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

Caughey, Eoin

    Related profiles found in government register
  • Caughey, Eoin
    Irish born in August 1982

    Registered addresses and corresponding companies
    • icon of address 15 Gullion View, Killeavy, Newry, BT35 8TY

      IIF 1
  • Caughey, Eoin
    Irish co down born in August 1982

    Registered addresses and corresponding companies
    • icon of address 15 Gullion View, Killeavy, Newry, BT35 8TY

      IIF 2
  • Caughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughery, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 25
  • Caughey, Eoin
    Irish co director born in July 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 26
  • Caughey, Eoin
    Irish company director born in July 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 27
  • Cughey, Eoin
    Irish company director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 28
  • Caughey, Eoin
    Irish co director born in August 1919

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree News, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 29
  • Caughey, Eoin
    Irish financial advisor

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 30
  • Caughey, Eoin
    born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co. Down, BT34 3GD

      IIF 31
  • Caughey, Sean
    Irish company director born in January 1954

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 32
  • Caughey, Sean
    Irish business consultant born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallan Road, Warrenpoint, Co.down, BT34 2RR

      IIF 33
  • Caughey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, BT34 3RR

      IIF 34
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 35
  • Caughey, Sean
    Irish company director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 52 IIF 53
    • icon of address 39c Church Street, Warrenpoint, Co Down, BT34 3RR

      IIF 54
    • icon of address 24 Clonallan Gardens, Warrenpoint, Co.down

      IIF 55
  • Caughey, Sean
    Irish financial advisor born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish financial advisor born in January 1959

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 61
  • Caghey, Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish

    Registered addresses and corresponding companies
  • Caughey, Eoin

    Registered addresses and corresponding companies
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, BT34 3UG

      IIF 115
    • icon of address 1 Carrickree Mews, Warrenpoint, Newry, Co Down

      IIF 116
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 117 IIF 118
    • icon of address 7 Carrickree Mews, Warrenpoint, Newry, Co Down, BT34 3UG

      IIF 119
  • Caughey, Conor

    Registered addresses and corresponding companies
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 120
  • Caughey, Eoin
    British company director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    British director born in August 1982

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 149
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 150 IIF 151 IIF 152
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 154
  • Caughey, Sean
    Northern Irish

    Registered addresses and corresponding companies
  • Caughey, Sean

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Co Down, BT34 3GD

      IIF 187
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Registered addresses and corresponding companies
  • Caughey, Eoin Michael Gerard
    Irish director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 21 Fairview, Warrenpoint, Newry, Down, BT34 3GD

      IIF 220
  • Caughey, Eoin
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 221
    • icon of address The Ancorage, 5, South Pier, Ardglass, Downpatrick, BT30 7SB, Northern Ireland

      IIF 222
  • Caughey, Eoin
    Irish co director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Eoin
    Irish financial advisor born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1b Erskine Street, Newry, County Down, BT35 6BX

      IIF 391
  • Caughey, Eoin
    Irish outreach worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT, Northern Ireland

      IIF 392
  • Caughey, Eoin
    Irish company director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 393
  • Caughey, Eoin
    British company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 394
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 395
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 396
    • icon of address 12, Annsville Close, Newry, BT34 1GD, Northern Ireland

      IIF 397
  • Caughey, Conor
    Irish company director born in August 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 398
  • Caughey, Conor
    Irish company director born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 399 IIF 400 IIF 401
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 402 IIF 403
    • icon of address 69, Canal Street, Newry, Down, Northern Ireland

      IIF 404
  • Caughey, Sean
    Irish charity development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, United Kingdom

      IIF 405
  • Caughey, Sean
    Irish charity worker born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 406
  • Caughey, Sean
    Irish co director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish co down born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish commercial director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 434
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 435
  • Caughey, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Sean
    Irish director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Co Down, BT34 3RR

      IIF 591 IIF 592 IIF 593
    • icon of address 24 Clonallon Gdns, Warrenpoint, Co Down, BT34 3RR

      IIF 594 IIF 595 IIF 596
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 597
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 598
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 599
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 600
    • icon of address 7 Knowledge House Down Business Park 46, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 601
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 602
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 603
    • icon of address 24 Clonallon Gdns, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 604
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 605
    • icon of address 3, Kilbroney Park, Rostrevor, Newry, Down, BT34 3DQ, Northern Ireland

      IIF 606
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, Northern Ireland

      IIF 607 IIF 608
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 609 IIF 610 IIF 611
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 613
  • Caughey, Sean
    Irish operations director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, Down, BT35 6AT

      IIF 614
  • Caughey, Sean
    Irish property born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38 Old Road, Glassdrumman, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 615
  • Caughey Mib, Mlia (dip), Sean
    Irish co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 24 Clonallon Gardens, Warrenpoint, Newry, Co Down, BT34 3RR

      IIF 616
  • Caughey, Conor
    Irish company director born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 617
  • Caughey, Conor
    Irish company director born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caughey, Conor
    Irish painting contractor born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 682 IIF 683
  • Caughey, Conor
    Irish company director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 684
  • Caughey, Conor
    Irish company director born in October 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 685
  • Caughey, Sean
    Northern Irish company director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 6 - 8 Savages Terrace, Newry, Co Down

      IIF 686
    • icon of address 3, Bridge Street, Kilkeel, Newry, Down, BT34 4AD

      IIF 687
    • icon of address 36 Old Road, Glassdrumman, Newry, Co. Down, BT34 4RD

      IIF 688
    • icon of address 38, Old Road, Annalong, Newry, Down, BT34 4RD, Northern Ireland

      IIF 689
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 690
  • Caughey, Sean
    Northern Irish development manager born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Old Road, Annalong, Newry, County Down, BT34 4RD, Northern Ireland

      IIF 691
  • Caughey, Sean
    Northern Irish director born in January 1957

    Resident in N Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Old Road, Annalong, Newry, County Down, BT34 4RD

      IIF 692
  • Caughey, Eoin Michael
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 693
  • Caughey, Sean
    Northern Irish charity worker born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 694
  • Caughey, Sean
    Northern Irish development manager born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT

      IIF 695
  • Sean Caughey
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Downpatrick, BT30 7SA, United Kingdom

      IIF 696
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 697
  • Caughey, Eoin Michael Gererd
    Irish accounts manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 698
  • Caughey, Eoin Michael Gererd
    Irish charity worker born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 699
  • Caughey, Eoin Michael Gererd
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 700 IIF 701
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 702
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 703 IIF 704
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 705
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 706 IIF 707
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, United Kingdom

      IIF 708
  • Caughey, Eoin Michael Gererd
    Irish sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 709
  • Caughey, Eoin Michael Gererd
    Irish telephone sales manager born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 710
  • Maceochaidh, Sean
    Irish company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 711
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 712 IIF 713 IIF 714
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 715 IIF 716
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 717
  • Maceochaidh, Sean
    Irish development manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Savages Terrace, Newry, County Down, BT35 6AT, Northern Ireland

      IIF 718
  • Mr Eoin Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 719
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 720
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 721
    • icon of address 28, Carrickree, Warrenpoint, Newry, BT34 3FA, Northern Ireland

      IIF 722
  • Caughey, Eoin Michael Gerard
    Irish company director born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 723 IIF 724
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 725 IIF 726 IIF 727
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 728
  • Mr Conor Caughey
    Irish born in August 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 729 IIF 730
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 731 IIF 732
  • Mr Conor Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 733
  • Mr Conor Caughey
    Irish born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 734
  • Mr Conor Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Sean Caughey
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73, Old Bakers Court, Belfast, BT6 8QZ, Northern Ireland

      IIF 777
    • icon of address 15, Burrenbridge Close, Castlewellan, BT31 9GA, Northern Ireland

      IIF 778
    • icon of address 1, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 779
    • icon of address 10, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 780 IIF 781 IIF 782
    • icon of address 18, Quay Street, Ardglass, Downpatrick, BT30 7SA, Northern Ireland

      IIF 783 IIF 784 IIF 785
    • icon of address 18, Quay Street, Ardglass, Downpatrick, County Down, BT30 7SA, Northern Ireland

      IIF 786
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 787 IIF 788 IIF 789
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 796
    • icon of address 7 Knowledge House, Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 797
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 798
    • icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, United Kingdom

      IIF 799
    • icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 800 IIF 801
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 802 IIF 803 IIF 804
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Down, BT30 9UP, United Kingdom

      IIF 811
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 812
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 813 IIF 814 IIF 815
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 818
    • icon of address 27, Forth Avenue, Warrenpoint, Newry, BT34 3SD, United Kingdom

      IIF 819
    • icon of address 54, Manse Road, Kilkeel, Newry, BT34 4BN, United Kingdom

      IIF 820
    • icon of address 69, Rathmore, Warrenpoint, Newry, BT34 3SF, Northern Ireland

      IIF 821
    • icon of address 63b, Mill Road, Newtownabbey, BT36 7BA, United Kingdom

      IIF 822
    • icon of address Dlc House 64, Upper Mulgrave Road, Cheam, Sutton, SM2 7AJ, England

