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 Gordon Patterson

    Related profiles found in government register
  • Mr Gordon Patterson
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 1st Floor, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 1
    • icon of address C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 5 IIF 6 IIF 7
    • icon of address Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

      IIF 9
    • icon of address Laganwood House, Newforge Lane, Belfast, BT9 5NW, Northern Ireland

      IIF 10
    • icon of address Second Floor Suite -legal & Financial House, 137 York Road, Belfast, BT15 3GZ, Northern Ireland

      IIF 11
    • icon of address 20, Clanbrassil Road, Holywood, BT18 6AR, United Kingdom

      IIF 12
    • icon of address 25b, Seafront Road, Holywood, Down, BT18 0BB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 32, Cultra Avenue, Holywood, BT18 0AZ, Northern Ireland

      IIF 16
    • icon of address 32 Cultra Avenue, Holywood, BT18 0AZ, United Kingdom

      IIF 17
    • icon of address 2, Physic Place, Royal Hospital Road, London, SW3 4HQ

      IIF 18
    • icon of address 2, Physic Place, Royal Hospital Road, London, SW3 4HQ, England

      IIF 19
  • Mr Gordon Patterson
    British born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland

      IIF 20
    • icon of address 251, Upper Newtownards Road, Belfast, BT4 3JF, Northern Ireland

      IIF 21
    • icon of address C/o Hnh Group, 42 Queen Street, Belfast, BT1 6HL, United Kingdom

      IIF 22
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 23
    • icon of address Unit C4 & C5, 19 Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 24
  • Patterson, Gordon
    British business owner born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keys Group Laganwood House, 44 Newforge Lane, Belfast, BT9 5NW, Northern Ireland

      IIF 25
  • Patterson, Gordon
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh, BT61 9BT

      IIF 26 IIF 27 IIF 28
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 29
    • icon of address 42, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 30 IIF 31
    • icon of address C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL, Northern Ireland

      IIF 32
    • icon of address C/o Hnh, Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL

      IIF 33 IIF 34
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom

      IIF 35
    • icon of address Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 36 IIF 37
    • icon of address 20a, Clanbrassil Road, 20a, Holywood, BT18 0AR, Northern Ireland

      IIF 38
    • icon of address 25b, Seafront Road, Holywood, Down, BT18 0BB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 32, Cultra Avenue, Holywood, Down, BT18 0AZ, Northern Ireland

      IIF 48
    • icon of address 2, Physic Place, Royal Hospital Road, London, SW3 4HQ

      IIF 49
    • icon of address 2, Physic Place, Royal Hospital Road, London, SW3 4HQ, England

      IIF 50
  • Patterson, Gordon
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norwich Union House, 7 Fountain Street, Belfast, County Antrim, BT1 5EA

      IIF 51
  • Patterson, Gordon
    British property developer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keys Attachment Centre, Hurstwood Court, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6HR, England

      IIF 52
  • Mr Don Patterson
    British born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL

      IIF 53
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 54
    • icon of address Jefferson House, 42 Queen Street, Belfast, County Antrim, BT1 6HL

      IIF 55
  • Mr Gordon Floyd Patterson
    British born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Second Floor Suite -legal & Financial House, 137 York Road, Belfast, BT15 3GZ, Northern Ireland

      IIF 56
  • Patterson, Gordon
    British born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Cultra Park, Holywood, County Down, N Ireland, BT18 0QE

      IIF 57
    • icon of address 6 Cultra Park, Holywood, BT18 0QE

      IIF 58
  • Patterson, Gordon
    British building contractor born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Cultra House, Cultra Park, Holywood, BT18 0QE

      IIF 59
  • Patterson, Gordon
    British company director born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33, 33 Massey Avenue, Belfast, Antrim, BT4 2JT, Northern Ireland

      IIF 60
    • icon of address Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 61
    • icon of address Unit C4 19 Heron Road, Unit C4, 19 Heron Road, Belfast, Northern Ireland, BT3 9LE, United Kingdom

