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

Harkin, Aaron Michael

    Related profiles found in government register
  • Harkin, Aaron Michael
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Brookhill, Londonderry, BT48 8PJ, Northern Ireland

      IIF 1
  • Harkin, Aaron Michael
    born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 2
  • Bannon, Martina
    Irish biomedical scientist born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15c, Glenavy Road, Crumlin, Antrim, BT29 4LA

      IIF 3
  • Mr Aaron Michael Harkin
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Brookhill, Londonderry, BT48 8PJ

      IIF 4
  • Mr Harry Rice
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rathmore House, 52 St Patricks Avenue, Downpatrick, Co. Down, BT30 6DS, Northern Ireland

      IIF 5
  • Niceoin, Una Mariane
    Irish theatre producer/general manag born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 82, Sharman Road, Belfast, Co Antrim, BT9 5FX, Northern Ireland

      IIF 6
  • Rice, Garvan
    Irish self employed/company director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 7
  • Rice, Harry
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rathmore House, 52 St Patricks Avenue, Downpatrick, Co. Down, BT30 6DS, Northern Ireland

      IIF 8
  • Mr Garvan Rice
    British born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 9
  • Rice, Garvan
    British born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 10 IIF 11
  • Rice, Garvan
    British director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 60, Lisburn Road, Belfast, BT9 6AF, Northern Ireland

      IIF 12
  • Fitzpatrick, Dermot Peter
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 67 Rostrevor Road, Hilltown, BT34 5TZ

      IIF 13
  • Fitzpatrick, Jim
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, Antrim, BT1 6ET

      IIF 14
  • Fitzpatrick, Jim
    Irish journalist born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18 Wellington Park, Belfast, BT8 6DJ

      IIF 15
  • Mr Jim Fitzpatrick
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 16
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 17
  • De La Torre, Maria America
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bubbly Sips, 2 Queen Street, Magherafelt, BT45 6AB, Northern Ireland

      IIF 18
  • Fitzpatrick, James Joseph
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor, Donegall House, 98-102 Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 19
  • Fitzpatrick, James Joseph
    Irish company director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 20
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 21
    • C/o Kearney & Co, Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 22
  • Fitzpatrick, James Joseph
    Irish journalist born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18 Wellington Park, Belfast, BT9 6DJ

      IIF 23
  • Mcgillian, Michelle Maria
    Irish housewife born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Edgar House, 12 Birmingham Road, Walsall, WS1 2NA

      IIF 24
  • Fitzpatrick, James Joseph
    Irish company director born in April 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 25
  • Fitzpatrick, James Joseph
    Irish director born in April 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, County Antrim, BT1 6ET

      IIF 26 IIF 27 IIF 28
  • Maria America De La Torre
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bubbly Sips, 2 Queen Street, Magherafelt, BT45 6AB, Northern Ireland

      IIF 29
  • Rice, Garvan
    Northern Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 30
  • Rice, Garvan
    Northern Irish company director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 31
  • Fitzpatrick, James Joesph
    Irish company director born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 113-117, Donegall Street, Belfast, County Antrim, BT1 2GE

      IIF 32
  • Fitzpatrick, James Joesph
    Irish director born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Fitzpatrick, James Joseph
    Irish born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 37
  • Fitzpatrick, James Joseph
    Irish chairman/chief executive born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 38
  • Fitzpatrick, James Joseph
    Irish company director born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 98-102, 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 39
    • 98-102, Donegall House 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 40 IIF 41
    • Suite 1, Fountain Centre, College Street, Belfast, Antrim, BT1 6ET, Northern Ireland

      IIF 42
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 43
  • Fitzpatrick, James Joseph
    Irish director born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 113/117 Donegall Street, Belfast, BT1 2GE

      IIF 44
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 45 IIF 46
    • 59 Newforge Lane, Belfast, BT9 5NW