      IIF 823
  • Mr Sean Caughey
    Irish born in January 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 824
  • Mr Sean Maceochaidh
    Irish born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 825
  • Mr Conor Caughey
    Northern Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Centre, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 834
  • Mr Eoin Michael Gerard Caughey
    Irish born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 835 IIF 836
  • Mr Eoin Michael Gerard Caughey
    Irish born in July 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 837
child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address 7 Knowledge House, Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 490 - Director → ME
  • 2
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 525 - Director → ME
  • 3
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 544 - Director → ME
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 38 Old Road, Annalong, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 134 - Director → ME
  • 6
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 499 - Director → ME
  • 7
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 808 - Ownership of shares – 75% or moreOE
  • 8
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 805 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Carrickree, Warrenpoint, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 706 - Director → ME
  • 10
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 830 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 757 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 745 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 404 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 14
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 785 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 398 - Director → ME
  • 16
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ dissolved
    IIF 800 - Ownership of shares – 75% or moreOE
  • 17
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 688 - Director → ME
    icon of calendar 2007-01-15 ~ dissolved
    IIF 156 - Secretary → ME
  • 18
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 750 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 143 - Director → ME
  • 20
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 729 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 770 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Knowledge House, Down Business Centre 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 756 - Ownership of shares – 75% or moreOE
  • 23
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,716 GBP2024-10-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 24
    WARNER BROTHERS LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 467 - Director → ME
  • 25
    NETFLIX LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 470 - Director → ME
  • 26
    HARLEY - DAVIDSON LIMITED - 2019-02-01
    icon of address 18 18 Quay Street, Ardglass, Downpatrick, Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 456 - Director → ME
  • 27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2025-06-30
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 783 - Ownership of shares – 75% or moreOE
  • 28
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 154 - Director → ME
  • 29
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 694 - Director → ME
    icon of calendar 2013-01-24 ~ dissolved
    IIF 393 - Director → ME
  • 30
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 399 - Director → ME
  • 31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 668 - Director → ME
  • 32
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 145 - Director → ME
  • 33
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 735 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 125 - Director → ME
  • 35
    FREDDIE MAC LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 469 - Director → ME
  • 36
    BED BATH & BEYOND LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 466 - Director → ME
  • 37
    ESTEE LAUDER LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 465 - Director → ME
  • 38
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 765 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 378 - Director → ME
    IIF 690 - Director → ME
  • 40
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 135 - Director → ME
  • 41
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 481 - Director → ME
  • 42
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-02-27
    Officer
    icon of calendar 2024-06-18 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 739 - Ownership of shares – 75% or moreOE
  • 43
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 473 - Director → ME
  • 44
    icon of address 28 Carrickree, Warrenpoint, Newry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 708 - Director → ME
  • 45
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 792 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 829 - Ownership of shares – 75% or moreOE
  • 47
    DEE REFRIGERATION LTD - 2022-08-12
    icon of address Level One Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-24
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 773 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 763 - Ownership of shares – 75% or moreOE
  • 49
    LAND O' LAKES LIMITED - 2019-02-01
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 468 - Director → ME
  • 50
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 806 - Ownership of shares – 75% or moreOE
  • 51
    ISABELLA TOWER LTD - 2018-04-25
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ dissolved
    IIF 793 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Ownership of shares – 75% or moreOE
    IIF 811 - Right to appoint or remove directorsOE
  • 53
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 517 - Director → ME
  • 54
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 743 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of shares – 75% or moreOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
  • 56
    FRIENDS OF ISABELLA LTD - 2014-04-25
    NEWRY & MOURNE CARERS(NI) LTD - 2013-12-17
    SOUTHERN AREA CARERS ASSOCIATION LIMITED - 2011-01-24
    icon of address 18 Quay Street, Ardglass, Downpatrick, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 713 - Director → ME
  • 57
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 784 - Has significant influence or controlOE
  • 58
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 827 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 624 - Director → ME
  • 60
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2013-08-11 ~ dissolved
    IIF 583 - Director → ME
  • 61
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 649 - Director → ME
  • 62
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 582 - Director → ME
  • 63
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 123 - Director → ME
  • 64
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 633 - Director → ME
  • 65
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 742 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,700 GBP2024-12-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 812 - Ownership of shares – 75% or moreOE
  • 67
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    MTL CLEANING IRELAND LTD. - 2020-08-27
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 824 - Ownership of shares – 75% or moreOE
  • 68
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 579 - Director → ME
  • 69
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 695 - Director → ME
  • 70
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 791 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 7 Knowledge House, Dopwn Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 492 - Director → ME
  • 72
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 546 - Director → ME
  • 73
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 803 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    261 GBP2024-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 471 - Director → ME
  • 75
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 754 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 813 - Ownership of shares – 75% or moreOE
  • 77
    ROYLE SPORTS LIMITED - 2011-04-21
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 133 - Director → ME
  • 78
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-07-18 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 747 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 788 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 752 - Ownership of shares – 75% or moreOE
  • 81
    JUST2SAYTHANKS LTD - 2024-04-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 790 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 768 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 826 - Ownership of shares – 75% or moreOE
  • 84
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 377 - Director → ME
  • 85
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 443 - Director → ME
  • 86
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 126 - Director → ME
  • 87
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 753 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 734 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 117 - Secretary → ME
  • 90
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 614 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 786 - Has significant influence or controlOE
  • 91
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 128 - Director → ME
  • 92
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 129 - Director → ME
  • 93
    icon of address 7 Knowledege House, Down Business Centre 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-04-18 ~ dissolved
    IIF 621 - Director → ME
  • 94
    STREET SAFE ARDGLASS GROUP LTD - 2021-06-21
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-06-13 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2021-06-13 ~ dissolved
    IIF 795 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 828 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 516 - Director → ME
  • 98
    SNACK STATION LIMITED - 2024-03-08
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 801 - Ownership of shares – 75% or moreOE
  • 99
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 831 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 762 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,292 GBP2023-07-31
    Officer
    icon of calendar 2024-08-01 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 798 - Right to appoint or remove directorsOE
  • 102
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2013-01-28
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 691 - Director → ME
  • 103
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 646 - Director → ME
  • 104
    icon of address 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 124 - Director → ME
  • 105
    icon of address Flat 33 Homespa House, 37 Christchurch Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2023-11-30
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 445 - Director → ME
  • 106
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 518 - Director → ME
Ceased 464
  • 1
    icon of address 82 C/o Mark Kilgore & Co, 82 Castle Street, Ballycastle, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-14
    IIF 339 - Director → ME
  • 2
    icon of address 112 Longstone Road, Ballymartin, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    651,203 GBP2024-03-31
    Officer
    icon of calendar 2003-12-29 ~ 2004-01-21
    IIF 84 - Director → ME
  • 3
    icon of address 46 Cloghoge Heights, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-02-25
    IIF 12 - Director → ME
  • 4
    icon of address 10 B Carn Road, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-13
    IIF 227 - Director → ME
  • 5
    icon of address 70 Tamnaghmore Road, Tandragee, Co Armagh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,949 GBP2017-04-30
    Officer
    icon of calendar 2004-01-05 ~ 2004-06-03
    IIF 98 - Director → ME
  • 6
    icon of address 26 Lower Carrogs Road, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-02-04
    IIF 217 - Director → ME
  • 7
    PROBITY AACNI - 2021-03-03
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2018-01-19
    IIF 524 - Director → ME
  • 8
    ACTION FOR PEOPLE LTD - 2018-10-05
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-04 ~ 2018-12-01
    IIF 543 - Director → ME
    icon of calendar 2018-12-30 ~ 2021-03-11
    IIF 542 - Director → ME
  • 9
    icon of address 71a Ballymacombs Road, Bellaghy, Co Derry
    Active Corporate (4 parents)
    Equity (Company account)
    -8,130 GBP2023-11-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 264 - Director → ME
  • 10
    LANCER CONSULTING GROUP LIMITED - 2005-11-09
    icon of address Skeoge, Brookeborough, Co Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 423 - Director → ME
    icon of calendar 2004-10-14 ~ 2004-11-25
    IIF 184 - Secretary → ME
  • 11
    icon of address Ajs Conractors (ni) Ltd, Unit E, 81 Bellshill Road, Castledawson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-05-05
    IIF 308 - Director → ME
  • 12
    icon of address 26 Eshwary Road, Bessbrook, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    185,770 GBP2024-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 432 - Director → ME
    icon of calendar 2005-02-09 ~ 2005-02-11
    IIF 110 - Secretary → ME
  • 13
    icon of address 4 Oak Grange, Warrenpoint, Co Down, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-24
    IIF 82 - Director → ME
  • 14
    M. WATT ENGINEERING LIMITED - 2007-10-08
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-06-04
    IIF 285 - Director → ME
  • 15
    icon of address 71a Ballymacombs Road, Bellaghy, Magherafelt
    Active Corporate (4 parents)
    Equity (Company account)
    27,713 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-08-01
    IIF 261 - Director → ME
  • 16
    icon of address 101 Moylagh Road, Legacurry, Beragh, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    174,164 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-06
    IIF 354 - Director → ME
  • 17
    J & R BUILDING CONTRACTORS LIMITED - 2006-11-14
    icon of address 20 Reclain Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    15,132 GBP2024-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2006-11-15
    IIF 235 - Director → ME
  • 18
    icon of address Falconer Stewart, 248 Upper Newtownards Road, Belfast, Co Antrim
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,750 GBP2020-09-28
    Officer
    icon of calendar 2006-03-24 ~ 2007-03-14
    IIF 278 - Director → ME
  • 19
    JODY CONSTRUCTION LIMITED - 2007-06-14
    icon of address Unit B5, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,012,087 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-05-17 ~ 2007-06-15
    IIF 323 - Director → ME
  • 20
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-15 ~ 2004-06-16
    IIF 573 - Director → ME
  • 21
    CLASS ACT DECORATORS LIMITED - 2007-04-06
    icon of address 2 Kilgavanagh Road, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2007-04-27
    IIF 251 - Director → ME
  • 22
    icon of address C/o The Insolvency Service, Adelaide House, Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,150 GBP2019-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 712 - Director → ME
