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

Patton, David Martin

    Related profiles found in government register
  • Patton, David Martin
    British building contractor born in March 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 148 Ballygarvey Road, Ballymena

      IIF 1
    • 148 Ballygarvey Road, Ballymena, County Antrim, BT43 7JY

      IIF 2
    • Crammond, 148 Ballygarvey Road, Ballymena, Co Antrim

      IIF 3
    • Cramond, 148 Ballygarvey Road, Ballymena, Co Antrim

      IIF 4 IIF 5
    • 'cramond', 148 Ballygarvey Road, Ballymena, Co.antrim

      IIF 6
    • Cramond, 148 Ballygarvey Road, Ballymoney, Co Antrim, BT43 7JY

      IIF 7
    • 148 Ballygarvey Road, Ballymena, Co Antrim

      IIF 8
    • 148 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JY

      IIF 9 IIF 10 IIF 11
    • 148 Ballygarvey Road, Ballymena, Co.antrim

      IIF 12 IIF 13 IIF 14
  • Patton, David Martin
    British building contractor/chairman born in March 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 148 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JY

      IIF 15
  • Patton, David Martin
    British chairman born in March 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 148 Ballygarvey Road, Ballymena, County Antrim, BT43 7JY, Northern Ireland

      IIF 16
    • Victoria House, 10th Floor, 15-17 Gloucester Street, Belfast, County Antrim, BT1 4LS

      IIF 17
    • 148 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JY

      IIF 18
  • Patton, David Martin
    British co. director born in March 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 148 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JY

      IIF 19 IIF 20
  • Patton, David Martin
    British company director born in March 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Patton, David Martin
    British director born in March 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 148 Ballygarvey Road, Ballymena, BT43 7JY

      IIF 24
  • Patton, David
    British building contractor born in March 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 148 Ballygarvey Rd, Ballymena, Co.antrim

      IIF 25
  • Mr David Martin Patton
    British born in March 1934

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 148, Ballygarvey Road, Ballymena, BT43 7JY, Northern Ireland

      IIF 26 IIF 27
    • 148, Ballygarvey Road, Ballymena, Co. Antrim, BT43 7JY, Northern Ireland

      IIF 28
  • Patton, Neil
    British company director born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Westwood, 75 Balleygarvey Road, Ballymena, Antrim, BT43 7JX

      IIF 29
    • Westwood, 75 Ballygarvey Road, Ballymena, BT43 7JX

      IIF 30
    • Westwood, 75 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JX

      IIF 31
  • Patton, Neil
    British director born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mills Selig, 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 32
  • Patton, Neil
    British managing director born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Victoria House, 10th Floor, 15-17 Gloucester Street, Belfast, County Antrim, BT1 4LS

      IIF 33
  • Patton, Andrew David Neil
    British company director born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51-53, Thomas Street, Ballymena, County Antrim, BT43 6AZ, Northern Ireland

      IIF 34 IIF 35
  • Patton, Andrew David Neil
    British born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 75 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JX

      IIF 36
    • 51-53, Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 37
    • 75, Ballygarvey Road, Ballymena, BT43 7JX, Northern Ireland

      IIF 38
    • 75, Ballygarvey Road, Ballymena, County Antrim, BT43 7JX, Northern Ireland

      IIF 39 IIF 40 IIF 41
    • Red Lodge, 28 Old Galgorm Road, Ballymena, Co Antrim, BT42 1AL

      IIF 42
    • Westwood, 75 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JX

      IIF 43
    • Westwood, 75 Ballygarvey Road, Ballymena, County Antrim, BT43 7JX

      IIF 44
    • 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 45
    • 51-53, Thomas Street, Belfast, Antrim, BT43 6AZ, Northern Ireland

      IIF 46
    • 75 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JN

      IIF 47
    • 75 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JX

      IIF 48 IIF 49 IIF 50
    • 75 Ballygarvey Road, Ballymena, Co Antrim, BT43 7UJ

      IIF 51
  • Patton, Andrew David Neil
    British building contractor born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 143 Malone Road, Belfast, BT9 6SU

      IIF 52
  • Patton, Andrew David Neil
    British director born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, BT43 6AZ

      IIF 53
    • C/o D T Carson & Co, 51-53 Thomas Street, Ballymena, N Ireland, BT43 6AZ

      IIF 54
  • Patten, Andrew David Neil
    British company director born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Westwood, 75 Ballygarvey Road, Ballymena, County Antrim, BT43 7JX

      IIF 55
  • Mr Neil Patton
    British born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 75, Ballygarvey Road, Ballymena, BT43 7JX, Northern Ireland

