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

Murdock, Kevin

    Related profiles found in government register
  • Murdock, Kevin
    Irish businessman born in August 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW

      IIF 1 IIF 2
    • icon of address 20 Levallyreagh Road, Rostrevor, BT34 3DW

      IIF 3
  • Murdock, Kevin
    Irish comapny director born in August 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Levallyreagh Road, Rostrevor, Co Down, BT34 3DW

      IIF 4
  • Murdock, Kevin
    Irish company director born in August 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 5
    • icon of address 20 Levallyreagh Road, Rostrevor, Co Down, BT34 3DW

      IIF 6
    • icon of address 20 Levallyreagh Road, Rostrevor, County Down, BT34 3DW

      IIF 7
    • icon of address 97, Grosvenor Road, Epsom, Surrey, KT18 6JF, England

      IIF 8 IIF 9
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 10
    • icon of address 20 Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 7, Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down, BT34 2QU

      IIF 16
    • icon of address 20, Levallyreagh Road, Rostrevor, Co Down, BT34 3DW, Northern Ireland

      IIF 17
  • Murdock, Kevin
    Irish director born in August 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Levallyreagh Road, Rostrevor, BT34 3DW

      IIF 18 IIF 19 IIF 20
    • icon of address 184, Newry Road, Banbridge, Down, BT32 3NB, Northern Ireland

      IIF 23
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB

      IIF 30
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, Northern Ireland

      IIF 31 IIF 32 IIF 33
    • icon of address The Factory, 184 Newry Road, Banbridge, Co Down, BT32 3NB, United Kingdom

      IIF 35
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 36
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB, Northern Ireland

      IIF 37 IIF 38
    • icon of address 20 Levallyreagh Road, Rostrever, Co Down, BT34 3DW

      IIF 39
    • icon of address 20 Levallyreagh Road, Rostrevor, Co Down

      IIF 40
    • icon of address 20 Levallyreagh Road, Rostrevor, Co Down, BT34 3DW

      IIF 41
    • icon of address 20, Levallyreagh Road, Rostrevor, Co Down, Co Down, BT34 3DW, Northern Ireland

      IIF 42
    • icon of address 20 Levallyreagh Road, Rostrevor, Co. Down, BT34 3DW

      IIF 43
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 44 IIF 45 IIF 46
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 49 IIF 50 IIF 51
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 53
    • icon of address 20 Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW

      IIF 54 IIF 55
    • icon of address 20, Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW, Northern Ireland

      IIF 56 IIF 57
    • icon of address Unit 7, Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down, BT34 2QU

      IIF 58
    • icon of address 20, Levallyreagh Road, Rostrevor, Co Down, BT34 3DW, Northern Ireland

      IIF 59
    • icon of address 20 Levallyreagh Road, Rostrevor, Rostrevor, Co Down, BT34 3DW

      IIF 60
  • Murdock, Kevin
    Irish director/secretary born in August 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Levallyreagh Road, Rostrevor, Co. Down, BT34 3DW

      IIF 61
  • Kevin Murdock
    Irish born in August 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 62
  • Mr Kevin Murdock
    Irish born in August 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, County Down, BT32 3NB

      IIF 63 IIF 64
    • icon of address Rampart Road, Greenbank Industrial Estate, Newry, Co.down, BT34 2QU

      IIF 65
  • Murdock, Kevin
    Irish company director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 20 Levallyreagh Rd, Rostrevor, Co Down, BT34 3DW

      IIF 66
  • Murdock, Kevin
    Irish director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 20 Levallyreagh Road, Rostrevor, Co Down

      IIF 67
  • Murdock, Kevin
    Irish

    Registered addresses and corresponding companies
    • icon of address 20 Levallyreagh Road, Rostrevor, Co. Down, BT34 3DW

      IIF 68
  • Murdock, Kevin
    Irish businessman

    Registered addresses and corresponding companies
    • icon of address 20 Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW

      IIF 69
  • Murdock, Kevin

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 70
    • icon of address 20, Levallyreagh Road, Rostrevor, Newry, County Down, BT34 3DW, Northern Ireland