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 534 - Director → ME
  • 23
    EXPLORING OPTIONS LIMITED - 2024-06-07
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-03-31
    IIF 778 - Ownership of shares – 75% or more OE
  • 24
    icon of address 50 Caman Drive, Ballycastle, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,645 GBP2024-05-21
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-12
    IIF 304 - Director → ME
  • 25
    icon of address 3 Rosemount Park, Armagh, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-02-11
    IIF 201 - Director → ME
  • 26
    RESOURCES B LIMITED - 2011-04-18
    ARMAGH CATERING SERVICES LIMITED - 2011-04-15
    TANGS (NI) LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-03-30
    IIF 152 - Director → ME
  • 27
    icon of address New House, Cortreasla Road, Silverbridge, Co Armagh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    509,914 GBP2017-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-16
    IIF 269 - Director → ME
  • 28
    icon of address 74 Hill Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    813,676 GBP2024-05-31
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-21
    IIF 36 - Director → ME
  • 29
    DOWN BUSINESS SERVICES LIMITED - 2011-02-09
    RATHMOUNT VIEW MANAGEMENT COMPANY LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-09
    IIF 153 - Director → ME
  • 30
    icon of address 581 Doagh Road, Newtownabbey, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7,758,749 GBP2024-03-31
    Officer
    icon of calendar 2004-06-21 ~ 2004-07-07
    IIF 63 - Director → ME
  • 31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 403 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-12-04
    IIF 732 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 5 Jade Business Park, Jonesborough, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 93 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 243 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-05-08
    IIF 119 - Secretary → ME
    icon of calendar 2004-06-29 ~ 2005-11-07
    IIF 104 - Secretary → ME
  • 33
    icon of address 12 Dannyboy Place, Limavady
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2006-07-27
    IIF 244 - Director → ME
  • 34
    icon of address 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2001-04-12
    IIF 32 - Director → ME
  • 35
    icon of address 4a Bluestone Business Park, Moyraverty West Road, Brownlow,craigavon, Co Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    488 GBP2024-01-31
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-07
    IIF 309 - Director → ME
  • 36
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    100,763 GBP2024-03-31
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 448 - Director → ME
  • 37
    icon of address 63 Bannonstown Road, Castlewellan, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 321 - Director → ME
  • 38
    icon of address 184 Ballynahinch Road, Dromore, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 92 - Director → ME
    icon of calendar 2004-05-07 ~ 2004-05-14
    IIF 170 - Secretary → ME
  • 39
    icon of address 9-11 Main Street, Coagh, Co Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,329,304 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 29 - Director → ME
  • 40
    icon of address 38 Ballynamona Road, Killeavy, Newry, Co Down
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    69,629 GBP2016-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2007-08-14
    IIF 325 - Director → ME
  • 41
    icon of address 10 Woodvale Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-26
    IIF 198 - Director → ME
  • 42
    icon of address 100 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    35,708 GBP2024-02-28
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-06
    IIF 371 - Director → ME
  • 43
    icon of address 37 Church St, Warrenpoint, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    -39,198 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2008-05-12
    IIF 216 - Director → ME
  • 44
    icon of address 3 Seaviwew, Warrenpoint, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-21
    IIF 333 - Director → ME
  • 45
    icon of address 6 Bellaghy Park, Dunloy, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -47,482 GBP2024-10-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-11-06
    IIF 226 - Director → ME
  • 46
    NEWRY CONSTRUCTION SERVICES LIMITED - 2004-10-15
    icon of address 7 Mountain Road, Cloghogue, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    12,718 GBP2023-12-31
    Officer
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 68 - Director → ME
    icon of calendar 2003-10-14 ~ 2004-10-29
    IIF 185 - Secretary → ME
  • 47
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-07-31
    Officer
    icon of calendar 2003-07-24 ~ 2004-10-15
    IIF 560 - Director → ME
  • 48
    icon of address 8 Society Street, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-24
    IIF 205 - Director → ME
  • 49
    icon of address 2381, Ni646726 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    761,701 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 581 - Director → ME
    icon of calendar 2017-09-17 ~ 2018-02-21
    IIF 502 - Director → ME
  • 50
    icon of address 168 Glenravel Road, Cargan, Ballymena
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-11
    IIF 232 - Director → ME
  • 51
    BARN FARMING ENTERPRISES LIMITED - 2010-03-23
    icon of address 82 Cathedral Road, Armagh, Co Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    600,660 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-06-08
    IIF 246 - Director → ME
    icon of calendar 2005-10-07 ~ 2009-04-17
    IIF 273 - Director → ME
  • 52
    icon of address 43 Marsden Gardens, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-26 ~ 2011-08-12
    IIF 692 - Director → ME
  • 53
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 704 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 721 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-25 ~ 2024-01-02
    IIF 774 - Ownership of shares – 75% or more OE
  • 54
    BALMORAL PICNIC LIMITED - 2017-01-19
    DEVELOPMENT SERVICES CONSULTANCY (NI) LIMITED - 2015-12-17
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ 2016-11-28
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    IIF 815 - Ownership of shares – 75% or more OE
  • 55
    icon of address 101 Ballynease Road, Portglenone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,813 GBP2024-06-30
    Officer
    icon of calendar 2005-06-08 ~ 2005-07-05
    IIF 13 - Director → ME
  • 56
    icon of address Hillbrook, 47 Leode Road, Hilltown, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2008-06-13
    IIF 188 - Director → ME
  • 57
    STEPHEN MORGAN (IRELAND) LIMITED - 2020-07-03
    icon of address Carrick House 4 Downshire Close, Downshire Road, Newry, Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,737,296 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-28
    IIF 296 - Director → ME
  • 58
    icon of address 44 Main Street, Hilltown, Newry, Co Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2017-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2007-10-03
    IIF 224 - Director → ME
  • 59
    icon of address 11 Rathfriland Road, Hilltown, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-24
    IIF 556 - Director → ME
  • 60
    icon of address Unit 18 Rosewood Industrial Estate, 259 Crumlin Road, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2006-10-17 ~ 2007-07-16
    IIF 338 - Director → ME
  • 61
    icon of address Liz Mckeown & Co, 3 Wellington Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 547 - Director → ME
    icon of calendar 2005-01-25 ~ 2005-01-28
    IIF 164 - Secretary → ME
  • 62
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-07-21
    IIF 744 - Ownership of shares – 75% or more OE
  • 63
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    77,483 GBP2023-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2006-06-29
    IIF 27 - Director → ME
  • 64
    icon of address Business World Enterprise Centre, 69 Canal Street, Newry, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-11 ~ 2008-11-05
    IIF 33 - Director → ME
    icon of calendar 2010-05-31 ~ 2010-09-30
    IIF 580 - Director → ME
    icon of calendar 1991-03-11 ~ 2010-09-30
    IIF 101 - Secretary → ME
  • 65
    WAHA INDUSTRIES LIMITED - 2024-10-21
    icon of address 18 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 655 - Director → ME
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-10-03
    IIF 760 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-15 ~ 2024-10-21
    IIF 761 - Ownership of shares – 75% or more OE
  • 66
    icon of address 34 Crossan Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,461,668 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-08
    IIF 312 - Director → ME
  • 67
    WARMAC BAGPIPES LIMITED - 2012-08-14
    icon of address 133 Dungannon Road, Cookstown, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    8,222 GBP2024-09-30
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-28
    IIF 233 - Director → ME
  • 68
    icon of address Lecale Cf 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 461 - Director → ME
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 683 - Director → ME
  • 69
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 485 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-09-07
    IIF 642 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 588 - Director → ME
  • 70
    RATHSEAN ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,459 GBP2023-01-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 512 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 513 - Director → ME
  • 71
    SEANMORE ENTERPRISES LIMITED - 2019-08-28
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    69,649 GBP2024-12-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-03-01
    IIF 523 - Director → ME
    icon of calendar 2018-03-13 ~ 2019-08-28
    IIF 520 - Director → ME
  • 72
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2007-01-09
    IIF 342 - Director → ME
  • 73
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-02
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-10
    IIF 822 - Right to appoint or remove directors OE
    IIF 822 - Ownership of voting rights - 75% or more OE
    IIF 822 - Ownership of shares – 75% or more OE
  • 74
    icon of address 16 Carn Road, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,452 GBP2023-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-16
    IIF 193 - Director → ME
  • 75
    icon of address 3 Lisdead Road, Boho, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,359 GBP2021-05-31
    Officer
    icon of calendar 2004-11-27 ~ 2005-02-25
    IIF 433 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-26
    IIF 176 - Secretary → ME
  • 76
    icon of address 89 Hillhead Crescent, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-11
    IIF 320 - Director → ME
  • 77
    TAMMY & CO LIMITED - 2004-06-17
    icon of address 69 Canal Street, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 65 - Director → ME
    icon of calendar 2004-01-08 ~ 2006-01-09
    IIF 181 - Secretary → ME
  • 78
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2007-05-17 ~ 2008-06-11
    IIF 295 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-11-30
    IIF 538 - Director → ME
    icon of calendar 2011-01-06 ~ 2016-03-12
    IIF 149 - Director → ME
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 535 - Director → ME
    icon of calendar 2016-03-12 ~ 2016-11-04
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2023-11-30
    IIF 814 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-28 ~ 2020-09-25
    IIF 816 - Ownership of shares – 75% or more OE
  • 79
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 669 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-05-24
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-09-22
    IIF 772 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-28 ~ 2017-04-24
    IIF 781 - Ownership of shares – 75% or more OE
  • 80
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-19
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-15
    IIF 777 - Ownership of shares – 75% or more OE
  • 81
    CLASS ACT INTERIORS LIMITED - 2006-11-16
    icon of address 40 Frenchmans Lane, Castlecaulfield, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-12-20
    IIF 236 - Director → ME
  • 82
    icon of address 27 Main Street, Armoy, Ballymoney, County Antrim
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-24 ~ 2002-06-12
    IIF 407 - Director → ME
  • 83
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ 2017-05-27
    IIF 612 - Director → ME
    icon of calendar 2018-05-28 ~ 2018-07-09
    IIF 498 - Director → ME
  • 84
    icon of address Unit 7 Unit 7, Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,864,780 GBP2024-02-29
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-01
    IIF 50 - Director → ME
  • 85
    icon of address 6 Main Street, Camlough, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-15 ~ 1999-08-10
    IIF 594 - Director → ME
  • 86
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-25
    IIF 698 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-06-02
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-06-25
    IIF 820 - Ownership of shares – 75% or more OE
  • 87
    icon of address 3 Church Vale, Kilkeel, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    249,479 GBP2025-03-31
    Officer
    icon of calendar 2000-01-10 ~ 2000-01-22
    IIF 57 - Director → ME
  • 88
    SCREENOUT LIMITED - 2024-06-25
    icon of address 56d Kilmacrew Road, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-08-25
    IIF 796 - Right to appoint or remove directors OE
    IIF 796 - Ownership of voting rights - 75% or more OE
    IIF 796 - Ownership of shares – 75% or more OE
  • 89
    EGGCOIN LIMITED - 2024-06-25
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-08-25
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-08-25
    IIF 789 - Ownership of shares – 75% or more OE
  • 90
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,903 GBP2017-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2016-03-12
    IIF 394 - Director → ME
    icon of calendar 2016-03-12 ~ 2016-10-24
    IIF 532 - Director → ME
  • 91
    icon of address 25 Antrim Street, Lisburn, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 267 - Director → ME
  • 92
    icon of address 21 Suite 140, Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,816 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 488 - Director → ME
  • 93
    icon of address 124 Stewartstown Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    7,353 GBP2020-03-31
    Officer
    icon of calendar 2003-04-25 ~ 2004-06-26
    IIF 441 - Director → ME
    icon of calendar 2003-04-25 ~ 2005-04-28
    IIF 166 - Secretary → ME
  • 94
    M P COLEMAN LIMITED - 2021-05-28
    icon of address 207 Mountjoy Road Mountjoy Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,987,972 GBP2024-07-31
    Officer
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 428 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-01-27
    IIF 172 - Secretary → ME
  • 95
    SEACLIF LIMITED - 2016-11-30
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,716 GBP2024-10-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-05-21
    IIF 529 - Director → ME
    icon of calendar 2019-11-27 ~ 2020-01-18
    IIF 464 - Director → ME
