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

Herbert, Lesley Elizabeth

    Related profiles found in government register
  • Herbert, Lesley Elizabeth

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 1
    • icon of address 250/252 Malone Road, Belfast, BT9 5LS

      IIF 2
  • Herbert, Lesley Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 3
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 4
  • Herbert, Lesley Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX, Ireland

      IIF 5 IIF 6
  • Herbert, Lesley
    British

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 7
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 8 IIF 9
    • icon of address 250 Malone Road, Belfast, Co Antrim, BT9 5PA

      IIF 10
  • Herbert, Lesley

    Registered addresses and corresponding companies
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 11
  • Herbert, Lesley
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 12
  • Herbert, Lesley
    British co. director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250-252 Malone Road, Belfast, BT9 5PA

      IIF 13
  • Herbert, Lesley
    British company director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 14
    • icon of address C/o Herbel Restaurants Ltd, Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 15
    • icon of address C/o Herbel Restaurants, Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 16
    • icon of address 250-252 Malone Road, Belfast, County Antrim, BT9 5PA

      IIF 17 IIF 18 IIF 19
    • icon of address 801, Lisburn Road, Belfast, BT9 7GX, Northern Ireland

      IIF 20
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 21
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 22
    • icon of address Tudor Hill, 250 Malone Road, Belfast, BT9 5PA

      IIF 23 IIF 24
    • icon of address Tudor Hill, 250 Malone Road, Belfast, Northern Ireland, BT9 5PA

      IIF 25
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 26
  • Herbert, Lesley
    British director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 250 Malone Road, Belfast., BT9 5PA

      IIF 27
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 79X

      IIF 28
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 29 IIF 30
    • icon of address 152, Union Street, Aberdeen, AB10 1QT

      IIF 31
    • icon of address 152, Union Street, Aberdeen, AB10 1QT, Scotland

      IIF 32
    • icon of address 250 Malone Road, Belfast, BT9 5PA

      IIF 33
    • icon of address 605, Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 34
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 35
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 36 IIF 37
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 38
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 39 IIF 40
    • icon of address 250 Malone Road, Belfast, Co Antrim, BT9 5PA

      IIF 41
    • icon of address Unit 1 Gregg Court, Parnell Street, Dublin, 1

      IIF 42
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Dwf Llp, 1 Scott Place, Hardman Street, Manchester, M3 3AA, England

      IIF 48
    • icon of address Marina Buildings, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 2DX, England

      IIF 49
  • Herbert, Lesley
    British none born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lesley House 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 50
  • Herbert, Lesley Elizabeth
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Hill, 250/252 Malone Road, Belfast, BT9 5LS

      IIF 51
  • Herbert, Lesley Elizabeth
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herbert, Lesley Elizabeth
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herbert, Lesley Elizabeth
    British company director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lesley Manor, 801 Lisburn Road, Belfast, BT9 7GX

      IIF 58 IIF 59
    • icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, G2 7BW, Scotland

      IIF 60
  • Herbert, Lesley Elizabeth
    British director born in June 1963

    Resident in Northern Ireland

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

      IIF 61 IIF 62
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX

      IIF 63 IIF 64
    • icon of address 801 Lisburn Road, Belfast, BT9 7GX, Ireland

      IIF 65
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

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

      IIF 67 IIF 68 IIF 69
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 70 IIF 71 IIF 72
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 78 IIF 79
    • icon of address Lesley House, 605, Lisburn Road, Belfast, BT9 7GS, Northern Ireland

      IIF 80
    • icon of address Lesley Manor, 1st Floor Suite, 801 Lisburn Road, Belfast, Co. Antrim, BT9 7GX, United Kingdom

      IIF 81
    • icon of address Lesley Manor, First Floor Suite, 801 Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 82
    • icon of address C/o Dwf Llp 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 83
  • Mrs Lesely Herbert
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Eg Group Head Office, Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 84
  • Mrs Lesley Herbert
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Union Street, Aberdeen, AB10 1QT, Scotland

      IIF 85
    • icon of address 19, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 86
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 87
    • icon of address 605, Lisburn Road, Belfast, BT9 7GX, United Kingdom

      IIF 88
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, Antrim, BT9 5FL, United Kingdom

      IIF 89
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 90 IIF 91 IIF 92
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 95
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 96
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL, United Kingdom

