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

Mccormack, Patrick Thomas

    Related profiles found in government register
  • Mccormack, Patrick Thomas
    Irish company director born in November 1966

    Resident in Northern Ireland

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

      IIF 1
    • icon of address Unit 1 739, Antrim Road, Belfast, BT15 4EL, Northern Ireland

      IIF 2 IIF 3
    • icon of address 3, Enterprise Way, Mallusk, Newtownabbey, Co Antrim, BT36 4EW, United Kingdom

      IIF 4
  • Mccormack, Patrick Thomas
    Irish director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 5
    • icon of address C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 6
    • icon of address 18, May Street, Belfast, BT1 4NL, Northern Ireland

      IIF 7 IIF 8
    • icon of address 422, Lisburn Road, Belfast, BT9 6GN, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 14 IIF 15
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 16
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co.antrim, BT9 5FL

      IIF 17
    • icon of address Unit 1 739, Antrim Road, Belfast, BT15 4EL, Northern Ireland

      IIF 18 IIF 19
    • icon of address 3, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 20
    • icon of address The Quad Atherleigh Business Park, Gibfield Park Avenue, Atherton, Manchester, M46 0SY, United Kingdom

      IIF 21
  • Mccormack, Patrick Thomas
    Irish managing director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 422, Lisburn Road, Belfast, BT9 6GN, Northern Ireland

      IIF 22
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 23
    • icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 24
  • Mccormack, Patrick Thomas
    Irish property developer born in November 1966

    Resident in Northern Ireland

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

      IIF 25
  • Mc Cormack, Patrick Thomas
    Irish director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 26
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 27
    • icon of address Aisling House, 50 Stranmillis Embankment, Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 28
    • icon of address Aisling House, Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 29
    • icon of address 65, Creagh Road, Castledawson, Magherafelt, County Londonderry, BT45 8EW

      IIF 30 IIF 31
  • Mc Cormick, Patrick Thomas
    British company director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Cadogan Park, Belfast, Co Antrim, BT9 6HH

      IIF 32
  • Mccormack, Patrick Thomas
    born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 33 IIF 34
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL

      IIF 35
    • icon of address 27 Cadogan Park, Belfast, Co Antrim, BT9 6HH

      IIF 36 IIF 37 IIF 38
  • Mccormack, Patrick Thomas
    United Kingdom co director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Cadogan Park, Belfast, BT9 6HH

      IIF 39
  • Mccormack, Patrick Thomas
    United Kingdom company director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Cadogan Park, Belfast, BT9 6HH

      IIF 40
    • icon of address Cadogan Park, Belfast, County Antrim

      IIF 41
  • Mccormack, Patrick Thomas
    United Kingdom copany director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Cadogan Park, Belfast, BT9 6HH

      IIF 42
  • Mccormack, Patrick Thomas
    United Kingdom developer born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Cadogan Park, Belfast, Co Antrim, BT9 6HH

      IIF 43
  • Mccormack, Patrick Thomas
    United Kingdom director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mccormack, Patrick Thomas
    United Kingdom managing director born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27 Cadogan Park, Belfast, BT9 6HH

      IIF 49
  • Mr Patrick Mccormack
    Irish born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 50
  • Patrick Mccormack
    Irish born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, May Street, Belfast, BT1 4NL, Northern Ireland

      IIF 51 IIF 52
  • Mr Patrick Thomas Mccormack
    Irish born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 53
    • icon of address 422, Lisburn Road, Belfast, BT9 6GN, Northern Ireland

      IIF 54
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 55 IIF 56
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL

      IIF 57
    • icon of address Unit 1 739, Antrim Road, Belfast, BT15 4EL, Northern Ireland

      IIF 58
    • icon of address Unit 1, 739, Antrim Road, Belfast, County Antrim, BT15 4EL, Northern Ireland

      IIF 59 IIF 60
    • icon of address 3, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 61
    • icon of address 3, Enterprise Way, Mallusk, Newtownabbey, Co Antrim, BT36 4EW, United Kingdom

      IIF 62
  • Mr Patrick Thomas Mc Cormack
    Irish born in November 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 63
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 64 IIF 65 IIF 66
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 67
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 68
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co.antrim, BT9 5FL

      IIF 69
    • icon of address Aisling House, Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 70
    • icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 71
    • icon of address Unit 1 739, Antrim Road, Belfast, BT15 4EL, Northern Ireland

      IIF 72 IIF 73
    • icon of address 65, Creagh Road, Castledawson, Magherafelt, County Londonderry, BT45 8EW

      IIF 74
    • icon of address The Quad Atherleigh Business Park, Gibfield Park Avenue, Atherton, Manchester, M46 0SY

      IIF 75
    • icon of address 3 Enterprise Way, Mallusk, Newtownabbey, Co Antrim, BT36 4EW

      IIF 76
  • Mccormack, Patrick Thomas
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 77
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 78
    • icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 79
  • Mccormack, Patrick Thomas

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 80
  • Mc Cormack, Patrick Thomas

    Registered addresses and corresponding companies
    • icon of address 3, Enterprise Way, Mallusk, Newtownabbey, Co Antrim, BT36 4EW, United Kingdom

      IIF 81
  • Mccormack, Patrick

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

      IIF 82
  • Mc Cormack, Patrick

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Antrim, BT9 5FL, Northern Ireland