      IIF 62
    • icon of address 6 Cultra Park, Holywood, County Down, BT18 0QE

      IIF 63
  • Patterson, Gordon
    British director born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 64
    • icon of address 92, Victoria Street, Belfast, Antrim, BT1 3GN, Northern Ireland

      IIF 65
    • icon of address C/o Hnh Group, 42 Queen Street, Belfast, BT1 6HL, United Kingdom

      IIF 66
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 67
    • icon of address Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 68
    • icon of address Keys Group, Laganwood House, 44 Newforge Lane, Belfast, BT9 5NW, Northern Ireland

      IIF 69 IIF 70
    • icon of address Laganwood House, 44 Newforge Lane, Belfast, BT5 5NW

      IIF 71
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim, BT1 6JH, Northern Ireland

      IIF 72
    • icon of address Suite 326, Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 73
    • icon of address Unit C4 & C5, 19 Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 74
    • icon of address 6 Cultra Park, Holywood, County Down, BT18 0QE

      IIF 75 IIF 76 IIF 77
  • Patterson, Gordon
    British none born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 79
  • Patterson, Gordon
    British property developer born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Patterson, Gordon
    British property development born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Heron Road, Belfast, BT3 9LE, Northern Ireland

      IIF 91
  • Patterson, Don
    British chairman & property development born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Laganwood House, 44 Newforge Lane, Belfast, BT9 5NW

      IIF 92
  • Patterson, Don
    British director born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 93
  • Patterson, Don
    British property developer born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, 42 Queen Street, Belfast, County Antrim, BT1 6HL

      IIF 94
    • icon of address Cultra House, Cultra Avenue, Cultra, BT18

      IIF 95
  • Patterson, Don
    British property development born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 96
    • icon of address Laganwood House, 44 Newforge Lane, Belfast, BT9 5NW

      IIF 97
  • Patterson, Don
    British property developer born in August 1961

    Registered addresses and corresponding companies
    • icon of address Cultra House, Cultra Park, Holywood, Co Down, BT16 OQE

      IIF 98
    • icon of address Cultra House, Cultra Park, Holywood, Co Down, BT18 0QE

      IIF 99 IIF 100 IIF 101
  • Patterson, Gordon
    British director born in September 1935

    Registered addresses and corresponding companies
    • icon of address No 5 Cultra Park, Holywood, County Down, BT18 0QE, Northern Ireland

      IIF 102
  • Patterson, Gordon
    British property developer born in September 1935

    Registered addresses and corresponding companies
  • Patterson, Don
    born in August 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Jefferson House, 42 Queen Street, Belfast, BT1 6HL

      IIF 115
  • Patterson, Gordon Floyd
    British company director born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Cultra Avenue, Holywood, BT18 0LT, Northern Ireland

      IIF 116
  • Patterson, Gordon Floyd
    British director born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Cultra Avenue, Holywood, Co.down, BT18 0LT

      IIF 117
  • Patterson, Gordon
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Cultra Park, Holywood, County Down, BT18 0QE

      IIF 118
  • Patterson, Gordon
    British property developer

    Registered addresses and corresponding companies
    • icon of address 6 Cultra Park, Holywood, County Down, BT18 0QE

      IIF 119
  • Patterson, Gordon Floyd
    British manager born in July 1960

    Registered addresses and corresponding companies
    • icon of address 118 Kings Road, Belfast, BT5

      IIF 120
  • Patterson (snr), Gordon
    British property developer born in September 1935

    Registered addresses and corresponding companies
    • icon of address 5 Cultra Park, Holywood, County Down, BT18 0QE

      IIF 121
  • Patterson (sen), Gordon
    British property developer born in September 1935

    Registered addresses and corresponding companies
    • icon of address 5 Cultra Park, Holywood, County Down, BT18 OQE

      IIF 122
  • Patterson (snr), Gordon
    British property developer born in September 1935

    Registered addresses and corresponding companies
    • icon of address 5 Cultra Park, Holywood, Co Down, BT18 0QE