      IIF 97
    • icon of address C/o Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 98
    • icon of address Euro House, The Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 99 IIF 100 IIF 101
    • icon of address Lindsay's, Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 107 IIF 108
    • icon of address C/o Dwf Law, 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 109 IIF 110
    • icon of address C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA

      IIF 111
    • icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, M3 3AA, England

      IIF 112 IIF 113
  • Mrs Lesley Elizabeth Herbert
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 152, Union Street, Aberdeen, AB10 1QT

      IIF 114 IIF 115
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 116
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 117 IIF 118 IIF 119
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 122 IIF 123 IIF 124
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 125 IIF 126
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 127 IIF 128
    • icon of address C/o Maneely Mccann, Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 129
    • icon of address Euro House, The Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 130 IIF 131 IIF 132
    • icon of address C/o Dwf Law, 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 134
    • icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, G2 7BW, Scotland

      IIF 135
    • icon of address Marina Buildings, Henley Road, Marlow, Buckinghamshire, SL7 2DX

      IIF 136
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Marina Buildings Harleyford Estate, Henley Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Dwf Llp, 1 Scott Place, Hardman Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    629,382 GBP2023-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 98 - Has significant influence or controlOE
  • 3
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -27,740 GBP2023-12-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 4
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 74 - Director → ME
  • 5
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 128 - Has significant influence or controlOE
  • 6
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 7
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 8
    HANVEY LIMITED - 2013-08-30
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2,433,661 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 117 - Has significant influence or controlOE
  • 9
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 10
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,899 GBP2023-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 90 - Has significant influence or controlOE
  • 11
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 12
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1980-09-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    icon of address Maneely Mc Cann, Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    4,346,160 GBP2023-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 121 - Has significant influence or controlOE
  • 14
    icon of address Branch Address, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 51 - Director → ME
    icon of calendar 2003-02-28 ~ now
    IIF 2 - Secretary → ME
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,460,160 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 119 - Has significant influence or controlOE
  • 16
    EOGHAN RUA IRELAND NO 237 LIMITED - 2018-10-15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,474,850 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 152 Union Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,483 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,229,038 GBP2023-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 94 - Has significant influence or controlOE
  • 20
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,458,283 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 112 - Has significant influence or controlOE
  • 21
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 91 - Has significant influence or controlOE
  • 23
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 24
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 25
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 26
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 96 - Has significant influence or controlOE
  • 27
    icon of address C/o Maneely Mccann Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 129 - Has significant influence or controlOE
  • 28
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -740 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 97 - Right to appoint or remove directorsOE
  • 29
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    851,610 GBP2023-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 116 - Has significant influence or controlOE
  • 30
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    503,001 GBP2023-12-29
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 122 - Has significant influence or controlOE
  • 31
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,113,550 GBP2023-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 125 - Has significant influence or controlOE
  • 32
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 127 - Has significant influence or controlOE
  • 33
    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
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    15,900,594 GBP2023-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 124 - Has significant influence or controlOE
  • 35
    HERBERT CORPORATE HOLDINGS LIMITED - 2018-10-12
    icon of address 605 Lisburn Road, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 36
    HERBEL (EASTERN) LIMITED - 2013-02-18
    icon of address C/o Dwf Llp, 103, Waterloo Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    83,101,473 GBP2023-12-31
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 60 - Director → ME
