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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcconville, Bernard Francis

    Related profiles found in government register
  • Mcconville, Bernard Francis
    British born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 1
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 2 IIF 3
  • Mcconville, Bernard Francis
    British director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Carnbane Business Park, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 4
  • Mcconville, Bernard Francis
    British born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, Co. Down, BT35 6QH, Northern Ireland

      IIF 5
    • 5a, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 6 IIF 7
  • Mcconville, Bernard Francis
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballyward Lodge, 18 Ballyward Road, Castlewellan, BT31 9PP

      IIF 8
    • Ballyward Lodge & Estates, Ballyward, Co Down, BT31 9PP

      IIF 9
    • Mjm Marine, Carnbane Business Park, Newry, Co. Down, BT35 6QH

      IIF 10
  • Mc Conville, Bernard Francis
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 11
  • Mcconville, Bernard Francis
    Irish construction born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballyward Lodge, 18 Ballyward Road, Ballyward, Castlewellan, County Down, BT31 9PP, Northern Ireland

      IIF 12
  • Mcconville, Brian Francis
    Irish company director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballyward Lodge Estate, Ballyward, Co Down, BT31 9PP

      IIF 13 IIF 14
  • Mcconville, Brian Francis
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ballyward Lodge, 18 Ballyward Road, Castlewellan, BT31 9PP

      IIF 15
  • Mcconville, Bernard Francis, Mr.
    Irish director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a Carnbane Business Park, 5a Carnbane Business Park, Newry, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 16
  • Mcconville, Bernard Francis
    Northern Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mivan Marine Head Office, Greystone Road, Antrim, BT41 2QN, Northern Ireland

      IIF 17
    • C/o Pkf Cooper Parry, 8 Calthorpe Road, Edgbaston, Birmingham, B15 1QT, England

      IIF 18
    • Ballyward Lodge & Estate, 18 Ballyward Road, Ballyward, Castlewellan, County Down, BT31 9PP, Northern Ireland

      IIF 19
    • 5a, Carnbane Business Park, Newry, BT35 6QH

      IIF 20
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 21 IIF 22 IIF 23
    • 5a, Carnbane Business Park, Newry, BT35 6QH, United Kingdom

      IIF 27
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 28
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, United Kingdom

      IIF 29
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 30 IIF 31
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, United Kingdom

      IIF 32
    • Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, BT35 6QH, Northern Ireland

      IIF 33
  • Mcconville, Bernard Francis
    Irish born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 18, Ballyward Rd, Ballyward, Co Down, BT31 9PD, N Ireland

      IIF 34
  • Mr Bernard Francis Mcconville
    British born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Ballyward Road, Ballyward, Castlewellan, BT31 9PP, Northern Ireland

      IIF 35
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 36
    • 5a, Carnbane Business Park, Newry, Co Down, BT35 6QH

      IIF 37
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH

      IIF 38
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 39 IIF 40
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, United Kingdom

      IIF 41
    • Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 42
    • Mjm Marine, Carnbane Business Park, Newry, Co. Down, BT35 6QH, United Kingdom

      IIF 43
  • Mr Bernard Francis Mcconville
    British born in February 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, Co. Down, BT35 6QH, Northern Ireland

      IIF 44
    • 5a, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 45 IIF 46
  • Mcconville, Bernard Francis
    Irish director

    Registered addresses and corresponding companies
    • Ballyward Lodge, 18 Ballyward Road, Castlewellan, BT31 9PP

      IIF 47
  • Mr. Brian Mcconville
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a Carnbane Business Park, 5a Carnbane Business Park, Newry, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 48
  • Mr Brian Mc Conville
    Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 49 IIF 50
  • Mcconville, Bernard Francis

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, BT35 6QH

      IIF 51
  • Mc Conville, Brian
    Irish co director born in June 1961

    Registered addresses and corresponding companies
    • Ballyward Lodge Estate, Ballyward, Co Down, BT31 9PP

      IIF 52
    • Ballyward Lodge Estate, Ballyward, Co Down, N Ireland, BT31 9PP

      IIF 53
    • Ballyward Lodge Estate, Ballyward, Co Down, N Ireland, BT34 9PP

      IIF 54
  • Mc Conville, Brian
    Irish company director born in June 1961

    Registered addresses and corresponding companies
    • Ballyward Lodge Estate, Ballyward, Co Down, N Ireland, BT31 9PP