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-10-27
    IIF 736 - Ownership of shares – 75% or more OE
  • 96
    icon of address 5 Castlereagh Street, Belfast, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1,572 GBP2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-02-06
    IIF 213 - Director → ME
  • 97
    icon of address 4th Floor Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-22
    IIF 566 - Director → ME
  • 98
    icon of address C/o Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-07-17
    IIF 438 - Director → ME
  • 99
    FLOOR TECH (N.I.) LIMITED - 2010-04-13
    icon of address 6 Ballinleck Road, Camlough, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2007-12-03
    IIF 199 - Director → ME
  • 100
    icon of address 29 Greers Road, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    907,060 GBP2024-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-16
    IIF 99 - Director → ME
    icon of calendar 2003-10-07 ~ 2003-10-29
    IIF 103 - Secretary → ME
  • 101
    icon of address 53 Carlane Road, Toomebridge, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -1,978 GBP2024-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2007-06-06
    IIF 268 - Director → ME
  • 102
    icon of address Unit 7 Greenbank Business Centre, Warrenpoint Road, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    515,565 GBP2025-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-24
    IIF 94 - Director → ME
  • 103
    icon of address 38 Clonkeen Road, Randalstown, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    251,901 GBP2024-06-30
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-29
    IIF 81 - Director → ME
  • 104
    icon of address 18 Lisnafillon Road, Gracehill, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    153,411 GBP2024-04-30
    Officer
    icon of calendar 2005-05-17 ~ 2005-06-01
    IIF 14 - Director → ME
  • 105
    icon of address 12a Upper Square, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-11
    IIF 190 - Director → ME
  • 106
    icon of address 9 Altnaveigh Road, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    2,700,841 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 316 - Director → ME
  • 107
    D.B. INSPECTION SOLUTION LIMITED - 2006-03-24
    icon of address 11 Windsor Manor, Newry, Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,281 GBP2024-03-29
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-24
    IIF 283 - Director → ME
  • 108
    icon of address 15 Belvedere Park, Dungannon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-23
    IIF 363 - Director → ME
  • 109
    DALY PARK CONSULTANCY LIMITED - 2009-08-14
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,318,670 GBP2024-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 437 - Director → ME
  • 110
    icon of address 6 Trevor Hill, Newry, County Down, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-24
    IIF 439 - Director → ME
  • 111
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 598 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-05-25
    IIF 711 - Director → ME
  • 112
    icon of address 28 Dromara Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,847 GBP2016-06-30
    Officer
    icon of calendar 2007-06-21 ~ 2007-07-09
    IIF 322 - Director → ME
  • 113
    TAXIS 2 GO LIMITED - 2011-06-13
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 336 - Director → ME
  • 114
    icon of address 63a Mill Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2015-12-01
    IIF 589 - Director → ME
  • 115
    icon of address 18 Cookstown Road, Dungannon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,435 GBP2021-07-31
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-27
    IIF 317 - Director → ME
  • 116
    GBM PROPERTIES LIMITED - 2005-06-24
    icon of address 5 Dernanaught Road, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 416 - Director → ME
    icon of calendar 2004-09-23 ~ 2005-08-12
    IIF 114 - Secretary → ME
  • 117
    DG DILLON CONTRACTORS LIMITED - 2008-04-04
    icon of address 34 Lisnamanny Road, Martinstown, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,847 GBP2018-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-03
    IIF 202 - Director → ME
  • 118
    icon of address 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-07-19
    IIF 238 - Director → ME
  • 119
    icon of address 8 Osborne Promenade, Warrenpoint, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    26,892 GBP2024-01-31
    Officer
    icon of calendar 2004-01-17 ~ 2004-02-02
    IIF 95 - Director → ME
  • 120
    DIXON FABRICATION LIMITED - 2006-07-11
    icon of address 371 Drumrane Road, Dungiven, Co Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    521,887 GBP2024-10-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-09-29
    IIF 383 - Director → ME
  • 121
    icon of address 24 Lissize Park, Rathfriland, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 364 - Director → ME
  • 122
    icon of address 2b Cross Street, Enniskillen, Co. Fermanagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,646 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 214 - Director → ME
  • 123
    icon of address 2 Legmoylin Road, Silverbridge, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-17
    IIF 137 - Director → ME
  • 124
    icon of address 62 Drumintee Rd, Killeavy, Newry
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    325,343 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-08
    IIF 254 - Director → ME
  • 125
    DOUGLEN DEVELPOMENTS LIMITED - 2006-01-26
    icon of address 116 Drumnaqoile Road, Ballynahinch, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    50,429 GBP2025-04-05
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-08
    IIF 248 - Director → ME
  • 126
    SHEILDS HAULAGE LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-02-22
    IIF 151 - Director → ME
  • 127
    icon of address 'wyncroft', 30 Rathfriland Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2005-02-28
    IIF 2 - Director → ME
  • 128
    icon of address 17 Hillhead Avenue, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,530 GBP2020-09-30
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-27
    IIF 78 - Director → ME
  • 129
    icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-05-24
    IIF 96 - Director → ME
  • 130
    icon of address 1 Slievecorragh Avenue, Newcastle, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 91 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF 108 - Secretary → ME
  • 131
    icon of address 16 Newtown Road, Belleeks, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    289,629 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2011-03-18
    IIF 138 - Director → ME
  • 132
    icon of address Unit 3 Carnbane Business Park, Shepherds Way, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-01
    IIF 40 - Director → ME
  • 133
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,834 GBP2019-01-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-09-20
    IIF 639 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 586 - Director → ME
    icon of calendar 2018-03-13 ~ 2018-04-13
    IIF 486 - Director → ME
    icon of calendar 2018-09-20 ~ 2019-03-07
    IIF 479 - Director → ME
  • 134
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2006-10-10 ~ 2007-04-27
    IIF 387 - Director → ME
  • 135
    icon of address Old Town House, 26 Oldtown Lane, Annalong, Co Down, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,471 GBP2016-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-08-14
    IIF 59 - Director → ME
  • 136
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-02-21
    IIF 519 - Director → ME
  • 137
    icon of address Apt 8, Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    127,793 GBP2024-06-30
    Officer
    icon of calendar 2004-06-16 ~ 2004-04-22
    IIF 70 - Director → ME
  • 138
    icon of address 52 Cecil Street, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 585 - Director → ME
    icon of calendar 2004-11-26 ~ 2004-11-24
    IIF 159 - Secretary → ME
  • 139
    EAST WEST MARINE LIMITED - 2006-05-26
    icon of address 55 Millbank Road, Templepatrick, Ballyclare, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -611,429 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2006-05-27
    IIF 289 - Director → ME
  • 140
    ALL NATIONS RECYCLING LIMITED - 2012-07-10
    DOWN CATERING SERVICES LIMITED - 2011-03-24
    FRENCHIES LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-06 ~ 2011-05-15
    IIF 150 - Director → ME
    icon of calendar 2012-07-06 ~ 2012-11-01
    IIF 141 - Director → ME
    icon of calendar 2011-09-25 ~ 2012-07-06
    IIF 144 - Director → ME
  • 141
    ASD COMMODITIES LIMITED - 2011-02-09
    NEWRY DEVELOPMENTS LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-20
    IIF 130 - Director → ME
  • 142
    icon of address C/o 10c Marcus Square, Newry, Co.down
    Active Corporate (1 parent)
    Equity (Company account)
    52,666 GBP2025-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2005-06-06
    IIF 11 - Director → ME
  • 143
    icon of address 76a Coalisland Road, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    -390,830 GBP2024-02-29
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-10
    IIF 272 - Director → ME
  • 144
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 637 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-05-15
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-18
    IIF 738 - Ownership of shares – 75% or more OE
  • 145
    SEANIN ENGINEERING LIMITED - 2023-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 607 - Director → ME
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-12-27
    IIF 746 - Ownership of shares – 75% or more OE
  • 146
    icon of address Unit 6 Precision Park, Balliniska Road, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2008-09-16
    IIF 240 - Director → ME
  • 147
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,600 GBP2016-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 206 - Director → ME
  • 148
    icon of address 1 Greenwood, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 551 - Director → ME
    icon of calendar 2004-11-27 ~ 2004-11-29
    IIF 163 - Secretary → ME
  • 149
    icon of address 30a Nutfield Road, Derryhurdin, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ 2006-04-28
    IIF 291 - Director → ME
  • 150
    icon of address Lecale Cf 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-05-26 ~ 2000-08-14
    IIF 60 - Director → ME
  • 151
    icon of address The Limes, 63 Belfast Road, Carrickfergus, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-06-01
    IIF 15 - Director → ME
  • 152
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-19
    IIF 44 - Director → ME
  • 153
    icon of address 1 St Brigids Park, Cullville, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    64,308 GBP2024-05-31
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-16
    IIF 1 - Director → ME
  • 154
    icon of address 80 St Annes Park, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 412 - Director → ME
    icon of calendar 2004-08-26 ~ 2004-11-08
    IIF 177 - Secretary → ME
  • 155
    icon of address 10c Marcus Square, Hill Street, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    615,753 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-07
    IIF 369 - Director → ME
  • 156
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    5,127 GBP2025-02-28
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-14
    IIF 370 - Director → ME
  • 157
    icon of address Apt 1 1 Deramore Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10,295 GBP2025-02-28
    Officer
    icon of calendar 2007-02-16 ~ 2007-03-14
    IIF 367 - Director → ME
  • 158
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 673 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-04-24
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-24
    IIF 837 - Ownership of shares – 75% or more OE
  • 159
    icon of address 35 Tullyframe Road, Kilkeel, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    -28,377 GBP2024-09-30
    Officer
    icon of calendar 2005-07-04 ~ 2005-07-13
    IIF 288 - Director → ME
  • 160
    icon of address 106 Knockdarragh, Fullerton Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,151 GBP2018-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-19
    IIF 262 - Director → ME
  • 161
    KERRCROSS DEVELOPMENTS LIMITED - 2008-11-17
    icon of address 1 Bramble Lane, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,142 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-08
    IIF 266 - Director → ME
  • 162
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2010-04-22
    IIF 245 - Director → ME
  • 163
    icon of address 72a Longfield Road, Mullaghbawn, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-06-11
    IIF 324 - Director → ME
  • 164
    icon of address 44 Leode Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    43,946 GBP2024-09-30
    Officer
    icon of calendar 2008-04-10 ~ 2008-08-26
    IIF 207 - Director → ME
  • 165
    icon of address 24 Ballinahatten Road, Kilkeel
    Active Corporate
    Officer
    icon of calendar 2000-12-04 ~ 2001-02-21
    IIF 603 - Director → ME
  • 166
    icon of address 1 Gravel Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    271,399 GBP2024-12-31
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-17
    IIF 77 - Director → ME
  • 167
    icon of address 1 Ravel Court, Cargan, Ballymena
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 255 - Director → ME
  • 168
    icon of address 30 Low Road, Ayallogue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2003-12-01
    IIF 555 - Director → ME
  • 169
    PACIFIC DISTRIBUTORS LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2017-09-17
    IIF 605 - Director → ME
    icon of calendar 2018-08-02 ~ 2019-12-03
    IIF 700 - Director → ME
  • 170
    BLATHIN WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-02-27
    Officer
    icon of calendar 2017-02-15 ~ 2017-05-29
    IIF 597 - Director → ME
    icon of calendar 2021-01-05 ~ 2024-06-18
    IIF 628 - Director → ME
    icon of calendar 2017-05-29 ~ 2021-01-05
    IIF 476 - Director → ME
  • 171
    DUNCAIRN ENTERTAINMENT LIMITED - 2020-02-11
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2017-07-04
    IIF 609 - Director → ME
  • 172
    ROKMOUNT WHOLESALERS LIMITED - 2018-01-08
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 259 - Director → ME
    icon of calendar 2020-11-03 ~ 2021-06-04
    IIF 680 - Director → ME
    icon of calendar 2017-01-27 ~ 2020-11-03
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-10-09
    IIF 719 - Ownership of voting rights - 75% or more OE
    IIF 719 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-04 ~ 2021-06-04
    IIF 833 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-04 ~ 2020-11-04
    IIF 797 - Ownership of shares – 75% or more OE
  • 173
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,780,576 GBP2025-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-06-06
    IIF 247 - Director → ME
  • 174
    DOWN SUPPLIES LIMITED - 2004-05-01
    icon of address 13 Manderley Rise, Portadown, Co. Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    2,144 GBP2024-04-30
    Officer
    icon of calendar 2003-10-14 ~ 2004-04-26
    IIF 80 - Director → ME
  • 175
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-07 ~ 2016-10-03
    IIF 536 - Director → ME
    icon of calendar 2016-05-04 ~ 2016-08-07
