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

Conn, Charles Geoffrey

    Related profiles found in government register
  • Conn, Charles Geoffrey
    British co. director born in February 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Radisson Roe Park Hotel, Roe Park, Limavady, Co Londonderry, BT49 9LB, Northern Ireland

      IIF 1
  • Conn, Charles Geoffrey
    British company director born in February 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glenconway House, 31 Ballyvannon Road, Glenavy, Crumlin, BT29 4QJ

      IIF 2
    • icon of address Roe Park, Ballykelly Road, Limavady, BT49 9LB

      IIF 3
  • Conn, Charles Geoffrey
    British director born in February 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Co. Londonderry, BT49 9LB, Northern Ireland

      IIF 4
  • Conn, Charles Geoffrey
    British farmer born in February 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Woodvale House, Loughermore Road, Ballykelly, BT49 9PD

      IIF 5 IIF 6
    • icon of address 19 Loughermore Road, Limavady, Co. Londonderry, BT49 9RD

      IIF 7
    • icon of address Glenconway House, 31 Ballyvannon Road, Glenavy, Crumlin, BT29 4QJ

      IIF 8 IIF 9
    • icon of address 19, Loughermore Road, Limavady, Londonderry, BT49 9RD, Northern Ireland

      IIF 10
    • icon of address Woodvale House Loughermore Road, Ballykelly, Limavady, County Londonderry, BT49 9PD

      IIF 11
  • Conn, Charles Geoffrey
    British farmer/businessman born in February 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Loughermore Road, Limavady, Co Londonderry, BT49 9PD

      IIF 12
    • icon of address Woodvale, Ballykelly, Limavady, Co Londonderry, BT49 9PD

      IIF 13
  • Conn, Geoffrey
    British farmer born in February 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glenconway House, 31 Ballyvannon Road, Glenavy, Crumlin, BT29 4QJ

      IIF 14
    • icon of address Unit 6, The Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, England

      IIF 15
  • Mr Charles Geoffrey Conn
    British born in February 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Woodvale, Loughermore Road, Ballykelly, Co Londonderry, BT49 9LB, Northern Ireland

      IIF 16 IIF 17
    • icon of address 17, Clarendon Road, Belfast, BT1 3BG

      IIF 18
    • icon of address 6, Trevor Hill, Newry, Co. Down, BT34 1DN, United Kingdom

      IIF 19 IIF 20
  • Mr Geoffrey Charles Conn
    British born in February 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Woodvale, Loughermore Road, Ballykelly, Co Londonderry, BT49 9LB, Northern Ireland

      IIF 21
  • Conn, Geoffrey Charles
    British director born in February 1943

    Registered addresses and corresponding companies
    • icon of address Roe Park, Limavady, Co Londonderry, BT49 9LB, Northern Ireland

      IIF 22
  • Conn, Geoffrey Charles
    British

    Registered addresses and corresponding companies
    • icon of address Roe Park, Limavady, Co Londonderry, BT49 9LB

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    ENDON INVESTMENTS LIMITED - 2000-03-08
    icon of address 17 Clarendon Road, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,500,000 GBP2017-06-06
    Officer
    icon of calendar 1999-11-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Unit 6 The Mead Business Centre, Mead Lane, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 3
    GARNETEE LIMITED - 1996-03-07
    icon of address Glenconway House, 31 Ballyvannon Road, Glenavy, Crumlin
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    TOBER LIMITED - 1998-01-23
    icon of address Glenconway House, 31 Ballyvannon Road, Glenavy, Crumlin
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 5
    MELAN LIMITED - 2000-02-08
    icon of address Radisson Roe Park Hotel, Roe Park, Limavady
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2000-02-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 480 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    566 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Unit 6 The Mead Business Centre, Mead Lane, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Roe Park, Ballykelly Road, Limavady
    Dissolved Corporate (5 parents)
    Equity (Company account)
    400 GBP2019-11-30
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 6 Trevor Hill, Newry, Co. Down
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    MACFALL LIMITED - 1998-01-29
    icon of address Glenconway House, 31 Ballyvannon Road, Glenavy, Crumlin
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 11
    DARLEEN MERCHANTS LIMITED - 1994-07-15
    icon of address Roe Park, Limavady, Co Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1993-12-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1993-12-15 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    TSB BANK NORTHERN IRELAND PUBLIC LIMITED COMPANY - 1992-11-02
    AIB GROUP NORTHERN IRELAND PLC - 1996-09-30
    TSB NORTHERN IRELAND PUBLIC LIMITED COMPANY - 1989-11-01
    icon of address 92 Ann Street, Belfast
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 1985-11-18 ~ 2004-12-31
    IIF 13 - Director → ME
  • 2
    icon of address 6 Trevor Hill, Newry, Co. Down
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2011-01-12 ~ 2023-09-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    POTATO CENTRE PLC-THE - 1997-12-31
    icon of address Fgs Mcclure Watters - J Hilland, 1 Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-05 ~ 2010-12-13
    IIF 8 - Director → ME
  • 4
    POTATO PARTNERS (NI) - 2008-02-27
    icon of address 6 Trevor Hill, Newry, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    9,034 GBP2024-06-30
    Officer
    icon of calendar 2002-06-19 ~ 2023-09-11
    IIF 7 - Director → ME
  • 5
    NORTHATLAND LIMITED - 1994-01-21
    icon of address Roe Park, Ballykelly Road, Limavady, Co Londonderry
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,086,410 GBP2024-10-31
    Officer
    icon of calendar 1993-11-11 ~ 2024-11-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-08
    IIF 17 - Has significant influence or control OE
  • 6
    BRIDGEWATER FOODS HOLDINGS LIMITED - 1994-03-16
    ULSTER FARM BY-PRODUCTS (1994) LIMITED - 1995-08-16
    ALINDA LIMITED - 1994-01-17
    BRIDGEWATER FOODS HOLDINGS LIMITED - 1994-09-08
    icon of address Bt70 1nj, C/o Linergy Ltd Granville Ind Estate, Granville Road, Dungannon, Tyrone, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-14 ~ 2012-06-06
    IIF 2 - 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.