      IIF 55
  • Mc Conville, Brian
    Irish director born in June 1961

    Registered addresses and corresponding companies
    • Ballyward Lodge And Estates, Ballyward, Co Down, N Ireland

      IIF 56
  • Mr Bernard Francis Mcconville
    Northern Irish born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mivan Marine Head Office, Greystone Road, Antrim, BT41 2QN

      IIF 57 IIF 58
    • Unit 1, Toomebridge Business Park, Creagh Road, Toomebridge, Co Antrim, BT41 3UB

      IIF 59
    • 5a Carnbane Business Park, 5a Carnbane Business Park, Newry, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 60
    • 5a Carnbane Business Park, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 61 IIF 62
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 63 IIF 64 IIF 65
    • 5a, Carnbane Business Park, Newry, BT35 6QH, United Kingdom

      IIF 67
    • 5a, Carnbane Business Park, Newry, Co Down, BT35 6QH, United Kingdom

      IIF 68
    • 5a, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 69 IIF 70
    • Carnbane Business Park, Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, BT35 6QH, Northern Ireland

      IIF 71
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 72
    • Carnbane Business Park, Carnbane Business Park, Newry, County Down, BT35 6QH, United Kingdom

      IIF 73
    • Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, BT35 6QH, Northern Ireland

      IIF 74
    • Mjm Marine, Carnbane Business Park, Newry, Co. Down, BT35 6QH

      IIF 75
    • Mjm Marine Ltd, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 76 IIF 77
  • Bernard Francis Mcconville
    Northern Irish born in June 1961

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, County Down, BT35 6QH, Northern Ireland

      IIF 78
  • Bernard Francis Mcconville
    Northern Irish, born in June 1961

    Registered addresses and corresponding companies
    • 5a, Carnbane Business Park, Newry, BT35 6QH, Northern Ireland

      IIF 79
  • Mcconville, Brian
    British

    Registered addresses and corresponding companies
    • Carnbane Business Park, Newry, Co Down, BT35 6QH, Northern Ireland

      IIF 80
  • Mcconville, Brian Francis

    Registered addresses and corresponding companies
    • 18, Ballyward Lodge & Estate, Ballyward Rd, Ballyward, Castlewellan, Co Down, BT31 9PP, Northern Ireland

      IIF 81
  • Mc Conville, Brian
    Director born in June 1961

    Registered addresses and corresponding companies
    • Ballyward Lodge And Estates, Ballyward, Down, N Ireland

      IIF 82
  • Mcconville, Brian

    Registered addresses and corresponding companies
    • Ballyward Lodge & Estates, Ballyward, Co.down, BT31 9PP