    IIF 714 - Director → ME
  • 176
    GLENANT PROPERTIES LIMITED - 2010-11-03
    icon of address Europa Tool Co Ltd, 3 Springbank Industrial Estate, Pembrooke Loop Road, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-25 ~ 2007-03-05
    IIF 252 - Director → ME
  • 177
    icon of address 42 Cullyhanna Road, Newtownhamilton, Newry
    Active Corporate (3 parents)
    Equity (Company account)
    432,128 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-13
    IIF 25 - Director → ME
  • 178
    icon of address 40 Greenville Road, Ardstraw, Newtownstewart
    Active Corporate (1 parent)
    Equity (Company account)
    218,057 GBP2024-04-30
    Officer
    icon of calendar 2003-03-25 ~ 2004-04-27
    IIF 64 - Director → ME
  • 179
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2003-11-06
    IIF 97 - Director → ME
  • 180
    GLOBAL STEEL ARCH BUILDING LIMITED - 2004-03-11
    icon of address 1 Breagh Drive, Carn Industrial Estate, Portadown
    Active Corporate (3 parents)
    Equity (Company account)
    345,915 GBP2024-04-30
    Officer
    icon of calendar 2002-10-21 ~ 2002-11-19
    IIF 564 - Director → ME
  • 181
    icon of address 230 Pomeroy Road, Dungannon
    Active Corporate (1 parent)
    Equity (Company account)
    31,781 GBP2024-03-31
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-10
    IIF 357 - Director → ME
  • 182
    icon of address Limehill, Pomeroy, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -1,867 GBP2025-02-28
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-20
    IIF 305 - Director → ME
  • 183
    icon of address Cavanagh Kelly Chartered Accountants, 36-38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-21
    IIF 429 - Director → ME
    icon of calendar 2004-10-21 ~ 2004-10-21
    IIF 168 - Secretary → ME
  • 184
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-08-31
    IIF 147 - Director → ME
  • 185
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-15
    IIF 382 - Director → ME
  • 186
    icon of address 27 Newry Road, Forkhill, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,454 GBP2016-08-31
    Officer
    icon of calendar 2005-08-23 ~ 2005-09-21
    IIF 294 - Director → ME
  • 187
    icon of address 56 Aughrim Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    1,748,509 GBP2025-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-14
    IIF 380 - Director → ME
  • 188
    icon of address 46 Derramore Heights, Magherafelt, Co Londonderry
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-05
    IIF 260 - Director → ME
  • 189
    COWAN DEVELOPMENTS LIMITED - 2024-06-07
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-06-11
    IIF 451 - Director → ME
    icon of calendar 2024-09-23 ~ 2024-11-12
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-05-11
    IIF 804 - Ownership of shares – 75% or more OE
  • 190
    icon of address 55 Backwood Road, Moira
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-09
    IIF 239 - Director → ME
  • 191
    icon of address 2 Weavers Court, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-10-29
    IIF 6 - Director → ME
  • 192
    icon of address 44 Main Street, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    567,702 GBP2024-07-31
    Officer
    icon of calendar 2004-07-03 ~ 2004-07-06
    IIF 79 - Director → ME
  • 193
    icon of address 15 Main Street, Hilltown, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -11,206 GBP2024-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2003-11-01
    IIF 616 - Director → ME
  • 194
    HAPPY'S LIMITED - 2011-06-06
    icon of address 76 Rathgullion, Chapel Road, Meigh, Killeavy, Newry, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 368 - Director → ME
  • 195
    icon of address 6 Greenhill Road, Barnmeen, Rathfriland, Co Down
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-04-30
    IIF 293 - Director → ME
  • 196
    icon of address 27 Oldtown Lane, Annalong, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    51,692 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-28
    IIF 343 - Director → ME
  • 197
    icon of address 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-11
    IIF 331 - Director → ME
  • 198
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 782 - Ownership of shares – 75% or more OE
  • 199
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-28
    IIF 376 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-06-02
    IIF 489 - Director → ME
    icon of calendar 2017-06-02 ~ 2017-06-12
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-09-17
    IIF 819 - Ownership of shares – 75% or more OE
  • 200
    icon of address 24 Railway Street, Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,179 GBP2019-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-22
    IIF 277 - Director → ME
  • 201
    HOMEWORK NI LIMITED - 2008-04-15
    icon of address 4 Livins Road, Kilkeel, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,438 GBP2018-06-30
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-28
    IIF 211 - Director → ME
  • 202
    icon of address House Of Murphy Limited Greenbank Industrial Estate, Rampart Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    229,831 GBP2019-09-30
    Officer
    icon of calendar 1999-09-15 ~ 1999-09-29
    IIF 591 - Director → ME
  • 203
    CAR BITS N BOBS LIMITED - 2010-03-23
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 203 - Director → ME
  • 204
    icon of address 16 Edward Street, Armagh, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    3,801 GBP2025-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-21
    IIF 335 - Director → ME
  • 205
    icon of address 38 Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-01-01
    IIF 51 - Director → ME
  • 206
    icon of address George Brown, 18 Sheepbridge Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-15
    IIF 263 - Director → ME
  • 207
    icon of address 12 Tandragee Road, Newry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 37 - Director → ME
    icon of calendar 2004-11-18 ~ 2004-11-22
    IIF 162 - Secretary → ME
  • 208
    icon of address Unit 7e Springhill Road, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-04
    IIF 26 - Director → ME
  • 209
    TOMMY HILFIGER LIMITED - 2019-02-01
    COUNTRYWIDE DISTRIBUTORS LIMITED - 2020-05-26
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 620 - Director → ME
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 402 - Director → ME
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-07-13
    IIF 737 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-11-13
    IIF 731 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-28 ~ 2021-02-09
    IIF 799 - Ownership of shares – 75% or more OE
  • 210
    ISABELLA TOWER LTD - 2018-04-25
    MARSDEN GARDENS MANAGEMENT COMPANY LTD - 2016-03-04
    THE ANCORAGE (ARDGLASS) LTD. - 2021-12-03
    THE LIGHTHOUSE WELLBEING CENTRE LIMITED - 2015-05-27
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-12-05 ~ 2018-04-24
    IIF 222 - Director → ME
    icon of calendar 2013-03-01 ~ 2016-11-18
    IIF 718 - Director → ME
    icon of calendar 2016-11-18 ~ 2016-12-01
    IIF 221 - Director → ME
    icon of calendar 2016-11-18 ~ 2018-04-24
    IIF 540 - Director → ME
    icon of calendar 2013-02-05 ~ 2013-02-08
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-04-24
    IIF 817 - Has significant influence or control OE
  • 211
    icon of address Ni641676: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    620,671 GBP2018-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-01-27
    IIF 258 - Director → ME
    icon of calendar 2017-01-27 ~ 2017-03-22
    IIF 539 - Director → ME
    icon of calendar 2017-03-22 ~ 2018-04-02
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-04-02
    IIF 720 - Right to appoint or remove directors OE
    IIF 720 - Ownership of voting rights - 75% or more OE
    IIF 720 - Ownership of shares – 75% or more OE
  • 212
    icon of address 25 Market Street, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    365,882 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 56 - Director → ME
  • 213
    icon of address Old Fire Station, Cecil Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -147,744 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2006-01-13
    IIF 319 - Director → ME
  • 214
    icon of address Unit 4 Turbett & Co Ltd, Lancer Buildings, Gortrush, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7,465 GBP2024-12-31
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 409 - Director → ME
    icon of calendar 2004-11-04 ~ 2004-12-09
    IIF 173 - Secretary → ME
  • 215
    icon of address 39 Scribe Road, Bellaghy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2005-10-05
    IIF 318 - Director → ME
  • 216
    T.J'S CAR ACCESSORIES LIMITED - 2010-11-11
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2009-10-02
    IIF 200 - Director → ME
  • 217
    icon of address 30a Nutfield Road, Derryhurdian, Lisnaskea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2006-06-23
    IIF 276 - Director → ME
  • 218
    icon of address 91 Aghnaskew, Maguiresbridge, Enniskillen, County Fermanagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-14
    IIF 215 - Director → ME
  • 219
    icon of address 50 Portmore Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    IIF 225 - Director → ME
  • 220
    icon of address 34 Main Street, Castlewellan
    Active Corporate (3 parents)
    Equity (Company account)
    1,042,502 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-12
    IIF 356 - Director → ME
  • 221
    icon of address 99 Mullaghboy Road, Bellaghy, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,312 GBP2021-03-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-03-23
    IIF 34 - Director → ME
  • 222
    icon of address 10 Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-10-22 ~ 2003-05-01
    IIF 572 - Director → ME
  • 223
    TELEVISION SERVICES LIMITED - 2006-09-05
    icon of address 76a Coalisland Road, Dungannon
    Active Corporate (3 parents)
    Equity (Company account)
    2,677,000 GBP2024-02-29
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-10
    IIF 86 - Director → ME
  • 224
    icon of address K & Y Distributor Limited, 157 Charles Street, Portadown, Co Armagh
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,617 GBP2017-08-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-08-27
    IIF 426 - Director → ME
  • 225
    icon of address C/o Deloitte (ni) Limited, 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-30
    IIF 561 - Director → ME
  • 226
    S. KANE CONSTRUCTION LIMITED - 2005-01-28
    SPLINTERS BUILDING CONTRACTORS LIMITED - 2004-12-16
    icon of address 26 Dernanaught Road, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    4,354,297 GBP2024-03-31
    Officer
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 69 - Director → ME
    icon of calendar 2004-01-08 ~ 2005-02-08
    IIF 174 - Secretary → ME
  • 227
    LEONSOLVE LIMITED - 2010-07-15
    icon of address Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    24,298 GBP2024-06-30
    Officer
    icon of calendar 2003-06-14 ~ 2003-06-20
    IIF 558 - Director → ME
  • 228
    icon of address 15 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,150 GBP2017-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-01-10
    IIF 219 - Director → ME
  • 229
    icon of address Water's Edge, Clarendon Dock, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-15
    IIF 10 - Director → ME
  • 230
    WKC LIMITED - 2001-05-23
    KELLY NEW HOMES LIMITED - 2001-05-14
    icon of address 16 Upper Square, Castlewellan, Co. Down
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    9,847 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-25
    IIF 569 - Director → ME
  • 231
    DIRECT CATCH LTD - 2004-05-19
    COOL KATES LIMITED - 2004-04-29
    icon of address 3b Claragh Road, Clough, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -445 GBP2021-12-31
    Officer
    icon of calendar 2004-01-08 ~ 2004-05-20
    IIF 74 - Director → ME
  • 232
    icon of address 4 Dunamore Road, Cookstown, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,104 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-17
    IIF 212 - Director → ME
  • 233
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-08-09
    IIF 684 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-04-13
    IIF 521 - Director → ME
  • 234
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-10-06
    IIF 271 - Director → ME
  • 235
    icon of address 35 Bridge Road, Warrenpoint, Newry, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-02-17
    IIF 570 - Director → ME
  • 236
    icon of address Bt34 2df, 25a 25a Kilmorey Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2008-01-31 ~ 2008-02-01
    IIF 191 - Director → ME
  • 237
    icon of address Greensleeves House, Highfield, Banstead, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,939 GBP2019-09-30
    Officer
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 391 - Director → ME
    icon of calendar 2007-06-22 ~ 2010-11-22
    IIF 615 - Director → ME
    icon of calendar 2007-06-30 ~ 2010-11-22
    IIF 30 - Secretary → ME
  • 238
    icon of address Esbane, Lisnaskea, Enniskillen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2006-04-04
    IIF 379 - Director → ME
  • 239
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2011-09-29
    IIF 148 - Director → ME
  • 240
    icon of address 10c Marcus Square, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    152,802 GBP2024-03-31
    Officer
    icon of calendar 2003-11-30 ~ 2003-12-12
    IIF 85 - Director → ME
  • 241
    LEISURE LEAGUES NI LIMITED - 2015-01-29
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2018-09-17
    IIF 699 - Director → ME
    icon of calendar 2015-01-03 ~ 2015-09-16
    IIF 406 - Director → ME
    icon of calendar 2014-10-03 ~ 2015-01-03
    IIF 717 - Director → ME
  • 242
    icon of address 22 22 Drumanaghan Road, Clough, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    517,510 GBP2024-10-31
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-17
    IIF 410 - Director → ME
  • 243
    icon of address 38 Drumnahunshin Road, Whitecross, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-12
    IIF 237 - Director → ME
  • 244
    icon of address Unit 1 44-58 Dargan Crescent, Belfast, Northern Ireland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,506,987 GBP2024-12-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-10-04
    IIF 365 - Director → ME
  • 245
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 661 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-04-23
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-23
    IIF 766 - Ownership of shares – 75% or more OE
  • 246
    icon of address 8 Castleowen, Ashgrove Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,542 GBP2023-08-31
    Officer
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 223 - Director → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 415 - Director → ME
    icon of calendar 2004-08-26 ~ 2005-11-07
    IIF 169 - Secretary → ME
    icon of calendar 2005-11-07 ~ 2006-03-08
    IIF 116 - Secretary → ME
  • 247
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-09-15
    IIF 375 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-06-12
    IIF 610 - Director → ME
  • 248
    icon of address Suite 140 47 Botanic Avenue, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-16
    IIF 530 - Director → ME
  • 249