      IIF 56
  • Mr Andrew David Neil Patton
    British born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51-53, Thomas Street, Ballymena, County Antrim, BT43 6AZ

      IIF 57
  • Mr Andrew David Neil Patton
    British born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 58
    • Unit2, 26, Stockmans Way, Belfast, BT9 7ET

      IIF 59
    • 2 Sloefield Drive, Trooperslane Industrial Estate, Carrickfergus, BT38 8GX

      IIF 60
  • Patton, Neil
    Northern Irish born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Ballymoney Road, Ballymena, Antrim, BT43 5BY, Northern Ireland

      IIF 61
  • Mr Neil Patton
    Northern Irish born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Ballymoney Road, Ballymena, Antrim, BT43 5BY, Northern Ireland

      IIF 62
  • Patton, Andrew David Neil
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Ballygarvey Road, Ballymena, Antrim, BT43 7JX, United Kingdom

      IIF 63
  • Patton, Andrew David Neil
    British

    Registered addresses and corresponding companies
    • 75, Ballygarvey Road, Ballymena, BT43 7JX, Northern Ireland

      IIF 64
    • 75 Ballygarvey Road, Ballymena, Co Antrim, BT43 7JX

      IIF 65
  • Patton, Andrew David Neil
    British director born in August 1962

    Registered addresses and corresponding companies
    • Westwood, 17 Ballygarvey Road, Ballymena, Co Antrim

      IIF 66
  • Mr Andrew David Neil Patton
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Ballygarvey Road, Ballymena, Antrim, BT43 7JX, United Kingdom

      IIF 67
  • Patton, Andrew David Neil

    Registered addresses and corresponding companies
    • 75 Ballygarvey Road, Ballymena, BT43 7JX

      IIF 68
    • 51-53, Thomas Street, Ballymena, Antrim, BT43 6AZ, Northern Ireland

      IIF 69
    • 75, Ballygarvey Road, Ballymena, Antrim, BT43 7JX, United Kingdom

      IIF 70
    • Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA

      IIF 71
  • Patton, Andrew David Neill

    Registered addresses and corresponding companies
    • Westwood, 75 Ballygarvey Road, Ballymena, County Antrim, BT43 7HB, Northern Ireland