      IIF 83
child relation
Offspring entities and appointments 42
  • 1
    ANNANPAT LIMITED
    NI040946
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Officer
    2006-06-16 ~ 2007-08-21
    IIF 82 - Director → ME
  • 2
    BALLYWARD ESTATES LTD
    NI060861
    Mjm Marine, Carnbane Business Park, Newry, Co. Down
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-09-14 ~ 2024-09-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ 2021-02-24
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BALLYWARD HALL MANAGEMENT COMPANY LTD
    NI621917
    24 Benraw Road, Ballyward, Castlewellan, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2013-12-12 ~ now
    IIF 34 - Director → ME
  • 4
    BEACONS PLACE LIMITED - now
    PBN KEARNEY LIMITED
    - 2015-03-25 SC309904
    SF 3066 LIMITED
    - 2007-03-02 SC309904 SC309902... (more)
    Building 1, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    2007-02-01 ~ 2007-08-21
    IIF 15 - Director → ME
  • 5
    BRIDGE END PROPERTY LIMITED - now
    PBN (BRIDGE END) LIMITED
    - 2015-03-23 NI062246
    ISLA PROPERTIES LIMITED
    - 2006-12-20 NI062246
    75 Belfast Road, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (8 parents)
    Officer
    2006-12-13 ~ 2007-08-21
    IIF 13 - Director → ME
  • 6
    BWE EQUESTRIAN LIMITED
    NI722110
    5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-10-07 ~ now
    IIF 23 - Director → ME
  • 7
    BWE WELLINGTON LIMITED
    NI637976
    5a Carnbane Business Park, Newry, Down
    Active Corporate (4 parents)
    Officer
    2016-04-21 ~ now
    IIF 28 - Director → ME
  • 8
    CDC (NI) LTD
    NI031378
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2006-06-16 ~ 2007-08-21
    IIF 55 - Director → ME
  • 9
    CPM (CENTRAL PARK MALLUSK) LIMITED
    - now NI659359
    MJM GROUP HOLDINGS LTD
    - 2024-05-08 NI659359
    5a Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2019-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-02-27 ~ 2021-02-24
    IIF 39 - Ownership of shares – 75% or more OE
    2023-03-01 ~ 2024-09-01
    IIF 69 - Has significant influence or control over the trustees of a trust OE
  • 10
    DORANS HILL LIMITED - now
    MJM DORANS HILL LTD
    - 2024-08-29 NI640516
    The Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2016-08-31 ~ 2024-07-05
    IIF 16 - Director → ME
    Person with significant control
    2022-08-30 ~ 2024-07-05
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2016-08-31 ~ 2021-02-24
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    GILFORD CASTLE LIMITED
    NI660494
    5a Carnbane Business Park, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-04-09 ~ 2024-09-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 12
    GREENER HOME LIVING ARDROSSAN LIMITED
    NI632289
    Carnbane Business Park, Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2015-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    GREENER HOME LIVING LIMITED
    NI632273
    Carnbane Business Park, Carnbane Business Park, Newry, County Down, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-07-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-07-02 ~ 2024-09-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2016-07-03 ~ 2021-02-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    HELENS BAY WOODLANDS COMPANY LIMITED
    NI664571
    5a Carnbane Business Park, Newry
    Active Corporate (3 parents)
    Officer
    2019-09-23 ~ now
    IIF 20 - Director → ME
    2019-09-23 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 15
    KILMONA HOLDINGS LIMITED - now
    PBN HOLDINGS LIMITED
    - 2015-02-09 NI056039
    PORTCAMEN LTD
    - 2005-08-26 NI056039
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2005-07-28 ~ 2007-08-21
    IIF 53 - Director → ME
  • 16
    KILMONA PRIVATE EQUITY LIMITED - now
    PBN PRIVATE - EQUITY LIMITED
    - 2015-03-23 NI056038
    DRUMQUIN LTD
    - 2005-08-26 NI056038
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2007-08-21
    IIF 14 - Director → ME
  • 17
    KILMONA PROPERTY LIMITED - now
    PBN PROPERTY LIMITED
    - 2015-02-09 NI028118 NI056087
    PATANN LIMITED
    - 2006-10-12 NI028118
    8th Floor Bedford House, Bedford Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2006-06-16 ~ 2007-08-21
    IIF 56 - Director → ME
  • 18
    LOUGHVIEW LEISURE GROUP LIMITED - now
    CASTLEVIEW MEWS LIMITED
    - 2016-06-02 NI051239
    10 Donegall Square South, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2006-06-16 ~ 2007-08-21
    IIF 54 - Director → ME
  • 19
    M.J.M. MARINE LIMITED
    NI029488
    5a Carnbane Business Park, Newry, Co Down
    Active Corporate (20 parents, 1 offspring)
    Officer
    1995-04-28 ~ now
    IIF 9 - Director → ME
    1995-04-28 ~ 2004-05-13
    IIF 83 - Secretary → ME
    2007-08-21 ~ 2016-11-17
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    MARINE SPECIALIST FITOUT LTD
    NI659901
    5a Carnbane Business Park, Newry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-03-20 ~ 2024-09-01
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    MCCONVILLE WATTERS LIMITED
    NI631435
    Rsm Northern Ireland, Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2015-05-21 ~ 2015-06-18
    IIF 12 - Director → ME
  • 22
    MIVAN HOMES LIMITED
    NI698357 NI011893
    5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2023-06-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-06-21 ~ 2024-09-01
    IIF 68 - Has significant influence or control OE
  • 23
    MIVAN MARINE LIMITED
    - 2021-08-04 NI622499 NI019876
    MJM BIDCO LIMITED