    icon of address 10 Quay Street, Ardglass, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-25
    IIF 780 - Ownership of shares – 75% or more OE
  • 250
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    -123,279 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 292 - Director → ME
  • 251
    icon of address 1 Gravel Road, Hilltown, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 301 - Director → ME
  • 252
    icon of address 126 Donnybrook Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    12,387 GBP2024-07-31
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-27
    IIF 21 - Director → ME
  • 253
    icon of address Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-17
    IIF 347 - Director → ME
  • 254
    icon of address 25 Newtown Road, Rostrevor, Newry, County Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,540 GBP2018-10-31
    Officer
    icon of calendar 2006-07-28 ~ 2006-08-17
    IIF 234 - Director → ME
  • 255
    icon of address 107 Camlough Road, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 430 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-10-25
    IIF 112 - Secretary → ME
  • 256
    icon of address 132a Raceview Road, Ballymena, Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1,324,390 GBP2018-05-31
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 548 - Director → ME
    icon of calendar 2005-01-14 ~ 2005-01-17
    IIF 165 - Secretary → ME
  • 257
    icon of address Crobane Enterprise Park, 25 Hilltown Road, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-07-30
    Officer
    icon of calendar 2001-07-23 ~ 2003-07-24
    IIF 45 - Director → ME
  • 258
    icon of address 2a Gilmore Street, Ballymena, County Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    963,733 GBP2024-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2006-02-07
    IIF 290 - Director → ME
  • 259
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-10-26
    IIF 730 - Ownership of shares – 75% or more OE
  • 260
    icon of address 67 Newry Road, Mayobridge, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    56,303 GBP2023-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-02
    IIF 192 - Director → ME
  • 261
    icon of address 11 Castlekeele, Martins Lane, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-07
    IIF 194 - Director → ME
  • 262
    icon of address 82 Ballyloughlin Road, Castlewellan, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866,097 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-04-05
    IIF 61 - Director → ME
  • 263
    icon of address 30a Kilmorey Street, Ballynacraig, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 632 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-03-17
    IIF 836 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 751 - Ownership of shares – 75% or more OE
  • 264
    icon of address 8 Society Street, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2006-01-23
    IIF 332 - Director → ME
  • 265
    icon of address 53 Ballyhanedin Road, Claudy, Co Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2004-07-20
    IIF 425 - Director → ME
  • 266
    icon of address Fitzpatrick & Kearney, 10c Marcus Square, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-06-11
    IIF 66 - Director → ME
  • 267
    icon of address 24b Portadown Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    257,482 GBP2024-05-31
    Officer
    icon of calendar 2001-06-19 ~ 2002-06-27
    IIF 43 - Director → ME
  • 268
    icon of address 49 Damolly Road, Damolly, Newry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2007-10-08
    IIF 300 - Director → ME
  • 269
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    151 GBP2024-02-28
    Officer
    icon of calendar 2007-02-21 ~ 2007-03-02
    IIF 280 - Director → ME
  • 270
    icon of address 120 Aughrim Road, Castledawson, Magherafelt, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,907 GBP2018-03-31
    Officer
    icon of calendar 2005-12-13 ~ 2005-12-15
    IIF 310 - Director → ME
  • 271
    icon of address 134b Moneygran Road, Portglenone, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 431 - Director → ME
    icon of calendar 2005-02-14 ~ 2005-02-25
    IIF 179 - Secretary → ME
  • 272
    icon of address 4 Lough Road, Mullaghbawn, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-09-24
    IIF 420 - Director → ME
  • 273
    icon of address 85 Main Street, Newcastle, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    552,709 GBP2025-01-31
    Officer
    icon of calendar 2007-11-20 ~ 2007-12-10
    IIF 281 - Director → ME
  • 274
    EUROCITE LIMITED - 2004-02-25
    icon of address Derrylin Road, Bellanaleck, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    2,092,598 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2003-12-01
    IIF 47 - Director → ME
  • 275
    icon of address 28a Dunamore Road, Cookstown, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-30
    IIF 242 - Director → ME
  • 276
    icon of address 50 Aughnagon Road, Warrenpoint, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    291,751 GBP2024-03-31
    Officer
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 549 - Director → ME
    icon of calendar 2005-01-15 ~ 2005-01-29
    IIF 160 - Secretary → ME
  • 277
    icon of address 27 Eshmeen, Lisnaskea, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,813 GBP2025-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-03-13
    IIF 189 - Director → ME
  • 278
    icon of address 27 Killygarvan Road, New Mills, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    1,129,160 GBP2024-08-31
    Officer
    icon of calendar 2004-08-16 ~ 2004-08-23
    IIF 552 - Director → ME
    icon of calendar 2004-08-16 ~ 2004-08-12
    IIF 100 - Secretary → ME
  • 279
    MARIAN CONSTRUCTION LIMITED - 2009-11-23
    icon of address 11 Mallabaney Road Clogher, Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,965 GBP2021-05-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-10
    IIF 349 - Director → ME
  • 280
    icon of address Wyndways, 106 Armagh Road, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    93,093 GBP2024-10-29
    Officer
    icon of calendar 2002-07-18 ~ 2002-09-26
    IIF 49 - Director → ME
  • 281
    icon of address 39 Castle Street, Ballycastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    788,866 GBP2024-07-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-08-01
    IIF 42 - Director → ME
  • 282
    MCNAMEE MCDONNELL & DUFFY SOLICITORS LLP - 2009-11-23
    MCNAMEE & MCDONNELL SOLICITORS LLP - 2009-11-19
    icon of address 10 New Street, Newry, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-04-01
    IIF 31 - LLP Designated Member → ME
  • 283
    icon of address 51 Ballynease Road, Bellaghy
    Active Corporate (2 parents)
    Equity (Company account)
    28,212 GBP2024-05-31
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-13
    IIF 17 - Director → ME
  • 284
    ABEL PUBLISHING LIMITED - 2011-12-09
    icon of address 7 Savages Terrace, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-22 ~ 2007-04-06
    IIF 446 - Director → ME
    icon of calendar 1983-04-19 ~ 2002-05-01
    IIF 55 - Director → ME
    icon of calendar 2007-04-06 ~ 2010-09-21
    IIF 389 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-06-01
    IIF 140 - Director → ME
    icon of calendar 2011-06-15 ~ 2011-10-30
    IIF 697 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-05-01
    IIF 584 - Director → ME
    icon of calendar 2007-04-06 ~ 2010-04-08
    IIF 187 - Secretary → ME
    icon of calendar 1983-04-19 ~ 2007-04-06
    IIF 157 - Secretary → ME
  • 285
    icon of address C/o Creagh Concrete Products Ltd, 38 Blackpark Road, Toomebridge, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-09-18
    IIF 386 - Director → ME
  • 286
    icon of address 8 Mill Road, Hilltown, Newry, Co. Down
    Active Corporate (5 parents)
    Equity (Company account)
    8,279 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-09
    IIF 362 - Director → ME
  • 287
    icon of address Brackenwood Property Management, 8 Society Street, Coleraine
    Active Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-11-30
    Officer
    icon of calendar 2002-10-29 ~ 2004-03-15
    IIF 447 - Director → ME
  • 288
    QAB CONTRACTS LIMITED - 2006-04-03
    icon of address 57 Hillcrest, Crosscavanagh, Dungannon, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2006-02-19
    IIF 361 - Director → ME
  • 289
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-08-23
    IIF 741 - Right to appoint or remove directors OE
    IIF 741 - Ownership of voting rights - 75% or more OE
    IIF 741 - Ownership of shares – 75% or more OE
  • 290
    icon of address 1 Cecil Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-04-07 ~ 2000-07-24
    IIF 54 - Director → ME
  • 291
    icon of address 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 1957-01-21
    IIF 83 - Director → ME
  • 292
    TIME FOR YOU (N.I) BELFAST LIMITED - 2010-10-25
    icon of address Unit 765 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3,145 GBP2024-08-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-06-08
    IIF 22 - Director → ME
  • 293
    icon of address 37 Carnearney Road, Ahogill, Ballymena
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    672,534 GBP2024-03-31
    Officer
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 67 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-04-22
    IIF 175 - Secretary → ME
  • 294
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    61,547 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-18
    IIF 337 - Director → ME
  • 295
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,132 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-19
    IIF 344 - Director → ME
  • 296
    icon of address 19 Glaskerbeg Road, Banbridge, Co Down
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    158,943 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-11
    IIF 315 - Director → ME
  • 297
    ARTIC WEB SOLUTIONS LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2018-09-15
    IIF 515 - Director → ME
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 672 - Director → ME
  • 298
    BEALE ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 670 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-09-14
    IIF 522 - Director → ME
  • 299
    MILLROAD ENTERPRISES LIMITED - 2020-05-07
    MTL CLEANING IRELAND LTD. - 2020-08-27
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-05-05
    IIF 501 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-05-05
    IIF 802 - Ownership of shares – 75% or more OE
  • 300
    BANNA ENTERPRISES LIMITED - 2020-05-07
    icon of address 7 Knowledge House, Down Business Park 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-09-15
    IIF 514 - Director → ME
    icon of calendar 2018-09-15 ~ 2020-05-05
    IIF 671 - Director → ME
  • 301
    icon of address 1 Church Street, Fintona, Co Tyrone
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -684,474 GBP2025-03-31
    Officer
    icon of calendar 2005-09-14 ~ 2006-10-12
    IIF 348 - Director → ME
  • 302
    DERECK JOHNSTON ENTERPRISES LIMITED - 2002-06-27
    icon of address 82d Carrickasticken Road, Forkhill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156,355 GBP2024-06-30
    Officer
    icon of calendar 2002-01-02 ~ 2002-02-01
    IIF 46 - Director → ME
  • 303
    icon of address 20 Clonduff Road, Hilltown, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,308,607 GBP2024-06-30
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-28
    IIF 327 - Director → ME
  • 304
    icon of address 10 Drummanmore Grange, Drummanmore Road, Armagh, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-02-19
    IIF 384 - Director → ME
  • 305
    CATERING SERVICES LIMITED - 2010-04-13
    icon of address C/o Mcquillan & Co, Unit 36 Carrick Enterprise, 8 Meadowbank Road, Carrickfergus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-25
    IIF 359 - Director → ME
  • 306
    NAIROBI SLUM SCHOOLS PROJECTS TRUST LIMTIED - 2005-09-14
    icon of address 160 Church Road, Glengormley, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2005-10-18
    IIF 346 - Director → ME
  • 307
    icon of address Unit 20, Edgar Industrial Estate, Carryduff
    Active Corporate (2 parents)
    Equity (Company account)
    138,331 GBP2024-01-31
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-21
    IIF 71 - Director → ME
  • 308
    icon of address 52 Ardaveen Avenue, Newry, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 7 - Director → ME
  • 309
    icon of address 57 Connor Road, Parkgate, Ballyclare
    Active Corporate (3 parents)
    Equity (Company account)
    -18,464 GBP2024-04-30
    Officer
    icon of calendar 2006-04-07 ~ 2006-05-09
    IIF 313 - Director → ME
  • 310
    icon of address 16 Ballynahinch Road, Carryduff, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2005-06-23
    IIF 341 - Director → ME
  • 311
    NEWRY & MOURNE COMMUNITY CARE LIMITED - 2011-01-31
    NEWRY & MOURNE CARERS' LIMITED - 2010-06-25
    icon of address 6-8 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-27 ~ 2004-09-09
    IIF 592 - Director → ME
  • 312
    LEISURE LEAGUES (NI) LIMITED - 2014-10-03
    SOUTHERN REGIONAL CARERS LIMITED - 2012-09-14
    NMC (INTERNET CAFE) LIMITED - 2010-06-24
    icon of address 7 Savages Terrace, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2015-02-02
    IIF 395 - Director → ME
    icon of calendar 2008-02-14 ~ 2008-03-04
    IIF 334 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-03-23
    IIF 127 - Director → ME
    IIF 577 - Director → ME
    icon of calendar 2010-04-22 ~ 2011-11-15
    IIF 686 - Director → ME
    icon of calendar 2008-03-04 ~ 2011-11-15
    IIF 155 - Secretary → ME
  • 313
    icon of address 1 Mountain View Drive, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,196 GBP2015-07-31
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-19
    IIF 330 - Director → ME
  • 314
    icon of address 53-55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2009-01-05
    IIF 204 - Director → ME
  • 315
    HIGHSANDS DISTRIBUTORS LIMITED - 2020-05-14
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-06-25
    IIF 460 - Director → ME
    icon of calendar 2017-11-10 ~ 2021-02-08
    IIF 472 - Director → ME
    icon of calendar 2021-02-08 ~ 2023-11-14
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-11-14
    IIF 749 - Ownership of shares – 75% or more OE
  • 316
    NJG HAULAGE LIMITED - 2013-05-02
    NJG FARMING LIMITED - 2017-03-16
    icon of address 50 Pomeroy Road, Dungannon, County Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    -10,966 GBP2024-11-30
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-10
    IIF 353 - Director → ME
  • 317
    icon of address 1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-04
    IIF 340 - Director → ME
  • 318
    icon of address 5 Gilford Road, Scarva, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    66,890 GBP2024-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2003-02-01
    IIF 565 - Director → ME
  • 319
    MCVEIGH'S QUALITY IMPORTS LIMITED - 2004-11-12
    PEANUTS BIN LIMITED - 2004-10-19
    icon of address 19 Gardiners Road, Killashanbally, Maguiresbridge, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2004-01-08 ~ 2005-11-07
    IIF 89 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 390 - Director → ME
    icon of calendar 2005-11-07 ~ 2006-01-07
    IIF 113 - Secretary → ME
    icon of calendar 2005-11-07 ~ 2006-09-21
    IIF 115 - Secretary → ME
