Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-17
    IIF 37 - Director → ME
  • 6
    UUTECH LIMITED - 2010-02-10
    icon of address Bd-004-09 York Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2013-08-20 ~ 2017-03-13
    IIF 40 - Director → ME
    icon of calendar 2003-08-11 ~ 2006-06-15
    IIF 28 - Director → ME
  • 7
    INTERFACE DEVICES (EXPORT) LIMITED - 1986-10-24
    INTERFACE DEVICES (DISTRIBUTION) LIMITED - 1999-03-16
    icon of address Unit 4 Brunel Road, Churchfields Industrial Estate, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,283,962 GBP2025-02-28
    Officer
    icon of calendar 1998-05-22 ~ 1999-04-02
    IIF 36 - Director → ME
  • 8
    CRUMLIN ENGINEERING LIMITED - 2000-01-01
    MIVAN LIMITED - 1998-01-01
    icon of address Newpark, 65 Greystone Road, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1981-03-25 ~ 2000-03-31
    IIF 27 - Director → ME
  • 9
    BRATTON LTD. - 2014-09-06
    icon of address Bagillt Road Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-17
    IIF 35 - Director → ME
  • 10
    AR-MET PLASTICS LIMITED - 1996-04-01
    SENSOR SYSTEMS WATCHMAN LIMITED - 2014-12-30
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1987-06-26 ~ 2006-06-29
    IIF 32 - Director → ME
  • 11
    MADA CONSULTANTS LIMITED - 1997-12-12
    icon of address Rochester Building, 28 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    653,980 GBP2024-02-28
    Officer
    icon of calendar 1997-09-25 ~ 2005-12-20
    IIF 23 - Director → ME
  • 12
    J. THOMPSON SOLUTIONS LIMITED - 2004-11-12
    LUMINAR CONSULTANTS LIMITED - 2002-04-10
    THOMPSON AERO SEATING LTD - 2009-07-27
    J. THOMPSON SOLUTIONS LIMITED - 2011-01-04
    icon of address 51 Seagoe Industrial Estate, Portadown, Craigavon, County Armagh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2016-12-05
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.