      IIF 47
    • 113-117, Donegall St, Belfast, Co Antrim, BT1 2GE

      IIF 48
    • 59, Newforge Lane, Belfast, County Antrim, BT9 5NW

      IIF 49
    • Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, Co. Antrim, BT1 5HB, Northern Ireland

      IIF 50
    • 59 Newforge Lane, Belfast, Co Antrim, BT9 5NW

      IIF 51
  • Fitzpatrick, James Joseph
    Irish publisher born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 52
    • 59 Newforge Lane, Belfast, BT9 5NN

      IIF 53
    • 59 Newforge Lane, Belfast, BT9 5NW

      IIF 54
  • Mr Dermot Peter Fitzpatrick
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 67 Rostrevor Road, Hilltown, BT34 5TZ

      IIF 55
  • Mr Garvan Rice
    Northern Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Cultra Station Road, Holywood, BT18 0AU, Northern Ireland

      IIF 56 IIF 57
  • Mr James Joseph Fitzpatrick
    Irish born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor, Donegall House, 98-102 Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 58
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET

      IIF 59
  • Mr James Joseph Fitzpatrick
    Irish born in July 1929

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 113-117,donegall Street, Belfast, BT1 2GE

      IIF 60
  • Fitzpatrick, James Joseph Augustine
    Irish company director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET, Northern Ireland

      IIF 61
    • 43 Cadogan Park, Belfast, Co Antrim, BT9 6HH

      IIF 62
  • Fitzpatrick, James Joseph Augustine
    Irish director born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43 Cadogan Park, Belfast, BT9 6HH

      IIF 63
  • Fitzpatrick, James Joseph Augustine
    Irish director & secretary born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43 Cadogan Park, Belfast, County Antrim, BT9 6HH

      IIF 64
  • Fitzpatrick, James Joseph Augustine
    Irish journalist born in May 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 43 Cadogan Park, Belfast, BT9 6HH

      IIF 65
  • Fitzpatrick, James Joseph
    Irish

    Registered addresses and corresponding companies
    • 18 Wellington Park, Belfast, BT9 6DJ

      IIF 66
    • 59 New Forge Lane, Belfast, BT9 5NW

      IIF 67
    • 59, Newforge Lane, Belfast, County Antrim, BT9 5NW

      IIF 68
  • Fitzpatrick, J J
    British businessman born in July 1929

    Registered addresses and corresponding companies
    • 59 New Forge Lane, Belfast

      IIF 69
  • Fitzpatrick, James Joseph Augustine
    Irish

    Registered addresses and corresponding companies
    • 43 Cadogan Park, Belfast, County Antrim, BT9 6HH

      IIF 70
  • Fitzpatrick, James Joseph
    Director born in July 1928

    Registered addresses and corresponding companies
    • 59 Newforge Lane, Belfast

      IIF 71
  • Fitzpatrick, Jim

    Registered addresses and corresponding companies
    • 18 Wellington Park, Belfast, BT9 6DJ