      IIF 123
  • Patterson, Gordon Floyd

    Registered addresses and corresponding companies
    • icon of address 2 Cultra Avenue, Holywood, Co Down, BT18 OLT

      IIF 124
  • Patterson, Gordon

    Registered addresses and corresponding companies
    • icon of address Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 125
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim, BT1 6JH, Northern Ireland

      IIF 126
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -273,815 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,671 GBP2019-02-28
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 4 Heron Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,219 GBP2024-03-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 91 - Director → ME
  • 4
    icon of address Mr Patrick Hehir, 12 Oldfield Road, Heswall, Wirrall Merseyside, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ now
    IIF 77 - Director → ME
    IIF 102 - Director → ME
    icon of calendar 1996-11-01 ~ now
    IIF 118 - Secretary → ME
  • 5
    icon of address C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,382 GBP2019-02-28
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 42 1st Floor Queen Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -658,950 GBP2024-02-28
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    CHJ (104) LIMITED - 2014-06-24
    icon of address Jefferson House, Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 8
    CHJ (111) LTD - 2014-07-16
    icon of address Keys Group Laganwood House, 44 Newforge Lane, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 70 - Director → ME
  • 9
    icon of address C/o Hnh Group, 42 Queen Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,788,540 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Jefferson House, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,779,050 GBP2023-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,779,050 GBP2023-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,000 GBP2022-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    CHJ (114) LTD - 2014-11-05
    icon of address Jefferson House, Queen Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,559 GBP2024-02-28
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 68 - Director → ME
    icon of calendar 2014-10-27 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    CHJ (115) LTD - 2014-12-08
    icon of address Michael Allen Consulting, Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 126 - Secretary → ME
  • 17
    icon of address 4 Heron Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    4,092,517 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 65 - Director → ME
  • 18
    icon of address 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    374,366 GBP2024-08-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -23,726 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 64 - Director → ME
  • 20
    icon of address Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,111 GBP2024-07-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Hnh Partners Limited, Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,732 GBP2024-08-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 93 - Director → ME
  • 22
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,610,803 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address 25b Seafront Road, Holywood, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,315 GBP2024-03-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,051,070 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,051,070 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,000 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Hnh Group, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    379,800 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    CHJ (109) LTD - 2014-07-10
    icon of address Keys Group Laganwood House, 44 Newforge Lane, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 71 - Director → ME
  • 29
    C & H JEFFERSON (NO.1) LIMITED - 2012-12-24
    icon of address Jefferson House, Queen Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    724,725 GBP2024-02-28
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 30
    CHJ (103) LIMITED - 2014-06-24
    icon of address Jefferson House, Queen Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,028,316 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 61 - Director → ME
  • 31
    CHJ (110) LTD - 2014-07-10
    icon of address Keys Group Laganwood House, 44 Newforge Lane, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 69 - Director → ME
  • 32
    icon of address Blackstaff Studios, 8-10 Amelia Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2004-03-30 ~ dissolved
    IIF 124 - Secretary → ME
  • 33
    icon of address Second Floor Suite -legal & Financial House, 137 York Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,054 GBP2024-08-31
    Officer
    icon of calendar 2018-06-17 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 34
    RIVERSTONE LIVING LIMITED - 2016-12-05