    icon of calendar 2010-12-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 135 - Has significant influence or controlOE
  • 37
    KRAM (WESTERN) LIMITED - 2014-09-01
    icon of address C/o Dwf Llp, 1 Scott Place, 2, Hardman Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,532 GBP2020-12-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 38
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Officer
    icon of calendar 1989-11-22 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 120 - Has significant influence or controlOE
Ceased 52
  • 1
    icon of address Flat Management Services Limited, 1st Floor Studio 2, 150 Holywood Road, Belfast, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2022-02-10
    IIF 58 - Director → ME
  • 2
    SARCON (NO.249) LIMITED - 2010-03-05
    icon of address 27 College Gardens, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,737,693 GBP2023-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2013-04-01
    IIF 63 - Director → ME
    icon of calendar 2007-06-18 ~ 2016-11-07
    IIF 3 - Secretary → ME
  • 3
    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
    Officer
    icon of calendar 2007-10-31 ~ 2013-04-01
    IIF 33 - Director → ME
  • 4
    MOYNE SHELF COMPANY (NO. 123) LIMITED - 2001-09-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -40,394,519 GBP2024-03-31
    Officer
    icon of calendar 2001-09-06 ~ 2013-04-01
    IIF 13 - Director → ME
  • 5
    SF 3048 LIMITED - 2006-06-07
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ 2013-04-01
    IIF 57 - Director → ME
  • 6
    icon of address Deloitte (ni) Limited, 19 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2012-06-22
    IIF 24 - Director → ME
  • 7
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2011-04-19 ~ 2013-04-01
    IIF 39 - Director → ME
    icon of calendar 2011-04-19 ~ 2015-02-27
    IIF 11 - Secretary → ME
  • 8
    MOYNE SHELF COMPANY (NO.57) LIMITED - 1997-12-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Receiver Action Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -35,436,511 GBP2024-03-31
    Officer
    icon of calendar 1994-02-18 ~ 2013-04-01
    IIF 23 - Director → ME
  • 9
    BLP 2004-76 LIMITED - 2005-03-18
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,168,146 GBP2017-12-24
    Officer
    icon of calendar 2005-01-25 ~ 2013-04-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-24
    IIF 115 - Has significant influence or control OE
  • 10
    BLP 2004-59 LIMITED - 2004-08-10
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2013-04-01
    IIF 17 - Director → ME
  • 11
    DMWS 770 LIMITED - 2006-06-06
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,414,799 GBP2018-12-23
    Officer
    icon of calendar 2006-06-02 ~ 2013-04-01
    IIF 65 - Director → ME
  • 12
    NIXARTE (NO 45) LIMITED - 1996-05-30
    icon of address Aisling House, 50 Stranmillis Emnbankment, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,395 GBP2022-09-30
    Officer
    icon of calendar 2000-04-28 ~ 2001-05-22
    IIF 12 - Director → ME
  • 13
    LARSEN & ROSS NORTHERN LIMITED - 2004-01-20
    BOSTON CHICKEN LIMITED - 1996-09-02
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,533,021 GBP2020-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-10
    IIF 38 - Director → ME
    icon of calendar 2004-01-12 ~ 2013-09-02
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2020-03-10
    IIF 108 - Has significant influence or control OE
  • 14
    LARSEN & ROSS WESTERN LIMITED - 2004-01-20
    LARSEN & ROSS TRADING LIMITED - 1999-02-08
    IBROX SERVICE STATION LIMITED - 1995-12-29
    IN-N-OUT BURGERS LIMITED - 1993-09-13
    icon of address Lindsay's Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,438,079 GBP2020-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-10
    IIF 31 - Director → ME
    icon of calendar 2004-01-12 ~ 2020-03-10
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2020-03-10
    IIF 107 - Has significant influence or control OE
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    172,899 GBP2023-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2013-04-01
    IIF 82 - Director → ME
  • 16
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1980-09-18 ~ 2013-04-01
    IIF 27 - Director → ME
  • 17
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -1,460,160 GBP2023-12-31
    Officer
    icon of calendar 1980-12-09 ~ 2013-04-01
    IIF 30 - Director → ME
  • 18
    BROOMCO (3684) LIMITED - 2005-02-24
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,581,194 GBP2020-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2020-03-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-03-10
    IIF 84 - Has significant influence or control OE
  • 19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,229,038 GBP2023-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2014-02-13
    IIF 37 - Director → ME
  • 20
    icon of address 238a Kingsway, Dunmurry, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-04-29
    Officer
    icon of calendar 2013-04-18 ~ 2015-11-30
    IIF 81 - Director → ME
  • 21
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,733 GBP2020-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2020-03-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2020-03-10
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,919,632 GBP2020-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2020-03-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-03-10
    IIF 130 - Has significant influence or control OE
  • 23
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    523,457 GBP2023-12-31
    Officer
    icon of calendar ~ 2013-04-01
    IIF 15 - Director → ME
  • 24
    MOYNE SHELF COMPANY (NO.35) LIMITED - 1990-11-28
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1990-05-02 ~ 2013-04-01
    IIF 28 - Director → ME
  • 25
    BLP 2004-78 LIMITED - 2005-02-08
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89 GBP2018-12-23