  • 320
    icon of address 74b Clady Rd, Portglenone, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-03 ~ 2006-06-15
    IIF 314 - Director → ME
  • 321
    icon of address 100 Glenholm Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,066 GBP2019-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-24
    IIF 351 - Director → ME
  • 322
    icon of address 15 The Brambles, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-18
    IIF 121 - Director → ME
  • 323
    icon of address 195 Pomeroy Road, Pomeroy, Dungannon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 417 - Director → ME
    icon of calendar 2004-10-08 ~ 2004-10-14
    IIF 102 - Secretary → ME
  • 324
    BIG TIME BUILDING CONTRACTORS LIMITED - 2007-06-26
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    317,294 GBP2024-09-30
    Officer
    icon of calendar 2005-09-22 ~ 2007-10-04
    IIF 328 - Director → ME
  • 325
    WHITEHILL DECORATORS LIMITED - 2005-09-14
    icon of address 11 Lurgylea Road, Galbally, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    7,599 GBP2024-05-31
    Officer
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 557 - Director → ME
    icon of calendar 2004-08-24 ~ 2005-11-14
    IIF 167 - Secretary → ME
  • 326
    icon of address 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2004-09-20
    IIF 421 - Director → ME
  • 327
    LOCO LIMITED - 2008-04-14
    icon of address 6 Citylink Business Park, Belfast
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2003-02-17
    IIF 567 - Director → ME
  • 328
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 136 - Director → ME
  • 329
    icon of address Greensleeves House, Highfield, Banstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    IIF 696 - Right to appoint or remove directors OE
    IIF 696 - Ownership of voting rights - 75% or more OE
  • 330
    icon of address 2 Whitehall Road, Aghagallon, Craigavon, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    12,864 GBP2024-08-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-07-28
    IIF 408 - Director → ME
  • 331
    ONLINE ORIGINS LIMITED - 2024-01-30
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-10
    IIF 675 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-30
    IIF 724 - Director → ME
  • 332
    icon of address Unit 12 Greenbank Industrial Estate, Newry, Cou, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283,258 GBP2016-05-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-05-21
    IIF 58 - Director → ME
  • 333
    icon of address Gp Boyle & Co, Old Fire Station, Cecil Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 131 - Director → ME
  • 334
    icon of address 28 Bavan Road, Mayobridge Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,851 GBP2019-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-23
    IIF 350 - Director → ME
  • 335
    icon of address 10 Trevor Hill, Newry, Co Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    276,163 GBP2018-05-31
    Officer
    icon of calendar 2001-05-24 ~ 2001-12-12
    IIF 562 - Director → ME
  • 336
    icon of address 4 Great Georges Street, Warrenpoint, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-13
    IIF 4 - Director → ME
  • 337
    icon of address 4a The Abbey, Abbey Yard, Newry, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    175,991 GBP2024-05-31
    Officer
    icon of calendar 2006-08-24 ~ 2006-08-26
    IIF 345 - Director → ME
  • 338
    icon of address 239 Drum Road, Cookstown, County Tyrone
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    90,642 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-20
    IIF 374 - Director → ME
  • 339
    icon of address 10c Marcus Square, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-18
    IIF 366 - Director → ME
  • 340
    icon of address 1 Courtney Hill, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    69,521 GBP2024-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2000-10-16
    IIF 596 - Director → ME
  • 341
    icon of address 7 Knowledge House Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-09-09
    IIF 758 - Ownership of shares – 75% or more OE
  • 342
    icon of address 15-17 The Square, Warrenpoint, Newry, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    680,492 GBP2022-12-31
    Officer
    icon of calendar 1999-09-21 ~ 2000-08-14
    IIF 593 - Director → ME
  • 343
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2004-01-08 ~ 2022-09-22
    IIF 413 - Director → ME
    icon of calendar 2021-06-02 ~ 2024-04-16
    IIF 667 - Director → ME
    icon of calendar 2004-01-08 ~ 2010-01-15
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-05-12
    IIF 807 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-13 ~ 2024-04-16
    IIF 767 - Has significant influence or control OE
  • 344
    icon of address 143 Belfast Road, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    84,596 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-04
    IIF 326 - Director → ME
  • 345
    PHILLIPS FINANACIAL PLANNING LIMITED - 2008-03-14
    icon of address Mr Gary Phillips, 10 Linenhall House, Win Business Park, Canal Quay, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    72,351 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2008-05-09
    IIF 220 - Director → ME
  • 346
    icon of address 9 Mckinley Park, Cullyhanna, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,020 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-08-09
    IIF 87 - Director → ME
  • 347
    icon of address 45 St. Moninna Park, Killeavy, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    118,294 GBP2021-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2002-04-18
    IIF 449 - Director → ME
  • 348
    icon of address Hmt Consultancy, 658 Gransha Road, Bangor, County Down
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2009-04-01
    IIF 229 - Director → ME
  • 349
    icon of address Units 9 - 10 Carn Drive Carn Industrial Estate, Portadown, Craigavon, County Armagh, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-14 ~ 1999-02-24
    IIF 595 - Director → ME
  • 350
    icon of address Unit 32, Tullygoonan Industrial Estate, 89 Moy Road, Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2006-04-14
    IIF 388 - Director → ME
  • 351
    PML DEVELOPMENTS LIMITED - 2005-02-16
    PML DEVELOPMENTS LIMITED - 2005-01-17
    icon of address 1 Killycolp Road, Cookstown, County Tyrone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,932 GBP2018-06-30
    Officer
    icon of calendar 2004-01-30 ~ 2004-01-13
    IIF 88 - Director → ME
    icon of calendar 2004-01-30 ~ 2006-02-06
    IIF 105 - Secretary → ME
  • 352
    NO COWBOYS BUILDING CONTRACTORS LIMITED - 2005-04-28
    icon of address 101 Finulagh Road, Castlecaulfield, Dungannon, Co.tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    36,056 GBP2023-12-31
    Officer
    icon of calendar 2004-01-09 ~ 2005-05-02
    IIF 180 - Secretary → ME
  • 353
    icon of address 49a Culbane Road, Portglenone, Ballymena
    Active Corporate (2 parents)
    Equity (Company account)
    22,583 GBP2024-06-30
    Officer
    icon of calendar 2005-04-02 ~ 2005-04-06
    IIF 8 - Director → ME
  • 354
    icon of address 7 Lisburn Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    184,093 GBP2016-07-31
    Officer
    icon of calendar 2004-03-05 ~ 2005-03-19
    IIF 72 - Director → ME
    icon of calendar 2004-03-05 ~ 2004-03-05
    IIF 107 - Secretary → ME
  • 355
    icon of address 51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ 2006-10-20
    IIF 352 - Director → ME
  • 356
    icon of address 142 Tullaghans Road, Dunloy, Ballymena, Co Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    110,936 GBP2024-09-30
    Officer
    icon of calendar 2004-10-29 ~ 2004-11-04
    IIF 427 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-10-18
    IIF 178 - Secretary → ME
  • 357
    icon of address 12 Willowfield, Ahoghill Road, Randlestown, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-18
    IIF 297 - Director → ME
  • 358
    icon of address 42 Castleowen, Ashgrove Rd, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-15
    IIF 298 - Director → ME
  • 359
    icon of address 108b Garryduff Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,328 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-24
    IIF 209 - Director → ME
  • 360
    icon of address C/o J Turbett & Co, Lancer Buildings, Gortrush, Omagh, Co Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,035 GBP2024-06-30
    Officer
    icon of calendar 2003-12-16 ~ 2004-01-05
    IIF 62 - Director → ME
  • 361
    icon of address Units 1 & 2, Farset Enterprise Park, 638 Springfield Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    5,115 GBP2023-03-31
    Officer
    icon of calendar 2001-09-27 ~ 2002-06-13
    IIF 563 - Director → ME
  • 362
    icon of address Pkf Fpm Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-04 ~ 1999-01-12
    IIF 604 - Director → ME
  • 363
    icon of address 4 Ballinliss Road, Killeavy, Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -889,986 GBP2018-06-30
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-22
    IIF 360 - Director → ME
  • 364
    icon of address 14 Aughrim Lane, Toomebridge, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    216,814 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-24
    IIF 241 - Director → ME
  • 365
    icon of address 25-26 Greenbank Ind Est, Rampart Road, Newry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,616 GBP2019-04-30
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-20
    IIF 230 - Director → ME
  • 366
    icon of address 53 Main Street, Donaghmore, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-24 ~ 2007-07-20
    IIF 358 - Director → ME
  • 367
    D&M DECORATING SERVICES LIMITED - 2004-11-12
    JODY LIMITED - 2004-05-01
    icon of address 62a Ardmore Road, Derryadd, Lurgan
    Active Corporate (2 parents)
    Equity (Company account)
    44,375 GBP2024-10-31
    Officer
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 73 - Director → ME
    IIF 90 - Director → ME
    icon of calendar 2003-10-14 ~ 2003-11-01
    IIF 171 - Secretary → ME
  • 368
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-10-05
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-08-30
    IIF 825 - Has significant influence or control OE
  • 369
    icon of address 63 Newry Street, Rathfriland, Co.down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2017-10-31
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-24
    IIF 19 - Director → ME
  • 370
    SECURED LOAN SOLUTION LIMITED - 2015-01-22
    icon of address Milltown House, Milltown Industrial Estate, Warrenpoint, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    31,885 GBP2025-06-30
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    IIF 5 - Director → ME
  • 371
    icon of address 20 Farm Lodge, Ballymena, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-14
    IIF 195 - Director → ME
  • 372
    icon of address 74 Crossan Road, Mayobridge, Newry, Co Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,735 GBP2017-03-31
    Officer
    icon of calendar 2004-08-20 ~ 2004-08-20
    IIF 424 - Director → ME
  • 373
    DOWN PROPERTIES LIMITED - 2011-04-15
    CLEAN 2 DAY LIMITED - 2011-01-20
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-24 ~ 2008-06-11
    IIF 208 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-04-20
    IIF 372 - Director → ME
  • 374
    icon of address The Hatchery Ni Unit 19, Antrim Enterprise Park, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-11-06
    IIF 755 - Ownership of shares – 75% or more OE
  • 375
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-01
    IIF 397 - Director → ME
    icon of calendar 2018-03-22 ~ 2018-08-19
    IIF 458 - Director → ME
    icon of calendar 2018-08-19 ~ 2019-07-22
    IIF 701 - Director → ME
    icon of calendar 2019-03-13 ~ 2019-07-22
    IIF 576 - Director → ME
  • 376
    icon of address David Rice, Unit 8, Greenbank Industrial Estate, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,903 GBP2024-09-30
    Officer
    icon of calendar 1999-06-03 ~ 1999-07-01
    IIF 52 - Director → ME
  • 377
    icon of address 9 Ardaveen Avenue, Dublin Road, Newry, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-27
    IIF 228 - Director → ME
  • 378
    icon of address 42 Riverdale Park South, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 526 - Director → ME
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 158 - Secretary → ME
  • 379
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-08
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-08
    IIF 748 - Ownership of shares – 75% or more OE
  • 380
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -569,916 GBP2024-07-31
    Officer
    icon of calendar 2011-07-20 ~ 2012-06-12
    IIF 142 - Director → ME
  • 381
    icon of address 6 Manor Mews, Magherafelt, Co Derry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    377,072 GBP2016-08-31
    Officer
    icon of calendar 2005-08-11 ~ 2006-08-29
    IIF 284 - Director → ME
  • 382
    icon of address 30 Newry Road, Hilltown, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    1,898,783 GBP2024-03-31
    Officer
    icon of calendar 2007-02-21 ~ 2008-11-10
    IIF 279 - Director → ME
  • 383
    icon of address 5 Dernanaught Road, Galbally, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2006-07-10
    IIF 381 - Director → ME
  • 384
    RPR CONTRACTS LIMITED - 2018-01-03
    RPR ENGINEERING LIMITED - 2009-02-23
    PARTITIONS AND CEILINGS LTD - 2018-06-20
    icon of address 1 Moygashel Mills Park, Moygashel, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    96,976 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-04-03
    IIF 287 - Director → ME
  • 385
    icon of address Clogher House, Newtownbutler, Co Fermanagh, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-28
    IIF 253 - Director → ME
  • 386
    icon of address C/o Fitzpatrick & Kearney, 10c Marcus Square, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    123,596 GBP2024-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-06-24
    IIF 440 - Director → ME
  • 387
    icon of address 2381, Ni056883 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -18,074 GBP2015-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2005-12-19
    IIF 265 - Director → ME
  • 388
    icon of address 7b Turnavall Road, Saval More, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2005-10-10
    IIF 329 - Director → ME
  • 389
    icon of address 39 Ballyculter Road, Downpatrick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2006-02-03
    IIF 302 - Director → ME
  • 390
    SEAN COLLINS LIMITED - 2004-05-24
    icon of address 37 Bridge Road, Warrenpoint, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-20 ~ 2000-08-14
    IIF 53 - Director → ME
  • 391
    icon of address Funky Monkeys Downpatrick Unit 2, 5 Owenbeg Avenue, Downpatrick, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,570 GBP2018-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2008-05-09
    IIF 218 - Director → ME
  • 392
    icon of address 37a Carnearney Rd, Ahoghill, Ballymena, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,765 GBP2024-03-31
    Officer
    icon of calendar 2005-05-06 ~ 2005-10-18
    IIF 24 - Director → ME
  • 393
    icon of address 62 Downpatrick Street, Rathfriland, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,999 GBP2024-05-31
    Officer
    icon of calendar 2007-05-11 ~ 2007-06-08
    IIF 282 - Director → ME