      IIF 72
child relation
Offspring entities and appointments 36
  • 1
    AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED
    - now 06489978
    AMEY BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED - 2008-02-21
    3rd Floor 3 - 5 Charlotte Street, Manchester, England, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2008-03-10 ~ 2012-11-06
    IIF 55 - Director → ME
  • 2
    AMEY FMP BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED
    - now 06489959
    AMEY BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED - 2008-02-21
    3rd Floor 3 - 5 Charlotte Street, Manchester, England, England
    Active Corporate (18 parents)
    Officer
    2008-03-06 ~ 2012-11-06
    IIF 29 - Director → ME
  • 3
    BRIDGE PARK DEVELOPMENTS LIMITED
    NI037147
    Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    5,278,885 GBP2024-03-31
    Officer
    1999-10-22 ~ 2017-12-21
    IIF 43 - Director → ME
    1999-11-08 ~ 2017-12-21
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C. & L. MACFARLANE LIMITED
    - now NI003495
    MACFARLANE MOTORS LIMITED - 1992-05-18
    Keenan Corporate Finance Limited, Victoria House 10th Floor, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (8 parents)
    Officer
    2007-10-05 ~ dissolved
    IIF 33 - Director → ME
    IIF 17 - Director → ME
  • 5
    CLAUGHLIN DEVELOPMENTS LIMITED
    - now NI025715
    DEANVALE ENTERPRISES LIMITED - 1999-07-05
    414a Ballyquin Road, Dungiven, County Londonderry
    Dissolved Corporate (5 parents)
    Officer
    2001-04-02 ~ 2008-06-30
    IIF 24 - Director → ME
    2001-07-27 ~ 2008-06-30
    IIF 66 - Director → ME
  • 6
    CONSTRUCTION EMPLOYERS FEDERATION LIMITED
    - now NI001944 NI028962
    FEDERATION OF BUILDING AND CIVIL ENGINEERING CONTRACTORS (N.I.) LTD. - 1990-04-25
    143 Malone Road, Belfast
    Active Corporate (81 parents, 4 offsprings)
    Officer
    2007-04-18 ~ 2013-01-16
    IIF 52 - Director → ME
  • 7
    CPK ASSETS
    NI726190
    26 Ballymoney Road, Ballymena, Antrim
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DAPOK LIMITED
    NI032340
    Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Equity (Company account)
    4,597,938 GBP2024-10-31
    Officer
    1997-05-02 ~ 2013-09-17
    IIF 23 - Director → ME
    1997-05-02 ~ 2024-10-25
    IIF 47 - Director → ME
  • 9
    DAVID PATTON & SONS (HORSHAM) LIMITED
    - now NI067361
    L&B (NO 149) LIMITED
    - 2007-12-11 NI067361 NI067719, NI041552, NI054755... (more)
    21 Arthur Street, Belfast
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2007-12-05 ~ 2014-04-01
    IIF 45 - Director → ME
    2013-08-08 ~ 2014-04-01
    IIF 72 - Secretary → ME
  • 10
    DAVID PATTON & SONS (NI) LIMITED
    - now NI050897
    L&B (NO 67) LIMITED
    - 2004-12-14 NI050897 NI067719, NI041552, NI054755... (more)
    Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (12 parents)
    Officer
    2004-11-08 ~ dissolved
    IIF 36 - Director → ME
    2004-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 11
    DAVID PATTON & SONS (NORTHERN IRELAND)
    - now NI006179
    DAVID PATTON & SONS (BALLYMENA) LIMITED
    - 2000-01-01 NI006179
    51-53 Thomas Street, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (9 parents)
    Officer
    1964-11-10 ~ dissolved
    IIF 25 - Director → ME
    IIF 50 - Director → ME
    1964-11-10 ~ dissolved
    IIF 68 - Secretary → ME
  • 12
    EIGHT LIONS PROPERTIES
    NI031097 NI011705
    51-53 Thomas Street, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    1996-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 13
    EIGHTEEN LIONS PROPERTIES
    NI011705 NI031097
    51-53 Thomas Street, Ballymena, County Antrim
    Active Corporate (4 parents)
    Officer
    1976-12-23 ~ 2018-01-21
    IIF 14 - Director → ME
    2014-07-10 ~ 2022-08-22
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-21
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ELEVEN LIONS PROPERTIES
    NI017672
    51-53 Thomas Street, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    1984-07-19 ~ dissolved
    IIF 4 - Director → ME
  • 15
    ESSENTIAL DESIGNS (NI) LTD
    - now NI039978
    ESSENTIAL DESIGN SYSTEMS LTD - 2001-02-20
    ALPHAGLOBAL TRADING LTD - 2001-02-15
    Unit 1 81 Bellshill Road, Castledawson, Magherafelt
    Active Corporate (12 parents)
    Equity (Company account)
    1,447,606 GBP2024-03-31
    Officer
    2009-02-06 ~ 2012-11-09
    IIF 30 - Director → ME
    2025-12-19 ~ now
    IIF 46 - Director → ME
    2025-12-19 ~ now
    IIF 69 - Secretary → ME
  • 16
    FIFTEEN LIONS PROPERTIES
    NI011825
    Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (3 parents)
    Officer
    1977-02-22 ~ 2018-01-21
    IIF 1 - Director → ME
    2014-04-16 ~ dissolved
    IIF 41 - Director → ME
    2022-03-23 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    FIRST CHAPTER COMPANY LIMITED - THE
    NI026051
    Red Lodge, 28 Old Galgorm Road, Ballymena, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,650,064 GBP2024-03-31
    Officer
    1991-11-01 ~ 2018-01-21
    IIF 8 - Director → ME