    Officer
    icon of calendar 2004-11-25 ~ 2013-04-01
    IIF 52 - Director → ME
  • 26
    BLP 2004-79 LIMITED - 2005-02-08
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2013-04-01
    IIF 53 - Director → ME
  • 27
    HAROLD MCGARRITY & SONS LTD. - 2006-09-01
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,805 GBP2019-12-29
    Officer
    icon of calendar 2006-10-04 ~ 2013-04-01
    IIF 22 - Director → ME
  • 28
    icon of address Apartment 1, Lesley Court, 25 Stockmans Lane, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2011-11-14
    IIF 59 - Director → ME
  • 29
    MOYNE SHELF COMPANY (NO.32) LIMITED - 1990-04-19
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-07-06 ~ 2013-04-01
    IIF 29 - Director → ME
  • 30
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3,940 GBP2023-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2007-04-04
    IIF 64 - Director → ME
  • 31
    icon of address 38 Ballyhornan Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -651,149 GBP2024-08-31
    Officer
    icon of calendar 2020-02-27 ~ 2023-12-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2023-12-01
    IIF 87 - Has significant influence or control OE
  • 32
    SARCON (NO.296) LIMITED - 2008-09-23
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2008-09-17 ~ 2010-07-23
    IIF 10 - Secretary → ME
  • 33
    MACDONALD ESTATES (LINLITHGOW) LIMITED - 2006-04-06
    icon of address 152 Union Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ 2013-04-01
    IIF 56 - Director → ME
  • 34
    BLP 2003-48 LIMITED - 2003-09-22
    icon of address C/o Dwf Law, 110, Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2018-12-23
    Officer
    icon of calendar 2003-09-24 ~ 2013-04-01
    IIF 18 - Director → ME
  • 35
    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 ~ 2013-04-01
    IIF 40 - Director → ME
  • 36
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -29,153 GBP2016-12-31
    Officer
    icon of calendar 2004-01-23 ~ 2017-02-09
    IIF 41 - Director → ME
  • 37
    LESLEY COMBER ROAD DEVELOPMENTS LIMITED - 2021-10-20
    icon of address 19 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,419 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-08-13
    IIF 86 - Right to appoint or remove directors OE
  • 38
    icon of address 16 Churchtown Road, Cookstown, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-04-04
    IIF 89 - Right to appoint or remove directors OE
  • 39
    DMWS 691 LIMITED - 2004-11-11
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2007-04-30
    IIF 19 - Director → ME
    icon of calendar 2004-11-10 ~ 2007-04-30
    IIF 7 - Secretary → ME
  • 40
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -4,885,993 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2013-04-01
    IIF 14 - Director → ME
  • 41
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,169,147 GBP2020-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2020-03-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2020-03-10
    IIF 102 - Has significant influence or control OE
  • 42
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,169,402 GBP2020-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-03-10
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2020-03-10
    IIF 103 - Has significant influence or control OE
  • 43
    QI SECURITIES LTD. - 2017-07-26
    QUEENSWAY HOSPITALITY LIMITED - 2017-07-19
    QUEENSWAY CASUAL DINING LTD - 2009-05-08
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,051,648 GBP2020-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-03-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2020-03-10
    IIF 104 - Has significant influence or control OE
  • 44
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,783,373 GBP2020-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2020-03-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ 2020-03-10
    IIF 132 - Has significant influence or control OE
  • 45
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381,504 GBP2020-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-03-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2020-03-10
    IIF 101 - Has significant influence or control OE
  • 46
    KOUT FOOD GROUP CHICKEN LIMITED - 2017-09-04
    BANQUETS CHICKEN LIMITED - 2012-06-15
    MOBILE INDUSTRIAL CATERING SERVICES LIMITED - 1979-12-31
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    971,017 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-03-10
    IIF 106 - Has significant influence or control OE
    IIF 133 - Has significant influence or control OE
  • 47
    SHINELANE LIMITED - 1995-10-10
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,348,027 GBP2020-12-31
    Officer
    icon of calendar 2012-01-22 ~ 2020-03-10
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-03-10
    IIF 100 - Has significant influence or control OE
  • 48
    SOUTH DOWNS RESTAURANTS LIMITED - 2014-05-30
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,121,170 GBP2020-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2020-03-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2020-03-10
    IIF 131 - Has significant influence or control OE
  • 49
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,211 GBP2020-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2020-03-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2020-03-10
    IIF 105 - Has significant influence or control OE
  • 50
    MOYNE SHELF COMPANY (NO. 202) LIMITED - 2006-03-24
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    4,441 GBP2024-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2013-04-01
    IIF 25 - Director → ME
  • 51
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,691 GBP2017-12-24
    Officer
    icon of calendar 1989-11-22 ~ 2013-04-01
    IIF 16 - Director → ME
  • 52
    SF 3042 LIMITED - 2006-05-05
    icon of address Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 55 - 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.