    icon of address 2 Physic Place, Royal Hospital Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    RIVERSTONE SERVICES LIMITED - 2016-12-05
    RIVERSTONE LIVING LIMITED - 2015-11-20
    PROJECT CHURCH LIMITED - 2014-03-27
    icon of address 2 Physic Place, Royal Hospital Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -108,429 GBP2016-09-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Jefferson House, 42 Queen Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    BRACKEN HILL NO.2 MANAGEMENT COMPANY LIMITED - 2015-11-30
    CHJ (127) LIMITED - 2015-11-27
    icon of address Jefferson House, 42 Queen Street, Belfast, County Antrim
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 38
    AC SHELF 2 LIMITED - 2017-06-27
    icon of address Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -246,617 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,794 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 31 - Director → ME
  • 40
    icon of address 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,842 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 30 - Director → ME
  • 41
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,877,884 GBP2024-02-28
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43 GBP2024-02-28
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 40 - Director → ME
  • 43
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Receiver Action Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,554 GBP2024-02-28
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 47 - Director → ME
  • 44
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,277 GBP2024-02-28
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 45 - Director → ME
  • 45
    icon of address 25b Seafront Road, Holywood, Down, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,717,985 GBP2024-02-28
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 43 - Director → ME
  • 46
    icon of address Jefferson House, Queen Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -117,479 GBP2024-11-29
    Officer
    icon of calendar 2013-12-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 47
    icon of address 128 City Road, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -145,031 GBP2024-10-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 62 - Director → ME
Ceased 38
  • 1
    icon of address C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,671 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-11-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8 Monaghan Court, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-26 ~ 2008-03-14
    IIF 57 - Director → ME
  • 3
    CENTURY HOMES TIMBER FRAMES LIMITED - 2003-04-01
    ALPHA TIMBER FRAME LIMITED - 2003-02-27
    icon of address Greenfield Business Park No2, Greenfield, Holywell Flintshire, North Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2002-09-05
    IIF 63 - Director → ME
  • 4
    icon of address Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,833 GBP2024-02-28
    Officer
    icon of calendar 2019-05-16 ~ 2021-03-08
    IIF 36 - Director → ME
  • 5
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -646,071 GBP2024-02-28
    Officer
    icon of calendar 2019-05-16 ~ 2025-03-25
    IIF 37 - Director → ME
  • 6
    icon of address Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2014-09-11
    IIF 51 - Director → ME
  • 7
    icon of address First Floor,galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-27 ~ 2005-05-06
    IIF 103 - Director → ME
    IIF 100 - Director → ME
  • 8
    icon of address Unit C4 & C5, 19 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -267,760 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2022-03-21
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-06-30
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BETTERCARE U.K. LIMITED - 2005-11-15
    EXTENDICARE (UK) LIMITED - 2000-03-13
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    SWIFT 349 LIMITED - 1985-11-22
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF 111 - Director → ME
    IIF 85 - Director → ME
  • 10
    BETTERCARE NO. 1 LIMITED - 2005-11-15
    EXTENDICARE LIMITED - 2000-03-13
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF 105 - Director → ME
    IIF 86 - Director → ME
  • 11
    icon of address First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-30 ~ 2005-05-06
    IIF 122 - Director → ME
    IIF 98 - Director → ME
  • 12
    RATAL LIMITED - 1998-01-08
    BETTERCARE GROUP LIMITED - 2004-11-12
    icon of address Victoria House, Gloucester Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2005-05-06
    IIF 99 - Director → ME
    IIF 123 - Director → ME
  • 13
    EXTENDICARE HOLDINGS LIMITED - 2000-03-13
    EXTENDICARE HOLDINGS LIMITED - 1994-03-15
    BETTERCARE 2000 LIMITED - 2005-11-15
    INTERNATIONAL CARE SERVICES HOLDINGS LIMITED - 1994-11-16
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF 83 - Director → ME
    IIF 109 - Director → ME
  • 14
    BEECHCARE LIMITED - 2000-03-13
    BETTERCARE BEECHCARE LIMITED - 2005-11-15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF 110 - Director → ME