    - 2014-03-04 NI622499
    Lucas Exchange I Orchard Way, 63 Greystone Road, Antrim, Co Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2014-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    2023-01-27 ~ 2024-09-01
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 24
    MJM 2011 LIMITED
    NI608799
    Carnbane Business Park, Newry, Co Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 4 - Director → ME
    2011-08-30 ~ dissolved
    IIF 80 - Secretary → ME
  • 25
    MJM AVIATION LIMITED
    NI635965
    Carnbane Business Park, Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2016-01-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Right to appoint or remove directors OE
  • 26
    MJM DAMOLLY LIMITED
    - now 07284827
    METRIC PROPERTY NEWRY LIMITED
    - 2016-10-01 07284827
    METRIC PROPERTY INVESTMENTS NEWRY LIMITED - 2011-03-08
    Mivan Offices, 17 Hanover Square, London, England
    Active Corporate (11 parents)
    Officer
    2016-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-30 ~ 2024-09-01
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 27
    MJM DORANS HILL (NORTH) LTD
    NI640775
    5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-13 ~ 2021-02-24
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Has significant influence or control OE
    2022-09-02 ~ 2024-09-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 28
    MJM DORANS HILL NO3 LTD
    NI640873
    5a Carnbane Business Park, Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-09-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-16 ~ 2021-02-24
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    2022-09-02 ~ 2024-09-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 29
    MJM FITOUT LIMITED
    06946070
    Mivan Offices, 17 Hanover Square, London, England
    Active Corporate (11 parents)
    Officer
    2009-07-03 ~ now
    IIF 8 - Director → ME
    2009-07-03 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    MJM PEARL LTD
    - now NI631918
    KILMONA BELFAST LIMITED
    - 2015-10-21 NI631918
    5a Carnbane Business Park, Newry, Down
    Dissolved Corporate (7 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 31
    MJM PRIME INVESTMENTS LIMITED
    NI630498
    Mjm Marine Ltd, Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-01 ~ 2024-09-01
    IIF 76 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 32
    MJM RENEWABLES LTD
    NI631474
    C/o Mjm Marine Ltd, Carnbane Business Park, Carnbane Industrial Estate, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2015-05-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-05-02 ~ 2024-09-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 33
    NORTHERN BONDED LTD
    NI684515
    5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2021-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-12-15 ~ 2024-09-01
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Has significant influence or control OE
  • 34
    RATHBANE (IOM) HOLDINGS LIMITED
    OE015458 OE015489
    Ridgeway House, Ridgeway Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2021-08-31 ~ now
    IIF 78 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 78 - Ownership of shares - More than 25% as trustees of a trust OE
  • 35
    RATHBANE GROUP SERVICES LIMITED
    - now NI659573
    RATHBANE GROUP LTD
    - 2023-04-03 NI659573
    5a Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2019-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-01 ~ 2024-09-01
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    2019-03-07 ~ 2021-02-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 36
    RATHBANE INVESTMENTS LIMITED
    NI661394
    5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-05-14 ~ 2024-09-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    RATHBANE PROPERTY (IOM) HOLDINGS LIMITED
    OE015489 OE015458
    Ridgeway House, Ridgeway Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2021-08-31 ~ now
    IIF 79 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 79 - Ownership of shares - More than 25% as trustees of a trust OE
  • 38
    RATHMOYLE LIMITED
    NI661388
    5a Carnbane Business Park, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2019-05-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-14 ~ 2024-09-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 39
    SAVOY CENTRE INVESTMENTS LIMITED - now
    PBN INVESTMENTS LIMITED
    - 2015-03-23 NI056087
    PBN PROPERTY LIMITED
    - 2006-10-12 NI056087 NI028118
    DUNLUCE MEWS LIMITED
    - 2005-08-26 NI056087
    Adelaide House, Falcon Road, Belfast
    Dissolved Corporate (8 parents)
    Officer
    2005-08-02 ~ 2007-08-21
    IIF 52 - Director → ME
  • 40
    SHACKLETON EVENTS LIMITED
    NI643157
    5a Carnbane Business Park, Newry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2017-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 41
    TOPGLASS CONTRACTS HOLDINGS LTD
    - now NI619499
    TOP GLASS CONTRACT HOLDINGS LIMITED - 2017-09-21
    Unit 1 Toomebridge Business Park, Antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 42
    TOPGLASS CONTRACTS LTD
    - now NI038923
    TOP GLASS CONTRACTS LTD - 2017-09-21
    VORE LIMITED - 2000-08-23
    Unit 1, Toomebridge Business Park, Creagh Road, Toomebridge, Co Antrim
    Active Corporate (9 parents)
    Officer
    2018-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-08-01
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust 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 22 March 2026 and licensed under the Open Government Licence v3.0.