      IIF 72
child relation
Offspring entities and appointments
Active 19
  • 1
    3 Brookhill, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    796 GBP2024-03-31
    Officer
    2013-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Bubbly Sips, 2 Queen Street, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    67 Rostrevor Road, Hilltown
    Active Corporate (2 parents)
    Equity (Company account)
    38,622 GBP2024-03-30
    Officer
    2008-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DERRY NEWS LTD - 2001-01-05
    PARNELL ENTERPRISES LIMITED - 2000-11-08
    Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 34 - Director → ME
  • 5
    Suite 1 Fountain Centre, College Street, Belfast
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -227 GBP2015-11-30
    Officer
    2014-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    Other registered number: NI059965
    PUMPHOUSE MEDIA LIMITED - 2015-02-02
    SURFBODE LIMITED - 2014-10-13
    Suite 1 Fountain Centre, College Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,486 GBP2017-02-28
    Officer
    2014-02-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Other registered number: NI622767
    Suite 1 Fountain Centre, College Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-07 ~ dissolved
    IIF 43 - Director → ME
  • 8
    BALLINA DEVELOPMENTS LIMITED - 2007-03-29
    Kearney & Co, Suite 1 Fountain Centre, College Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2011-05-07 ~ dissolved
    IIF 42 - Director → ME
  • 9
    C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,604 GBP2022-10-31
    Officer
    2017-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    HUBZY LTD.
    - now
    CLAVIS AUREA LTD - 2022-06-21
    9 Cultra Station Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    380 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    Other registered number: NI631675
    TANIC LIMITED - 2003-01-29
    Kearney & Co, Suite One, Fountain Centre, College Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2003-01-20 ~ dissolved
    IIF 65 - Director → ME
  • 12
    Other registered number: NI045126
    ICONS FESTIVAL LIMITED - 2016-07-28
    Kearney And Co, Suite 1 Fountain Centre, College Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -241,722 GBP2018-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 13
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    2012-04-05 ~ now
    IIF 2 - LLP Member → ME
  • 14
    CRAWFORDSBURN INN LIMITED - 2021-10-12
    9 Cultra Station Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,285 GBP2024-10-31
    Officer
    2012-01-31 ~ now
    IIF 10 - Director → ME
  • 15
    CRAWFORDSBURN INN 1999 LTD - 2021-10-12
    PETRA DEVELOPMENT LTD - 1999-05-24
    9 Cultra Station Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,126 GBP2024-10-31
    Officer
    2012-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 46 - Director → ME
  • 17
    Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2008-02-11 ~ dissolved
    IIF 51 - Director → ME
  • 18
    2nd Floor Donegall House, 98-102 Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    9 Cultra Station Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    Edgar House, 12 Birmingham Road, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,689 GBP2022-10-31
    Officer
    2015-04-24 ~ 2024-02-16
    IIF 24 - Director → ME
  • 2
    BELFAST COMMUNITY RADIO SERVICES LIMITED - 1997-12-02
    Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    201,402 GBP2023-12-31
    Officer
    2015-01-29 ~ 2022-06-25
    IIF 32 - Director → ME
  • 3
    Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    47,514 GBP2024-03-31
    Officer
    2002-05-24 ~ 2006-08-29
    IIF 54 - Director → ME
  • 4
    NETTLEHILL LIMITED - 2006-02-06
    2nd Floor 13 Lombard Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,099 GBP2024-03-31
    Officer
    2007-06-26 ~ 2011-06-01
    IIF 15 - Director → ME
    2007-06-26 ~ 2009-02-17
    IIF 72 - Secretary → ME
  • 5
    C/o Kearney & Co Suite 1 Fountain Centre, College Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    1963-04-17 ~ 2005-04-18
    IIF 69 - Director → ME
  • 6
    Ionad Teaghlaigh Ghleann Darach, 15f Glenavy Road, Crumlin, County Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2011-06-21 ~ 2015-08-31
    IIF 3 - Director → ME
  • 7
    Ground Floor, 9 Clarence Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2007-07-11 ~ 2011-06-01
    IIF 63 - Director → ME
  • 8
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    2022-03-25 ~ 2023-08-01
    IIF 7 - Director → ME