    IIF 90 - Director → ME
  • 15
    BETTERCARE CHERRY TREE HOMES LIMITED - 2005-11-15
    CHERRY TREE HOMES LIMITED - 2000-03-28
    CHERRY TREES (ROCKLEY DENE) LIMITED - 1992-04-28
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF 88 - Director → ME
    IIF 112 - Director → ME
  • 16
    BETTERCARE NURSING HOME ESTATES LIMITED - 2005-11-17
    NURSING HOME ESTATES LIMITED - 2000-03-28
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF 113 - Director → ME
    IIF 87 - Director → ME
  • 17
    BRACEDEAN LIMITED - 1985-02-21
    BETTERCARE NWMC HOUSING LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED - 2000-03-13
    icon of address 3 Queen Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,814 GBP2019-03-31
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF 108 - Director → ME
    IIF 84 - Director → ME
  • 18
    BETTERCARE NWMC LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (LLANDUDNO) LIMITED - 2000-03-13
    SILVERPAY LIMITED - 1988-06-22
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF 107 - Director → ME
    IIF 89 - Director → ME
  • 19
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,779,050 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-05-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,779,050 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-05-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    icon of address C/o Scc Chartered Accountants Limited, 17 College Street, Armagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-05-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    BASEALPHA LIMITED - 1996-04-09
    BETTERCARE ROSEDALE LIMITED - 2005-11-15
    EXTENDICARE ROSEDALE LIMITED - 2000-03-13
    FOUR SEASONS ROSEDALE LIMITED - 2016-02-29
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF 81 - Director → ME
    IIF 114 - Director → ME
  • 23
    KEYS GROUP LIMITED - 2022-10-31
    KESTREL TOPCO LIMITED - 2018-02-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-04 ~ 2017-07-31
    IIF 52 - Director → ME
  • 24
    ANNVALE LIMITED - 2006-04-27
    BETTERCARE KEYS LIMITED - 2018-02-05
    icon of address C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2017-03-04
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    RETGUILD LIMITED - 2002-05-14
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2017-03-04
    IIF 75 - Director → ME
  • 26
    EXPORTNEWS ENTERPRISES LIMITED - 1994-09-08
    KEYS CHILD CARE CONSULTANCY LIMITED - 2002-04-18
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2017-03-04
    IIF 78 - Director → ME
  • 27
    SARCON (NO. 347) LIMITED - 2011-02-18
    icon of address C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-15 ~ 2017-03-04
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    STEPPING STONES (HOLDINGS) LIMITED - 2002-05-31
    STEPPING STONES CHILDREN'S SERVICES LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2017-03-04
    IIF 76 - Director → ME
  • 29
    HARNA LIMITED - 1998-06-29
    icon of address 20 Clanbrassil Road, Cultra, Holywood, Down
    Active Corporate (3 parents)
    Equity (Company account)
    374,801 GBP2019-06-30
    Officer
    icon of calendar 1998-06-03 ~ 2001-09-11
    IIF 59 - Director → ME
  • 30
    icon of address Hnh Partners Limited, Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,732 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-18 ~ 2005-05-06
    IIF 95 - Director → ME
    IIF 121 - Director → ME
  • 32
    icon of address First Floor Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-11 ~ 2005-05-06
    IIF 104 - Director → ME
    IIF 101 - Director → ME
  • 33
    EXPRESS HOMELIFTS LIMITED - 1989-02-20
    icon of address Olympic House, Lissue Industrial Estate East, Lissue Road, Lisburn
    Active Corporate (4 parents)
    Equity (Company account)
    1,072,669 GBP2024-12-31
    Officer
    icon of calendar 1985-05-13 ~ 2003-05-30
    IIF 120 - Director → ME
  • 34
    icon of address Second Floor Suite -legal & Financial House, 137 York Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,054 GBP2024-08-31
    Officer
    icon of calendar 2013-08-22 ~ 2017-05-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 35
    PEAR TREE MEWS LIMITIED - 2011-05-05
    icon of address 21 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-22 ~ 2008-03-14
    IIF 58 - Director → ME
  • 36
    AC SHELF 2 LIMITED - 2017-06-27
    icon of address Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -246,617 GBP2019-08-31
    Officer
    icon of calendar 2017-06-08 ~ 2017-10-23
    IIF 73 - Director → ME
  • 37
    icon of address 251 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,929 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-07-27 ~ 2025-04-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 38
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2005-05-06
    IIF 82 - Director → ME
    icon of calendar 1999-10-12 ~ 2005-05-06
    IIF 106 - Director → ME
    icon of calendar 1999-09-30 ~ 2003-01-22
    IIF 119 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.