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 29
  • 1
    AMRON INVESTMENTS LIMITED - 2018-03-14
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    757,102 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -166,250 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    853,221 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 46 - Director → ME
  • 4
    BAN PROPERTIES LIMITED - 2012-07-05
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    48,406 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 44 - Director → ME
  • 5
    AGHOCO 1603 LIMITED - 2017-11-06
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -152,604 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 53 - Director → ME
  • 6
    BELMONT INVESTMENTS (N.I.) LIMITED - 2018-02-27
    BRAY PROPERTIES LIMITED - 2022-06-15
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    664,247 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 31 - Director → ME
  • 7
    WARRENDUNG LIMITED - 2012-11-15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -785,108 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -179,587 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 26 - Director → ME
  • 9
    LOTUS HOMES HOLDINGS LIMITED - 2024-07-22
    icon of address 184 Newry Road, Banbridge, Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 23 - Director → ME
  • 10
    DOWNSHIRE FARM LTD - 2015-12-21
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    113,986 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    998,936 GBP2024-12-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 62 - Has significant influence or controlOE
  • 12
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -914 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 38 - Director → ME
  • 13
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    687 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    288,847 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,254,541 GBP2023-12-30
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 52 - Director → ME
  • 16
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    MHC CARE HOMES LIMITED - 2020-08-13
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,760 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 36 - Director → ME
  • 17
    MOSA TRUSTEES LIMITED - 2016-12-20
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,453,703 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 32 - Director → ME
  • 18
    MURDOCK DISTRIBUTION LIMITED - 2005-06-23
    icon of address Unit 7 Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down
    Active Corporate (7 parents)
    Equity (Company account)
    10,913,863 GBP2020-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 58 - Director → ME
  • 19
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address Rampart Road, Greenbank Industrial Estate, Newry, Co.down
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,863 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    5,833,629 GBP2024-12-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 34 - Director → ME
  • 23
    BLUFFED OUT LIMITED - 2012-11-15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,228,532 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,349,604 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address The Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    112,412 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    373,706 GBP2024-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 45 - Director → ME
  • 29
    TOWNACCESS PROPERTIES LIMITED - 2020-12-14
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    -2,069,811 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 30 - Director → ME
Ceased 36
  • 1
    MURDOCK GROUP LIMITED - 2012-06-11
    CARNEYHAUGH (HOLDINGS) LIMITED - 1997-09-11
    MOYMORE LIMITED - 1991-03-13
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-05 ~ 2012-06-12
    IIF 18 - Director → ME
  • 2
    MURDOCK GROUP HOLDING LIMITED - 2015-02-16
    BAFFIN LIMITED - 2009-11-10
    icon of address Unit 7 Rampart Business Park Rampart Road, Newry, Co. Down, Ni
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2012-03-05
    IIF 7 - Director → ME
  • 3
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -361,078 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2007-03-08
    IIF 67 - Director → ME
  • 4
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,837 GBP2024-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2014-08-29
    IIF 9 - Director → ME
  • 5
    MURDOCK DEVELOPMENTS LIMITED - 2012-02-29
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-26 ~ 2012-04-03
    IIF 39 - Director → ME
  • 6
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2012-05-30
    IIF 60 - Director → ME
  • 7
    M.K.C. INVESTMENTS LIMITED - 2003-01-15
    icon of address 20 Levallyreagh Road, Rostrevor, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2012-04-02
    IIF 21 - Director → ME
  • 8
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Officer
    icon of calendar 2014-05-24 ~ 2015-09-29
    IIF 5 - Director → ME
  • 9
    ROSSGLASS INVESTMENTS LIMITED - 2005-11-28
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1966-08-28 ~ 2012-04-02
    IIF 42 - Director → ME
  • 10
    DMWSL 454 LIMITED - 2005-05-23