  • 9
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    85 GBP2024-07-31
    Officer
    2012-02-08 ~ 2012-07-31
    IIF 12 - Director → ME
  • 10
    GILMONT LIMITED - 2006-10-16
    Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2006-10-11 ~ 2022-06-24
    IIF 53 - Director → ME
  • 11
    Other registered number: NI622767
    Suite 1 Fountain Centre, College Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2006-06-29 ~ 2011-05-07
    IIF 23 - Director → ME
    2006-06-29 ~ 2010-01-31
    IIF 66 - Secretary → ME
  • 12
    BALLINA DEVELOPMENTS LIMITED - 2007-03-29
    Kearney & Co, Suite 1 Fountain Centre, College Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2007-03-23 ~ 2011-05-07
    IIF 64 - Director → ME
    2007-03-23 ~ 2010-01-31
    IIF 70 - Secretary → ME
  • 13
    HARBOUR PRINTING LTD - 2004-09-09
    Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,054,569 GBP2023-12-31
    Officer
    2016-02-19 ~ 2020-03-31
    IIF 25 - Director → ME
    2004-05-19 ~ 2011-05-07
    IIF 62 - Director → ME
    2011-08-22 ~ 2022-06-25
    IIF 44 - Director → ME
  • 14
    Other registered number: R0000333
    PILGRIM INVESTMENT (NORTHERN IRELAND) LIMITED - 2000-01-01
    Related registration: R0000333
    Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    1986-04-25 ~ 2022-06-25
    IIF 45 - Director → ME
    1986-04-25 ~ 2022-06-25
    IIF 67 - Secretary → ME
  • 15
    Bedford House 16 Bedford Street, Belfast
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,286,561 GBP2023-12-31
    Officer
    1975-01-29 ~ 2022-06-25
    IIF 47 - Director → ME
    2016-02-19 ~ 2020-03-31
    IIF 22 - Director → ME
  • 16
    98-102 Donegall House 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    292,600 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-02-19 ~ 2020-03-31
    IIF 27 - Director → ME
    2014-02-16 ~ 2022-06-25
    IIF 40 - Director → ME
  • 17
    Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    24,012,067 GBP2023-01-01 ~ 2023-03-09
    Officer
    2016-02-19 ~ 2020-03-31
    IIF 26 - Director → ME
    2014-02-17 ~ 2022-06-25
    IIF 41 - Director → ME
  • 18
    98-102 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-02-19 ~ 2020-03-31
    IIF 28 - Director → ME
    2014-02-19 ~ 2022-06-25
    IIF 39 - Director → ME
  • 19
    Killaire House, Killaire Road, Carnlea, County Down
    Dissolved Corporate (8 parents)
    Officer
    2001-05-01 ~ 2009-12-31
    IIF 52 - Director → ME
  • 20
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2021-05-12
    THE NORTHERN IRELAND CHAMBER OF COMMERCE - 2015-07-17
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2010-10-26
    40 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    1869-08-24 ~ 2000-05-08
    IIF 38 - Director → ME
  • 21
    Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    244,916 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-06-14 ~ 2022-06-25
    IIF 37 - Director → ME
  • 22
    Other registered number: NI019406
    IRISH NEWS LIMITED - THE - 2000-01-01
    Related registration: NI019406
    Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    34,089 GBP2024-04-30
    Officer
    ~ 2022-06-25
    IIF 49 - Director → ME
    ~ 2022-06-25
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-06-25
    IIF 60 - Has significant influence or control OE
  • 23
    53 Portallo Street, Belfast, Portallo Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    58 GBP2019-03-31
    Officer
    2014-11-06 ~ 2021-03-31
    IIF 6 - Director → ME
  • 24
    Qhq Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -124,139 GBP2023-12-31
    Officer
    2015-01-20 ~ 2022-06-25
    IIF 48 - Director → ME
  • 25
    RADIO WEST LIMITED - 2003-05-07
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2015-03-02
    IIF 35 - Director → ME
  • 26
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Active Corporate (2 parents)
    Officer
    2006-06-30 ~ 2015-04-15
    IIF 33 - Director → ME
  • 27
    CAUSEWAY COAST RADIO LIMITED - 2000-08-17
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2013-03-08
    IIF 71 - Director → ME
  • 28
    Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,552 GBP2024-12-31
    Officer
    2011-06-24 ~ 2022-06-25
    IIF 50 - Director → ME
  • 29
    MID FM LIMITED - 2006-09-11
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2006-03-03 ~ 2013-03-08
    IIF 36 - Director → ME
  • 30
    28 Windsor Hill, Waringstown, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    144 GBP2018-10-31
    Officer
    2014-10-08 ~ 2015-10-09
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.