      IIF 83
child relation
Offspring entities and appointments
Active 42
  • 1
    BEN MADIGAN BELFAST LIMITED - 2011-07-07
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    176,772 GBP2024-04-30
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 2
    CARRIKAY LIMITED - 1999-02-18
    icon of address 3 Enterprise Way, Mallusk, Newtownabbey, Co Antrim
    Active Corporate (8 parents)
    Equity (Company account)
    10,318,581 GBP2024-04-30
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-02-28 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 62 - Has significant influence or controlOE
  • 3
    icon of address C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,184,667 GBP2019-09-30
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-07-03 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CHJ (128) LIMITED - 2016-04-21
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-11-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 10 - Director → ME
  • 5
    CHJ (137) LIMITED - 2016-07-28
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    474,297 GBP2023-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    icon of address Aisling House, Maneely Mccann, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 63 - Has significant influence or controlOE
  • 9
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 44 - Director → ME
  • 10
    CEDARMOUNT CONSULTANTS LIMITED - 2000-07-19
    icon of address Maneely Mc Cann Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,034,911 GBP2023-12-31
    Officer
    icon of calendar 2000-07-17 ~ now
    IIF 24 - Director → ME
    icon of calendar 2000-06-19 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Jefferson House, 42 Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-09-22 ~ dissolved
    IIF 82 - Secretary → ME
  • 12
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -947,316 GBP2023-07-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 3 - Director → ME
  • 13
    EOGHAN RUA IRELAND NO 238 LIMITED - 2019-01-18
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 14
    MOYNE SHELF COMPANY (NO. 195) LIMITED - 2005-10-06
    icon of address 65 Creagh Road, Castledawson, Magherafelt, County Londonderry
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    803,302 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 74 - Has significant influence or controlOE
  • 15
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2023-11-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 27 College Gardens, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 18
    icon of address Unit 1, 739 Antrim Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,352,125 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Unit 1, 739 Antrim Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,143,146 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 60 - Has significant influence or controlOE
  • 20
    icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Co. Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 21
    icon of address Rsm Mcclure Watters, Number One, Lanyon Quay, Belfast, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-31 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    239,845 GBP2023-07-31
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 65 - Has significant influence or controlOE
  • 23
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    2,952,400 GBP2023-07-31
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 64 - Has significant influence or controlOE
  • 24
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address The Quad Atherleigh Business Park Gibfield Park Avenue, Atherton, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    3,367,010 GBP2024-04-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-11-12 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 75 - Has significant influence or controlOE
  • 26
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,699 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 27
    LP CARPARKS LIMITED - 2012-02-16
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,187,597 GBP2023-12-31
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,087,327 GBP2024-03-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 57 - Has significant influence or controlOE
  • 29
    ATC HOLDCO LIMITED - 2025-02-19
    icon of address Aisling House, Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 70 - Has significant influence or controlOE
  • 30
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,340 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2003-07-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2003-07-23 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    ATC TRUSTEES LIMITED - 2025-02-19
    icon of address Aisling House, 50 Stranmillis Embankment, Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address 18 May Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    76 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 18 May Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    76 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    NMP DEVELOPMENTS LIMITED - 2015-10-26
    CHJ (124) LIMITED - 2015-10-21
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,329 GBP2023-07-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 42 Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 1 - Director → ME
  • 36
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co.antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -6,871,465 GBP2024-06-30
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-07-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    GALANTA NO. 3 LIMITED - 2013-07-19
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    390,211 GBP2023-07-31
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 72 - Has significant influence or controlOE
  • 38
    icon of address 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 13 - Director → ME
  • 39
    icon of address Lagan House, 19 Clarendon Dock, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 39 - Director → ME
  • 40
    icon of address 1 Campsie Business Park, Mclean Road, Eglinton, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 41
    icon of address 65 Creagh Road, Castledawson, Magherafelt, County Londonderry
    Active Corporate (5 parents)
    Equity (Company account)
    4,561,984 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 31 - Director → ME
  • 42
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    CARRIKAY LIMITED - 1999-02-18
    icon of address 3 Enterprise Way, Mallusk, Newtownabbey, Co Antrim
    Active Corporate (8 parents)
    Equity (Company account)
    10,318,581 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-02-08 ~ 2020-02-07
    IIF 76 - Has significant influence or control OE
  • 2
    BEECHDALE PROPERTIES LIMITED - 2021-01-20
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -3,020,655 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-08-11
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 45 - Director → ME
  • 4
    icon of address Unit 1 739 Antrim Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -947,316 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-02-28
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -999 GBP2022-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 46 - Director → ME
  • 6
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    79,189 GBP2024-04-30
    Officer
    icon of calendar 2003-02-28 ~ 2017-11-03
    IIF 32 - Director → ME
  • 7
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,699 GBP2018-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 47 - Director → ME
  • 8
    icon of address Unit 8 Quayside Centre, Strand Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2016-01-04
    IIF 48 - Director → ME
  • 9
    icon of address 261-263 Ormeau Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2000-08-21
    IIF 49 - Director → ME
  • 10
    icon of address M.b. Wilson & Co, 565 Upper Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    56 GBP2024-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2008-01-18
    IIF 43 - Director → ME
  • 11
    icon of address Bdo Northern Ireland Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-09 ~ 2000-04-05
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.