    2015-11-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-07-01 ~ 2025-03-31
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-01-21
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FOURTEEN LIONS PROPERTIES
    NI017526
    51-53 Thomas Street, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 34 - Director → ME
    1984-07-18 ~ 2018-01-21
    IIF 3 - Director → ME
  • 19
    GALGORM CASTLE ESTATES LIMITED
    NI029032
    Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    3,870,199 GBP2024-10-31
    Officer
    2007-12-11 ~ 2024-10-25
    IIF 31 - Director → ME
    2009-04-06 ~ 2013-09-17
    IIF 22 - Director → ME
  • 20
    GALGORM CASTLE HOLDINGS LIMITED
    - now NI070834
    L&B (NO 181) LIMITED
    - 2009-01-12 NI070834 NI067719, NI041552, NI054755... (more)
    Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    3,507,595 GBP2024-10-31
    Officer
    2008-12-29 ~ 2013-09-17
    IIF 21 - Director → ME
    2008-12-29 ~ 2024-10-25
    IIF 51 - Director → ME
  • 21
    GALGORM PROPERTIES (1) LIMITED
    NI042448 NI042446, NI042447
    Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (15 parents)
    Equity (Company account)
    -107,302 GBP2024-10-31
    Officer
    2013-09-17 ~ 2024-10-25
    IIF 54 - Director → ME
  • 22
    GALGORM PROPERTIES (2) LIMITED
    NI042447 NI042448, NI042446
    Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (15 parents)
    Equity (Company account)
    -106,636 GBP2024-10-31
    Officer
    2013-09-17 ~ 2024-10-25
    IIF 53 - Director → ME
  • 23
    JAMES F MCCUE LIMITED
    NI005090
    2 Sloefield Drive, Trooperslane Industrial Estate, Carrickfergus
    Active Corporate (5 parents)
    Equity (Company account)
    17,295,863 GBP2024-11-30
    Officer
    1987-09-01 ~ 2011-11-21
    IIF 10 - Director → ME
    1988-09-07 ~ now
    IIF 38 - Director → ME
    1988-09-07 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 24
    NI OPEN GOLF LIMITED
    NI634829
    Mills Selig, 21 Arthur Street, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Equity (Company account)
    -67,561 GBP2024-10-31
    Officer
    2019-05-23 ~ 2024-10-25
    IIF 32 - Director → ME
  • 25
    NINE LIONS PROPERTIES
    NI031101
    51-53 Thomas Street, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    1996-07-10 ~ dissolved
    IIF 9 - Director → ME
  • 26
    NINETEEN LIONS PROPERTIES
    NI010390
    51-53 Thomas Street, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    1974-10-21 ~ dissolved
    IIF 6 - Director → ME
  • 27
    NKP HOLDINGS (N.I.) LTD
    NI723959
    51-53 Thomas Street, Ballymena, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-22 ~ now
    IIF 63 - Director → ME
    2024-11-22 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 28
    PATTON GROUP LIMITED
    NI050896
    Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Active Corporate (12 parents)
    Officer
    2004-11-08 ~ now
    IIF 18 - Director → ME
    IIF 49 - Director → ME
  • 29
    PEPPIATT CONTRACTS LIMITED
    - now 03399489
    BECK PEPPIATT LIMITED
    - 2004-01-27 03399489
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (18 parents)
    Officer
    2004-01-27 ~ dissolved
    IIF 16 - Director → ME
    IIF 44 - Director → ME
  • 30
    SEVENTEEN LIONS PROPERTIES
    NI011876
    51-53 Thomas Street, Ballymena, County Antrim
    Active Corporate (4 parents)
    Officer
    2014-04-16 ~ 2014-10-16
    IIF 40 - Director → ME
    1977-03-11 ~ 2014-10-16
    IIF 13 - Director → ME
  • 31
    SIXTEEN LIONS PROPERTIES
    NI011875
    51-53 Thomas Street, Ballymena, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    1977-03-11 ~ 2016-04-30
    IIF 12 - Director → ME
  • 32
    TEN LIONS PROPERTIES
    NI025298
    51-53 Thomas Street, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 35 - Director → ME
    1991-02-25 ~ 2018-01-21
    IIF 11 - Director → ME
  • 33
    THE HALIFAX FOUNDATION FOR NORTHERN IRELAND - now
    LLOYDS BANK FOUNDATION FOR NORTHERN IRELAND - 2016-01-11
    LLOYDS TSB FOUNDATION FOR NORTHERN IRELAND
    - 2014-02-27 NI019019
    TSB FOUNDATION FOR NORTHERN IRELAND - 1996-10-15
    2 North Queen Street, Belfast, Northern Ireland
    Active Corporate (55 parents)
    Officer
    2000-05-23 ~ 2011-03-15
    IIF 19 - Director → ME
  • 34
    TWELVE LIONS PROPERTIES
    NI017575
    51-53 Thomas Street, Ballymena, County Antrim
    Active Corporate (3 parents)
    Officer
    2014-04-16 ~ now
    IIF 39 - Director → ME
    1984-06-21 ~ 2018-01-21
    IIF 5 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-01-21
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TWENTY LIONS PROPERTIES
    NI025343
    51-53 Thomas Street, Ballymena, County Antrim
    Active Corporate (4 parents)
    Officer
    1991-03-11 ~ 2013-05-03
    IIF 2 - Director → ME
  • 36
    WILPLAS UPVC LIMITED
    NI031543
    Unit2 26, Stockmans Way, Belfast
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,107,898 GBP2024-09-30
    Officer
    1996-11-05 ~ now
    IIF 48 - Director → ME
    1996-11-05 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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