  • 394
    icon of address 109 Carrive Road, Forkhill, Newry, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    473,348 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 299 - Director → ME
  • 395
    icon of address 3rd Floor Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-20
    IIF 462 - Director → ME
    icon of calendar 2018-01-20 ~ 2018-02-26
    IIF 682 - Director → ME
  • 396
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2017-05-08
    IIF 715 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-03-22
    IIF 508 - Director → ME
    icon of calendar 2018-08-02 ~ 2018-08-21
    IIF 618 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-05-08
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-05-08
    IIF 821 - Ownership of shares – 75% or more OE
  • 397
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-06-27
    IIF 132 - Director → ME
  • 398
    icon of address Unit 4, Eastbank House 3 Eastbank Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    2,344,833 GBP2024-07-31
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-19
    IIF 554 - Director → ME
  • 399
    NWI CONTRACTS LIMITED - 2006-05-17
    icon of address Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,918 GBP2021-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2006-06-01
    IIF 257 - Director → ME
  • 400
    icon of address 7 Knowledge House Down Business Park, Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2017-07-17
    IIF 578 - Director → ME
    icon of calendar 2017-09-25 ~ 2017-12-19
    IIF 528 - Director → ME
  • 401
    MICROBUSINESS IRELAND LIMITED - 2011-12-09
    icon of address Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-06-09
    IIF 689 - Director → ME
  • 402
    icon of address Unit 8d Loughway Business Park, Newry, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    956,337 GBP2024-11-30
    Officer
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 411 - Director → ME
    icon of calendar 2004-11-03 ~ 2004-11-15
    IIF 182 - Secretary → ME
  • 403
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211,485 GBP2019-04-30
    Officer
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2019-01-27 ~ 2019-06-26
    IIF 832 - Ownership of shares – 75% or more OE
  • 404
    icon of address Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    481,467 GBP2024-01-31
    Officer
    icon of calendar 2006-01-12 ~ 2006-01-12
    IIF 256 - Director → ME
  • 405
    icon of address Old Fire Station, Cecil Street, Newry, Co.down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-25 ~ 2004-10-01
    IIF 422 - Director → ME
  • 406
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 509 - Director → ME
    icon of calendar 2023-07-25 ~ 2023-12-16
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-16
    IIF 769 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-16 ~ 2024-03-04
    IIF 809 - Ownership of shares – 75% or more OE
  • 407
    icon of address 36 Doagh Road, Ballyclare, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,328,957 GBP2022-04-30
    Officer
    icon of calendar 2001-05-04 ~ 2001-05-23
    IIF 553 - Director → ME
  • 408
    icon of address 22 Beechmount Park, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-03-23
    IIF 231 - Director → ME
  • 409
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2024-02-02
    IIF 678 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 722 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-07 ~ 2024-02-02
    IIF 775 - Ownership of shares – 75% or more OE
  • 410
    icon of address . Crossmaglen Community Centre, Cardinal O'fiaich Square, Crossmaglen
    Active Corporate (6 parents)
    Equity (Company account)
    24,721 GBP2024-03-31
    Officer
    icon of calendar 2001-09-27 ~ 2002-01-21
    IIF 568 - Director → ME
  • 411
    icon of address 20 May Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ 2003-06-22
    IIF 48 - Director → ME
  • 412
    icon of address 3 Bridge Street, Kilkeel, Newry, Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2013-03-20
    IIF 687 - Director → ME
  • 413
    CARERS TRUST NORTHERN IRELAND SOUTHERN REGIONAL CARERS - 2016-05-27
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2016-09-04
    IIF 392 - Director → ME
  • 414
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-21
    IIF 146 - Director → ME
  • 415
    icon of address 58 Moor Road, Kilkeel, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    539,747 GBP2024-03-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-06-11
    IIF 414 - Director → ME
  • 416
    icon of address 9 Riverdale Drive, Kilkeel, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    15,415,387 GBP2025-03-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-09-05
    IIF 571 - Director → ME
  • 417
    icon of address C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2000-08-08 ~ 2001-08-01
    IIF 41 - Director → ME
  • 418
    icon of address Ni646729 - Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,046,336 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-12-07
    IIF 601 - Director → ME
  • 419
    icon of address 27 Monaghan Street, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    831,727 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-11
    IIF 385 - Director → ME
  • 420
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 725 - Director → ME
    icon of calendar 2017-12-13 ~ 2018-01-31
    IIF 396 - Director → ME
    icon of calendar 2018-01-31 ~ 2024-02-02
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-02
    IIF 835 - Ownership of shares – 75% or more OE
  • 421
    icon of address 47 St Julians Road, Omagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 76 - Director → ME
    icon of calendar 2004-05-06 ~ 2004-07-08
    IIF 106 - Secretary → ME
  • 422
    icon of address 6 Crossmaglen Rd, Lislea, Newry, Co Down
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-07 ~ 2005-07-05
    IIF 23 - Director → ME
  • 423
    TAKE `N' BAKE MARKETING - 2001-11-13
    icon of address Fitzpatrick And Kearney, 10c Marcus Square, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2003-09-11
    IIF 39 - Director → ME
  • 424
    icon of address 50 Portmore Street, Portadown, County Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    22,902 GBP2024-04-30
    Officer
    icon of calendar 2007-04-19 ~ 2007-04-23
    IIF 28 - Director → ME
  • 425
    icon of address 32 Shandon Drive, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-08-17
    IIF 270 - Director → ME
  • 426
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-22
    IIF 654 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-03-22
    IIF 611 - Director → ME
  • 427
    SNACK STATION LIMITED - 2024-03-08
    WHATS ON IN BELFAST LIMITED - 2024-06-14
    icon of address 7 Knowledge House Down Business Centre, Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-03-21 ~ 2020-12-03
    IIF 496 - Director → ME
    icon of calendar 2020-12-03 ~ 2022-06-15
    IIF 652 - Director → ME
    icon of calendar 2022-06-15 ~ 2024-06-18
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2022-06-15
    IIF 733 - Has significant influence or control as a member of a firm OE
    IIF 733 - Ownership of shares – 75% or more OE
  • 428
    KNOCKGLASS ENTERPRISES LIMITED - 2019-10-02
    IRISH CATHOLIC SHOPPING ON LINE.COM LTD - 2024-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-03-13 ~ 2021-02-05
    IIF 474 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-03-04
    IIF 587 - Director → ME
  • 429
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-05-29
    IIF 779 - Ownership of shares – More than 25% but not more than 50% OE
  • 430
    icon of address Dlc House 64 Upper Mulgrave Road, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-06-03
    IIF 823 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 431
    icon of address Duncairn Complex, Duncairn Avenue, Belfast
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    282,875 GBP2019-03-31
    Officer
    icon of calendar 2001-04-27 ~ 2001-10-01
    IIF 35 - Director → ME
  • 432
    icon of address Ruddell & Company, 50 Portmore Street, Portadown, Craigavon, County Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    174,872 GBP2024-03-31
    Officer
    icon of calendar 2002-07-10 ~ 2002-09-23
    IIF 436 - Director → ME
  • 433
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-08
    IIF 20 - Director → ME
  • 434
    icon of address 85 University Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-14
    IIF 303 - Director → ME
  • 435
    icon of address 163 Stranmillis Road, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-18
    IIF 9 - Director → ME
  • 436
    icon of address 81 Ballymageogh Road, Kilkeel, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    55,287 GBP2024-03-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-27
    IIF 355 - Director → ME
  • 437
    icon of address 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,292 GBP2023-07-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 702 - Director → ME
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2022-08-01
    IIF 794 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-01 ~ 2024-08-01
    IIF 834 - Ownership of shares – 75% or more OE
  • 438
    icon of address Old Fire Station, Cecil Street, Newry, Co Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,073 GBP2020-07-31
    Officer
    icon of calendar 2010-07-26 ~ 2011-10-10
    IIF 373 - Director → ME
  • 439
    icon of address 2 Downpatrick Street, Rathfriland, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    192,846 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2007-04-17
    IIF 274 - Director → ME
  • 440
    icon of address Treetops, 50 Antrim Road, Newtownabbey, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-10
    IIF 210 - Director → ME
  • 441
    icon of address Glenkerr House, 16a Camaghy Road, Galbally, Dungannon, Tyrone, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-01-22
    IIF 3 - Director → ME
  • 442
    icon of address 52 Drumwhinny Road, Rosscolban, Kesh, Enniskillen, Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,076,556 GBP2024-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 418 - Director → ME
    icon of calendar 2004-10-15 ~ 2004-11-04
    IIF 109 - Secretary → ME
  • 443
    DERNA DENTISTRY LIMITED - 2013-03-28
    JTC ELECTRICS LIMITED - 2009-04-24
    icon of address 11 Main Street, Castlecaulfield, Dungannon, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2008-06-11
    IIF 197 - Director → ME
  • 444
    icon of address 53 - 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-29
    IIF 18 - Director → ME
  • 445
    PROPERTIES OPTIONS (NI) LTD. - 2019-07-24
    CEAMORE WHOLESALE LIMITED - 2018-01-08
    icon of address Antrim Enterprise Agency 58, Greystone Road, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6,296 GBP2024-01-15
    Officer
    icon of calendar 2016-10-24 ~ 2019-07-17
    IIF 491 - Director → ME
  • 446
    STARGAZE DIGITAL MARKETING LIMITED - 2023-12-15
    icon of address 2381, Ni646696 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-13
    IIF 681 - Director → ME
    icon of calendar 2017-06-30 ~ 2017-07-17
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-12-13
    IIF 776 - Ownership of shares – 75% or more OE
  • 447
    icon of address 55 Main Street, Donaghmore, Co Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-27 ~ 2008-05-09
    IIF 307 - Director → ME
  • 448
    icon of address 76 Gambles Road, Poyntzpass, Newry
    Active Corporate (2 parents)
    Equity (Company account)
    334,453 GBP2025-03-31
    Officer
    icon of calendar 2009-09-12 ~ 2003-11-24
    IIF 38 - Director → ME
  • 449
    SEBENEO SOLUTIONS LIMITED - 2024-01-31
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-01-10
    IIF 679 - Director → ME
    icon of calendar 2024-01-10 ~ 2024-01-31
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2024-01-31
    IIF 759 - Ownership of shares – 75% or more OE
  • 450
    ANORA TRAINING AND CONSULTANCY SERVICES LIMITED - 2022-07-01
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,419 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 685 - Director → ME
    icon of calendar 2024-06-18 ~ 2025-05-05
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-03-27
    IIF 771 - Ownership of shares – 75% or more OE
  • 451
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,058 GBP2025-06-30
    Officer
    icon of calendar 2024-06-18 ~ 2025-07-16
    IIF 506 - Director → ME
  • 452
    HILTOP CONSTRUCTION SERVICES LIMITED - 2010-03-01
    icon of address 23 High Street, Newtownbutler, Co Fermanagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-20
    IIF 16 - Director → ME
  • 453
    icon of address 49 Killygarvin Road, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    IIF 249 - Director → ME
  • 454
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -93,052 GBP2023-04-30
    Officer
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 627 - Director → ME
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-10-09
    IIF 740 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-15 ~ 2021-03-02
    IIF 787 - Right to appoint or remove directors OE
    IIF 787 - Ownership of voting rights - 75% or more OE
    IIF 787 - Ownership of shares – 75% or more OE
  • 455
    icon of address Tullycreevy, Monea, Enniskillen, Co.fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-05
    IIF 311 - Director → ME
  • 456
    icon of address 10c Marcus Square, Newry, Co.down
    Active Corporate (2 parents)
    Equity (Company account)
    2,411,283 GBP2024-03-31
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 550 - Director → ME
    icon of calendar 2005-01-26 ~ 2005-01-28
    IIF 161 - Secretary → ME
  • 457
    icon of address 191 Glenhead Road, Ballykelly, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    21,275 GBP2023-09-30
    Officer
    icon of calendar 2007-04-23 ~ 2007-07-09
    IIF 275 - Director → ME
  • 458
    icon of address 5 Church Street, Warrenpoint
    Active Corporate (1 parent)
    Equity (Company account)
    492,262 GBP2023-10-31
    Officer
    icon of calendar 2003-10-20 ~ 2003-11-01
    IIF 559 - Director → ME
  • 459
    WINDMILL PROPERTIES (IRELAND) LIMITED - 2007-07-17
    icon of address Ardboe Coldstore Ltd, Ardboe Business Park Kilmascally Road, Ardboe, Dungannon, County Tyrone
    Active Corporate (3 parents)
    Equity (Company account)
    2,446,447 GBP2024-07-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-07-19
    IIF 286 - Director → ME
  • 460
    DOWNPATRICK CINEMAPLEX LIMITED - 2005-09-14
    icon of address 19 Monument Road, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 75 - Director → ME
    icon of calendar 2004-04-28 ~ 2005-09-14
    IIF 111 - Secretary → ME
  • 461
    icon of address 30a Dunseauk Road, Dungannon, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    13,606 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-12
    IIF 306 - Director → ME
  • 462
    icon of address The Gas House, The Quays, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-15
    IIF 196 - Director → ME
  • 463
    HAULAGE IS US LIMITED - 2007-01-30
    icon of address 24 Tullyreavy Road, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    718,405 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2007-02-28
    IIF 250 - Director → ME
  • 464
    icon of address 44a University Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2002-05-24 ~ 2002-07-01
    IIF 419 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.