    icon of address C/o Gateley Llp, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2012-02-16
    IIF 1 - Director → ME
    icon of calendar 2005-09-14 ~ 2012-02-16
    IIF 69 - Secretary → ME
  • 11
    NORCROSSLEY LIMITED - 1999-05-04
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    2,525,636 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2012-04-02
    IIF 56 - Director → ME
    icon of calendar 2010-02-11 ~ 2012-04-02
    IIF 71 - Secretary → ME
  • 12
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -86,203,860 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2011-07-22
    IIF 57 - Director → ME
    icon of calendar 2010-02-11 ~ 2011-07-22
    IIF 72 - Secretary → ME
  • 13
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2008-02-27
    IIF 14 - Director → ME
  • 14
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-05-12 ~ 2014-06-18
    IIF 10 - Director → ME
    icon of calendar 2011-06-06 ~ 2012-02-10
    IIF 70 - Secretary → ME
  • 15
    MOUNTAINVIEW INVESTMENTS LIMITED - 2020-10-20
    BANNVIEW HOMES LIMITED - 2022-01-27
    BANNVIEW AFFORDABLE HOMES LIMITED - 2021-11-11
    LINEN HOMES HOLDINGS LIMITED - 2022-12-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    687 GBP2024-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-09-29
    IIF 8 - Director → ME
  • 16
    LOTUS RESIDENTIAL LIMITED - 2012-04-11
    KINROSS LIMITED - 2010-10-18
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2011-11-21
    IIF 59 - Director → ME
  • 17
    BELLISARO LIMITED - 2019-03-13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    820 GBP2024-12-31
    Officer
    icon of calendar 2005-10-12 ~ 2012-08-13
    IIF 12 - Director → ME
  • 18
    MARLACOO PROPERTIES LIMTIED - 2011-05-05
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2012-02-22
    IIF 6 - Director → ME
  • 19
    LUDLOW ENTERPRISES LIMITED - 2006-05-02
    MURDOCK HEALTHCARE LIMITED - 2013-12-16
    MHC CARE HOMES LIMITED - 2020-08-13
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,760 GBP2024-12-31
    Officer
    icon of calendar 2006-04-27 ~ 2008-03-11
    IIF 66 - Director → ME
  • 20
    MURDOCK NURSING HOMES LIMITED - 2014-01-24
    DUROS LIMITED - 2007-01-26
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-05 ~ 2008-03-11
    IIF 4 - Director → ME
  • 21
    MURDOCK DISTRIBUTION LIMITED - 2005-06-23
    icon of address Unit 7 Rampart Business Park, Rampart Road Greenbank Industrial Estate, Newry, Co Down
    Active Corporate (7 parents)
    Equity (Company account)
    10,913,863 GBP2020-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2015-10-01
    IIF 16 - Director → ME
    icon of calendar 2000-02-25 ~ 2012-02-27
    IIF 20 - Director → ME
  • 22
    icon of address Rampart Road, Greenbank Industrial Estate, Newry, Co.down
    Active Corporate (5 parents)
    Officer
    icon of calendar 1986-06-10 ~ 2011-12-12
    IIF 17 - Director → ME
  • 23
    MURDOCK PROPERTY LIMITED - 2014-06-26
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2012-03-02
    IIF 22 - Director → ME
  • 24
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2012-03-01
    IIF 55 - Director → ME
  • 25
    QFH FINANCE LIMITED - 1994-11-29
    icon of address The Factory, 184 Newry Road, Banbridge, Co Down
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-06 ~ 2012-07-09
    IIF 61 - Director → ME
    icon of calendar 1994-07-06 ~ 2012-07-09
    IIF 68 - Secretary → ME
  • 26
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2011-12-01
    IIF 11 - Director → ME
  • 27
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,349,604 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2011-10-03
    IIF 54 - Director → ME
  • 28
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2012-04-16
    IIF 43 - Director → ME
  • 29
    icon of address The Factory, 184 Newry Road, Banbridge, County Down
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-05 ~ 2018-11-08
    IIF 63 - Has significant influence or control OE
  • 30
    SPECTRIM DISTRIBUTION LIMITED - 2010-10-01
    UNILIN DISTRIBUTION LIMITED - 2023-04-06
    UNILIN FLOORING UK & IRELAND LIMITED - 2024-02-05
    O'HAGAN HOMES LIMITED - 1994-08-01
    SPECTRIM BUILDING PRODUCTS LIMITED - 2002-07-04
    icon of address Unit 6 Ballinacraig Way, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-08-19 ~ 2009-09-03
    IIF 3 - Director → ME
  • 31
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2008-02-27
    IIF 15 - Director → ME
  • 32
    GREENOCK PROPERTIES (NI) LIMITED - 2013-04-03
    FAST MERCHANTS LIMITED - 2004-07-30
    icon of address 24 Ashgrove, Markethill, Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-23 ~ 2012-07-04
    IIF 41 - Director → ME
  • 33
    STONEY PROPERTIES LIMITED - 2013-02-04
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-12 ~ 2012-05-18
    IIF 19 - Director → ME
  • 34
    MURDOCK ECD LIMITED - 2005-05-23
    ECD BUILDING SUPPLIES LIMITED - 2004-11-12
    MURDOCK TILES LIMITED - 2003-10-24
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2006-10-02
    IIF 40 - Director → ME
  • 35
    MURDOCK HAWORTH LIMITED - 2007-03-27
    W.B.HAWORTH LIMITED - 2005-04-27
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2006-10-02
    IIF 2 - Director → ME
  • 36
    icon of address C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-05 ~ 2008-02-27
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.